CARING FOR CANCER PATIENTS is a business entity registered at Corporations Canada, with entity identifier is 3010155. The registration start date is February 18, 1994. The current status is Dissolved.
Corporation ID | 3010155 |
Business Number | 892868761 |
Corporation Name | CARING FOR CANCER PATIENTS |
Registered Office Address |
710 Prince Street P.o. 1128 Truro NS B2N 5H1 |
Incorporation Date | 1994-02-18 |
Dissolution Date | 2016-05-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
CAROL DORAN | 265 BRUNSWICK ST., TRURO NS B2N 2J2, Canada |
HEATHER BEATTIE | 21 MT. PLEASANT BLVD., TRURO NS B2N 3N6, Canada |
KAREN MILLER | R.R. 2, STEWIACKE NS B2N 2J0, Canada |
RONALD CHALMERS | 133 ABBEY AVE., TRURO NS B2N 5W6, Canada |
DOADY HAZELTON | BOX 8, BROOKFIELD NS B0N 1C0, Canada |
BRENDA WHITTLE | 357 PRINCE ST., TRURO NS B2N 1E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-02-18 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-02-17 | 1994-02-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1994-02-18 | current | 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 |
Name | 1994-02-18 | current | CARING FOR CANCER PATIENTS |
Status | 2016-05-14 | current | Dissolved / Dissoute |
Status | 2015-12-16 | 2016-05-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2015-12-16 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1994-02-18 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-14 | Dissolution | Section: 222 |
1994-02-18 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services H.c.m. Ltee | 710 Prince Street, Truro, NS B2N 1G6 | 1978-02-28 |
Alphamed Inc. | 710 Prince Street, P.o.box 1128, Truro, NS B2N 5H1 | 1980-05-07 |
102046 Canada Inc. | 710 Prince Street, Truro, NS B2N 5H1 | 1980-10-03 |
Formules D'affaires Nova Inc. | 710 Prince Street, Truro, NS B2N 5H1 | 1981-11-30 |
Windmill Holsteins Inc. | 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 | 1985-11-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fenovation Limited | 710 Prince Stret, Truro, NS B2N 5H1 | 2013-09-13 |
K. Waugh Holdings Limited | 710 Prince Street, P. O. Box 1128, Truro, NS B2N 5H1 | 2007-02-23 |
Jjbk Pelley Holdings Limited | 710 Prince Street, P. O. Box 1128, Truro, NS B2N 5H1 | 2007-02-23 |
Eastern Seaboard Kleen Air (can.) Inc. | 710 Prince Street, P.o. Box 1128, Truro, NS B2N 5H1 | 1989-11-07 |
6798357 Canada Limited | 710 Prince Street, Truro, NS B2N 5H1 | 2007-06-28 |
Jemma Mining Resources Corp. | 710 Prince Street, Truro, NS B2N 5H1 | |
6921701 Canada Limited | 710 Prince Street, P. O. Box 1128, Truro, NS B2N 5H1 | 2008-02-12 |
7065965 Canada Limited | 710 Prince Street, Truro, NS B2N 5H1 | 2008-10-23 |
Debert Property Investments Limited | 710 Prince Street, P. O. Box 1128, Truro, NS B2N 5H1 | 2009-12-15 |
Green Technologies Europe Incorporated | 710 Prince Street, Truro, NS B2N 5H1 | 2011-10-03 |
Find all corporations in postal code B2N 5H1 |
Name | Address |
---|---|
CAROL DORAN | 265 BRUNSWICK ST., TRURO NS B2N 2J2, Canada |
HEATHER BEATTIE | 21 MT. PLEASANT BLVD., TRURO NS B2N 3N6, Canada |
KAREN MILLER | R.R. 2, STEWIACKE NS B2N 2J0, Canada |
RONALD CHALMERS | 133 ABBEY AVE., TRURO NS B2N 5W6, Canada |
DOADY HAZELTON | BOX 8, BROOKFIELD NS B0N 1C0, Canada |
BRENDA WHITTLE | 357 PRINCE ST., TRURO NS B2N 1E4, Canada |
Name | Director Name | Director Address |
---|---|---|
SCL PIPELINE INC. | KAREN MILLER | 150 ST. CLAIR PARKWAY, CORUNNA ON N0N 1G0, Canada |
CLAIRE W. MILLER & ASSOCIATES LTD. | KAREN MILLER | 150 OAK STREET, WINNIPEG MB , Canada |
City | TRURO |
Post Code | B2N 5H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walking With You Cancer Caring Group | 2755 Denison Street, Markham, ON L3S 2J3 | 2015-03-15 |
Réseau Médecins-patients Pour La Santé | 3135 St-zotique, Montréal, QC H1Y 1E5 | 2014-01-24 |
Cannabis Patients Association of Canada | Toronto Dominion Tower Suite 1001, 10088 - 102 Avenue, Edmonton, AB T5J 2Z1 | 2016-02-02 |
Home First Alliance for Patients | 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 | 2018-07-25 |
Beauty Against Cancer | 2033 Sherbrooke E, Montreal, QC H2K 1C1 | 2016-11-29 |
Ministeres De Cancer Internationaux | 525 Bouchard Street, Hemmingford, QC J0L 1H0 | 1997-06-05 |
Breast Cancer Action | 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 | 1993-02-09 |
Cancer Care West Africa | 48 Carling St #3, Hamilton, ON L8S 1M9 | 2015-11-27 |
Fondation Afrique Cancer | 2-2601 Boulevard PÈre LeliÈvre, QuÉbec, QC G1P 2X9 | 2020-05-01 |
Societe Canadienne Du Cancer | 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 | 1938-03-28 |
Please provide details on CARING FOR CANCER PATIENTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |