Alliance Pour Les Produits de Santé Complémentaire

Address:
20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1998-11-04 Incorporation / Constitution en société

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
HOUSE OF GIVING GARTH BORTHISTLE 5474 184A STREET, SURREY BC V3S 4L8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches