Cornwall Community Hospital Foundation

Address:
840 Mcconnell Ave, Cornwall, ON K6H 5S5

Cornwall Community Hospital Foundation is a business entity registered at Corporations Canada, with entity identifier is 2955725. The registration start date is September 13, 1993. The current status is Active.

Corporation Overview

Corporation ID 2955725
Business Number 894065432
Corporation Name Cornwall Community Hospital Foundation
Fondation de l'Hôpital communautaire de Cornwall
Registered Office Address 840 Mcconnell Ave
Cornwall
ON K6H 5S5
Incorporation Date 1993-09-13
Corporation Status Active / Actif
Number of Directors 6 - 12

Directors

Director Name Director Address
CECILE LEBLANC 840 RUE PITT, CORNWALL ON K6J 3S2, Canada
Stephanie Gibson 206 Pitt Street, Cornwall ON K6J 3P6, Canada
Marc Renaud 1127 5th Street East, Cornwall ON K6H 2M9, Canada
Christine Penney 840 McConnell Ave, Cornwall ON K6H 5S5, Canada
Roy Perkins 1929 Concorde Ave, Cornwall ON K6H 6M3, Canada
Blair Thompson 1886 Merivale Road, Ottawa ON K2G 1E6, Canada
Jeremy Goswell 14 GEORGE PATRICK, Long Sault ON K6J 5E3, Canada
Josh Eamon 1348 Rosemount Ave, Cornwall ON K6J 3E5, Canada
Dale McSween 6729 Yacht Ave, Cornwall ON K6H 7N6, Canada
Erin Killoran 1117 Stokes Drive, Cornwall ON K6J 5J6, Canada
Todd Rozon 5480 Johnson Road, Willaimstown ON K0C 2J0, Canada
Allan Wilson 822 Pitt Street, Cornwall ON K6J 3S2, Canada
Jeanette Despatie 840 McConnell Ave, Cornwall ON K6H 5S5, Canada
LISA COLEMAN-DELORME 1740 SECOND STREET WEST, CORNWALL ON K6J 5E3, Canada
Jamie Fawthrop 1724 Blakely Drive, Cornwall ON K6J 3R2, Canada
Nancy Cruickshank 1518 Sugar Stick Drive, Cornwall ON K7J 5V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-09-13 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-09-12 1993-09-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 840 Mcconnell Ave, Cornwall, ON K6H 5S5
Address 2008-03-31 2014-09-29 840 Mcconnell Avenue, Cornwall, ON K6H 5S5
Address 1993-09-13 2008-03-31 510 Second St E, Cornwall, ON K6H 1Z6
Name 2014-09-29 current Cornwall Community Hospital Foundation
Name 2014-09-29 current Fondation de l'Hôpital communautaire de Cornwall
Name 2004-03-26 2014-09-29 Cornwall Community Hospital Foundation
Name 2004-03-26 2014-09-29 Fondation de l'Hôpital communautaire de Cornwall
Name 1993-09-13 2004-03-26 CORNWALL GENERAL HOSPITAL FOUNDATION
Status 2014-09-29 current Active / Actif
Status 1993-09-13 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-05-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-01-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-10-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-03-26 Amendment / Modification Name Changed.
1993-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-24 Soliciting
Ayant recours à la sollicitation
2018 2018-06-21 Soliciting
Ayant recours à la sollicitation
2016 2016-06-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 840 McConnell Ave
City Cornwall
Province ON
Postal Code K6H 5S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
CECILE LEBLANC 840 RUE PITT, CORNWALL ON K6J 3S2, Canada
Stephanie Gibson 206 Pitt Street, Cornwall ON K6J 3P6, Canada
Marc Renaud 1127 5th Street East, Cornwall ON K6H 2M9, Canada
Christine Penney 840 McConnell Ave, Cornwall ON K6H 5S5, Canada
Roy Perkins 1929 Concorde Ave, Cornwall ON K6H 6M3, Canada
Blair Thompson 1886 Merivale Road, Ottawa ON K2G 1E6, Canada
Jeremy Goswell 14 GEORGE PATRICK, Long Sault ON K6J 5E3, Canada
Josh Eamon 1348 Rosemount Ave, Cornwall ON K6J 3E5, Canada
Dale McSween 6729 Yacht Ave, Cornwall ON K6H 7N6, Canada
Erin Killoran 1117 Stokes Drive, Cornwall ON K6J 5J6, Canada
Todd Rozon 5480 Johnson Road, Willaimstown ON K0C 2J0, Canada
Allan Wilson 822 Pitt Street, Cornwall ON K6J 3S2, Canada
Jeanette Despatie 840 McConnell Ave, Cornwall ON K6H 5S5, Canada
LISA COLEMAN-DELORME 1740 SECOND STREET WEST, CORNWALL ON K6J 5E3, Canada
Jamie Fawthrop 1724 Blakely Drive, Cornwall ON K6J 3R2, Canada
Nancy Cruickshank 1518 Sugar Stick Drive, Cornwall ON K7J 5V2, Canada

Entities with the same directors

Name Director Name Director Address
MANITOU WILD RICE LTD. ALLAN WILSON MANITOU RAPIDS INDIAN RESERVE, EMO ON , Canada
ONTARIO SOFTWARE DEVELOPMENT ASSOCIATION ALLAN WILSON 32 EDGECROFT RD, TORONTO ON M8Z 2B6, Canada
FUNKENGRUVEN ENTERTAINMENT INC. ALLAN WILSON 40 MACKINNON, ROCKLIFFE PARK ON K1M 0G3, Canada
ASSOCIATION OF CANADIAN PSYCHOLOGY REGULATORY ORGANIZATIONS ALLAN WILSON COLLEGE OF PSYCHOLOGISTS NOVA SCOTIA, 5991 SPRING GARDEN ROAD, SUITE 455, HALIFAX NS B3H 1Y6, Canada
XINK LABORATORIES LTD. ALLAN WILSON 40 MACKINNON ROAD, OTTAWA ON K0M 0G3, Canada
Canstead Inc. Allan Wilson 14545 Schoolhouse Line, Thamesville ON N0P 2K0, Canada
INFORMATION MEDIARY CORPORATION ALLAN WILSON 18 MACKINNON RD, ROCKCLIFFE PARK ON K1M 0G3, Canada
Pour L’Amour de Tennis · A Love of Tennis Inc. ALLAN WILSON 5-172 BOUL. DE LA CITE DES JEUNES, GATINEAU QC J8Y 6L9, Canada
LES TABAGIES LEBLANC INC. CECILE LEBLANC 70 RUE ST-GERMAIN EST, RIMOUSKI QC , Canada
SOCIETE ALZHEIMER SOCIETY Christine Penney 806 Sea Ridge Place, Victoria BC V8Y 2T5, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6H 5S5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Cornwall Community Investments & Development Inc. 1302 Second Street West, Cornwall, ON K6J 1J3 1986-03-19
Fondation Communautaire De L'estrie 1150 Belvedere Sud, Sherbrooke, QC J1H 4C7 2002-08-26
Senators Community Foundation 1000 Palladium Drive, Kanata, ON K2V 1A5 2020-08-04
Holistic Community Foundation 1901 Country Land Drive, Jaffray, BC V0B 1T0 2017-03-08
Fondation De L’hôpital De Memphrémagog 50 Rue St-patrice Est, Magog, QC J1X 3X3 1984-11-30
The Ottawa Hospital Foundation 737 Parkdale Avenue, 1st Floor, Ottawa, ON K1Y 1J8 1999-09-13
Alsiraj Community Foundation- 501 Montcalm, Dollard Des Ormeaux, QC H9G 1K5 2004-11-29

Improve Information

Please provide details on Cornwall Community Hospital 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