OTTAWA HEALTH SERVICES NETWORK INC.

Address:
#120-1929, Russell Road, Ottawa, ON K1G 4G3

OTTAWA HEALTH SERVICES NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 3426181. The registration start date is October 16, 1997. The current status is Active.

Corporation Overview

Corporation ID 3426181
Business Number 873477178
Corporation Name OTTAWA HEALTH SERVICES NETWORK INC.
Registered Office Address #120-1929, Russell Road
Ottawa
ON K1G 4G3
Incorporation Date 1997-10-16
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Sharon Ann Kearns 6 Trimble Crescent, Ottawa ON K2H 7M8, Canada
Robert DR. REID 519 Roosevelt Avenue, Ottawa ON K2A 1Z9, Canada
Melinda Assaf 3586 Revelstoke Drive, Ottawa ON K1V 7C1, Canada
HEATHER SHERRARD 6, SPARROW WAY, OTTAWA ON K1V 9H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-10-16 2013-02-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-10-15 1997-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-02-19 current #120-1929, Russell Road, Ottawa, ON K1G 4G3
Address 2007-03-31 2013-02-19 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 1997-10-16 2007-03-31 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 1997-10-16 current OTTAWA HEALTH SERVICES NETWORK INC.
Status 2013-02-19 current Active / Actif
Status 1997-10-16 2013-02-19 Active / Actif

Activities

Date Activity Details
2020-03-12 Financial Statement / États financiers Statement Date: 2018-03-31.
2020-03-12 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-01-18 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-03-13 Financial Statement / États financiers Statement Date: 2014-03-31.
2017-03-13 Financial Statement / États financiers Statement Date: 2015-03-31.
2017-03-13 Financial Statement / États financiers Statement Date: 2016-03-31.
2013-02-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1997-10-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-19 Soliciting
Ayant recours à la sollicitation
2019 2018-06-22 Soliciting
Ayant recours à la sollicitation
2018 2017-06-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address #120-1929, RUSSELL ROAD
City OTTAWA
Province ON
Postal Code K1G 4G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Locusmd Inc. Suite 206, 1929 Russell Road, Ottawa, ON K1G 4G3 2014-01-01
Services De SantÉ JuÉry Inc. 1929 Russell Road, Suite 314, Ottawa, ON K1G 4G3 1998-09-01
Smyth Dental Centre Ltd. 1929 Russell Rd, Suite 110, Ottawa, ON K1G 4G3 1993-02-01
Lambda Research Limited 1929 Russell Road, Suite 310, Ottawa, ON K1G 4G3 1979-11-16
Aicp: Association of Indo-canadian Physicians 1929 Russell Road, Suite 300, Ottawa, ON K1G 4G3 1995-03-15
3d Dental Imaging Services Inc. 1929 Russell Road, Unit 316, Ottawa, ON K1G 4G3 2005-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Sharon Ann Kearns 6 Trimble Crescent, Ottawa ON K2H 7M8, Canada
Robert DR. REID 519 Roosevelt Avenue, Ottawa ON K2A 1Z9, Canada
Melinda Assaf 3586 Revelstoke Drive, Ottawa ON K1V 7C1, Canada
HEATHER SHERRARD 6, SPARROW WAY, OTTAWA ON K1V 9H5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 4G3

Similar businesses

Corporation Name Office Address Incorporation
Public Health Research Network Inc. 70 Distillery Lane Suite 2406, Toronto, ON M5A 0E3
Network Health Care Services of Canada, Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1988-08-10
Public Health In Food and Alcohol Network (phfan) 66 Brighton Avenue, Ottawa, ON K1S 5S1 2020-05-11
Health Bound Health Network Inc. 3250 Bloor Street West, Suite 126, East Tower Sun Life Financial, Toronto, ON M8X 2X9 2013-04-26
Services De Sante Gem Inc. 88 Ruskin Avenue, Ottawa, ON K1Y 4B1 1994-10-25
R2 Network Consulting Services Inc. 906 - 428, Sparks Street, Ottawa, ON K1R 0B3 2018-05-01
Srt Network Services Ltd. 55 Metcalfe Street, Suite 855, Ottawa, ON K1P 6L5 2000-09-11
Anytimecare Home Health Services Inc. 2117 Valin Street, Ottawa, ON K4A 4T5 2017-08-25
Coronet Network Services Inc. 900 Lady Ellen Place, Ottawa, ON K1Z 5L5 1993-08-11
H. Martinho Health Services Inc. 595 Chemin Montreal, Suite 401, Ottawa, ON K1K 4L2 1998-09-01

Improve Information

Please provide details on OTTAWA HEALTH SERVICES NETWORK INC. 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