CANADIAN HOMEOPATHIC PHARMACEUTICAL ASSOCIATION

Address:
303-236 Metcalfe Street, Ottawa, ON K2P 1R3

CANADIAN HOMEOPATHIC PHARMACEUTICAL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3406148. The registration start date is August 29, 1997. The current status is Active.

Corporation Overview

Corporation ID 3406148
Business Number 142275619
Corporation Name CANADIAN HOMEOPATHIC PHARMACEUTICAL ASSOCIATION
ASSOCIATION PHARMACEUTIQUE HOMÉOPATHIQUE DU CANADA
Registered Office Address 303-236 Metcalfe Street
Ottawa
ON K2P 1R3
Incorporation Date 1997-08-29
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
YVES YAU 303-236 METCALGE STREET, OTTAWA ON K2P 1R3, Canada
MAJID DJOUDI 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
PATRICK TOLEDANO 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
PIERRE LONGPRE 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
MARGOT MURPHY MOORE 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
ULF BEHRINGER 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-08-29 2014-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-08-28 1997-08-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-04 current 303-236 Metcalfe Street, Ottawa, ON K2P 1R3
Address 2013-06-03 2014-07-04 303-236 Metcalfe Street, Ottawa, ON K2P 1R3
Address 2009-05-28 2013-06-03 265 Carling Avenue, Suite 200, Ottawa, ON K1S 2E1
Address 2002-04-09 2009-05-28 408 Queen Street, #105, Ottawa, ON K1R 5A7
Address 1997-08-29 2002-04-09 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 2014-07-04 current CANADIAN HOMEOPATHIC PHARMACEUTICAL ASSOCIATION
Name 2014-07-04 current ASSOCIATION PHARMACEUTIQUE HOMÉOPATHIQUE DU CANADA
Name 1997-08-29 2014-07-04 ASSOCIATION PHARMACEUTIQUE HOMÉOPATHIQUE DU CANADA
Name 1997-08-29 2014-07-04 CANADIAN HOMEOPATHIC PHARMACEUTICAL ASSOCIATION
Status 2014-07-04 current Active / Actif
Status 1997-08-29 2014-07-04 Active / Actif

Activities

Date Activity Details
2014-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-04-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-04-09 Amendment / Modification RO Changed.
1997-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2018-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 303-236 METCALFE STREET
City OTTAWA
Province ON
Postal Code K2P 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Casnet Inc. 236 Metcalfe Street, Unit 207, Ottawa, ON K2P 1R3 2013-10-17
3361012 Canada Inc. Suite 201, 236 Metcalfe, Ottawa, ON K2P 1R3 1997-04-02
Canadian National Millers Association 303 - 236 Metcalfe Street, Ottawa, ON K2P 1R3 1994-04-19
Canadian Association for Hiv Research 236 Metcalfe Street, Suite 302, Ottawa, ON K2P 1R3 1990-07-31
Noddy's Restaurants Ltd. 236 Metcalfe Street, Ottawa, ON K2P 1R3 1980-03-11
Ninesixteen Creative Inc. 236 Metcalfe Street, Suite 207, Ottawa, ON K2P 1R3 2006-05-16
8083185 Canada Inc. 236 Metcalfe Street, Suite 302, Ottawa, ON K2P 1R3 2012-01-18
Miralaw Inc. 236 Metcalfe Street, Unit 207, Ottawa, ON K2P 1R3 2014-04-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
YVES YAU 303-236 METCALGE STREET, OTTAWA ON K2P 1R3, Canada
MAJID DJOUDI 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
PATRICK TOLEDANO 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
PIERRE LONGPRE 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
MARGOT MURPHY MOORE 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada
ULF BEHRINGER 303-236 METCALFE STREET, OTTAWA ON K2P 1R3, Canada

Entities with the same directors

Name Director Name Director Address
BOIRON HOMEOPATHIE INC. MAJID DJOUDI 525 GRANDE-ALLEE, VERDUN QC H3E 1Y3, Canada
DOLISOS CANADA INC. MAJID DJOUDI 525, GRANDE-ALLÉE, ÎLE-DES-SOEURS QC H3E 1Y3, Canada
3817598 CANADA INC. MARGOT MURPHY MOORE 210 WEST 131 STREET, LOS ANGELES CA 90061, United States
GESTION B. TOLEDANO INC. PATRICK TOLEDANO 1455 ALEXIS-NIHON, VILLE SAINT-LAURENT QC H4R 2R4, Canada
LABORATOIRE HOMÉO-SANTÉ LTÉE PATRICK TOLEDANO 1455 ALEXIS NIHON, ST-LAURENT QC H4R 2R4, Canada
LAMBERT, LONGPRE & ASS. LTEE PIERRE LONGPRE 3310 CARIGNAN, STE-ADELE QC J0R 1L0, Canada
DR. RECKEWEG AMÉRIQUE INC. PIERRE LONGPRE 235 RUE STRATHMORE, DORVAL QC H9S 2J5, Canada
BIO Lonreco Inc. PIERRE LONGPRE 235 STRATHMORE, DORVAL QC H9S 2J5, Canada
RADIOAD INC. PIERRE LONGPRE 307 RUE NORMANDIE, ROSEMERE QC J7A 1T6, Canada
LES CONSTRUCTIONS INDUSTRIELLES GIPALD INC. PIERRE LONGPRE 314 LONDON DRIVE, BEACONSFIELD QC H9W 5X5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1R3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Homeopathic Association 250 Yonge Street, #2201, Toronto, ON M5B 2L7 2018-06-29
Canadian Association for Pharmacy Distribution Management 3800 Steeles Avenue West, Suite 301a, Toronto, ON L4L 4G9 1965-06-29
Canadian Generic Pharmaceutical Association 4100 Yonge Street, Suite 501, Toronto, ON M2P 2B5 1984-09-07
Association Canadienne Des Technologistes Pharmaceutiques 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 1993-08-23
Canadian Association of Homeopathic Physicians 106-8363-128 Street, Surrey, BC V3W 4G1 1994-12-07
Association De Logistique Des Soins Personnels Et Pharmaceutiques 218 Silvercreek Pkwy. N., Suite 314, Guelph, ON N1H 8E8 1985-01-22
Sino-canadian Pharmaceutical Professionals Association 1161 Cloverbrae Crescent, Mississauga, ON L5H 2Z6 2019-01-08
Association Canadienne De L'industrie Du Médicament - Fondation Pour La Recherche En Science De La Santé (acim-frss) 1199 Seymour Ave, Montreal, QC H3H 2A4 1964-02-03
Corporation Homeopathique GÉnÉrale Ghc 2100 St-patrick St, Montreal, QC H3K 1B2 1996-06-10
Standard Homeopathique (canada) Inc. 381 A Route 139 Nord, Sutton, QC J0E 2K0 1990-07-24

Improve Information

Please provide details on CANADIAN HOMEOPATHIC PHARMACEUTICAL 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