Asthma Canada

Address:
401-124 Merton St, Toronto, ON M4S 2Z2

Asthma Canada is a business entity registered at Corporations Canada, with entity identifier is 317853. The registration start date is December 28, 1973. The current status is Active.

Corporation Overview

Corporation ID 317853
Business Number 898537048
Corporation Name Asthma Canada
Asthme Canada
Registered Office Address 401-124 Merton St
Toronto
ON M4S 2Z2
Incorporation Date 1973-12-28
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
SUSAN WASERMAN 1280 MAIN ST. W., HAMILTON ON L8S 4K1, Canada
BILL SWAN 2 WHITE PINE RIDGE, HUBLEY NS B3Z 1A4, Canada
JOHN HEALY 720 BAY STREET, 11TH FLOOR, TORONTO ON M7A 2S9, Canada
JOANNA CANERS 686 HILLSDALE AVE E., TORONTO ON M4S 1V3, Canada
JOEL PODBERE 298 FAIRLAWN AVE, TORONTO ON M5M 1T1, Canada
STEPHEN EYRE 1606-88 BROADWAY AVE, TORONTO ON M4P 0A5, Canada
Dag Enhorning 137 Mildenhall Road, Toronto ON M4N 3H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1973-12-28 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1973-12-27 1973-12-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-30 current 401-124 Merton St, Toronto, ON M4S 2Z2
Address 2014-09-18 2014-09-30 124 Merton Street, Suite 401, Toronto, ON M4S 2Z2
Address 1999-03-31 2014-09-18 4950 Yonge Street, Suite 2306, Toronto, ON M2N 6K1
Address 1973-12-28 1999-03-31 Station "k", P.o.box 213, Toronto, ON M4P 2G5
Name 2017-05-04 current Asthma Canada
Name 2017-05-04 current Asthme Canada
Name 2014-09-30 2017-05-04 Asthma Society of Canada
Name 2014-09-30 2017-05-04 Société canadienne de l'asthme
Name 1973-12-28 2014-09-30 LA SOCIETE CANADIENNE DE L'ASTHME
Name 1973-12-28 2014-09-30 ASTHMA SOCIETY OF CANADA
Status 2014-09-30 current Active / Actif
Status 1973-12-28 2014-09-30 Active / Actif

Activities

Date Activity Details
2017-06-06 Financial Statement / États financiers Statement Date: 2015-12-31.
2017-05-04 Amendment / Modification Name Changed.
Section: 201
2014-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-06-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1973-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-08 Soliciting
Ayant recours à la sollicitation
2019 2018-06-21 Soliciting
Ayant recours à la sollicitation
2018 2018-06-21 Soliciting
Ayant recours à la sollicitation
2017 2017-06-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 401-124 MERTON ST
City TORONTO
Province ON
Postal Code M4S 2Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Familynorth Inc. 19124 Merton Street Suite 306, Suite 112, Toronto, ON M4S 2Z2 2016-12-19
Erkat & Gettliffe Education Training and Consulting Inc. 124 Merton Street, Suite 301a, Toronto, ON M4S 2Z2 2014-06-24
8062820 Canada Inc. 124 Merton St., Suite 407, Toronto, ON M4S 2Z2 2011-12-28
I.t. Sales Recruiters Ltd. 124 Merton Street, Suite 200, Toronto, ON M4S 2Z2 2010-08-27
Zoltry Computer Services Inc. 403-124 Merton Street, Toronto, ON M4S 2Z2 2008-06-24
Albatrans Canada Inc. 124 Merton Street, Suite 400, Toronto, ON M4S 2Z2 2007-10-26
Provint Corp. 124 Merton St. Suite 502, Toronto, ON M4S 2Z2 2005-06-20
Six Apples Inc. 124 Merton St Unit 502, Toronto, ON M4S 2Z2 2001-09-24
Zorada Productions Ltd. 124 Merton St., Suite 407, Toronto, ON M4S 2Z2 1999-12-31
Tanzanian Canadian Association (tca) 124 Merton Street, Suite #304, Toronto, ON M4S 2Z2 1993-02-01
Find all corporations in postal code M4S 2Z2

Corporation Directors

Name Address
SUSAN WASERMAN 1280 MAIN ST. W., HAMILTON ON L8S 4K1, Canada
BILL SWAN 2 WHITE PINE RIDGE, HUBLEY NS B3Z 1A4, Canada
JOHN HEALY 720 BAY STREET, 11TH FLOOR, TORONTO ON M7A 2S9, Canada
JOANNA CANERS 686 HILLSDALE AVE E., TORONTO ON M4S 1V3, Canada
JOEL PODBERE 298 FAIRLAWN AVE, TORONTO ON M5M 1T1, Canada
STEPHEN EYRE 1606-88 BROADWAY AVE, TORONTO ON M4P 0A5, Canada
Dag Enhorning 137 Mildenhall Road, Toronto ON M4N 3H4, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN SOCIETY OF CHILDREN'S AUTHORS, ILLUSTRATORS AND PERFORMERS BILL SWAN 40 CLOVERFIELD ST., COURTICE ON L1E 1K8, Canada
Faces of Pharmacare Bill Swan 2 White Pine Ridge, Hubley NS B3Z 1A4, Canada
ADIGA LIFE SCIENCES INC. Susan Waserman 35 Purdon Drive, Toronto ON M3H 4W9, Canada
Canadian Hereditary Angioedema Network (CHAEN) · Réseau Canadien d'angioédème héréditaire (RCAH) Susan Waserman 1280 Main St. West, Hamilton ON L8S 4K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4S 2Z2

Similar businesses

Corporation Name Office Address Incorporation
La Fondation Bien Faisance, La Course De Nadia Pour L'asthme 3966 Edenstone Rd N W, Calgary, AB T3A 3Y9 1996-04-17
Canadian Allergy, Asthma and Immunology Foundation 514 Cranbrooke Ave, Toronto, ON M5M 1N8 1995-09-12
The Childhood Asthma Foundation 3646 Cardinal Drive, Niagara Falls, ON L2H 2Y1 1997-10-27
Aaia Allergy/asthma Information Association 17 Four Seasons Place, Suite 200, Toronto, ON M9B 6E6 1970-06-16
International Asthma Council 6 Forest Laneway, Suite 1607, North York, ON M2N 5X9 1993-02-01
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25

Improve Information

Please provide details on Asthma 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