Alliance Pour Les Produits de Santé Complémentaire is a business entity registered at Corporations Canada, with entity identifier is 3549810. The registration start date is November 4, 1998. The current status is Dissolved.
Corporation ID | 3549810 |
Business Number | 880166020 |
Corporation Name |
Alliance Pour Les Produits de Santé Complémentaire Complementary Health Products Alliance |
Registered Office Address |
20 Queen Street West Suite 2500 Toronto ON M5H 3S1 |
Incorporation Date | 1998-11-04 |
Dissolution Date | 2015-05-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
GARTH BORTHISTLE | 13288 28TH AVENUE, SURREY BC V4A 1X8, Canada |
WARREN TE BRUGGE | 11 HOLLIS CRESCENT, HOLLAND LANDING ON L9N 1E7, Canada |
PAULO BANGERTER | EAST 500 NORTH, AMERICAN FORK UT 84003, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-11-04 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1998-11-03 | 1998-11-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1998-11-04 | current | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 |
Name | 1998-11-04 | current | Alliance Pour Les Produits de Santé Complémentaire |
Name | 1998-11-04 | current | Complementary Health Products Alliance |
Status | 2015-05-10 | current | Dissolved / Dissoute |
Status | 2014-12-11 | 2015-05-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-11 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1998-11-04 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-10 | Dissolution | Section: 222 |
1998-11-04 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iv Ward Publications Ltd. | 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 | 1979-10-04 |
Chartwood Developments Limited | 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 | 1978-03-01 |
164784 Canada Inc. | 20 Queen Street West, 1400, Toronto, ON M5H 2V3 | 1988-11-08 |
163884 Canada Inc. | 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 | 1988-09-13 |
Arborite Inc. | 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 | 1988-10-28 |
Lawsim Investments Ltd. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | 1992-05-07 |
Safety-kleen (bc) Ltd. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | |
Bell Sygma Inc. | 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3 | |
Services AÉriens Its Inc. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | 1996-02-22 |
Toronto Events Promotion Association | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1996-03-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
81562 Canada Limited | 20 Queen St. W., Suite 2700, Toronto, ON M5H 3S1 | 1977-04-20 |
Matrix Marking Systems Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1992-07-30 |
2897806 Canada Limited | 20 Queen St W, Suite 2700, Toronto, ON M5H 3S1 | 1993-02-17 |
Exact Canada Inc. | 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 | 1996-05-23 |
Resource Edge Inc. | 20 Queen St West, Suite 2400, Toronto, ON M5H 3S1 | 1996-06-05 |
Acceptation Onyx Canada Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1997-01-30 |
177447 Canada Inc. | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | |
3454916 Canada Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1998-01-20 |
Ontario Energy Marketers Association | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1998-01-21 |
3482219 Canada Inc. | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1998-04-06 |
Find all corporations in postal code M5H3S1 |
Name | Address |
---|---|
GARTH BORTHISTLE | 13288 28TH AVENUE, SURREY BC V4A 1X8, Canada |
WARREN TE BRUGGE | 11 HOLLIS CRESCENT, HOLLAND LANDING ON L9N 1E7, Canada |
PAULO BANGERTER | EAST 500 NORTH, AMERICAN FORK UT 84003, United States |
Name | Director Name | Director Address |
---|---|---|
HOUSE OF GIVING | GARTH BORTHISTLE | 5474 184A STREET, SURREY BC V3S 4L8, Canada |
City | TORONTO |
Post Code | M5H3S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alliance for The Best Practices In Health Education (a.b.p.h.e.) | 7691 Rue Juliette, Lasalle, QC H8N 1W4 | 2013-06-27 |
Quebec Student Health Alliance Inc. | 1200, Avenue Mcgill College, Bureau 2200, Montréal, QC H3B 4G7 | 1996-08-21 |
Canadian Integrated Health Alliance | 9 Valleycrest Avenue, Markham, ON L3P 1H6 | 2016-08-08 |
Produits De SantÉ ComplÉmentaires Esthima Inc. | 43 Samson Boulevard, Suite 361, Laval, QC H7X 3R8 | 2017-02-26 |
Canada-africa Community Health Alliance | 317-2310 St. Laurent Blvd, Ottawa, ON K1G 5H9 | 2002-11-29 |
Alliance Forest Products (2001) Inc. | 1155 Metcalfe Street, Suite 800, Montreal, QC H3B 5H2 | 2000-06-12 |
Alliance Designer Products Inc. | 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 | 2002-02-26 |
International Alliance for Better Medicines for Children | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 | 2012-03-30 |
Health Products Stewardship Association | 330-2250 St. Laurent Boulevard, Ottawa, ON K1G 4K3 | 1999-12-31 |
Les Produits Pour La Sante Buccale (canada) Ltee | 800 Victoria Square, Suite 720 P.o.box 214, Montreal 115, QC H4Z 1E4 | 1974-01-24 |
Please provide details on Alliance Pour Les Produits de Santé Complémentaire 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |