INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH

Address:
University of Western Ontario, H041f, London, ON N6A 5C1

INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH is a business entity registered at Corporations Canada, with entity identifier is 3573150. The registration start date is December 30, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3573150
Business Number 874458821
Corporation Name INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH
Registered Office Address University of Western Ontario
H041f
London
ON N6A 5C1
Incorporation Date 1998-12-30
Dissolution Date 2015-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
ROBERT MCMURTHY HEALTH CANADA, POSTAL LOCATOR 0914C, OTTAWA ON K1A 0K9, Canada
ROBERT COSTANZA 590 MAIN STREET, BURLINGTON VT 05401, United States
WILLIAM FYFE UNIV. OF WESTERN ONTARIO, LONDON ON N6A 5B7, Canada
MARGARET SOMERVILLE 3690 PEEL STREET, MONTREAL QC H3A 1W9, Canada
HANS DE KRUIJF 7084 BH BREEDENBROEK, DEN DAM 10, THE NETHERLANDS , Netherlands
ANTHONY MCMICHAEL AUSTRALIAN NATIONAL UNIVERSITY, CANBERRA ACT 0200, Australia
TEE GUIDOTTI 2300 K STREET NW, WARWICK BUILDING, SUITE 201, WASHINGTON DC 20037, United States
OLA ULLSTEN 1941 KERNS ROAD, BURLINGTON ON L7P 3J1, Canada
DAVID JOSEPH RAPPORT 107 JOHNSTON HALL, UNIVERSITY OF GUELPH, GUELPH ON N1G 2W1, Canada
ELIZABETH DOWDESWELL 77 AVENUE ROAD, SUITE 315, TORONTO ON M5R 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-12-29 1998-12-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-08-19 current University of Western Ontario, H041f, London, ON N6A 5C1
Address 1999-03-31 2002-08-19 University of Guelph, Room 104 Textiles Building, Guelph, ON N1G 2W1
Address 1998-12-30 1999-03-31 University of Guelph, Room 104, Guelph, ON N1G 2W1
Name 1998-12-30 current INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH
Status 2015-05-18 current Dissolved / Dissoute
Status 2014-12-19 2015-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-30 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-05-18 Dissolution Section: 222
2002-08-19 Amendment / Modification RO Changed.
1998-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-06-07
2001 2000-06-20
2002 2000-06-01

Office Location

Address UNIVERSITY OF WESTERN ONTARIO
City LONDON
Province ON
Postal Code N6A 5C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Concussion Legacy Foundation (canada) Inc. Western U- Rix Clinical Skills Building, Rm 3701, London, ON N6A 5C1 2012-12-14
Clinical Teachers Association of The University of Western Ontario 1151 Richmond Street, Room 125 Health Sciences Addition - Uwo, London, ON N6A 5C1 2006-02-28
Canadian Institute of Chinese Medicinal Research (cicmr) Western University, Medical Science Bldg, Rm 286, London, ON N6A 5C1 2005-02-23
Dohad Canada Inc. 1151 Richmond Street, London, ON N6A 5C1 2019-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
ROBERT MCMURTHY HEALTH CANADA, POSTAL LOCATOR 0914C, OTTAWA ON K1A 0K9, Canada
ROBERT COSTANZA 590 MAIN STREET, BURLINGTON VT 05401, United States
WILLIAM FYFE UNIV. OF WESTERN ONTARIO, LONDON ON N6A 5B7, Canada
MARGARET SOMERVILLE 3690 PEEL STREET, MONTREAL QC H3A 1W9, Canada
HANS DE KRUIJF 7084 BH BREEDENBROEK, DEN DAM 10, THE NETHERLANDS , Netherlands
ANTHONY MCMICHAEL AUSTRALIAN NATIONAL UNIVERSITY, CANBERRA ACT 0200, Australia
TEE GUIDOTTI 2300 K STREET NW, WARWICK BUILDING, SUITE 201, WASHINGTON DC 20037, United States
OLA ULLSTEN 1941 KERNS ROAD, BURLINGTON ON L7P 3J1, Canada
DAVID JOSEPH RAPPORT 107 JOHNSTON HALL, UNIVERSITY OF GUELPH, GUELPH ON N1G 2W1, Canada
ELIZABETH DOWDESWELL 77 AVENUE ROAD, SUITE 315, TORONTO ON M5R 3R8, Canada

Entities with the same directors

Name Director Name Director Address
Grand Challenges Canada ELIZABETH DOWDESWELL #315-77, AVENUE ROAD, TORONTO ON M5R 3R8, Canada
DOWDESWELL CONSULTING INC. Elizabeth Dowdeswell 315 - 77 Avenue Road, Toronto ON M5R 3R8, Canada
ITER CANADA HOST INC. ELIZABETH DOWDESWELL 77 AVENUE RD., #315, TORONTO ON M5R 3R8, Canada
WETV Program (Canada) Corporation ELIZABETH DOWDESWELL 5-77 AVENUE ROAD, TORONTO ON M5R 3C2, Canada
ITER CANADA FUSION ENERGY ELIZABETH DOWDESWELL 315 - 77 AVENUE, #605, TORONTO ON M5R 3R8, Canada
The Beaverbrook Canadian Foundation MARGARET SOMERVILLE 3690 PEEL STREET, MCGILL UNIVERSITY, MONTREAL QC H3A 1W9, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 5C1

Similar businesses

Corporation Name Office Address Incorporation
Groupe Financier Ecosystem Inc. 1020 Route De L'Église, Bureau 740, Sainte-foy, QC G1Z 3V9 2000-04-27
The Canadian Society for International Health 1 Nicholas, Suite 726, Ottawa, ON K1N 6B1 1977-08-11
Les Services ÉnergÉtiques Ecosystem Inc. 950-2875, Boul. Laurier, Québec, QC G1V 2M2
SociÉtÉ Internationale D'Évaluation Des Technologies De La SantÉ (canada) Inc. 380 St-antoine Ouest, Bur 3200, Montreal, QC H2Y 3X7 1996-01-19
International Society for Emerging Technologies and Treatment In Women's Health 1111 St.urbain, Suite 116, Montreal, QC H2Z 1Y6 2009-03-30
International Society of Explosive Experts 4943-50th Street, 4th Flr., Red Deer, AB T4N 1Y1
C.c. International Christian Vision Society 3198 East Georgia Street, Vancouver, BC V5K 2L1 1997-08-18
Esi Ecosystem International LtÉe/ltd. Po Box 412 Pointe-claire Dorval, Pointe-claire, QC H9R 4P3 1996-08-30
Southern Stl'atl'imx Health Society 200 - 100 Park Royal S, West Vancouver, BC V7T 1A2 1999-05-18
Canadian Health and Wellness Synergy Society 13960 24 Ave, Surrey, BC V4A 2G9 2020-10-29

Improve Information

Please provide details on INTERNATIONAL SOCIETY FOR ECOSYSTEM HEALTH 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