Allied Health Services Association

Address:
251 Queen Street South, Suite 108, Streetsville, ON L5M 1L7

Allied Health Services Association is a business entity registered at Corporations Canada, with entity identifier is 3365352. The registration start date is June 24, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3365352
Business Number 884831843
Corporation Name Allied Health Services Association
Registered Office Address 251 Queen Street South
Suite 108
Streetsville
ON L5M 1L7
Incorporation Date 1997-06-24
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 27

Directors

Director Name Director Address
KLAUS D. ZABEL 555 BURNHAMTHORPE RD. #700, TORONTO ON M9C 2Y3, Canada
ELIZABETH LEACH 121 CHAPMAN RD., ETOBICOKE ON M9P 1G2, Canada
BRIAN D. CLEWES 251 QUEEN ST. #108, STREETSVILLE ON L5M 1L7, Canada
RUTH BERMAN 41 BONTE RD., TORONTO ON M4Y 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-06-23 1997-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-06-24 current 251 Queen Street South, Suite 108, Streetsville, ON L5M 1L7
Name 1997-06-24 current Allied Health Services Association
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-24 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1997-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-02-07
2000 2000-03-20
1999 2000-02-07

Office Location

Address 251 QUEEN STREET SOUTH
City STREETSVILLE
Province ON
Postal Code L5M 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Webtel Corporation 251 Queen Street South, Suite 3, Mississauga, ON L5M 1L7 1998-05-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flowerz Neighbourhood Florists Inc. 243-a Queen Street South, Streetsville, ON L5M 1L7 1987-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
KLAUS D. ZABEL 555 BURNHAMTHORPE RD. #700, TORONTO ON M9C 2Y3, Canada
ELIZABETH LEACH 121 CHAPMAN RD., ETOBICOKE ON M9P 1G2, Canada
BRIAN D. CLEWES 251 QUEEN ST. #108, STREETSVILLE ON L5M 1L7, Canada
RUTH BERMAN 41 BONTE RD., TORONTO ON M4Y 2B7, Canada

Competitor

Search similar business entities

City STREETSVILLE
Post Code L5M1L7

Similar businesses

Corporation Name Office Address Incorporation
Ace Physiotherapy and Allied Health Services Inc. 36 Carrier Crescent, Maple, ON L6A 0T8 2010-01-08
Services Maritimes Allied Inc. 360 Rue Saint Jacques, 10th Floor, Suite 1000, Montreal, QC H2Y 1R2 1946-07-10
Canadian Association for Health Services and Policy Research (cahspr) 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 1985-08-19
Services De Securite Ogden Allied Inc. Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1984-07-18
Services Ogden Allied Inc. Toronto-dominion Centre, Suite 4700 P.o.box 48, Toronto, ON M5K 1E6 1960-05-03
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14
Seniors Association for Residential Accommodation and Health (sarah) 6031 Voyageur Drive, Ottawa, ON K1C 2P5 2003-03-11
Canadian Cleaners and Launderers Allied Trades Association 477 Montee De Liesse, St. Laurent, QC H4T 1P5 1958-01-13
Allied Health Consultants Incorporated 4380 Hallam Road, Armstrong, BC V0E 1B4 2016-07-18
Association of Iroquois and Allied Indians R.r.#2, Southwold, ON N0L 2G0 1983-01-19

Improve Information

Please provide details on Allied Health Services 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