CANADIAN CENTRE FOR ACTIVITY AND AGING

Address:
1490 Richmond St., London, ON N6G 2M3

CANADIAN CENTRE FOR ACTIVITY AND AGING is a business entity registered at Corporations Canada, with entity identifier is 3298159. The registration start date is September 17, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3298159
Business Number 890155096
Corporation Name CANADIAN CENTRE FOR ACTIVITY AND AGING
Registered Office Address 1490 Richmond St.
London
ON N6G 2M3
Incorporation Date 1996-09-17
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 11

Directors

Director Name Director Address
DON BAILEY COLLEGE OF KINESIOLOGY, UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 5A2, Canada
KEITH HAYES 801 COMMISSIONERS RD EAST, ROOM PW 322, LONDON ON N6C 6B5, Canada
TIM DOHERTY 339 WINDMERE RD., LONDON ON N6A 5A5, Canada
CAROL HEBERT HSA H 112, FACULTY OF MED. AND DENTISTRY, U OF WESTERN ONTARIO, LONDON ON N6A 5C1, Canada
LARRY Brennan 1070 WATERLOO STREET, LONDON ON N6A 3Y2, Canada
JIM WESSE U. OF WESTERN ON, LONDON ON N6A 5C1, Canada
MARY MCLAUGHLIN 1653 KATHRYN DR., LONDON ON N6G 2R7, Canada
TED Hewitt THE UNIVERSITY OF WESTERN ONTARIO, ROOM 104, LONDON ON N6A 5B8, Canada
GLORIA Gutman 2800-515 W. HASTINGS ST., VANCOUVER BC V6B 5K3, Canada
MIKE BOUCHER 801 COMMISSIONERS RD EAST, ROOM A 2116, LONDON ON N6C 6B5, Canada
BILL PEEL 1923 JACK NASH TERRACE, LONDON ON N6K 5R1, Canada
FLORA DELL 37 PARLEE DRIVE, MONCTON NB E1E 2B2, Canada
PAUL SISKIND 450 TALBOT, LONDON ON N6A 4K3, Canada
BEV BELL 1592 GLOUCESTER ROAD, LONDON ON N6G 2S6, Canada
MAUREEN MORTON 345 SASKATOON ST., LONDON ON N5W 4R4, Canada
PHILLIPPE MARKON 4204 CHEMIN ROYAL, STE. FAMILLE QC G0A 3P0, Canada
LEONARD MACDOUGALL 438 OAK PARK DRIVE, LONDON ON N6H 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-16 1996-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 1490 Richmond St., London, ON N6G 2M3
Address 1996-09-17 2002-03-31 1486 Richmond Street, London, ON N6G 2M3
Name 1996-09-17 current CANADIAN CENTRE FOR ACTIVITY AND AGING
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-29 2014-11-24 Dissolved / Dissoute
Status 1996-09-17 2014-09-29 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
2014-09-29 Dissolution Section: Part II of CCA / Partie II de la LCC
1996-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-11-27
2004 2003-09-13
2003 2002-09-28

Office Location

Address 1490 RICHMOND ST.
City LONDON
Province ON
Postal Code N6G 2M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
John H. Howard Agencies Ltd. 1486 Richmond Street, Suite 520, London, ON N6G 2M3 1964-12-17
Johotex Ltd. - Ltee 1486 Richmond Street, Suite 520, London, ON N6G 2M3 1976-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Easy London Organization Room 429 C, 1140 Western Road, London, ON N6G 0A3 2019-01-01
The Arts Collective 1422 Fanshawe Pk Rd W, London, ON N6G 0A4 2015-10-05
Ak Arts Academy Limited 1422 Fanshawe Park Rd West, London, ON N6G 0A4 2013-07-27
Sp3 Research Inc. 1919 Coronation Drive, London, ON N6G 0A5 2018-04-06
Torro Skills Inc. 1898 Coronation Drive, London, ON N6G 0A5 2017-02-22
Bioenhancer Biotechnology Incorporated 1866 Coronation Dr., London, ON N6G 0A5 2015-08-12
Mts Music Theory Studio Inc. 1787 Kyle Court, London, ON N6G 0A6 2020-04-22
Studerus Electric Inc. 1921 Kyle Court, London, ON N6G 0A6 2018-06-23
Techtribe Inc. 1803 Kyle Crt, London, ON N6G 0A6 2015-01-25
Evolve Consultants Ltd. 2043 North Routledge Park, London, ON N6G 0A7 2020-09-18
Find all corporations in postal code N6G

Corporation Directors

Name Address
DON BAILEY COLLEGE OF KINESIOLOGY, UNIVERSITY OF SASKATCHEWAN, SASKATOON SK S7N 5A2, Canada
KEITH HAYES 801 COMMISSIONERS RD EAST, ROOM PW 322, LONDON ON N6C 6B5, Canada
TIM DOHERTY 339 WINDMERE RD., LONDON ON N6A 5A5, Canada
CAROL HEBERT HSA H 112, FACULTY OF MED. AND DENTISTRY, U OF WESTERN ONTARIO, LONDON ON N6A 5C1, Canada
LARRY Brennan 1070 WATERLOO STREET, LONDON ON N6A 3Y2, Canada
JIM WESSE U. OF WESTERN ON, LONDON ON N6A 5C1, Canada
MARY MCLAUGHLIN 1653 KATHRYN DR., LONDON ON N6G 2R7, Canada
TED Hewitt THE UNIVERSITY OF WESTERN ONTARIO, ROOM 104, LONDON ON N6A 5B8, Canada
GLORIA Gutman 2800-515 W. HASTINGS ST., VANCOUVER BC V6B 5K3, Canada
MIKE BOUCHER 801 COMMISSIONERS RD EAST, ROOM A 2116, LONDON ON N6C 6B5, Canada
BILL PEEL 1923 JACK NASH TERRACE, LONDON ON N6K 5R1, Canada
FLORA DELL 37 PARLEE DRIVE, MONCTON NB E1E 2B2, Canada
PAUL SISKIND 450 TALBOT, LONDON ON N6A 4K3, Canada
BEV BELL 1592 GLOUCESTER ROAD, LONDON ON N6G 2S6, Canada
MAUREEN MORTON 345 SASKATOON ST., LONDON ON N5W 4R4, Canada
PHILLIPPE MARKON 4204 CHEMIN ROYAL, STE. FAMILLE QC G0A 3P0, Canada
LEONARD MACDOUGALL 438 OAK PARK DRIVE, LONDON ON N6H 3N4, Canada

Entities with the same directors

Name Director Name Director Address
CREATIVE RETIREMENT DON BAILEY 246 ROSLYN RD, #507, WINNIPEG MB R3L 0H2, Canada
THE CANADIAN CONSORTIUM FOR HEALTH PROMOTION RESEARCH GLORIA GUTMAN 6129 FREMLIN STREET, VANCOUVER BC V5Z 3W8, Canada
THE CANADIAN COUNCIL OF CHURCHES LARRY BRENNAN 73 KINGPARK CRESCENT, LONDON ON N6H 4C3, Canada
SUNBROLLY CANADA CORPORATION MARY MCLAUGHLIN 480 QUEEN'S QUAY WEST, SUITE 207, TORONTO ON M5V 2Y5, Canada
MCLAUGHLIN COMPUTER TECHNOLOGIES LIMITED MARY MCLAUGHLIN 449 VIEWMOUNT DRIVE, NEPEAN ON K2E 7P1, Canada
PROJECT ASSISTANCE INC. MAUREEN MORTON 97 Reynolds Drive, Brockville ON K6V 1X2, Canada
Canadian Language and Literacy Research Network Inc. TED HEWITT THE UNIVERSITY OF WESTERN ONTARIO, STEVENSON-LAWSON BUILDING ROOM 108B, LONDON ON N6A 5B8, Canada
BRAZIL-CANADA CHAMBER OF COMMERCE TED HEWITT 350 ALBERT STREET, OTTAWA ON K1P 6G4, Canada
International Science and Technology Partnerships Canada (ISTPCanada) Incorporated TED HEWITT 350, ALBERT STREET, OTTAWA ON K1P 6G4, Canada
BUILDING OWNERS AND MANAGERS ASSOCIATION OF CANADA INC. Tim Doherty 644 Main Street, Moncton NB E1C 1E2, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6G 2M3

Similar businesses

Corporation Name Office Address Incorporation
Enfantastic Activity Centre Inc. 1540 Summerhill Ave, Montreal, QC H3H 1C1 1994-12-16
Cana Seniors Activity Centre 82 Stubbswood Sq., Toronto, ON M1S 2K6 2019-11-03
Rezolution Pictures (aging Well) Inc. 440 Villeneuve Avenue, Montreal, QC H2V 2R5 2019-06-21
Durham Foreveryoung Activity Centre 1052 Mcquay Boulevard, Whitby, ON L1P 1R8 2019-12-02
Golden Bridge Information and Activity Centre 7130 Warden Ave. Suite 501, Markham, ON L3R 1S2 2013-10-28
Canadian Institute of Spirituality and Aging 3570 King Street East, Kitchener, ON N2A 2W1 1990-02-26
Canadian Society for Aging and Metabolic Medicine Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2015-08-01
Canadian Aging and Rehabilitation Product Development Corporation 952 Main Street, Suite 200, Winnipeg, MB R2W 3P4 1989-01-09
Centre for Wellness, Beauty & Anti-aging Medicine, Incorporated 55 Avenue Road, Unit 2930, Toronto, ON M5R 3L2 2005-07-13
Canadian Society for The Study of The Aging Male 71 Dewlane Drive, Toronto, ON M2R 2P9 1998-11-12

Improve Information

Please provide details on CANADIAN CENTRE FOR ACTIVITY AND AGING 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