CANADIAN HORSE & ANIMAL PHYSICAL THERAPISTS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3140016. The registration start date is April 18, 1995. The current status is Dissolved.
Corporation ID | 3140016 |
Business Number | 896005576 |
Corporation Name | CANADIAN HORSE & ANIMAL PHYSICAL THERAPISTS ASSOCIATION |
Registered Office Address |
457 Brennan St. Ottawa ON K1Z 6J9 |
Incorporation Date | 1995-04-18 |
Dissolution Date | 2009-11-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
LAURIE EDGE-HUGHES | -, BOX 1581, COCHRANE AB T4C 1B5, Canada |
DEBBIE WOOD | 33 UPPER HUMBER DRIVE, ETOBICOKE ON M9W 7B2, Canada |
DONNA LAROCQUE | 101B 17 ATHABASCA AVE., DEVON AB T9G 1G5, Canada |
THERESA ZIEGLER | 9 SULLIVAN ST, SASKATOON SK S7H 3G7, Canada |
SHELLY MALCOLM | 95 BROOKVIEW DR., COLE HARBOUR NS B2V 2V6, Canada |
MANNI BLUMFALD | 78 GAUGUIN AVE, THORNHILL ON L4J 9J4, Canada |
CARRIE SMITH | 6972 GALLAGER RD., NORTH GOWER ON K0A 2T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-04-18 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-04-17 | 1995-04-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2002-03-31 | current | 457 Brennan St., Ottawa, ON K1Z 6J9 |
Address | 1995-04-18 | 2002-03-31 | 4255 Arbutus Street, Suite 257, Vancouver, BC V6J 4R1 |
Name | 1995-04-18 | current | CANADIAN HORSE & ANIMAL PHYSICAL THERAPISTS ASSOCIATION |
Name | 1995-04-18 | current | CANADIAN HORSE ; ANIMAL PHYSICAL THERAPISTS ASSOCIATION |
Status | 2009-11-13 | current | Dissolved / Dissoute |
Status | 1995-04-18 | 2009-11-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-11-13 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1995-04-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2005-10-06 | |
2006 | 2005-10-06 | |
2005 | 2004-10-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
M2matt Corporation | 479 Brennan Avenue, Ottawa, ON K1Z 6J9 | 2005-09-14 |
Société De L'énergie Du Sol Du Canada | 435 Brennan Avenue, Ottawa, ON K1Z 6J9 | 1998-10-28 |
P. I. M. Public Interest Management Corp. | 435 Brennan Avenue, Ottawa, ON K1Z 6J9 | 1998-03-19 |
Association Canadienne Pour Les énergies Renouvelables | 435 Brennan, Ottawa, ON K1Z 6J9 | 1998-03-19 |
National Mensan Foundation | 435 Brennan, Ottawa, ON K1Z 6J9 | 1998-06-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bohoma Investments Inc. | 334 Churchill Avenue, Ottawa, ON K1Z 5B9 | 2005-10-11 |
Satellite Forces International Inc. | 417 Hilson Ave., Ottawa, ON K1Z 6B9 | 2005-04-08 |
12309629 Canada Inc. | 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 | 2020-09-01 |
Sentinel House Security Corporation | 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 | 2008-05-06 |
Chibas Consulting Inc. | C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2007-09-12 |
3703690 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2000-02-07 |
Bruan Co. Ltee | 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 | 1965-10-26 |
6211780 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-24 |
Le Sommet Educational Enterprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Anjelika Educational Entreprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Find all corporations in postal code K1Z |
Name | Address |
---|---|
LAURIE EDGE-HUGHES | -, BOX 1581, COCHRANE AB T4C 1B5, Canada |
DEBBIE WOOD | 33 UPPER HUMBER DRIVE, ETOBICOKE ON M9W 7B2, Canada |
DONNA LAROCQUE | 101B 17 ATHABASCA AVE., DEVON AB T9G 1G5, Canada |
THERESA ZIEGLER | 9 SULLIVAN ST, SASKATOON SK S7H 3G7, Canada |
SHELLY MALCOLM | 95 BROOKVIEW DR., COLE HARBOUR NS B2V 2V6, Canada |
MANNI BLUMFALD | 78 GAUGUIN AVE, THORNHILL ON L4J 9J4, Canada |
CARRIE SMITH | 6972 GALLAGER RD., NORTH GOWER ON K0A 2T0, Canada |
Name | Director Name | Director Address |
---|---|---|
Argos Canine Inc. | Carrie Smith | 508 Main Street, Oxford Mills ON K0G 1S0, Canada |
Arctic Bison Ranch Ltd. | Donna Larocque | 59 Manasan Drive, Thompson MB R8N 1Z6, Canada |
City | OTTAWA |
Post Code | K1Z 6J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Association of Occupational Therapists | 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 | 1934-04-17 |
Canadian Horse & Animal Rescue Team Inc. | 21305 Concession 10, Alexandria, ON K0C 1A0 | 2010-05-28 |
Canadian Association of Music Therapists | 1124 Gainsborough Rd, Suite 5, London, ON N6H 5N1 | 1977-05-06 |
Canadian Quarter Horse Association | 5 First Ave N.e., Weyburn, SK S4H 0M6 | 2006-05-29 |
Canadian Athletic Therapists Association | 400 5th Ave Sw, Suite 308, Calgary, AB T2P 0L6 | 1983-04-18 |
Canadian Association of Physical Medicine & Rehabilitation | 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 | 1962-10-15 |
Canadian Dental Therapists Association | 87 Brookland Street, Antigonish, NS B2G 1W1 | 1981-06-10 |
Canadian Massage and Acupressure Therapists Association | 1088 Saint-laurent, Suite 2, Montreal, QC H2Z 1J5 | 2006-11-30 |
Canadian Association of Osteopathic Therapists | #107, 12018 Symons Valley Road Nw, Calgary, AB T3P 0A3 | 2018-06-28 |
Canadian Association of Sex Educators and Therapists | 339 Bloor St West, Suite 213, Toronto, ON M5S 1W7 | 1986-03-18 |
Please provide details on CANADIAN HORSE & ANIMAL PHYSICAL THERAPISTS ASSOCIATION 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 |