Community for Excellence in Health Governance (CEHG)

Address:
100 Queens St., World Exhange Plaza, Suite 1100, Ottawa, ON K1P 1J9

Community for Excellence in Health Governance (CEHG) is a business entity registered at Corporations Canada, with entity identifier is 4450221. The registration start date is October 9, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 4450221
Business Number 840168413
Corporation Name Community for Excellence in Health Governance (CEHG)
Collectif pour l'excellence dans la gouvernance de la santé (CEGS)
Registered Office Address 100 Queens St., World Exhange Plaza
Suite 1100
Ottawa
ON K1P 1J9
Incorporation Date 2007-10-09
Dissolution Date 2016-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
THOMAS PHILPOTT 466 CLAREMONT AVE., WESTMOUNT QC H3Y 2N5, Canada
JAMES NININGER 17 DOW'S LAKE RD., OTTAWA ON K1S 4L1, Canada
LABOSSIERE MARC 66 BECKINGSALE BAY, WINNIPEG MB R2N 1G4, Canada
PETER FENWICK 20 CARLSON CRT., SUITE 400, TORONTO ON M9W 7K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-10-09 current 100 Queens St., World Exhange Plaza, Suite 1100, Ottawa, ON K1P 1J9
Name 2007-10-09 current Community for Excellence in Health Governance (CEHG)
Name 2007-10-09 current Collectif pour l'excellence dans la gouvernance de la santé (CEGS)
Status 2016-07-29 current Dissolved / Dissoute
Status 2016-03-01 2016-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-09 2016-03-01 Active / Actif

Activities

Date Activity Details
2016-07-29 Dissolution Section: 222
2007-10-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-16
2011 2011-07-15
2010 2009-09-18

Office Location

Address 100 QUEENS ST., WORLD EXHANGE PLAZA
City OTTAWA
Province ON
Postal Code K1P 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Suttill Consulting Inc. 700 - 100 Queen St., Ottawa, ON K1P 1J9 2020-06-16
Parents for Diversity 1300-100 Queen Street West, Ottawa, ON K1P 1J9 2019-12-17
Abundance Behavioural Health Holdings Inc. 100 Queen Street Suite 700, Ottawa, ON K1P 1J9 2019-07-27
Rubicon Strategy Inc. 100 Queen St, Suite 320, Ottawa, ON K1P 1J9 2018-06-27
Aci-na Relief Foundation Canada 1300-100 Queen St, Ottawa, ON K1P 1J9 2018-02-27
Innoweave Social Innovation Institute 100 Queen Street, Suite 1300, Ottawa, ON K1P 1J9 2015-03-05
8823693 Canada Ltd. 700 - 100 Queen Street, Ottawa, ON K1P 1J9 2014-03-19
8438013 Canada Inc. 100 Queen Street, Suite 700, Ottawa, ON K1P 1J9 2013-02-15
Doggone Foundation 100, Queen Street, Suite 1300, World Exchange Plaza, Ottawa, ON K1P 1J9 2012-10-17
6591213 Canada Inc. 100 Queen Street, Suite 1100, Ottawa, ON K1P 1J9 2006-06-28
Find all corporations in postal code K1P 1J9

Corporation Directors

Name Address
THOMAS PHILPOTT 466 CLAREMONT AVE., WESTMOUNT QC H3Y 2N5, Canada
JAMES NININGER 17 DOW'S LAKE RD., OTTAWA ON K1S 4L1, Canada
LABOSSIERE MARC 66 BECKINGSALE BAY, WINNIPEG MB R2N 1G4, Canada
PETER FENWICK 20 CARLSON CRT., SUITE 400, TORONTO ON M9W 7K6, Canada

Entities with the same directors

Name Director Name Director Address
Compassionate Ottawa · Ottawa, une collectivité compatissante James Nininger 103-1247 Kilborn Pl, Ottawa ON K1H 6K9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1J9

Similar businesses

Corporation Name Office Address Incorporation
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Canadian Public Sector Excellence Network Suite200, 440 Laurier Avenue W., Ottawa, ON K1R 7Z6 2014-09-25
Centre of Excellence On Post-traumatic Stress Disorder and Related Mental Health Conditions 1145 Carling Avenue, Ottawa, ON K1Z 7K4 2018-11-07
Capital Foundation for Athletic Excellence 473 Rougemount Cres., Orleans, ON K4A 2Z7 2018-07-30
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Foundation for Charitable Excellence - 1000 De La Gauchetiere West, Suite 3500, Montreal, QC H3B 4W5 2000-01-24
Canadian Organization for Research Excellence 351 King Street East, 5th Floor, Toronto, ON M5A 0L6 2020-05-11
Centre D'excellence Pour Le BÂtiment Et La Gestion Des Projets Inc. 8802 15e Avenue, MontrÉal, QC H1Z 3N8 2004-04-26
Canadian Society for The Advancement of Gynecologic Excellence Inc. 800 1801 Hamilton Street, Regina, SK S4P 4B4 2017-03-03
La Fondation Lambda Pour L'excellence 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1992-11-16

Improve Information

Please provide details on Community for Excellence in Health Governance (CEHG) 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