Canadian Digestive Health Foundation

Address:
2525 Old Bronte Road, Suite 300, Oakville, ON L6M 4J2

Canadian Digestive Health Foundation is a business entity registered at Corporations Canada, with entity identifier is 2915723. The registration start date is April 23, 1993. The current status is Active.

Corporation Overview

Corporation ID 2915723
Business Number 889968269
Corporation Name Canadian Digestive Health Foundation
Fondation Canadienne Pour La Promotion De La Santé Digestive
Registered Office Address 2525 Old Bronte Road
Suite 300
Oakville
ON L6M 4J2
Incorporation Date 1993-04-23
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Carlo Fallone 1001 Decarie Blvd, Room D5.7154, Montreal QC H4A 3J1, Canada
Derek McKay 256 Valley Ridge Court NW, Calgary AB T3B 5L7, Canada
HUGH CHAUN 4900 CARTIER STREET, UNIT 23, VANCOUVER BC V6M 4H2, Canada
Nicola Jones 5 Kapuscinski Court, Whitby ON L1R 1R3, Canada
SUSANNE COOKSON 4103 MEDLAND DRIVE, BURLINGTON ON L7M 0A9, Canada
IAN MACGILLIVRAY 9208 72 STREET, EDMONTON AB T6B 1Y7, Canada
Elena Verdue 661 Greenravine Drive, Ancaster ON L9G 4A2, Canada
DAVID ARMSTRONG 265 HERKIMER STREET, HAMILTON ON L8P 2H8, Canada
Richard Hunt Kilmartin Pine Walk, Midhurst, West Sussex GU29 0AS, United Kingdom
RICHARD FEDORAK 4904 WHITEMUD ROAD, EDMONTON AB T6H 5M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-04-23 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-04-22 1993-04-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-28 current 2525 Old Bronte Road, Suite 300, Oakville, ON L6M 4J2
Address 2016-04-14 2017-12-28 2525 Old Bronte Road, Suite 455, Oakville, ON L6M 4J2
Address 2014-07-31 2016-04-14 2511 Scotch Pine Drive, Oakville, ON L6M 4C3
Address 2011-03-31 2014-07-31 2511 Scotch Pine Dr., Oakville, ON L6M 4C3
Address 2007-03-31 2011-03-31 2902 South Sheridan Way, Suite 201, Oakville, ON L6J 7L6
Address 2002-05-27 2007-03-31 Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
Address 1993-04-23 2002-05-27 Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
Name 2014-07-31 current Canadian Digestive Health Foundation
Name 2014-07-31 current Fondation Canadienne Pour La Promotion De La Santé Digestive
Name 2001-10-31 2014-07-31 Canadian Digestive Health Foundation
Name 2001-10-31 2014-07-31 Fondation canadienne pour la promotion de la santé digestive
Name 1993-04-23 2001-10-31 FONDATION CANADIENNE POUR L'ETUDE DES MADADIES DIGESTIVES
Name 1993-04-23 2001-10-31 Canadian Digestive Disease Foundation
Status 2014-07-31 current Active / Actif
Status 1993-04-23 2014-07-31 Active / Actif

Activities

Date Activity Details
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-01-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-04-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-31 Amendment / Modification Name Changed.
1993-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-26 Soliciting
Ayant recours à la sollicitation
2019 2019-03-04 Soliciting
Ayant recours à la sollicitation
2018 2018-02-07 Soliciting
Ayant recours à la sollicitation
2017 2017-03-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2525 Old Bronte Road
City Oakville
Province ON
Postal Code L6M 4J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kamal Matharu and Navpreet Johar Optometry Professional Corporation 2525 Old Bronte Road, Oakville, ON L6M 4J2 2014-03-28
10321427 Canada Inc. 2525 Old Bronte Road, Oakville, ON L6M 4J2 2017-07-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cana-vorian Gold Engineering Inc. 110-2525 Old Bronte Rd, Oakville, ON L6M 4J2 2019-09-30
Fifth Force Solutions Inc. 810 - 2486 Old Bronte Road, Oakville, ON L6M 4J2 2019-03-30
Referral Flooring Inc. 2490 Old Bronte Road, Suite 812, Oakville, ON L6M 4J2 2018-03-09
Mint Market Convenience Store Corp. 2486 Old Bronte Road, Oakville, ON L6M 4J2 2017-07-11
9949496 Canada Inc. 2525 Old Bronte Rd, Oakville, ON L6M 4J2 2016-10-18
New Golden Archtech Management Inc. 2418 Khalsa Gate, Oakville, ON L6M 4J2 2016-06-20
8443220 Canada Inc. 110 - 2525 Old Bronte Road, Oakville, ON L6M 4J2 2013-02-21
7738811 Canada Inc. 2454 Old Bront Rd, Oakville, ON L6M 4J2 2011-01-01
Jdf Windows & Doors Inc. 2486 Old Bronte Road, Oakville, ON L6M 4J2 2019-10-10

Corporation Directors

Name Address
Carlo Fallone 1001 Decarie Blvd, Room D5.7154, Montreal QC H4A 3J1, Canada
Derek McKay 256 Valley Ridge Court NW, Calgary AB T3B 5L7, Canada
HUGH CHAUN 4900 CARTIER STREET, UNIT 23, VANCOUVER BC V6M 4H2, Canada
Nicola Jones 5 Kapuscinski Court, Whitby ON L1R 1R3, Canada
SUSANNE COOKSON 4103 MEDLAND DRIVE, BURLINGTON ON L7M 0A9, Canada
IAN MACGILLIVRAY 9208 72 STREET, EDMONTON AB T6B 1Y7, Canada
Elena Verdue 661 Greenravine Drive, Ancaster ON L9G 4A2, Canada
DAVID ARMSTRONG 265 HERKIMER STREET, HAMILTON ON L8P 2H8, Canada
Richard Hunt Kilmartin Pine Walk, Midhurst, West Sussex GU29 0AS, United Kingdom
RICHARD FEDORAK 4904 WHITEMUD ROAD, EDMONTON AB T6H 5M3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF GASTROENTEROLOGY CARLO FALLONE MUHC - Glen Site, 1001 Decarie Blvd, D5.7154, Montreal QC H4A 3J1, Canada
Big Cove Foods Inc. David Armstrong 120 Big Cove Road, Thorburn NS B0K 1W0, Canada
Explore YYC David Armstrong 64 Ranchridge Way Northwest, Calgary AB T3G 1Z9, Canada
RedClover Networks (Canada), Inc. DAVID ARMSTRONG 1061 LONGBOW DRIVE, PICKERING ON L1V 5W5, Canada
International Working Group for the Classification of Oesophagitis DAVID ARMSTRONG 1280 MAIN STREET WEST, HSC-4W8F, DIVISION OF GASTROENTEROLOGH, HAMILTON ON L8S 4K1, Canada
CANADIAN ASSOCIATION OF GASTROENTEROLOGY DAVID ARMSTRONG MUMC - HSC-3V3, 1280 Main Street West, Hamilton ON L8S 4K1, Canada
3655032 CANADA INC. DAVID ARMSTRONG 567 CASTLEFIELD AVE., TORONTO ON M5N 1L7, Canada
BRAVE MECHANICAL INC. David Armstrong 30 Brierdale Drive, Kitchener ON N2A 3P5, Canada
SPRING RAIN SANGHA MEDITATION SOCIETY Derek McKay 17 Columbine Ave., Toronto ON M4L 1P2, Canada
CANADIAN ASSOCIATION OF GASTROENTEROLOGY DEREK MCKAY 3330 HOSPITAL DRIVE NW ROOM 1877, DEPT OF MICROBIOLOGY, CALGARY AB T2N 4N1, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 4J2

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Pour La SantÉ Vasculaire 2353 Av. Hingston, Montréal, QC H4A 2J3 2014-10-20
Fondation Pour La SantÉ Canadienne Latine-amÉrica Ine 23 Courton Drive, Scarborough, ON M1R 1K7 1991-01-14
The Canadian Foundation for Holistic Health Research - 80 Adelaide Street East, #6, Toronto, ON M5C 1K9 2001-02-15
Foundation for The Promotion of Sexual and Reproductive Health 2000 780 Echo Drive, Ottawa, ON K1S 5N8 2002-10-16
International Mental Health Advocacy Foundation 3006 Stagecoach Rd, Osgoode, ON K0A 2W0 2017-11-27
Holistic Health Research Foundation of Canada 80 Carlton Street, Toronto, ON M5B 1L6 1996-12-17
Canadian Foundation for Healthcare Improvement (cfhi) 250 Kent Street, Suite 200, Ottawa, ON K2P 0E4
Canadian Foundation for Healthcare Improvement (cfhi) 150 Kent Street, Suite 200, Ottawa, ON K1P 0E4 1972-08-03
Fondation Canadienne Sport SantÉ 1292 Rue Addington, App 10, Montreal, QC H4A 3G6 2005-04-04
Nicklaus Children's Health Care Foundation of Canada 1501 Mcgill Collège Avenue, Suite 1400, Montréal, QC H3A 3M8 2017-02-14

Improve Information

Please provide details on Canadian Digestive Health Foundation 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