LA COALITION CANADIENNE POUR LA LIBERTÉ DE CHOIX EN SANTÉ

Address:
550 Alden Road, Suite 205, Markham, ON L3R 6A8

LA COALITION CANADIENNE POUR LA LIBERTÉ DE CHOIX EN SANTÉ is a business entity registered at Corporations Canada, with entity identifier is 3369714. The registration start date is April 29, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3369714
Business Number 887212876
Corporation Name LA COALITION CANADIENNE POUR LA LIBERTÉ DE CHOIX EN SANTÉ
CANADIAN COALITION FOR HEALTH FREEDOM
Registered Office Address 550 Alden Road
Suite 205
Markham
ON L3R 6A8
Incorporation Date 1997-04-29
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
JOAN ROBERTS 390 HARVIE AVENUE, TORONTO ON M6E 4L8, Canada
DONNA HERRINGER #205-550 ALDEN RD., MARKHAM ON L3R 6A8, Canada
MICHAEL VERTOLLI 10971 JANE ST., MAPLE ON L6A 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-04-28 1997-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-04-29 current 550 Alden Road, Suite 205, Markham, ON L3R 6A8
Name 1997-04-29 current LA COALITION CANADIENNE POUR LA LIBERTÉ DE CHOIX EN SANTÉ
Name 1997-04-29 current CANADIAN COALITION FOR HEALTH FREEDOM
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 1997-04-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1997-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-07-01
1999 1999-03-31
1998 1998-03-13

Office Location

Address 550 ALDEN ROAD
City MARKHAM
Province ON
Postal Code L3R 6A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nuvo Electronics Inc. 550 Alden Road, Unit 109, Markham, ON L3R 6A8 1990-04-11
Laser Magic International Inc. 550 Alden Road, Unit 112, Markham, ON L3R 6A8 1983-03-02
Goldcrest Network Systems Inc. 550 Alden Road, Suite 210, Markham, ON L3R 6A8 1990-01-09
Goldcrest Training Centres Inc. 550 Alden Road, Sutie 210, Markham, ON L3R 6A8 1989-12-20
Operation Life Safety Canada Inc. 550 Alden Road, Suite 101, Markham, ON L3R 6A8 1987-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Humphrey Fluid Power Limited 570 Alden Road, Unit 10, Markham, ON L3R 6A8 1988-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JOAN ROBERTS 390 HARVIE AVENUE, TORONTO ON M6E 4L8, Canada
DONNA HERRINGER #205-550 ALDEN RD., MARKHAM ON L3R 6A8, Canada
MICHAEL VERTOLLI 10971 JANE ST., MAPLE ON L6A 1S1, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ASSOCIATION OF HEALTH PRODUCTS, COMPLEMENTARY AND ALTERNATIVE MEDICINE DONNA HERRINGER 1196 HABGOOD STREET, WHITEROCK BC V4B 4W9, Canada
HOTRUNNER TECHNOLOGIES INC. MICHAEL VERTOLLI 492-420 MAIN STREET, MILTON ON L9T 5G3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R6A8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition for Global Health Research 65 A Claremore Avenue, Toronto, ON M1N 3S1 2003-11-06
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Health Charities Coalition of Canada 41 Empress Avenue, Annex D, Ottawa, ON K1R 7E9 2017-03-30
Crbs - Coalition Pour La Recherche BiomÉdicale Et En SantÉ 360 Booth Street, Ottawa, ON K1R 7K4 1993-03-25
Canadian Rainbow Health Coalition 304 3rd Avenue South, Saskatoon, SK S7K 1M1 2005-03-29
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Canadian Coalition for Green Finance 1905 21 Avenue Sw, Calgary, AB T2T 0N6 2016-05-13
Canadian Coalition for Tomorrow's Ict Skills 1 Carrefour Alexander Graham Bell, Floor 4a, Verdun, QC H3E 3B3 2008-08-22
Canadian Coalition for Good Governance Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3 2003-03-18

Improve Information

Please provide details on LA COALITION CANADIENNE POUR LA LIBERTÉ DE CHOIX EN SANTÉ 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