Canadian College of Health Information Management

Address:
201 King Street, London, ON N6A 1C9

Canadian College of Health Information Management is a business entity registered at Corporations Canada, with entity identifier is 383732. The registration start date is June 14, 1972. The current status is Active.

Corporation Overview

Corporation ID 383732
Corporation Name Canadian College of Health Information Management
Registered Office Address 201 King Street
London
ON N6A 1C9
Incorporation Date 1972-06-14
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
Yoel Robens-Paradise 323 E 18th Avenue, Vancouver BC V5V 1E7, Canada
Marlene Raasok Conestoga College, 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
KATHLEEN ADDISON #225 11642 VALLEY RIDGE PARK NW, CALGARY AB T3B 5Z5, Canada
Leah Anscombe 4401 Hannah Court, Victoria BC V8N 5V2, Canada
Sonya Stasiuk 16317 64 Street Northwest, 21, Edmonton AB T5Y 3E3, Canada
ALTAF STATIONWALA 29 MAJESTY COURT, WOODBRIDGE ON L4L 3S6, Canada
GAIL CROOK 2025 Meadow Gate Blvd, Unit 121, London ON N6M 1K9, Canada
Karen Pietrangelo 10615 Montrose Road, RR 1, Port Robinson ON L0S 1K0, Canada
Robert Van Oort Dryden Regional Health Centre, 58 Goodall Street, Dryden ON P8N 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1972-06-14 2014-07-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-06-13 1972-06-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-02-21 current 201 King Street, London, ON N6A 1C9
Address 2014-07-14 2019-02-21 99 Entreprise Dirve South, Lower Level, London, ON N6N 1B9
Address 2013-09-17 2014-07-14 99 Enterprise Drive South, Lower Level, London, ON N6N 1B9
Address 2007-03-08 2013-09-17 1404-140 Fullarton Street, London, ON N6A 5P3
Address 2006-03-31 2007-03-08 250 Ferrand Drive, Suite 909, Don Mills, ON M3C 3G8
Address 1990-07-30 2006-03-31 250 Ferrand Drive, Suite 909, Don Mills, ON M3C 3G8
Name 2014-07-14 current Canadian College of Health Information Management
Name 2006-12-22 2014-07-14 Canadian College of Health Information Management
Name 1972-06-14 2006-12-22 CANADIAN COLLEGE OF HEALTH RECORD ADMINISTRATORS
Status 2014-07-14 current Active / Actif
Status 1972-06-14 2014-07-14 Active / Actif

Activities

Date Activity Details
2020-06-15 Amendment / Modification Directors Limits Changed.
Section: 201
2014-07-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-06-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-12-22 Amendment / Modification Name Changed.
2005-09-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1972-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 201 King Street
City LONDON
Province ON
Postal Code N6A 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Health Information Management Association 201 King Street, London, ON N6A 1C9 1949-08-24
Carolinian Canada Coalition 201 King Street, London, ON N6A 1C9 2006-10-06
Heart-links Lazos De Corazón 201 King Street, London, ON N6A 1C9 2002-10-09
London Youth Advisory Council 201 King Street, London, ON N6A 1C9 2013-11-08
Nethandicap.com Corp. 201 King Street, London, ON N6A 1C9 2014-12-18
Notable Marketing Solutions Inc. 201 King Street, London, ON N6A 1C9 2016-01-09
Stacksoft Inc. 201 King Street, London, ON N6A 1C9 2016-03-14
Coder Scoop Inc. 201 King Street, London, ON N6A 1C9 2016-07-18
Yourtech Limited 201 King Street, London, ON N6A 1C9 2017-03-21
Village-hut Home & Health Care Inc. 201 King Street, London, ON N6A 1C9 2017-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monadnock Systems Ltd. 211 King Street, London, ON N6A 1C9 2018-09-25
Bci Innovation Labs Innovation Works, 201 King St., London, ON N6A 1C9 2017-11-15
Be Green Monkey Inc. 201 King Street, London, ON N6A 1C9 2018-07-11
The Global Minds Collective 201 King Street, London, ON N6A 1C9 2018-10-30
Alliance for Mental Health Innovation 201 King Street, London, ON N6A 1C9 2019-01-28
Your House Social Enterprise Inc. 201 King Street, London, ON N6A 1C9 2019-12-16

Corporation Directors

Name Address
Yoel Robens-Paradise 323 E 18th Avenue, Vancouver BC V5V 1E7, Canada
Marlene Raasok Conestoga College, 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
KATHLEEN ADDISON #225 11642 VALLEY RIDGE PARK NW, CALGARY AB T3B 5Z5, Canada
Leah Anscombe 4401 Hannah Court, Victoria BC V8N 5V2, Canada
Sonya Stasiuk 16317 64 Street Northwest, 21, Edmonton AB T5Y 3E3, Canada
ALTAF STATIONWALA 29 MAJESTY COURT, WOODBRIDGE ON L4L 3S6, Canada
GAIL CROOK 2025 Meadow Gate Blvd, Unit 121, London ON N6M 1K9, Canada
Karen Pietrangelo 10615 Montrose Road, RR 1, Port Robinson ON L0S 1K0, Canada
Robert Van Oort Dryden Regional Health Centre, 58 Goodall Street, Dryden ON P8N 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
ELECTRONIC COMMERCE COUNCIL OF CANADA Altaf Stationwala 1500 Don Mills Road, Suite 800, Toronto ON M3B 3K4, Canada
CANADIAN HEALTH RECORD ASSOCIATION ALTAF STATIONWALA 29 MAJESTY COURT, WOODBRIDGE ON L4L 3S6, Canada
CANADIAN HEALTH RECORD ASSOCIATION GAIL CROOK 2025 Meadow Gate Blvd, Unit 121, London ON N6M 1K9, Canada
CANADIAN HEALTH RECORD ASSOCIATION Karen Pietrangelo 10615 Montrose Road, RR1, Port Robinson ON L0S 1K0, Canada
CANADIAN HEALTH RECORD ASSOCIATION KATHLEEN ADDISON 11642 VALLEY RIDGE PARK NW, #225, CALGARY AB T3B 5Z5, Canada
CANADIAN HEALTH RECORD ASSOCIATION Leah Anscombe 4401 Hannah Court, Victoria BC V8N 5V2, Canada
CANADIAN HEALTH RECORD ASSOCIATION Marlene Raasok Conestoga College, 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
CANADIAN HEALTH RECORD ASSOCIATION Robert Van Oort Dryden Regional Health Centre, 58 Goodall Street, Dryden ON P8N 2Z6, Canada
CANADIAN HEALTH RECORD ASSOCIATION Sonya Stasiuk 16317 64 Street Northwest, 21, Edmonton AB T5Y 3E3, Canada
CANADIAN HEALTH RECORD ASSOCIATION Yoel Robens-Paradise 323 E 18th Avenue, Vancouver BC V5V 1E7, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A 1C9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Health Information Management Association 201 King Street, London, ON N6A 1C9 1949-08-24
Institut Canadien D'information Sur La SantÉ 495, Richmond Road, Suite 600, Ottawa, ON K2A 4H6 1993-12-10
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
La Societe Canadienne De La Gestion De L'information Et Des Images 2175 Sheppard Ave. East, Suite 309, Willowdale, ON M2J 1W8 1967-03-10
The Canadian Organ Replacement Register Inc. 4110 Yonge Street, Suite 300, Canadian Institut for Health Information, Toronto, ON M2P 2B7 1989-10-27
Canadian College of Health Leaders 150, Rue Isabella Street, Suite 1102, Ottawa, ON K1S 1V7 1983-11-19
Canadian Center for Information Technology and Management Inc. 9 Lexington Rd, Brampton, ON L6P 2A9 2014-10-24
Canadian College of Public Health 3-2375 Brimley Road Unit 351, Toronto, ON M1S 3L6 2017-10-23
Micoli Canadian College of Health, Business and Technology Inc. 3465 Semenyk Court, Suite 200, Mississauga, ON L5C 4P9 2017-10-12
Canadian Business Health Management Inc. 75 Mississaga Street W, Orillia, ON L3V 3A7 2006-03-01

Improve Information

Please provide details on Canadian College of Health Information Management 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