L'ASSOCIATION CANADIENNE DES PROFESSEURS DE SANTE COMMUNAUTAIRE

Address:
451 Smyth, Ottawa, ON K1H 8M5

L'ASSOCIATION CANADIENNE DES PROFESSEURS DE SANTE COMMUNAUTAIRE is a business entity registered at Corporations Canada, with entity identifier is 344303. The registration start date is May 3, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 344303
Corporation Name L'ASSOCIATION CANADIENNE DES PROFESSEURS DE SANTE COMMUNAUTAIRE
The Canadian Association of Teachers of Community Health
Registered Office Address 451 Smyth
Ottawa
ON K1H 8M5
Incorporation Date 1967-05-03
Dissolution Date 2015-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
MARCIA Hills U OF VICTORIA UH RM 107, BOX 3060 STN CSC, VICTORIA BC V8W 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-05-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-05-02 1967-05-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 2006-03-31 U of Victoria Uh Rm 107, Stn Csc P.o. Box: 3060, Victoria, BC V8W 3R4
Address 1967-05-03 current 451 Smyth, Ottawa, ON K1H 8M5
Name 1992-05-25 current L'ASSOCIATION CANADIENNE DES PROFESSEURS DE SANTE COMMUNAUTAIRE
Name 1992-05-25 current The Canadian Association of Teachers of Community Health
Name 1967-05-03 1992-05-25 L'ASSOCIATION CANADIENNE DES PROFESSEURS DE MEDECINE SOCIALE ET PREVENTIVE
Name 1967-05-03 1992-05-25 THE CANADIAN ASSOCIATION OF TEACHERS OF SOCIAL AND PREVENTIVE MEDICINE
Status 2015-06-15 current Dissolved / Dissoute
Status 2015-01-16 2015-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1967-05-03 2015-01-16 Active / Actif

Activities

Date Activity Details
2015-06-15 Dissolution Section: 222
1967-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1992-07-05
1997 1992-07-05
1996 1992-07-05

Office Location

Address 451 SMYTH
City OTTAWA
Province ON
Postal Code K1H 8M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biophysical Society of Canada 451 Smyth Road, Dept. Biochemistry University of Ottawa, Ottawa, ON K1H 8M5 1985-05-30
Apoptogen Inc. 451 Smyth Road, Suite 3103, Ottawa, ON K1H 8M5 1995-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
MARCIA Hills U OF VICTORIA UH RM 107, BOX 3060 STN CSC, VICTORIA BC V8W 3R4, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN CONSORTIUM FOR HEALTH PROMOTION RESEARCH MARCIA HILLS 1581 MILEVA LANE, VICTORIA BC V8N 2V6, Canada
Global Alliance for Human Caring Education Marcia Hills 3979 Locarno Lane, Victoria BC V8N 3Z9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8M5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Community Health Centres 340, College Street, Suite 500, Toronto, ON M5T 3A9 2005-06-06
Association Canadienne Des Professeures Et Professeurs D'universite 2705 Queensview Drive, Ottawa, ON K2B 8K2 1970-11-24
L'association Canadienne Des Professeurs De Langues Secondes Inc. 2490 Promenade Don Reid Drive, Ottawa, ON K1H 1E1 1983-01-31
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Association Des Professeurs De FranÇais Des UniversitÉs Et CollÈges Canadiens 266 Epworth Avenue, London, ON N6A 2M3 1981-05-13
L'association Canadienne Des Aliments De Sante 235 Yorkland Blvd., Suite 201, Toronto, ON M2J 4Y8 1968-06-18
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Association Canadienne Pour La SantÉ Des Adolescents 3175 Ch Cote Ste-catherine, Montreal, QC H3T 1C5 1995-12-12
Canadian Association of Public Health Dentistry, Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 2012-07-13
Canadian Association for Health Humanities (cahh) 55 Hilton Avenue, Toronto, ON M5R 3E5 2018-09-05

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DES PROFESSEURS DE SANTE COMMUNAUTAIRE 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