THE CANADIAN ASSOCIATION FOR HEALTHCARE REIMBURSEMENT

Address:
250 Consumers Road, Unit #301, Ontario, ON M2J 4V6

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 250 Consumers Road
City Ontario
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Ontario
Post Code M2J 4V6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches