CANADIAN HEALTH POLICY IMPLEMENTATION INITIATIVE

Address:
40 King Street West, #4200, Toronto, ON M5H 3Y4

CANADIAN HEALTH POLICY IMPLEMENTATION INITIATIVE is a business entity registered at Corporations Canada, with entity identifier is 4369246. The registration start date is June 19, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4369246
Business Number 850435561
Corporation Name CANADIAN HEALTH POLICY IMPLEMENTATION INITIATIVE
L'INITIATIVE DE MISE EN OEUVRE DE LA POLITIQUE CANADIENNE EN MATIÈRE DE SANTÉ
Registered Office Address 40 King Street West
#4200
Toronto
ON M5H 3Y4
Incorporation Date 2006-06-19
Dissolution Date 2016-07-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
CAROLYN TUOHY 2727 YONGE STREET, #611, TORONTO ON M4N 3R6, Canada
JEFFREY GRAHAM 46 LYMPSTONE AVENUE, TORONTO ON M4N 1M5, Canada
HEATHER LEVER 182 MOORE AVENUE, TORONTO ON M4T 1V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 40 King Street West, #4200, Toronto, ON M5H 3Y4
Address 2006-06-19 2007-03-31 40 King Street West, 42nd Floor, Toronto, ON M5H 3Y4
Name 2006-06-19 current CANADIAN HEALTH POLICY IMPLEMENTATION INITIATIVE
Name 2006-06-19 current L'INITIATIVE DE MISE EN OEUVRE DE LA POLITIQUE CANADIENNE EN MATIÈRE DE SANTÉ
Status 2016-07-08 current Dissolved / Dissoute
Status 2016-02-09 2016-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-19 2016-02-09 Active / Actif

Activities

Date Activity Details
2016-07-08 Dissolution Section: 222
2006-06-19 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Financial Information Canada, Inc. 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 2013-01-08
6668844 Canada Inc. 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 2006-12-06
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Reelsuite Dvd Inc. 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 2002-04-03
4014138 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2002-02-15
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
Parsons Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Canadian Bulgarian Association Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-11-02
J.d. Edwards Canada Ltd. 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 1996-06-04
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Find all corporations in postal code M5H 3Y4

Corporation Directors

Name Address
CAROLYN TUOHY 2727 YONGE STREET, #611, TORONTO ON M4N 3R6, Canada
JEFFREY GRAHAM 46 LYMPSTONE AVENUE, TORONTO ON M4N 1M5, Canada
HEATHER LEVER 182 MOORE AVENUE, TORONTO ON M4T 1V8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN BIOTECHNOLOGY EDUCATION RESOURCE CENTRE JEFFREY GRAHAM 40 KING STREET WEST, 42ND FLOOR, TORONTO ON M5H 3Y4, Canada
TORONTO FINANCIAL SERVICES ALLIANCE JEFFREY GRAHAM 22 Adelaide Street West, Suite 3400, Bay Adelaide Centre, East Tower, Toronto ON M5H 4E3, Canada
10239798 CANADA CORPORATION JEFFREY GRAHAM 1400 MANAGHAN RD, PETERBOROUGH ON K9J 5M5, Canada
CANADA-UAE BUSINESS COUNCIL JEFFREY GRAHAM 39 GLENGOWAN ROAD, TORONTO ON M4N 1G1, Canada
3980219 Canada Inc. JEFFREY GRAHAM 10566 KERRS ROAD, LOT 7, CONC 8, RR #2, MOUNTAIN ON K0E 1S0, Canada
PFI EMISSIONS SYSTEM INCORPORATED JEFFREY GRAHAM RR 2, MOUNTAIN ON K0E 1S0, Canada
Wealth One Canada Inc. Jeffrey Graham 39 GLENGOWAN ROAD, Toronto ON M4N 1G1, Canada
LIFE SCIENCES ONTARIO JEFFREY GRAHAM 40 KING STREET WEST, STE 4200, TORONTO ON M5H 3Y4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y4

Similar businesses

Corporation Name Office Address Incorporation
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Canadian-african Initiative for Peace and Conflict Management 10 Church Street (p.o. Box 730), Chesterville, ON K0C 1H0 2011-12-15
Canadian Initiative for Furthering Education Inc. 1210 Boulevard De Maisonneuve Ouest 18b, Montréal, QC H3A 0A2 2018-03-29
Canadian Triticale Biorefinery Initiative, Inc. 6004 -118 Street, Agri-food Discovery Place Building F-83, Edmonton, AB T6H 2V8 2008-06-24
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
Canadian Women's Wellness Initiative 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2017-02-01
Fondation Canadienne Pour Une Politique Sur Les Drogues 70 Macdonald Street, Ottawa, ON K2P 1H6 1996-02-02
La Commission Canadienne De Mise En Valeur De La Main-d'oeuvre 66 Slater Street, 1204 Box 24021, Ottawa, ON K1P 5H1 1991-06-25
Canadian Association for Food Law and Policy 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 2019-03-28

Improve Information

Please provide details on CANADIAN HEALTH POLICY IMPLEMENTATION INITIATIVE 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