HEALTH FOR GUELPH FOUNDATION

Address:
115 Delhi Street, Guelph, ON N1E 4J4

HEALTH FOR GUELPH FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 3691659. The registration start date is November 16, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3691659
Business Number 869375378
Corporation Name HEALTH FOR GUELPH FOUNDATION
Registered Office Address 115 Delhi Street
Guelph
ON N1E 4J4
Incorporation Date 1999-11-16
Dissolution Date 2016-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
SUZANNE BONE 22 MCTAGUE ST, GUELPH ON N1H 2A6, Canada
MURRAY TAYLOR 7 ARDMAY CRES., GUELPH ON N1E 4L4, Canada
JOSEPH VALERIOTE 67 PARKSIDE DR, GUELPH ON N1G 4X7, Canada
MARY DUQUESNAY 39 MONTICELLO, GUELPH ON N1G 4P4, Canada
BOB IRELAND -, R.R.#1, PUSLINCH ON N0B 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-11-16 current 115 Delhi Street, Guelph, ON N1E 4J4
Name 1999-11-16 current HEALTH FOR GUELPH FOUNDATION
Status 2016-10-22 current Dissolved / Dissoute
Status 2016-05-25 2016-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-16 2016-05-25 Active / Actif

Activities

Date Activity Details
2016-10-22 Dissolution Section: 222
1999-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-21
2013 2012-06-22
2012 2011-06-29

Office Location

Address 115 DELHI STREET
City GUELPH
Province ON
Postal Code N1E 4J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Foundation of Guelph General Hospital 115 Delhi St., Guelph, ON N1E 4J4 1987-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Noka Software and Creative Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2018-02-07
Tegrality Inc. 7 Henderson Drive, Guelph, ON N1E 0A1 2020-09-17
11433059 Canada Inc. 4 Valleyhaven Lane, Guelph, ON N1E 0A3 2019-05-27
Nicholson Aviation Services Inc. 21 Valleyhaven Lane, Guelph, ON N1E 0A3 2017-01-16
8681023 Canada Inc. 3 Henry Court, Guelph, ON N1E 0A3 2013-11-01
Perfect Pearls Dental Hygiene Ltd. 10 Valleyhaven Ln, Guelph, ON N1E 0A3 2011-01-01
The North-america Motor Express Ltd. 4 Valley Havenlane, Guelph, ON N1E 0A3 2010-04-20
Arshvitech Global Solutions Inc. 13, Frasson Drive, Guelph, ON N1E 0A7 2017-02-24
9563989 Canada Inc. 17 Frasson Drive, Guelph, ON N1E 0A7 2015-12-24
Tcomm Consulting Services Inc. 52 Pettitt Drive, Guelph, ON N1E 0A7 2015-10-05
Find all corporations in postal code N1E

Corporation Directors

Name Address
SUZANNE BONE 22 MCTAGUE ST, GUELPH ON N1H 2A6, Canada
MURRAY TAYLOR 7 ARDMAY CRES., GUELPH ON N1E 4L4, Canada
JOSEPH VALERIOTE 67 PARKSIDE DR, GUELPH ON N1G 4X7, Canada
MARY DUQUESNAY 39 MONTICELLO, GUELPH ON N1G 4P4, Canada
BOB IRELAND -, R.R.#1, PUSLINCH ON N0B 2J0, Canada

Entities with the same directors

Name Director Name Director Address
2797658 CANADA INC. BOB IRELAND 81 DEERBROOK TRAIL, SCARBOROUGH ON M1W 1V3, Canada
MINI-TANKERS CANADA LTD. JOSEPH VALERIOTE 133 BURNET STREET, OAKVILLE ON L6K 1C3, Canada
8817626 CANADA ASSOCIATION Murray Taylor RR2 1310 Cedar Lane, Bracebridge ON P1L 1W9, Canada
PINEGROVE FELLOWSHIP BAPTIST CHURCH MURRAY TAYLOR 1016 NORTHSHORE, WINDERMERE ON P0B 1P0, Canada
HARBOUR AUTHORITY OF RALEIGH MURRAY TAYLOR 37 MAIN RD., RALEIGH NL A0K 4J0, Canada
ORONO CHAMBER OF COMMERCE MURRAY TAYLOR RR 2, ORONO ON L0B 1M0, Canada
GUELPH GENERAL HOSPITAL FOUNDATION SUZANNE BONE 22 MCTAGUE ST., GUELPH ON N1H 2A6, Canada
HOSPITAL DEVELOPMENT AND EDUCATION FUND OF CANADA SUZANNE BONE 115 DELHI STREET, GUELPH ON N1E 4J4, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1E 4J4

Similar businesses

Corporation Name Office Address Incorporation
Life Foundation for Spinal Health Inc. 545 Speedvale Avenue East, Guelph, ON N1E 1P7 1972-12-07
The Guelph Community Foundation 55 Wyndham Street North, Suite 4a, Guelph, ON N1H 7T8 1999-07-09
The Robert and Sharon Ireland Foundation Guelph Tool, 147 Wyndham Street North, Suite 303, Guelph, ON N1H 6R7 2018-11-12
The Foundation of Guelph General Hospital 115 Delhi St., Guelph, ON N1E 4J4 1987-11-10
Foundation for Opportunities In Resource Research and Education (forrÉ) 50 Stone Road East, Johnston Hall, University of Guelph, Guelph, ON N1G 2W1 2011-12-29
Btc#20 Health Centre Ltd. 666 Woolwich St, Guelph, ON N1H 7G5 2008-12-18
Homewood Health Inc. 150 Delhi Street, Guelph, ON N1E 6K9
Avolving Health Inc. 21 Hickory Street, Guelph, ON N1G 2X2 2020-05-18
Still Water Health Corporation 228 Carrington Dr, Guelph, ON N1G 5K3 2013-06-17
Ez Health Coach Corp. 228 Carrington Drive, Guelph, ON N1G 5K3 2017-10-30

Improve Information

Please provide details on HEALTH FOR GUELPH FOUNDATION 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