Canadian Lyme Disease Foundation

Address:
2495 Reece Road, West Kelowna, BC V4T 1N1

Canadian Lyme Disease Foundation is a business entity registered at Corporations Canada, with entity identifier is 4207394. The registration start date is January 20, 2004. The current status is Active.

Corporation Overview

Corporation ID 4207394
Business Number 864437603
Corporation Name Canadian Lyme Disease Foundation
Registered Office Address 2495 Reece Road
West Kelowna
BC V4T 1N1
Incorporation Date 2004-01-20
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ROSSANA MAGNOTTA 271 CHRISLEA ROAD, VAUGHAN ON L4L 8N6, Canada
JANET SPERLING 9131-118 STREET, EDMONTON AB T6G 1T6, Canada
ROBERT MURRAY 140 CENTENNIAL AVENUE, LUNENBURG NS B0J 2C0, Canada
LINDA LAIDLAW 8559-88 STREET, EDMONTON AB T6C 3J4, Canada
Robert White 2261 Cedarberry Court, Oakville ON L6J 6E5, Canada
JIM WILSON 2495 REECE ROAD, WEST KELOWNA BC V4T 1N1, Canada
ROBERT DOUCET 52 KEIRSTEAD AVENUE, HAMPTON NB E5N 5A4, Canada
Suzanna Wong Faculty of Education, 551 Education Bldg South, Edmonton AB T6G 2G5, Canada
REUBEN KAUFMAN 215 CORMORANT CRES., SALTSPRING ISLAND BC V8K 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-01-20 2014-07-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-04 current 2495 Reece Road, West Kelowna, BC V4T 1N1
Address 2004-01-20 2014-07-04 2495 Reece Rd., Westbank, BC V4T 1N1
Name 2014-07-04 current Canadian Lyme Disease Foundation
Name 2004-01-20 2014-07-04 Canadian Lyme Disease Foundation
Status 2014-07-04 current Active / Actif
Status 2004-01-20 2014-07-04 Active / Actif

Activities

Date Activity Details
2014-07-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-22 Soliciting
Ayant recours à la sollicitation
2019 2019-07-20 Soliciting
Ayant recours à la sollicitation
2018 2018-08-18 Soliciting
Ayant recours à la sollicitation
2017 2017-07-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2495 REECE ROAD
City WEST KELOWNA
Province BC
Postal Code V4T 1N1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10060330 Canada Inc. 3651 Elliott Rd, Unit 403, West Kelowna, BC V4T 0B3 2017-01-13
Haitian Dynamite Hot Sauce Ltd. 3187 Oriole Drive, West Kelowna, BC V4T 1A4 2020-06-24
Iclean Holdings Ltd. 3249 Mcginnis Road, West Kelowna, BC V4T 1A8 2019-02-27
10878065 Canada Inc. 3364 Mcmorland Road, West Kelowna, BC V4T 1B4 2018-07-09
Okanagan Business Services Ltd. 3056 Mccormick Road, Westbank, BC V4T 1C1 2005-10-12
G.k. Concrete Ltd. 3358-webber Rd, West Kelowna, BC V4T 1G6 2012-03-28
Okanagan Energy Solutions Inc. 2949 Mcrae Rd, West Kelowna, BC V4T 1G7 2018-08-04
9976086 Canada Inc. 3374 Webber Road, West Kelowna, BC V4T 1G8 2016-11-07
Global Hyperbaric Oxygen Technologies Inc. 2952 Mcallister Road, Westbank, BC V4T 1G9 2004-02-04
7248890 Canada Inc. 3472 Galloway Road, West Kelowna, BC V4T 1H3 2009-09-25
Find all corporations in postal code V4T

Corporation Directors

Name Address
ROSSANA MAGNOTTA 271 CHRISLEA ROAD, VAUGHAN ON L4L 8N6, Canada
JANET SPERLING 9131-118 STREET, EDMONTON AB T6G 1T6, Canada
ROBERT MURRAY 140 CENTENNIAL AVENUE, LUNENBURG NS B0J 2C0, Canada
LINDA LAIDLAW 8559-88 STREET, EDMONTON AB T6C 3J4, Canada
Robert White 2261 Cedarberry Court, Oakville ON L6J 6E5, Canada
JIM WILSON 2495 REECE ROAD, WEST KELOWNA BC V4T 1N1, Canada
ROBERT DOUCET 52 KEIRSTEAD AVENUE, HAMPTON NB E5N 5A4, Canada
Suzanna Wong Faculty of Education, 551 Education Bldg South, Edmonton AB T6G 2G5, Canada
REUBEN KAUFMAN 215 CORMORANT CRES., SALTSPRING ISLAND BC V8K 1G8, Canada

Entities with the same directors

Name Director Name Director Address
GOOD NATURE MARKET LTD. JIM WILSON 76 CAMINO TURCIDO LOOP, SANTA FE,NEW MEXICO , United States
3414515 CANADA INC. JIM WILSON 76 CAMINO TORCIDO LOOP, SANTA FE, NEW MEXICO , United States
DON JOHNSON EVANGELISTIC MINISTRIES CANADA, INC. JIM WILSON 19350 WARD STREET, # 40, HUNTINGTON BEACH CA 92646, United States
NORTH DUNDAS FOOD BANK INC. JIM WILSON 54 ELIZABETH DR, IROQUOIS ON K0E 1K0, Canada
3495001 CANADA INC. JIM WILSON 6389 COBOURG ROAD, SUITE 304, HALIFAX NS B3A 2A5, Canada
AutosforCanadians Inc. JIM WILSON 309 ST. GERMAIN AVENUE, TORONTO ON M5M 1W4, Canada
HARBOUR AUTHORITY OF ENGLISHTOWN JIM WILSON P.O. BOX 12, ENGLISHTOWN NS B0C 1H0, Canada
Canadian Raptor Breeders Association Jim Wilson 616 Brant Waterloo Road, Ayr ON N0B 1E0, Canada
Ottawa Regional Cancer Foundation Fondation du cancer de la région d'Ottawa Robert Doucet 130 Lachaine Street, Embrun ON K0A 1W0, Canada
SALON DES MÉTIERS D'ART DU QUÉBEC (1989) INC. ROBERT DOUCET 2392 VIEUX 7E RANG, SAINTE-LUCIE-LAURENTIDE QC J0T 2J0, Canada

Competitor

Search similar business entities

City WEST KELOWNA
Post Code V4T 1N1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
The Canadian Foundation for Control of Neurodegenerative Disease 95 Barber Greene Road, #100, Toronto, ON M3C 3E9 1998-01-13
Canadian Tango2 Rare Disease Foundation 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 2020-09-09
The Foundation for Prevention of Cardiac Disease Inc. Box 3190 Stn D, Ottawa, ON K1P 6H7 1979-03-13
Willis-ekbom Disease Foundation, Inc. 99 Chapel Street, #112, Nanaimo, BC V9R 5H3 2003-07-22
The Childhood Disease Research Foundation 1374 Avonbridge Drive, Mississauga, ON L3G 3G5 2000-04-10
Sierra Leone Sickle Cell Disease Foundation 821 - 942 Yonge Street, Toronto, ON M4W 3S8 2018-10-05
National Capital Skin-disease Foundation 737 Parkdale Avenue, 4th Floor, Box 212, Ottawa, ON K1Y 1J8 2005-07-18
Fondation Des Maladies De L'oeil - 1100 Rue Bouvier, Bureau 010, Quebec, QC G2K 1L9 2009-05-15
Canadian Global Initiative Against Alzheimer's Disease 1092 Princess Street, P. O. Box 35058, Kingston, ON K7L 5S5 2015-09-21

Improve Information

Please provide details on Canadian Lyme Disease 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