INSTITUT CANADIEN DE LA SANTE ANIMALE

Address:
160 Research Lane, Suite 102, Guelph, ON N1G 5B2

INSTITUT CANADIEN DE LA SANTE ANIMALE is a business entity registered at Corporations Canada, with entity identifier is 2620537. The registration start date is June 27, 1990. The current status is Active.

Corporation Overview

Corporation ID 2620537
Business Number 122866890
Corporation Name INSTITUT CANADIEN DE LA SANTE ANIMALE
CANADIAN ANIMAL HEALTH INSTITUTE -
Registered Office Address 160 Research Lane
Suite 102
Guelph
ON N1G 5B2
Incorporation Date 1990-06-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Daniel Beauchamp 130 Petite Ligne, St-Alexis-de-Montcalm QC J0K 1T0, Canada
Sebastian Kuskmierczyk 8 Colonial Crescent, Oakville ON L6J 4K9, Canada
John Hayward 607 Hunter's Place, Waterloo ON N2K 3L2, Canada
Susan Blair 180 Base Line Rd E, London ON N6C 2N9, Canada
DIANE BOURASSA 862 RUE ALLARD, L'ASSOMPTION QC J5W 2S7, Canada
Rick Culbert 42 Homefield Court, St Mary's ON N4X 0A4, Canada
Jackie Gallant 12 Suncrest Court, CAMBRIDGE ON N1S 4Z9, Canada
Robert Bell 1964 Rd 133, St. Marys ON N4X 1C4, Canada
Tina Hunt 1275 Donlea Cresc, Oakville ON L6J 1V8, Canada
JAIR GARCIA 287 RUE WINTERS, BAIE D'URFE QC H9X 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1990-06-27 2012-11-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1990-06-26 1990-06-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-11-05 current 160 Research Lane, Suite 102, Guelph, ON N1G 5B2
Address 2005-03-31 2012-11-05 27 Cork Street West, Guelph, ON N1H 2W9
Address 1991-06-07 2005-03-31 27 Cork Street West, Guelph, ON N1H 2W9
Name 1990-06-27 current INSTITUT CANADIEN DE LA SANTE ANIMALE
Name 1990-06-27 current CANADIAN ANIMAL HEALTH INSTITUTE -
Status 2012-11-05 current Active / Actif
Status 1990-06-27 2012-11-05 Active / Actif

Activities

Date Activity Details
2012-11-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1990-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 160 RESEARCH LANE
City GUELPH
Province ON
Postal Code N1G 5B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Soybean Exporters' Association 104 - 160 Research Lane, Guelph, ON N1G 5B2 2006-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
Daniel Beauchamp 130 Petite Ligne, St-Alexis-de-Montcalm QC J0K 1T0, Canada
Sebastian Kuskmierczyk 8 Colonial Crescent, Oakville ON L6J 4K9, Canada
John Hayward 607 Hunter's Place, Waterloo ON N2K 3L2, Canada
Susan Blair 180 Base Line Rd E, London ON N6C 2N9, Canada
DIANE BOURASSA 862 RUE ALLARD, L'ASSOMPTION QC J5W 2S7, Canada
Rick Culbert 42 Homefield Court, St Mary's ON N4X 0A4, Canada
Jackie Gallant 12 Suncrest Court, CAMBRIDGE ON N1S 4Z9, Canada
Robert Bell 1964 Rd 133, St. Marys ON N4X 1C4, Canada
Tina Hunt 1275 Donlea Cresc, Oakville ON L6J 1V8, Canada
JAIR GARCIA 287 RUE WINTERS, BAIE D'URFE QC H9X 2L7, Canada

Entities with the same directors

Name Director Name Director Address
135637 CANADA INC. DANIEL BEAUCHAMP 2630 DUBOIS ROAD, ROCKLAND ON K4K 1K7, Canada
B182 CAPITAL INC. DANIEL BEAUCHAMP 3060, rue du Gadelier, Saint-Bruno QC J3V 0A5, Canada
Avitu Inc. Daniel Beauchamp 150 Maclaren Street, Apt 213, Ottawa ON K2P 0L2, Canada
6845754 CANADA INC. Daniel Beauchamp 1430, Des Sittelles, Longueuil QC J4J 5K4, Canada
8655537 Canada Inc. Daniel Beauchamp 763 St-Louis, Gatineau QC J8T 2S9, Canada
9447938 CANADA INC. DANIEL BEAUCHAMP 53 RUE MITCHELL, VAL-DES-MONTS QC J8N 7T8, Canada
PIÈCES D'AUTO LAPARÉ INC. Daniel Beauchamp 209, rue St-Jacques, Saint-Jacques QC J0K 2R0, Canada
3139760 CANADA INC. DANIEL BEAUCHAMP 276 ST-JACQUES O, SUITE 905, MONTREAL QC H2Y 1N3, Canada
world industries import export Incorporated Daniel Beauchamp 93 Inlet road, mulgrave and derry QC J8L 2W8, Canada
3895891 CANADA INC. DANIEL BEAUCHAMP 1430 DES SITELLES, LONGUEUIL QC J4J 5J4, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 5B2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute of Child Health 704 - 60 Mcleod Street, Ottawa, ON K2P 2G1 1976-11-03
Canadian Institute of Public Health Inspectors 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 1934-01-03
Institut Canadien D'information Sur La SantÉ 495, Richmond Road, Suite 600, Ottawa, ON K2A 4H6 1993-12-10
Institut Canadien D'interventions Assistées Par L'animal 3210 Avenue Forest Hill, Suite 1703, Montréal, QC H3V 1C7 2017-08-28
Franco-canadian and Acadian Institute for Sport, Recreation and Health 987 Tattersall Drive, Victoria, BC V8X 2X1 1998-01-13
Animal Health Care Products (ahp) Inc. 13b Montee St. Marie, Ste Anne De Bellevue, QC H9X 2B5 2001-08-27
Proformance Animal Health Ltd. 225 First Avenue Nw, Airdrie, AB T4B 2M8 2018-01-23
Tetragenx Animal Health Inc. 9622 Route Transcanadienne, Saint-laurent, QC H4S 1V9 2009-06-30
SantÉ Animale Dahi Inc. 5645 Chemin St-francois, St-laurent, QC H4S 1W6 1996-01-05
Jefo Animal Health Inc. 5020 Avenue Jefo, C P 404, St-hyacinthe, QC J2S 7B8 1984-12-11

Improve Information

Please provide details on INSTITUT CANADIEN DE LA SANTE ANIMALE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches