NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC)

Address:
3555 Don Mills Road, Suite 18-529, Toronto, ON M2H 3H3

NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC) is a business entity registered at Corporations Canada, with entity identifier is 4377001. The registration start date is July 18, 2006. The current status is Active.

Corporation Overview

Corporation ID 4377001
Business Number 845435320
Corporation Name NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC)
Registered Office Address 3555 Don Mills Road
Suite 18-529
Toronto
ON M2H 3H3
Incorporation Date 2006-07-18
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
EUGENE BARNSWELL JR 99 JAN RAY DRIVE, SCARBOROUGH ON M1G 1Y5, Canada
Keisha Cree Barnswell 890 Kennedy Road, Toronto ON M1K 2E8, Canada
SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-07-18 2014-11-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-12 current 3555 Don Mills Road, Suite 18-529, Toronto, ON M2H 3H3
Address 2007-03-31 2014-11-12 3555 Don Mills Rd, Ste 18-529, Toronto, ON M2H 3N3
Address 2006-07-18 2007-03-31 2813 Victoria Park Avenue, Scarborough, ON M1W 1A1
Name 2014-11-12 current NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC)
Name 2007-05-14 2014-11-12 NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC)
Name 2006-07-18 2007-05-14 EXAMINING BOARD OF NATURAL MEDICINE PRACTITIONERS-NORTH AMERICA (EBNMP-NA)
Status 2014-11-12 current Active / Actif
Status 2006-07-18 2014-11-12 Active / Actif

Activities

Date Activity Details
2014-11-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-05-14 Amendment / Modification Name Changed.
Directors Changed.
2006-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3555 DON MILLS ROAD
City TORONTO
Province ON
Postal Code M2H 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Classroom Connections Learning Foundation 3555 Don Mills Road, 18-123, Toronto, ON M2H 3N3 1994-06-13
Lucky Red Pocket Corporation 3555 Don Mills Road, 18-180, Toronto, ON M2H 3N3 2011-11-28
Fire On The Lean Construction Inc. 3555 Don Mills Road, Suite 18-124, Toronto, ON M2H 3N3 2013-04-22
8772827 Canada Inc. 3555 Don Mills Road, Suite 18-1701, Toronto, ON M2H 3N3 2014-01-29
Homesweet Learning Inc. 3555 Don Mills Road, Suite 18-506, Toronto, ON M2H 3N3 2014-02-19
Moji Pets Club Ltd. 3555 Don Mills Road, Unit 18-303, Toronto, ON M2H 3N3 2020-01-01
Skb&co Inc. 3555 Don Mills Road, Unit 18-134, Toronto, ON M2H 3N3 2020-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
EUGENE BARNSWELL JR 99 JAN RAY DRIVE, SCARBOROUGH ON M1G 1Y5, Canada
Keisha Cree Barnswell 890 Kennedy Road, Toronto ON M1K 2E8, Canada
SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN COLLEGE OF HUMANITARIAN MEDICINE (CCHM) EUGENE BARNSWELL JR 99 JANRAY DRIVE, SCARBOROUGH ON M1G 1Y5, Canada
CANADIAN COLLEGE OF HUMANITARIAN MEDICINE (CCHM) SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada
WONM-World Organization of Natural Medicine SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada
Board of Orthomolecular & Integrative Medicine-North America (BOIM-NA) SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2H 3H3

Similar businesses

Corporation Name Office Address Incorporation
Council of Natural Medicine College of Canada 4885 Kingsway, #212, Burnaby, BC V5H 4T2 2002-12-04
National Certification Board for Natural Therapies 668 Silver Start Blvd, Unit 212, Toronto, ON M1V 5R1 2006-08-14
Canadian Council of Professional Certification 20 Bergen Road, Toronto, ON M1P 1R9 1975-11-10
National Home Inspector Certification Council 396 Old Tecumseh Rd, Windsor, ON N8N 3S8 2010-05-10
Prairie Halal Monitoring and Certification Council 196 Taralake Crescent Northeast, Calgary, AB T3J 0A9 2017-03-16
Nutter's Bulk & Natural Foods Ltd. 378 First Street S.e., Medicine Hat, AB T1A 0A6
Database Natural Medicine Federation 4885 Kingsway, # 307, Burnaby, BC V5H 4T2 2002-09-13
Soap N' Sudz Natural Skin Care Inc. 159 Sundance Road Sw, Medicine Hat, AB T1B 4V9 2007-05-29
Canada Natural Herbal Medicine Inc. 6155 Pebblewoods Drive, Ottawa, ON K4P 0A1 2018-03-05
Women for Natural Alternative Medicine #2000-1066 W Hastings St, Vancouver, BC V6E 3X2 2014-10-24

Improve Information

Please provide details on NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC) 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