LA SOCIÉTÉ CANADIENNE DE TÉLÉSANTÉ

Address:
250 Consumers Road, Suite 301, Toronto, ON M2J 4V6

LA SOCIÉTÉ CANADIENNE DE TÉLÉSANTÉ is a business entity registered at Corporations Canada, with entity identifier is 3521061. The registration start date is August 12, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3521061
Corporation Name LA SOCIÉTÉ CANADIENNE DE TÉLÉSANTÉ
CANADIAN SOCIETY OF TELEHEALTH
Registered Office Address 250 Consumers Road
Suite 301
Toronto
ON M2J 4V6
Incorporation Date 1998-08-12
Dissolution Date 2010-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 15

Directors

Director Name Director Address
LIZ LOEWEN 300-355 PORTAGE AVENUE, WINNIPEG MB R3B 0J6, Canada
JANICE OWEN 100 COLLIP CIRCLE, SUITE 102, LONDON ON N6G 4C8, Canada
LIZ ADAIR 531 BANNING ST, WINNIPEG MB R3G 2E9, Canada
STEVE NORMANDIN 73 PRINCETON STREET, NORTH CHELMSFORD MA 1863, United States
ANGELA NICKOLOFF 105 MAOTTFIELD DR., SUITE 1100, TORONTO ON M3B 0A2, Canada
MARY LOU ACKERMEAN 90 ALLSTATE PRWY, MARKHAM ON L3R 6H3, Canada
JOHN HOGENBIRK 935 RAMSEY LAKE RD., SUDBURY ON P3E 2C6, Canada
CHRISTINE CLEMENT OTTAWA HOSPITAL, CIVIC CAMPUS, CPC BUILDING, ROOM 154, OTTAWA ON , Canada
RAPHAEL STEVEN 7-7201 VEDDER RD, CHILLIWACK BC V2R 4G5, Canada
TREVOR CRADDUCK 2375 EVANSHIRE CRES, NANOOSE BAY BC V9P 9G7, Canada
MADELEINE DONAHUE 79 WELLINGTON STREET WEST, SUITE 2300, TORONTO ON M5K 1H1, Canada
DOUG URNESS -, P.O BOX 1000, PONOKA AB T4J 1R8, Canada
KAREN WAITE 217 BROOKDALE AVE., TORONTO ON M5M 1P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-08-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-08-11 1998-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-31 current 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6
Address 1998-11-13 2010-03-31 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 1998-08-12 current LA SOCIÉTÉ CANADIENNE DE TÉLÉSANTÉ
Name 1998-08-12 current CANADIAN SOCIETY OF TELEHEALTH
Status 2010-11-18 current Dissolved / Dissoute
Status 1998-08-12 2010-11-18 Active / Actif

Activities

Date Activity Details
2010-11-18 Dissolution Section: Part II of CCA / Partie II de la LCC
2006-11-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1998-08-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-10-05
2009 2008-10-05
2008 2007-11-04

Office Location

Address 250 CONSUMERS ROAD
City TORONTO
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Financial Markets Association of Canada 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1978-09-25
Canadian Association of Direct Relationship Insurers (cadri) 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-01-27
Crc Multimedia Inc. 250 Consumers Road, Suite 716, North York (toronto), ON M2J 4V6 1999-11-19
International Business Technology (canada) Inc. 250 Consumers Road, Suite 706, Toronto, ON M2J 4V6 2001-10-18
The Jerusalem Foundation of Canada Inc. 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1970-10-08
The Canadian Association for Healthcare Reimbursement 250 Consumers Road, Unit #301, Ontario, ON M2J 4V6 2004-02-27
Ontario Brokers Inc. 250 Consumers Road, Suite 717, Toronto, ON M2J 4V6 2004-03-02
103447 Canada Inc. 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6 1981-02-02
Art Dealers Association of Canada Foundation 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1986-02-07
Triple Data Inc. 250 Consumers Road, Suite 306, Toronto, ON M2J 4V6 2002-10-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471060 Canada Inc. #310 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-11-04
Attract Investment Consulting Inc. 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 2020-11-02
Bolts High Performance 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 2020-09-14
Brite Insurance Inc. 905 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-08-31
Brite Mortgage Inc. 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 2020-07-27
Mkm Property Solutions Inc. 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 2020-07-22
Shenzhen University Alumni Association of Ontario 909-250 Comsumers Rd, Toronto, ON M2J 4V6 2020-06-10
Ozean International Canada Inc. Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 2020-06-02
Jeta Financial Consulting Incorporated 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 2020-05-15
Novalantic Inc. Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 2020-05-05
Find all corporations in postal code M2J 4V6

Corporation Directors

Name Address
LIZ LOEWEN 300-355 PORTAGE AVENUE, WINNIPEG MB R3B 0J6, Canada
JANICE OWEN 100 COLLIP CIRCLE, SUITE 102, LONDON ON N6G 4C8, Canada
LIZ ADAIR 531 BANNING ST, WINNIPEG MB R3G 2E9, Canada
STEVE NORMANDIN 73 PRINCETON STREET, NORTH CHELMSFORD MA 1863, United States
ANGELA NICKOLOFF 105 MAOTTFIELD DR., SUITE 1100, TORONTO ON M3B 0A2, Canada
MARY LOU ACKERMEAN 90 ALLSTATE PRWY, MARKHAM ON L3R 6H3, Canada
JOHN HOGENBIRK 935 RAMSEY LAKE RD., SUDBURY ON P3E 2C6, Canada
CHRISTINE CLEMENT OTTAWA HOSPITAL, CIVIC CAMPUS, CPC BUILDING, ROOM 154, OTTAWA ON , Canada
RAPHAEL STEVEN 7-7201 VEDDER RD, CHILLIWACK BC V2R 4G5, Canada
TREVOR CRADDUCK 2375 EVANSHIRE CRES, NANOOSE BAY BC V9P 9G7, Canada
MADELEINE DONAHUE 79 WELLINGTON STREET WEST, SUITE 2300, TORONTO ON M5K 1H1, Canada
DOUG URNESS -, P.O BOX 1000, PONOKA AB T4J 1R8, Canada
KAREN WAITE 217 BROOKDALE AVE., TORONTO ON M5M 1P4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4V6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
La Societe Canadienne D'assistance Osteopathique P.o. Box: 24081, London, ON N6H 5C4 1960-05-02
Canadian Anthropology Society 23 Java Street, Ottawa, ON K1Y 3L2 1976-12-07
The Canadian Society for Aesthetics 3500 Rue Durocher, No.202, Montreal, QC H2X 2E5 1985-03-19
Canadian Society of Agronomy Inc. 11 Dalhousie Road, Po Box 637, Pinawa, MB R0E 1L0 2004-03-15
Societe Canadienne De L'hemophilie 301-666 Sherbrooke St. West, Montréal, QC H3A 1K2 1977-06-10
Canadian Ecological Society 535 Flagstone Court, Oshawa, ON L1K 2Z7 2013-07-10
La Societe Canadienne-sud Africaine P.o. Box 178, Ste-anne De Bellevue, QC H9X 3L5 1979-11-22
Canadian Society of Ocularists 671 Main Street, Dartmouth, NS B2W 3T6 1998-05-13

Improve Information

Please provide details on LA SOCIÉTÉ CANADIENNE DE TÉLÉSANTÉ 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