COMMUNITY HEALTH NURSES OF CANADA

Address:
8 York Street, Unit 1803, Toronto, ON M5J 2Y2

COMMUNITY HEALTH NURSES OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 4548744. The registration start date is January 21, 2010. The current status is Active.

Corporation Overview

Corporation ID 4548744
Business Number 807266861
Corporation Name COMMUNITY HEALTH NURSES OF CANADA
INFIRMIÈRES ET INFIRMIERS EN SANTÉ COMMUNAUTAIRE DU CANADA
Registered Office Address 8 York Street
Unit 1803
Toronto
ON M5J 2Y2
Incorporation Date 2010-01-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
RENA KIM 7371 MAPLE VIEW CRES., REGINA SK S4X 4V2, Canada
Donna Jepsen 628 North Fletcher Road, Gibsons BC V0N 1V9, Canada
Jillian Mosher 103 Barbour Circle, Charlottetown PE C1A 0A5, Canada
MORAG GRANGER 3424 GORDON ROAD, REGINA SK S4S 2V4, Canada
Kate Thompson #14 - 110 Walnut Court, Ottawa ON K1R 7W2, Canada
Angela Luciani 1088 A104 Mivvik Street, Iqaluit NU X0A 0H0, Canada
Audrey Danaher 29 Gresham Road, Toronto ON M4S 2Y1, Canada
Debbie Milton SE 4-25-20-W3rd, Eston SK S0L 1A0, Canada
Katie Dilworth 64 Belmont street, Toronto ON M5R 1P8, Canada
Cheyenne Joseph 1014 Hwy 495, Mundleville NB E4W 2N5, Canada
Catherine-Anne Miller 7380 Rue Saint-Denis, Montreal QC H3A 2M7, Canada
Lorraine Telford 8 Scarboro Place, St. Albert AB T8N 0H8, Canada
Samantha Piper 24A Wilson Drive, Whitehorse YT Y1A 0C5, Canada
Cynthia LeRoux 16 Summerwood Place, Portugal Cove St. Phillips NL A1M 0B5, Canada
Ellen O'Brien 6 Pinebrook Dr, Beaver Brook NS B4G 1E2, Canada
Michelle Johnson SW31-2-18W, RM of Turtle Mountain, Kilarney MB R0K 1G0, Canada
CHERYL REID-HAUGHIAN 1654 DUNROBIN ROAD, KANATA ON K2K 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-01-21 2014-08-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-03-17 current 8 York Street, Unit 1803, Toronto, ON M5J 2Y2
Address 2016-09-06 2019-03-17 632 Hugel Avenue, Midland, ON L4R 1W7
Address 2014-08-05 2016-09-06 75 Newcove Road, St. John's, NL A1A 2C2
Address 2010-01-21 2014-08-05 182 Clendennan Avenue, Toronto, ON M6P 2X2
Name 2014-08-05 current COMMUNITY HEALTH NURSES OF CANADA
Name 2014-08-05 current INFIRMIÈRES ET INFIRMIERS EN SANTÉ COMMUNAUTAIRE DU CANADA
Name 2010-01-21 2014-08-05 COMMUNITY HEALTH NURSES OF CANADA
Name 2010-01-21 2014-08-05 INFIRMIÈRES ET INFIRMIERS EN SANTÉ COMMUNAUTAIRE DU CANADA
Status 2014-08-05 current Active / Actif
Status 2010-01-21 2014-08-05 Active / Actif

Activities

Date Activity Details
2019-06-26 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-07-09 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-07-06 Financial Statement / États financiers Statement Date: 2016-12-31.
2016-09-12 Financial Statement / États financiers Statement Date: 2014-12-31.
2016-09-12 Financial Statement / États financiers Statement Date: 2015-12-31.
2016-09-06 Amendment / Modification RO Changed.
Section: 201
2014-08-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-09-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 8 York Street
City Toronto
Province ON
Postal Code M5J 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pax Christi Canada 8 York Street, Unit 3606, Toronto, ON M5J 2Y2 1991-11-28
Hubcapp Marketing Inc. 8 York Street, Suite 1911, Toronto, ON M5J 2Y2 2005-05-13
United Car and Truck Rental Inc. 8 York Street, Toronto, ON M5J 2Y2 2006-01-05
Cellclients Inc. 8 York Street, Suite 3407, Toronto, ON M5J 2Y2 2007-10-03
Geplex Inc. 8 York Street, Suite 3312, Toronto, ON M5J 2Y2 2008-07-17
7236913 Canada Inc. 8 York Street, Ottawa, ON K1N 5S6 2009-09-04
Dm Logan Training & Development, Inc. 8 York Street, Suite 909, Toronto, ON M5J 2Y2 2010-05-21
Guext Inc. 8 York Street, Unit 3312, Toronto, ON M5J 2Y2 2012-05-15
8642320 Canada Inc. 8 York Street, Suite 1810, Toronto, ON M5J 2Y2 2013-09-23
9086013 Canada Inc. 8 York Street, Unit 1108, Toronto, ON M5J 2Y2 2014-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cerrce Ltd. 3202, Apt 3202, Toronto, ON M5J 2Y2 2020-07-28
Cybersecops Corp. 403 - 8 York Street, Toronto, ON M5J 2Y2 2020-05-28
11969447 Canada Inc. 203-8 York St, Toronto, ON M5J 2Y2 2020-03-19
11917226 Canada Inc. 203-8 York St., Toronto, ON M5J 2Y2 2020-02-21
Gta Event Group Corp. 3111-8 York Street, Toronto, ON M5J 2Y2 2019-10-10
Volu.me Contracting Inc. 8 York St, Unit 2807, Toronto, ON M5J 2Y2 2019-06-16
10858455 Canada Inc. 2606-8 York Street, Toronto, ON M5J 2Y2 2018-06-26
10735990 Canada Corporation 8 York Street Unit 3312, Toronto, ON M5J 2Y2 2018-04-16
Lisnen Inc. 2813-8 York Street, Toronto, ON M5J 2Y2 2017-12-01
10468681 Canada Inc. 8 York Street, Apt 1703, Toronto, ON M5J 2Y2 2017-10-30
Find all corporations in postal code M5J 2Y2

Corporation Directors

Name Address
RENA KIM 7371 MAPLE VIEW CRES., REGINA SK S4X 4V2, Canada
Donna Jepsen 628 North Fletcher Road, Gibsons BC V0N 1V9, Canada
Jillian Mosher 103 Barbour Circle, Charlottetown PE C1A 0A5, Canada
MORAG GRANGER 3424 GORDON ROAD, REGINA SK S4S 2V4, Canada
Kate Thompson #14 - 110 Walnut Court, Ottawa ON K1R 7W2, Canada
Angela Luciani 1088 A104 Mivvik Street, Iqaluit NU X0A 0H0, Canada
Audrey Danaher 29 Gresham Road, Toronto ON M4S 2Y1, Canada
Debbie Milton SE 4-25-20-W3rd, Eston SK S0L 1A0, Canada
Katie Dilworth 64 Belmont street, Toronto ON M5R 1P8, Canada
Cheyenne Joseph 1014 Hwy 495, Mundleville NB E4W 2N5, Canada
Catherine-Anne Miller 7380 Rue Saint-Denis, Montreal QC H3A 2M7, Canada
Lorraine Telford 8 Scarboro Place, St. Albert AB T8N 0H8, Canada
Samantha Piper 24A Wilson Drive, Whitehorse YT Y1A 0C5, Canada
Cynthia LeRoux 16 Summerwood Place, Portugal Cove St. Phillips NL A1M 0B5, Canada
Ellen O'Brien 6 Pinebrook Dr, Beaver Brook NS B4G 1E2, Canada
Michelle Johnson SW31-2-18W, RM of Turtle Mountain, Kilarney MB R0K 1G0, Canada
CHERYL REID-HAUGHIAN 1654 DUNROBIN ROAD, KANATA ON K2K 1X7, Canada

Entities with the same directors

Name Director Name Director Address
International Nepal Fellowship Canada Catherine-Anne Miller 7380 Saint-Denis, Montreal QC H2R 2E4, Canada
TJB Landscaping Ltd. Michelle Johnson RR1, Site 14 comp. 14, Didsbury AB T0M 0W0, Canada
Gymnastically Inclined Inc. Michelle Johnson 9542 89 Street, Fort Saskatchewan AB T8L 2X7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Conseil Canadien Des Infirmiers Et Infirmieres En Sante Du Travail Incorporee 3209 Rymal Road, Mississauga, ON L4Y 3B8 1981-08-25
Canadian Association of Perinatal and Women's Health Nurses (capwhn) 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 2010-10-20
Fondation Des Infirmieres Et Infirmiers Du Canada 50 The Driveway, Ottawa, ON K2P 1E2 1962-06-07
Nurses' Health Program (ontario) 101 Davenport Road, Toronto, ON M5R 3P1 2018-04-18
Canadian Nurses Protective Society 1545 Carling Ave, Suite 510, Ottawa, ON K1Z 8P9 1988-03-29
Infirmières Et Infirmiers Sans Frontières 1265 Rue Berri, Bureau 730, Montreal, QC H2L 4X4 2005-06-13
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Canadian Black Nurses Alliance (cbna) 35 Secretariat Drive, Toronto, ON M9W 6X4 2020-09-15

Improve Information

Please provide details on COMMUNITY HEALTH NURSES OF CANADA 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