CANADIAN HORSE & ANIMAL PHYSICAL THERAPISTS ASSOCIATION

Address:
457 Brennan St., Ottawa, ON K1Z 6J9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-11-13 Dissolution Section: Part II of CCA / Partie II de la LCC
1995-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2005-10-06
2006 2005-10-06
2005 2004-10-03

Office Location

Address 457 BRENNAN ST.
City OTTAWA
Province ON
Postal Code K1Z 6J9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z 6J9

Similar businesses

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

Improve Information

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 Information

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

Trending Searches