CANADIAN MALE SEXUAL HEALTH COUNCIL -

Address:
9015 San Francisco, Brossard, QC J4X 2R5

CANADIAN MALE SEXUAL HEALTH COUNCIL - is a business entity registered at Corporations Canada, with entity identifier is 3614255. The registration start date is April 29, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3614255
Corporation Name CANADIAN MALE SEXUAL HEALTH COUNCIL -
CONSEIL CANADIEN SUR LA SANTÉ SEXUELLE DE L'HOMME
Registered Office Address 9015 San Francisco
Brossard
QC J4X 2R5
Incorporation Date 1999-04-29
Dissolution Date 2015-06-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JERZY GAJEWSKI 5991 SPRING GARDEN ROAD, SUITE 620, HALIFAX NS B3H 1Y6, Canada
SIDNEY RADOMSKI 399 BATHURST STREET, MP 304, TORONTO ON M5T 2S8, Canada
FRANCOIS Benard 9015 SAN FRANCISCO, BROSSARD QC J4X 2R5, Canada
STACEY ELLIOTT 5, 855 WEST 12TH AVE, VANCOUVER BC V5Z 1M9, Canada
JAY LEE 1011 GLENMORE TRAIL S.W., #404, CALGARY AB T2V 4R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 9015 San Francisco, Brossard, QC J4X 2R5
Address 1999-04-29 2004-03-31 5991 Spring Garden Road, Suite 620, Halifax, NS B3H 1Y6
Name 1999-04-29 current CANADIAN MALE SEXUAL HEALTH COUNCIL -
Name 1999-04-29 current CONSEIL CANADIEN SUR LA SANTÉ SEXUELLE DE L'HOMME
Status 2015-06-21 current Dissolved / Dissoute
Status 2015-01-22 2015-06-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-29 2015-01-22 Active / Actif

Activities

Date Activity Details
2015-06-21 Dissolution Section: 222
2012-06-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-11-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-05-26 Amendment / Modification
2005-03-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-11-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-26
2008 2007-06-23
2006 2004-06-28

Office Location

Address 9015 SAN FRANCISCO
City BROSSARD
Province QC
Postal Code J4X 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10301051 Canada Inc. 9007, Avenue San-francisco, Brossard, QC J4X 2R5 2017-06-28
8521506 Canada Inc. 1685, Rue Rio, Brossard, QC J4X 2R5 2013-07-01
Daniel Boulais Gestion-conseils Inc. 1685 Rue Rio, Brossard, QC J4X 2R5 2011-07-14
7571321 Canada Inc. 9013 Avenue San Francisco, Brossard, QC J4X 2R5 2010-06-08
6276270 Canada Inc. 9013 San Francisco Avenue, Brossard, QC J4X 2R5 2004-09-01
4072227 Canada Inc. 1600 Rio, Brossard, QC J4X 2R5 2002-06-03
Roliz Financial Services Ltd. 1615 Rio, Brossard, QC J4X 2R5 2000-02-01
2763494 Canada Inc. 9017 San Francisco, Brossard, QC J4X 2R5 1991-10-31
Lacenes Enterprises Inc. 9007, Ave. San Francisco, Brossard, QC J4X 2R5 1979-05-15
6107664 Canada Incorporated 1600 Rio, Brossard, QC J4X 2R5 2003-06-13
Find all corporations in postal code J4X 2R5

Corporation Directors

Name Address
JERZY GAJEWSKI 5991 SPRING GARDEN ROAD, SUITE 620, HALIFAX NS B3H 1Y6, Canada
SIDNEY RADOMSKI 399 BATHURST STREET, MP 304, TORONTO ON M5T 2S8, Canada
FRANCOIS Benard 9015 SAN FRANCISCO, BROSSARD QC J4X 2R5, Canada
STACEY ELLIOTT 5, 855 WEST 12TH AVE, VANCOUVER BC V5Z 1M9, Canada
JAY LEE 1011 GLENMORE TRAIL S.W., #404, CALGARY AB T2V 4R6, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION DE L'ASSOCIATION DES UROLOGUES DU QUÉBEC FRANCOIS BENARD 422 AVENUE STANSTEAD, MONT-ROYAL QC H3R 1X6, Canada
CANADIAN FOUNDATION FOR RESEARCH ON INCONTINENCE JERZY GAJEWSKI 109 ANCHOR DR., HALIFAX NS B3N 3B9, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4X 2R5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Federation for Sexual Health 403-2197 Riverside Drive, Ottawa, ON K1H 7X3 1969-11-25
Canadian Council On Food Safety and Health 464-a Sunnyside Ave., Ottawa, ON K1S 0S9 2014-02-24
Conseil Canadien Des Infirmiers Et Infirmieres En Sante Du Travail Incorporee 3209 Rymal Road, Mississauga, ON L4Y 3B8 1981-08-25
Canadian Council for Health and Active Living At Work 1020 Thomas Spratt Place, Ottawa, ON K1G 5L5 2006-03-03
Sexual Health Network of Quebec Inc. 6856 Ashkelon, Cote Saint Luc, QC H4W 3E4 1982-02-18
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28
Canadian Human Rights Council of Hazaras 41 Len Lunney Crescent, Ottawa, ON K2G 6X4 2017-02-14
Foundation for The Promotion of Sexual and Reproductive Health 2000 780 Echo Drive, Ottawa, ON K1S 5N8 2002-10-16
Canadian Swine Health Board 220 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5Z9 2008-11-18
Le Conseil Canadien Sur Les Maladies De La Prostate 820 Sherbrooke Street, Winnipeg, MB R3A 1R9 1995-09-21

Improve Information

Please provide details on CANADIAN MALE SEXUAL HEALTH COUNCIL - 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