Artists' Health Alliance

Address:
1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2

Artists' Health Alliance is a business entity registered at Corporations Canada, with entity identifier is 3401588. The registration start date is August 12, 1997. The current status is Active.

Corporation Overview

Corporation ID 3401588
Business Number 883150534
Corporation Name Artists' Health Alliance
Registered Office Address 1000 Yonge Street
Suite 303
Toronto
ON M4W 2K2
Incorporation Date 1997-08-12
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
Lee Bartel 360 Bloor Street East, Unit R101, Toronto ON M4W 3M3, Canada
Jeanne Jabanoski 101 Winchester Street, Toronto ON M4X 1B3, Canada
Christy DiFelice 20 Shallmar Blvd, #614, Toronto ON M5N 1J5, Canada
John Moody 31 Pine Crescent, Toronto ON M4E 1L3, Canada
JAN LACKSTROM 103, ASHBURNHAM ROAD, TORONTO ON M6H 2K6, Canada
DARRELL OGILVIE-HARRIS 1102E, 500, QUEENS QUAY WEST, TORONTO ON M5V 3K8, Canada
ELIZABETH POUNSETT 1-399, RONCEVALLES AVENUE, TORONTO ON M6R 2N1, Canada
Leslie Dolman 5 Langemark Avenue, Toronto ON M6J 2A1, Canada
HELENA PAGANO 945, HALSHAM COURT, MISSISSAUGA ON L5J 4T9, Canada
JOHN HUDECKI 124 Delaware Ave., Toronto ON M6H 2T1, Canada
Tracy Ross 123 Ferrier Avenue, Toronto ON M4K 3H6, Canada
PAT DUMAS-HUDECKI 124 Delaware Ave., Toronto ON M6H 2T1, Canada
JILL HUMPHRIES 703-71, CHARLES STREET EAST, TORONTO ON M4Y 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-08-12 2012-07-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-08-11 1997-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-08-30 current 1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2
Address 2012-07-24 2017-08-30 250, The Esplanade, Suite 500, Toronto, ON M5A 1J2
Address 2006-03-31 2012-07-24 250 The Esplanade, Suite 500, Toronto, ON M5A 1J2
Address 1997-08-12 2006-03-31 66 Gerrard Street East, Suite 202, Toronto, ON M5B 1G3
Name 2012-07-24 current Artists' Health Alliance
Name 1997-08-12 2012-07-24 ARTISTS' HEALTH CENTRE FOUNDATION
Status 2012-07-24 current Active / Actif
Status 1997-08-12 2012-07-24 Active / Actif

Activities

Date Activity Details
2013-04-22 Amendment / Modification Section: 201
2012-07-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-04-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-05 Soliciting
Ayant recours à la sollicitation
2016 2015-12-15 Soliciting
Ayant recours à la sollicitation
2015 2015-02-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1000 Yonge Street
City Toronto
Province ON
Postal Code M4W 2K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Quantum Publishing Group Inc. 1000 Yonge Street, Suite 200, Toronto, ON M4W 2K2 1991-10-15
87302 Canada Ltd. 1000 Yonge Street, Suite 301, Toronto, ON M4W 2K2 1978-06-15
Project Sunshine Canada Inc. 1000 Yonge Street, Lower Level, Toronto, ON M4W 2K2 2006-11-28
Canadian Broadcast Museum Foundation 1000 Yonge Street, Suite Ll-1, Toronto, ON M4W 2K2 2001-01-03
Embrace Productions Inc. 1000 Yonge Street, Suite 502, Toronto, ON M4W 2K2 2002-11-13
Pal Canada Foundation 1000 Yonge Street, Suite 300a, Toronto, ON M4W 2K2 2002-11-26
Embrace Events Inc. 1000 Yonge Street, Suite 502, Toronto, ON M4W 2K2 2005-11-22
Fsx Securities Canada, Inc. 1000 Yonge Street, Toronto, ON M4W 2K2 2009-06-17
Performing Arts Futurecare 1000 Yonge Street, Toronto, ON M4W 2K2 2019-07-23
Dancer Transition Resource Centre 1000 Yonge Street, Suite 303, Toronto, ON M4W 2K2 1985-03-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dremtv Media Corp. 1000 Yonge St., Suite 501, Toronto, ON M4W 2K2 2015-06-22
Csarn 1000 Yonge St., Suite 300-b, Toronto, ON M4W 2K2 2011-03-09

Corporation Directors

Name Address
Lee Bartel 360 Bloor Street East, Unit R101, Toronto ON M4W 3M3, Canada
Jeanne Jabanoski 101 Winchester Street, Toronto ON M4X 1B3, Canada
Christy DiFelice 20 Shallmar Blvd, #614, Toronto ON M5N 1J5, Canada
John Moody 31 Pine Crescent, Toronto ON M4E 1L3, Canada
JAN LACKSTROM 103, ASHBURNHAM ROAD, TORONTO ON M6H 2K6, Canada
DARRELL OGILVIE-HARRIS 1102E, 500, QUEENS QUAY WEST, TORONTO ON M5V 3K8, Canada
ELIZABETH POUNSETT 1-399, RONCEVALLES AVENUE, TORONTO ON M6R 2N1, Canada
Leslie Dolman 5 Langemark Avenue, Toronto ON M6J 2A1, Canada
HELENA PAGANO 945, HALSHAM COURT, MISSISSAUGA ON L5J 4T9, Canada
JOHN HUDECKI 124 Delaware Ave., Toronto ON M6H 2T1, Canada
Tracy Ross 123 Ferrier Avenue, Toronto ON M4K 3H6, Canada
PAT DUMAS-HUDECKI 124 Delaware Ave., Toronto ON M6H 2T1, Canada
JILL HUMPHRIES 703-71, CHARLES STREET EAST, TORONTO ON M4Y 2T3, Canada

Entities with the same directors

Name Director Name Director Address
DANCER TRANSITION CENTRE JILL HUMPHRIES 703-71 CHARLES STREET EAST, TORONTO ON M4Y 2T3, Canada
ASSOCIATION OF CULTURAL EXECUTIVES JILL HUMPHRIES 71 CHARLES ST. E., SUITE 703, TORONTO ON M4Y 2T3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 2K2

Similar businesses

Corporation Name Office Address Incorporation
International Chinese Artists Alliance Inc. 74 Kenilworth Gate, Markham, ON L6B 0A5 2010-04-30
Canadian Integrated Health Alliance 9 Valleycrest Avenue, Markham, ON L3P 1H6 2016-08-08
Alliance Pour Les Produits De Santé Complémentaire 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1998-11-04
Alliance for The Best Practices In Health Education (a.b.p.h.e.) 7691 Rue Juliette, Lasalle, QC H8N 1W4 2013-06-27
Canada-africa Community Health Alliance 317-2310 St. Laurent Blvd, Ottawa, ON K1G 5H9 2002-11-29
Quebec Student Health Alliance Inc. 1200, Avenue Mcgill College, Bureau 2200, Montréal, QC H3B 4G7 1996-08-21
Canadian Artists' Network (black Artists In Action) 111 Queen Street East, Toronto, ON M5G 1S2 1990-09-04
Deaf Artists Literary Artists Actors' Network Inc. 1295 West 12th Avenue, Suite 101, Vancouver, BC V6H 1L9 2005-11-01
Sales Health Alliance Inc. 25 Oxley St, Suite 310, Toronto, ON M5V 2J5 2019-08-13
Nexus Health Alliance Inc. 907-600 Setter Street, Winnipeg, MB R2Y 2H7 2002-12-19

Improve Information

Please provide details on Artists' Health Alliance 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