Board of Integrative Medicine-North America (BOIM-NA)

Address:
2190 Warden Avenue, Suite 208, Toronto, ON M1T 1V6

Board of Integrative Medicine-North America (BOIM-NA) is a business entity registered at Corporations Canada, with entity identifier is 4523784. The registration start date is June 19, 2009. The current status is Active.

Corporation Overview

Corporation ID 4523784
Business Number 853022465
Corporation Name Board of Integrative Medicine-North America (BOIM-NA)
Registered Office Address 2190 Warden Avenue, Suite 208
Toronto
ON M1T 1V6
Incorporation Date 2009-06-19
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada
KEISHA BARNSWELL 890 KENNEDY ROAD, TORONTO ON M1K 2E8, Canada
EUGENE JR. BARNSWELL 99 JANRAY DRIVE, SCARBOROUGH ON M1G 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-06-19 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-01 current 2190 Warden Avenue, Suite 208, Toronto, ON M1T 1V6
Address 2014-10-07 2017-11-01 2201 Warden Avenue, Toronto, ON M1T 1V5
Address 2012-03-31 2014-10-07 2201 Warden Avenue, Suite L1, Toronto, ON M1T 1V5
Address 2009-06-19 2012-03-31 1330 Gerrard Street East, Suite C, Toronto, ON M4L 1Z1
Name 2014-10-07 current Board of Integrative Medicine-North America (BOIM-NA)
Name 2011-04-15 2014-10-07 Board of Integrative Medicine - North America (BOIM-NA)
Name 2009-06-19 2011-04-15 Board of Orthomolecular & Integrative Medicine-North America (BOIM-NA)
Name 2009-06-19 2011-04-15 Board of Orthomolecular ; Integrative Medicine-North America (BOIM-NA)
Status 2014-10-07 current Active / Actif
Status 2009-06-19 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-04-15 Amendment / Modification Name Changed.
2009-06-19 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 2190 Warden Avenue, Suite 208
City Toronto
Province ON
Postal Code M1T 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Warden Full Gospel Assembly 2210 Warden Avenue, Scarborough, ON M1T 1V6 2020-01-27
C&d Pet Studio Ltd. 2190 Warden Ave, Toronto, ON M1T 1V6 2018-12-10
Alleyswagger Ltd. 2190 Warden Ave., Unit 201a, Scarborough, ON M1T 1V6 2013-12-12
Royal Pacific Import & Export Company Ltd. 2190 Warden Avenue, Unit G-5, Scarborough, ON M1T 1V6 2012-11-12
6945619 Canada Inc. 2190 Warden Ave., Toronto, ON M1T 1V6 2008-03-25
Canadian College of Humanitarian Medicine (cchm) 2190 Warden Avenue, Suite 208, Toronto, ON M1T 1V6 2007-10-09
6260209 Canada Limited 203-2190 Warden Ave, Toronto, ON M1T 1V6 2004-07-15
Morin Mortgage Services Inc. 2190 Warden Avenue, Suite #206, Toronto, ON M1T 1V6 2004-01-05
World Health Services Council 2220 Warden Avenue, Toronto, ON M1T 1V6 2000-11-09
6205682 Canada Inc. 2190 Warden Avenue, Suite #206, Toronto, ON M1T 1V6 2004-03-11
Find all corporations in postal code M1T 1V6

Corporation Directors

Name Address
SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada
KEISHA BARNSWELL 890 KENNEDY ROAD, TORONTO ON M1K 2E8, Canada
EUGENE JR. BARNSWELL 99 JANRAY DRIVE, SCARBOROUGH ON M1G 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN COLLEGE OF HUMANITARIAN MEDICINE (CCHM) KEISHA BARNSWELL 890 KENNEDY ROAD, TORONTO ON M1K 2E8, Canada
WONM-World Organization of Natural Medicine KEISHA BARNSWELL 890 KENNEDY ROAD, TORONTO ON M1K 2E8, 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
NATURAL MEDICINE CERTIFICATION COUNCIL (NMCC) SHEILA MCKENZIE 167 MERKLEY SQUARE, SCARBOROUGH ON M1G 2Z1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1T 1V6

Similar businesses

Corporation Name Office Address Incorporation
Curacore Canada Integrative Medicine & Education Center, Ltd. 5063 North Service Road, Suite 200, Burlington, ON L7L 5H6 2016-12-22
Integrative Medicine Institute of Canada 1402 - 8 Avenue N.w., #170, Calgary, AB T2N 1B9 2002-02-25
Nguistyle Integrative Medicine Clinic Inc. 11 Trailridge Lane, Markham, ON L6C 2B8 2011-11-01
Greek Orthodox School Federal Board (north & South America & Canada) 4981 Maurice St., St-hubert, QC J3Y 2N3 1981-11-23
Asian Integrative Medicine Inc. #1, 4500 Sheppard Avenue East, Toronto, ON M1S 3R6 2011-11-28
Orleans Integrative Medicine Inc. 3095 St. Joseph Blvd., Unit 501, Ottawa, ON K1E 3W6 2013-08-19
Academy of Bioregulatory and Integrative Medicine Inc. 1 Broomfield Drive, Fort Saskatchewan, AB T8L 2M5 2014-09-05
Seekers Centre for Integrative Medicine Foundation 942 Merivale Road, Ottawa, ON K1Z 5Z9 2010-07-26
Perilla Integrative Medicine Corporation #c1, 4231 Sheppard Ave E, Scarborough, Toronto, ON M1S 5H5 2016-05-06
The Canadian Institute of Natural and Integrative Medicine 2020 18th Street Nw, Calgary, AB T2M 3T1 2002-02-04

Improve Information

Please provide details on Board of Integrative Medicine-North America (BOIM-NA) 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