THE ROGER WYBURN-MASON AND JACK M. BLOUNT FOUNDATION FOR ERADICATION OF RHEUMATOID DISEASE CANADA

Address:
300 March Road, Floor 4, Kanata, ON K2K 2E2

THE ROGER WYBURN-MASON AND JACK M. BLOUNT FOUNDATION FOR ERADICATION OF RHEUMATOID DISEASE CANADA is a business entity registered at Corporations Canada, with entity identifier is 3175090. The registration start date is August 14, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3175090
Business Number 895929750
Corporation Name THE ROGER WYBURN-MASON AND JACK M. BLOUNT FOUNDATION FOR ERADICATION OF RHEUMATOID DISEASE CANADA
Registered Office Address 300 March Road
Floor 4
Kanata
ON K2K 2E2
Incorporation Date 1995-08-14
Dissolution Date 2015-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 10

Directors

Director Name Director Address
HAROLD HUNTER 4833 DIXON, NEW ORLEANS LA 70125, United States
PERRY CHAPDELAINE 7111 SWEETGUM DR. SW STE.A, FAIRVIEW TN 37062-9384, United States
ALMA GOUWS 3605 ASHWOOD, REPUBLIC OF SOUTH AFRICA 7004707, Kazakhstan
RON Davis 5002 TODVILLE ROAD, SEABROOK TX 77586-1702, United States
PAUL JACONELLO 751 PAPE AVE., STE. 201, TORONTO ON M4K 3T1, Canada
NANCY HUGGINS 1004 18TH AVE. S., NASHVILLE TN 37212, United States
REX NEWNHAM CRACOE HOUSE COTTAGE CRACOE, NR. SKIPTON, NORTH YORKSHIRE BD236LB, United Kingdom
LUCY VERANO-CHAPDELAINE 7111 SWEETGUM DR. ST.A., FAIRVIEW TN 37062-9384, United States
CAROL BLOUNT RT 4 BOX 425C, PHILADELPHIA MS 39350, United States
JACK M. BLOUNT RT 4 BOX 425C, PHILADELPHIA MS 39350, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-08-13 1995-08-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 300 March Road, Floor 4, Kanata, ON K2K 2E2
Address 1995-08-14 current 521 3 Avenue S.w., Suite 550, Calgary, AB T2P 3T3
Name 1995-08-14 current THE ROGER WYBURN-MASON AND JACK M. BLOUNT FOUNDATION FOR ERADICATION OF RHEUMATOID DISEASE CANADA
Status 2015-05-14 current Dissolved / Dissoute
Status 2014-12-15 2015-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-15 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-14 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-14 Dissolution Section: 222
1995-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-02-18
2000 2000-03-12
1999 1999-12-13

Office Location

Address 300 MARCH ROAD
City KANATA
Province ON
Postal Code K2K 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian College of Physicists In Medicine 300 March Road, Suite 202, Kanata, ON K2K 2E2 1979-10-23
Canadian Association for Prosthetics and Orthotics 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1980-02-12
El-pine Homes Corporation 300 March Road, Suite 300, Kanata, ON K2K 2E2 1990-06-27
Proactive Collection Services Limited 300 March Road, 4th Floor, Kanata, ON K2K 2E2 2005-05-27
Nepad Council of Canada 300 March Road, Suite 416, Kanata, ON K2K 2E2 2004-02-12
The Canadian Organization of Medical Physicists 300 March Road, Suite 202, Kanata, ON K2K 2E2 1989-12-05
Silicon Automation System Canada Inc. 300 March Road, Suite 101, Kanata, ON K1K 2E2 2000-06-28
Plastic123.com Corp. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-04-14
Toppazzini & Lee Consulting Inc. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-12-07
Super Atomized Fuel Systems Inc. 300 March Road, 4th Floor, Kanata, ON K2K 2E2 2005-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11185934 Canada Inc. 320 March Rd, Suite 201, Ottawa, ON K2K 2E2 2019-01-08
First Nations Housing Professionals Association 300 March Road, Suite 200, Ottawa, ON K2K 2E2 2019-01-01
Reenvision Inc. 300 March Road, Suite 404, Ottawa, ON K2K 2E2 2018-08-27
Elucipath Inc. 400-300 March Rd, Kanata, ON K2K 2E2 2018-08-07
Medical Physics for World Benefit Canada Comp Office, 300 March Road, Suite 202, Kanata, ON K2K 2E2 2015-05-29
Taransys Inc. 300 March Road #436, Ottawa, ON K2K 2E2 2007-03-19
Cf-105 Arrow Incorporated 300 March Rd., Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
Vapour Induction Fuel Systems Inc. 300 March Rd, Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
6079431 Canada Inc. 300, March Road, Suite 408, Kanata, ON K2K 2E2 2003-03-25
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Find all corporations in postal code K2K 2E2

Corporation Directors

Name Address
HAROLD HUNTER 4833 DIXON, NEW ORLEANS LA 70125, United States
PERRY CHAPDELAINE 7111 SWEETGUM DR. SW STE.A, FAIRVIEW TN 37062-9384, United States
ALMA GOUWS 3605 ASHWOOD, REPUBLIC OF SOUTH AFRICA 7004707, Kazakhstan
RON Davis 5002 TODVILLE ROAD, SEABROOK TX 77586-1702, United States
PAUL JACONELLO 751 PAPE AVE., STE. 201, TORONTO ON M4K 3T1, Canada
NANCY HUGGINS 1004 18TH AVE. S., NASHVILLE TN 37212, United States
REX NEWNHAM CRACOE HOUSE COTTAGE CRACOE, NR. SKIPTON, NORTH YORKSHIRE BD236LB, United Kingdom
LUCY VERANO-CHAPDELAINE 7111 SWEETGUM DR. ST.A., FAIRVIEW TN 37062-9384, United States
CAROL BLOUNT RT 4 BOX 425C, PHILADELPHIA MS 39350, United States
JACK M. BLOUNT RT 4 BOX 425C, PHILADELPHIA MS 39350, United States

Entities with the same directors

Name Director Name Director Address
Xteoma Inc. Ron Davis 116 Wayfair Overlook Drive, Woodstock GA 30188, United States

Competitor

Search similar business entities

City KANATA
Post Code K2K 2E2

Similar businesses

Corporation Name Office Address Incorporation
The Jack Victor Foundation 1250 Saint-alexandre Street, Montreal, QC H3B 3H6 1982-07-21
Jack & Roger Muscles Gym Inc. 1151 Nobel, Boucherville, QC J4B 7L3 1981-08-11
La Fondation Jack Liebman Du Canada Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 1984-03-26
Willis-ekbom Disease Foundation, Inc. 99 Chapel Street, #112, Nanaimo, BC V9R 5H3 2003-07-22
The Foundation for Prevention of Cardiac Disease Inc. Box 3190 Stn D, Ottawa, ON K1P 6H7 1979-03-13
The Childhood Disease Research Foundation 1374 Avonbridge Drive, Mississauga, ON L3G 3G5 2000-04-10
Fondation Des Maladies De L'oeil - 1100 Rue Bouvier, Bureau 010, Quebec, QC G2K 1L9 2009-05-15
The Canadian Foundation for Control of Neurodegenerative Disease 95 Barber Greene Road, #100, Toronto, ON M3C 3E9 1998-01-13
Canadian Lyme Disease Foundation 2495 Reece Road, West Kelowna, BC V4T 1N1 2004-01-20
National Capital Skin-disease Foundation 737 Parkdale Avenue, 4th Floor, Box 212, Ottawa, ON K1Y 1J8 2005-07-18

Improve Information

Please provide details on THE ROGER WYBURN-MASON AND JACK M. BLOUNT FOUNDATION FOR ERADICATION OF RHEUMATOID DISEASE CANADA 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