HOSPICE VOLUNTEER NETWORK OF CANADA

Address:
9 Redwood Court, Welland, ON L3C 7G7

HOSPICE VOLUNTEER NETWORK OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 3429148. The registration start date is October 23, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3429148
Business Number 867627895
Corporation Name HOSPICE VOLUNTEER NETWORK OF CANADA
Registered Office Address 9 Redwood Court
Welland
ON L3C 7G7
Incorporation Date 1997-10-23
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NANCY MUTCH 133 LEE AVE., TORONTO ON M4E 2P2, Canada
RICHARD VINCENT 6 EMCARR DR., SCARBOROUGH ON M1E 5A3, Canada
MICHELLE HOULE 601-55 OAKMOUNT RD., TORONTO ON M6P 2M5, Canada
ELEANOR PASK 26 DON RIDGE DR., WILLOWDALE ON M2P 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-10-22 1997-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-07-02 current 9 Redwood Court, Welland, ON L3C 7G7
Address 1997-10-23 2003-07-02 55 Oakmount Road, Suite 601, Toronto, ON M6P 2M5
Name 1997-10-23 current HOSPICE VOLUNTEER NETWORK OF CANADA
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1997-10-23 Incorporation / Constitution en société

Office Location

Address 9 REDWOOD COURT
City WELLAND
Province ON
Postal Code L3C 7G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank & Michelle Inc. 9 Redwood Court, Welland, ON L3C 7G7 2004-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Welland Fine Cars Inc. 333 Drapers St, Welland, ON L3C 0A1 2013-01-05
The See-more Way Inc. 362 Draper Street, Welland, ON L3C 0A1 2005-09-22
Zoomined Inc. 116 Michael Dr., Welland, ON L3C 0A7 2015-07-06
Exelby (digital) Inc. 113 Cardinal Crescent, Welland, ON L3C 0A8 2020-01-02
Nash Manifestations Inc. 149 Gaiser Road, Welland, ON L3C 0B5 2020-08-20
Gillespie Pontiac Buick Cadillac Limited 32 Gaiser Rd, Welland, ON L3C 0B5 1972-01-06
Nailuxe Inc. 17 Trailwood Drive, Welland, ON L3C 0B6 2019-11-13
It’s That Time Now! Incorporated 510 Silverwood Avenue, Welland, ON L3C 0B7 2020-10-19
11695789 Canada Inc. 116 Clare Avenue, Welland, ON L3C 0B7 2019-10-22
Myeva.ca Inc. 44 Clare Avenue, Welland, ON L3C 0B7 2018-12-10
Find all corporations in postal code L3C

Corporation Directors

Name Address
NANCY MUTCH 133 LEE AVE., TORONTO ON M4E 2P2, Canada
RICHARD VINCENT 6 EMCARR DR., SCARBOROUGH ON M1E 5A3, Canada
MICHELLE HOULE 601-55 OAKMOUNT RD., TORONTO ON M6P 2M5, Canada
ELEANOR PASK 26 DON RIDGE DR., WILLOWDALE ON M2P 1H4, Canada

Entities with the same directors

Name Director Name Director Address
FRANK & MICHELLE INC. MICHELLE HOULE 9 REDWOOD COURT, WELLAND ON L3C 7G7, Canada
MARATHON INTERNATIONAL MANAGEMENT CONSULTANTS LTD.- CONSEILLERS EN GESTION MARATHON INTERN RICHARD VINCENT 8620 HELENE STREET, MONTREAL QC H8N 1Z4, Canada
PLACEMENTS FURECA INC. RICHARD VINCENT 2086, Montée Herdman, Hinchinbrooke QC J0S 1A0, Canada
TERRASSEMENT MERCIER INC. RICHARD VINCENT 1 RUE DES MOUETTES, MERCIER QC J0L 1K0, Canada
CAMBRIDGE/OXFORD INVESTMENTS INC. RICHARD VINCENT 1212 32ND AVENUE, LACHINE QC H8T 3K7, Canada
GESTION HERVE (QUEBEC) INC. RICHARD VINCENT 518 RUE GOSSELIN, BERNIERES QC G0S 1C0, Canada
KUTOKA CREATIVE COMMUNICATIONS INC. RICHARD VINCENT 981 CHERRIER ST, MONTREAL QC H2L 1J2, Canada
Sélection Et Recrutement De Cadres Marathon Inc. RICHARD VINCENT 8620 HELENE ST, LASALLE QC H8N 1Z4, Canada

Competitor

Search similar business entities

City WELLAND
Post Code L3C 7G7

Similar businesses

Corporation Name Office Address Incorporation
Huron Hospice Volunteer Service 98 Shipley Street, Clinton, ON N0M 1L0 1996-03-15
Hospice Network of Canada 3 Clarendon Avenue, Toronto, ON M4V 1H8 1987-04-22
Toronto Youth Volunteer Network 2310 Devon Road, Oakville, ON L6J 5R4 2016-07-01
World Volunteer Network Inc. 38-4020 Dundas Street West, Toronto, ON M6S 4W6 2010-10-12
Canadian Hospice Palliative Care Association 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 1993-05-13
Global Youth Volunteer Network 4911 Broadway Ave, Blackfalds, AB T0M 0J0 2006-05-25
Volunteer Dental Outreach for Haliburton County 739 Mountain Street, Rear Unit, Suite 1412, Haliburton, ON K0M 1S0
Neshama Hospice 302-336 Spadina Road, Toronto, ON M5R 2V8 2016-06-08
Elgin Residential Hospice 402-700 Richmond Street, London, ON N6A 5C7 2019-03-19
Hospice Care Avon Maitland 80 Greenwood Dr., Stratford, ON N5A 0J1 2016-09-09

Improve Information

Please provide details on HOSPICE VOLUNTEER NETWORK OF CANADA 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