THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT is a business entity registered at Corporations Canada, with entity identifier is 4224850. The registration start date is February 27, 2004. The current status is Active.
Corporation ID | 4224850 |
Business Number | 857889901 |
Corporation Name |
THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT L'ASSOCIATION CANADIENNE POUR LE REMBOURSEMENT DES SOINS DE SANTE |
Registered Office Address |
250 Consumers Road Unit #301 Ontario ON M2J 4V6 |
Incorporation Date | 2004-02-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Hélène Lalonde | 6111, Royalmount,, Suite 100, Montreal QC H4P 2T4, Canada |
Ferg Mills | 2904 South Sheridan Way, Suite 204, Suite 204, Oakville ON L6J 7L7, Canada |
Rebecca Szilagyi | 7333 Mississauga Road North, Mississauga ON L5N 6L4, Canada |
Matthew Brougham | 179 Second Avenue, Ottawa, ON ON K1S 2H6, Canada |
Terri Hay | 3800 Steeles Avenue West, Suite 301A, Woodbridge ON L4L 4G9, Canada |
Michael Leo | 1000 de la Gauthetiere West, Suite 500, Montreal QC H3B 4W5, Canada |
Mark Levine | 6700 Century Avenue, Suite 300, Mississauga ON L5N 6A4, Canada |
Julia Brown | 19 Green Belt Drive, Toronto ON M3C 1L9, Canada |
Arvind Mani | 340 Albert Street, Suite 1950, Ottawa ON K1R 7Y6, Canada |
William Dempster | 130 Albert Street, Suite 408, Ottawa ON K1P 5G4, Canada |
Myra Wang | 130 Bloor Street West, 10th Floor, Toronto ON M5S 1N5, Canada |
Bruce Beamer | 2920 Matheson Boulevard East, Mississauga ON L4W 5R6, Canada |
James Lebrocq | 6355 Viscount Road, Mississauga ON L4V 1W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2004-02-27 | 2014-08-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-08-15 | current | 250 Consumers Road, Unit #301, Ontario, ON M2J 4V6 |
Address | 2014-08-15 | 2016-08-15 | 20 Loftus Road, Phelpston, ON L0L 2K0 |
Address | 2014-03-31 | 2014-08-15 | 20 Loftus Rd., R.r. 1, Phelpston, ON L0L 2K0 |
Address | 2013-03-31 | 2014-03-31 | 19 Green Belt Drive, Don Mills, ON M3C 1L9 |
Address | 2004-02-27 | 2013-03-31 | 540 Lekani Court, Pickering, ON L1W 3Z7 |
Name | 2014-08-15 | current | THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT |
Name | 2014-08-15 | current | L'ASSOCIATION CANADIENNE POUR LE REMBOURSEMENT DES SOINS DE SANTE |
Name | 2004-02-27 | 2014-08-15 | The Canadian Association for Healthcare Reimbursement |
Name | 2004-02-27 | 2014-08-15 | L'Association Canadienne pour le Remboursement des Soins de Santé |
Status | 2014-08-15 | current | Active / Actif |
Status | 2004-02-27 | 2014-08-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2004-02-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-10 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-05-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-19 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-06-13 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Financial Markets Association of Canada | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1978-09-25 |
Canadian Association of Direct Relationship Insurers (cadri) | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1998-01-27 |
La SociÉtÉ Canadienne De TÉlÉsantÉ | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1998-08-12 |
Crc Multimedia Inc. | 250 Consumers Road, Suite 716, North York (toronto), ON M2J 4V6 | 1999-11-19 |
International Business Technology (canada) Inc. | 250 Consumers Road, Suite 706, Toronto, ON M2J 4V6 | 2001-10-18 |
The Jerusalem Foundation of Canada Inc. | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1970-10-08 |
Ontario Brokers Inc. | 250 Consumers Road, Suite 717, Toronto, ON M2J 4V6 | 2004-03-02 |
103447 Canada Inc. | 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6 | 1981-02-02 |
Art Dealers Association of Canada Foundation | 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 | 1986-02-07 |
Triple Data Inc. | 250 Consumers Road, Suite 306, Toronto, ON M2J 4V6 | 2002-10-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12471060 Canada Inc. | #310 - 250 Consumers Road, Toronto, ON M2J 4V6 | 2020-11-04 |
Attract Investment Consulting Inc. | 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 | 2020-11-02 |
Bolts High Performance | 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 | 2020-09-14 |
Brite Insurance Inc. | 905 - 250 Consumers Road, Toronto, ON M2J 4V6 | 2020-08-31 |
Brite Mortgage Inc. | 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 | 2020-07-27 |
Mkm Property Solutions Inc. | 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 | 2020-07-22 |
Shenzhen University Alumni Association of Ontario | 909-250 Comsumers Rd, Toronto, ON M2J 4V6 | 2020-06-10 |
Ozean International Canada Inc. | Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 | 2020-06-02 |
Jeta Financial Consulting Incorporated | 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 | 2020-05-15 |
Novalantic Inc. | Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 | 2020-05-05 |
Find all corporations in postal code M2J 4V6 |
Name | Address |
---|---|
Hélène Lalonde | 6111, Royalmount,, Suite 100, Montreal QC H4P 2T4, Canada |
Ferg Mills | 2904 South Sheridan Way, Suite 204, Suite 204, Oakville ON L6J 7L7, Canada |
Rebecca Szilagyi | 7333 Mississauga Road North, Mississauga ON L5N 6L4, Canada |
Matthew Brougham | 179 Second Avenue, Ottawa, ON ON K1S 2H6, Canada |
Terri Hay | 3800 Steeles Avenue West, Suite 301A, Woodbridge ON L4L 4G9, Canada |
Michael Leo | 1000 de la Gauthetiere West, Suite 500, Montreal QC H3B 4W5, Canada |
Mark Levine | 6700 Century Avenue, Suite 300, Mississauga ON L5N 6A4, Canada |
Julia Brown | 19 Green Belt Drive, Toronto ON M3C 1L9, Canada |
Arvind Mani | 340 Albert Street, Suite 1950, Ottawa ON K1R 7Y6, Canada |
William Dempster | 130 Albert Street, Suite 408, Ottawa ON K1P 5G4, Canada |
Myra Wang | 130 Bloor Street West, 10th Floor, Toronto ON M5S 1N5, Canada |
Bruce Beamer | 2920 Matheson Boulevard East, Mississauga ON L4W 5R6, Canada |
James Lebrocq | 6355 Viscount Road, Mississauga ON L4V 1W2, Canada |
Name | Director Name | Director Address |
---|---|---|
Mani & O'Quinn Reimbursement Strategy Experts Consulting Inc. | Arvind Mani | 1502-245 Kent Street, Ottawa ON K2P 0A5, Canada |
Arvind Mani Holding Corporation | Arvind Mani | 1502-245 Kent Street, Ottawa ON K2P 0A5, Canada |
Julia's Best Ever Inc. | Julia Brown | 44 Eversley Hall, King City ON L7B 1L8, Canada |
PROMATEK COMPUTER SYSTEMS LTD. | MARK LEVINE | 184 NETHERWOOD, HAMPSTEAD QC H3X 3H5, Canada |
6969127 CANADA INC. | MARK LEVINE | 6855 HEYWOOD, COTE ST-LUC QC H4W 1K8, Canada |
6809618 CANADA INC. | MARK LEVINE | 184 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3H5, Canada |
3698297 CANADA INC. | MARK LEVINE | 2337 GOLD AVE., ST. LAURENT QC H4M 1S5, Canada |
4103998 CANADA INC. | MARK LEVINE | 5566 PINEDALE AVENUE, COTE-ST-LUC QC H4V 2X7, Canada |
136608 CANADA INC. | MARK LEVINE | 184 NETHERWOOD, HAMPSTEAD QC H3X 3H5, Canada |
COPITRAK INTERNATIONAL INC. | MARK LEVINE | 184 NETHERWOOD, HAMPSTEAD QC H3X 3H5, Canada |
City | Ontario |
Post Code | M2J 4V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Healthcare Licensing Association | 690 Dorval Drive, Suite 310, Oakville, ON L6K 3W7 | 2000-07-24 |
Canadian Association of Practicing Healthcare Ethicists | Ab Children's Hosp - Fcrc Second Floor, 2888 Shaganappi Trail Northwest, Calgary, AB T3B 6A8 | 2014-04-11 |
Canadian Association of Healthcare Auxiliaries | 10 Dalhousie Court W., Lethbridge, AB T1K 4J6 | 1954-04-06 |
Canadian Association of Healthcare Professionals | 20 Burlington Street East, Hamilton, ON L8L 4G2 | 2018-12-31 |
Canadian Health Care Anti-fraud Association Inc. | Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 | 2001-10-23 |
Association Canadienne Pour La SantÉ Des Adolescents | 3175 Ch Cote Ste-catherine, Montreal, QC H3T 1C5 | 1995-12-12 |
Association Canadienne Pour La Qualite Dans Les Services De Sante | 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 | 1986-01-14 |
Imed Healthcare Association | 1455 Peel Street, Suite 424, Montreal, QC H3A 1T5 | 2008-10-15 |
Canadian Association for Health Services and Policy Research (cahspr) | 555 Legget Drive, Suite 304, Tower A, Ottawa, ON K2K 2X3 | 1985-08-19 |
Seniors Association for Residential Accommodation and Health (sarah) | 6031 Voyageur Drive, Ottawa, ON K1C 2P5 | 2003-03-11 |
Please provide details on THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |