LA FONDATION CANADIENNE DES TOXICOMANIES

Address:
251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6

LA FONDATION CANADIENNE DES TOXICOMANIES is a business entity registered at Corporations Canada, with entity identifier is 346560. The registration start date is June 1, 1962. The current status is Dissolved.

Corporation Overview

Corporation ID 346560
Corporation Name LA FONDATION CANADIENNE DES TOXICOMANIES
THE CANADIAN ADDICTIONS FOUNDATION -
Registered Office Address 251 Laurier Avenue West
Suite 1100
Ottawa
ON K1P 5J6
Incorporation Date 1962-06-01
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 17 - 17

Directors

Director Name Director Address
KEN FRASER 233 GILMOUR ST. #705, OTTAWA ON K2P 0P1, Canada
JOSEPH E. MACINTYRE BOX 6000, FREDERICTON NB E3B 5H1, Canada
DON BARAN 1 PLACE VILLE MARIE, MONTREAL QC H3C 3A9, Canada
LEO KILLORN BEACH GROVE RD., CHARLOTTETOWN PE C1E 1K5, Canada
TOM M. DOYLE P.O. BOX 8861, ST. JOHN'S NL A1B 3T2, Canada
COLLEEN ALLAN 1031 PORTAGE AVE., WINNIPEG MB R3G 0R8, Canada
AL HERGOTT BOX 220, ST. LOUIS SK S0J 2C0, Canada
RAY GERRY 2839 VICTORIA AVE., REGINA SK S4T 1K6, Canada
PETER H. MITCHEL BOX 15, ST. ANDREWS NB E0G 2X0, Canada
LLOYD C. CARR BOX 2245, YELLOWKNIFE NT X1A 2P7, Canada
JOHN B. PARKER 10909 JASPER AVE., 6TH FLR, EDMONTON AB T5J 3M9, Canada
MAURICE PREVOST 693 WEST GOUIN BLVD. #15, STE. GENEVIEVE QC H9H 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1962-06-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1962-05-31 1962-06-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1962-06-01 current 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6
Name 1977-11-07 current LA FONDATION CANADIENNE DES TOXICOMANIES
Name 1977-11-07 current THE CANADIAN ADDICTIONS FOUNDATION -
Name 1970-09-28 1977-11-07 LA FONDATION CANADIENNE SUR L'ALCOOL ET LA DEPENDANCE DES DROGUES (FCADD)
Name 1970-09-28 1977-11-07 THE CANADIAN FOUNDATION ON ALCOHOL AND DRUG DEPENDENCIES (CFADD)
Name 1962-06-01 1970-09-28 THE CANADIAN FOUNDATION ON ALCOHOLISM
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1962-06-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1962-06-01 Incorporation / Constitution en société

Office Location

Address 251 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1P 5J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-06
Mercator Microwave Communications (canada) Inc. 251 Laurier Avenue West, Suite 402, Ottawa, ON K1P 5J6 1993-01-29
Oxfam-trading Limited 251 Laurier Avenue West, Ottawa, ON K1P 5J6 1971-01-26
Atlantic Mesh Fabricators Ltd. 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1986-11-12
Vercon Design Consultants Inc. 251 Laurier Avenue West, Ottawa, ON K1P 5J6 1981-09-24
Jordair Engineering Inc. 251 Laurier Avenue West, Suite 404, Ottawa, ON K1P 5J6 1985-01-08
Canadian Institute for Philippine Development 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1988-08-10
York Fairview Investments Inc. 251 Laurier Avenue West, Suite 1006, Ottawa, ON K1P 5J6 1988-08-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-10
The Current Cut 2000 Ltd. 219 Ave Laureir Ouest, Ottawa, ON K1P 5J6 1986-05-08
Omicron International Translation Systems Inc. 251 Laurier West, Suite 203, Ottawa, ON K1P 5J6 1985-08-08
Des Doran Resources Development (canada) Ltd. 251 Laurier St. West, Suite 304, Ottawa, ON K1P 5J6 1984-07-09
North-south Pathways International Inc. 251 Laurier Avenue Wst, Suite 304, Ottawa, ON K1P 5J6 1984-02-21
L'ora Di Ottawa Ltd. 251 Laurier Ave. W., Ottawa, ON K1P 5J6 1983-09-22
Ferro-mesh of Canada Limited 251 Laurier Ave. W., Suite 1100, Ottawa, ON K1P 5J6 1974-09-30
Audlen Projects Limited 251 Laurier Ave W., Suite 1100, Ottawa, NS K1P 5J6 1974-04-08
Robert Chitty Family Holdings Inc. 251 Laurier Ave West, Suite 901, Ottawa, ON K1P 5J6 1996-11-27
Howard Whittaker Family Holdings Inc. 251 Laurier Ave West, Suite 901, Ottawa, ON K1P 5J6 1996-11-27
Find all corporations in postal code K1P5J6

Corporation Directors

Name Address
KEN FRASER 233 GILMOUR ST. #705, OTTAWA ON K2P 0P1, Canada
JOSEPH E. MACINTYRE BOX 6000, FREDERICTON NB E3B 5H1, Canada
DON BARAN 1 PLACE VILLE MARIE, MONTREAL QC H3C 3A9, Canada
LEO KILLORN BEACH GROVE RD., CHARLOTTETOWN PE C1E 1K5, Canada
TOM M. DOYLE P.O. BOX 8861, ST. JOHN'S NL A1B 3T2, Canada
COLLEEN ALLAN 1031 PORTAGE AVE., WINNIPEG MB R3G 0R8, Canada
AL HERGOTT BOX 220, ST. LOUIS SK S0J 2C0, Canada
RAY GERRY 2839 VICTORIA AVE., REGINA SK S4T 1K6, Canada
PETER H. MITCHEL BOX 15, ST. ANDREWS NB E0G 2X0, Canada
LLOYD C. CARR BOX 2245, YELLOWKNIFE NT X1A 2P7, Canada
JOHN B. PARKER 10909 JASPER AVE., 6TH FLR, EDMONTON AB T5J 3M9, Canada
MAURICE PREVOST 693 WEST GOUIN BLVD. #15, STE. GENEVIEVE QC H9H 1C3, Canada

Entities with the same directors

Name Director Name Director Address
BUZZARDS FOOD AND WINE BAR LTD. COLLEEN ALLAN 140 10TH STREET SW, CALGARY AB T2R 0A3, Canada
THE CANADIAN FEDERATION OF BUSINESS AND PROFESSIONAL WOMEN COLLEEN ALLAN 58 CARP KENNEDY STREET, ST ANDREWS MB R1A 2X5, Canada
Salaam Ministries Ken Fraser 412 1589 Glastonbury Blvd, Edmonton AB T5T 2V1, Canada
WeGoLook CAN, Inc. Ken Fraser 5335 Triangle Parkway, Peachtree Corners GA 30092, United States
KFMI1 INC. Ken Fraser 7789 Rte 132, Dundee QC J0S 1L0, Canada
ASSOCIATION CANADIENNE DE SOCCER FUTSAL MAURICE PREVOST 2784 AVE PARKVILLE, MONTREAL QC H1N 3B1, Canada
Confédération de Minisoccer du Canada MAURICE PREVOST 2784, AV. PARKVILLE, MONTREAL QC H1N 3B1, Canada
ASSOCIATION CANADIENNE DE SOCCER DE PLAGE (SOCCER SUR SABLE) MAURICE PREVOST 2784 AVE PARKVILLE, MONTREAL QC H1N 3B1, Canada
TRANSMISSIONS D'AUTO PREVOST INC. MAURICE PREVOST 1075 BOUL DON QUICHOTTE, ILE PERROT QC J7V 5V6, Canada
MA-TEC INDUSTRIES LTD.- MAURICE PREVOST 98 DE TREVES, VIMONT, LAVAL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5J6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Executive Council On Addictions 500 - 75 Albert St, Ottawa, ON K1P 5E7 2001-12-10
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Canadian Radiological Foundation 600-294 Albert Street, Ottawa, ON K1P 6E6 1981-11-13
Cameroonian-canadian Foundation 101 Everwillow Close Sw, Calgary, AB T2Y 4G5 2011-08-09
The Canadian Rowing Foundation- 8 Crocus Ridge Bay, Calgary, AB T3Z 1G5 1997-06-20
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
La Fondation Canadienne De La Jeunesse 123 Edward St., #1404, Toronto, ON M5G 1E2 1992-08-11
Canadian Lymphedema Foundation 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 2002-03-25

Improve Information

Please provide details on LA FONDATION CANADIENNE DES TOXICOMANIES 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