Federation of Canadian Chiropractic

Address:
5657 Spring Garden Rd., Suite 502, Box 142, Halifax, NS B3J 3R4

Federation of Canadian Chiropractic is a business entity registered at Corporations Canada, with entity identifier is 706850. The registration start date is May 15, 1978. The current status is Active.

Corporation Overview

Corporation ID 706850
Business Number 886780022
Corporation Name Federation of Canadian Chiropractic
Registered Office Address 5657 Spring Garden Rd.
Suite 502, Box 142
Halifax
NS B3J 3R4
Incorporation Date 1978-05-15
Corporation Status Active / Actif
Number of Directors 6 - 20

Directors

Director Name Director Address
ERNIE MIRON 8-741 ST. MARY'S RD, WINNIPEG MB R2M 3N5, Canada
FRANCOIS HAINS 207-3700 BOUL DES SOURCES, DOLLARD-DES ORMEAUX QC H9B 1Z9, Canada
DAVID HAYES 1105 5E AVE, SHAWNIGAN QC G9P 1L7, Canada
DOUG SHATFORD 14 ELECTRIC ST., AMHERST NS B4H 3Z5, Canada
JANIS NOSEWORTHY 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
DAVID WICKES 6100 Leslie Street, Toronto ON M2H 3J1, Canada
CHRIS MCCARTHY 153 BELVEDERE AVE, CHARLOTTETOWN PE C1A 2Y9, Canada
Lynn E. Shaw 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
BRUCE ANDERSON 78 SELKIRK CR, REGINA SK S4S 6J4, Canada
DENISE GEREIN 3420A HILL AVE, REGINA SK S4S 0W9, Canada
PHILIPPE LARIVIERE 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
MOHAMED EL-BAYOUMI 206-944 PROSPECT ST., FREDERICTON NB E3B 9M6, Canada
CLIFF HARDICK 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-05-15 2014-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-05-14 1978-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-02-20 current 5657 Spring Garden Rd., Suite 502, Box 142, Halifax, NS B3J 3R4
Address 2016-01-28 2018-02-20 30 Gloucester St., Suite 2301, Toronto, ON M4Y 1L6
Address 2014-11-17 2016-01-28 39 River Street, Toronto, ON M5A 3P1
Address 2011-03-31 2014-11-17 39 River St., Toronto, ON M5A 3P1
Address 2007-01-18 2011-03-31 130 Bloor Street West, Toronto, ON M5S 1N5
Address 1996-08-26 2007-01-18 130 Bloor Street West, Toronto, ON M5S 1N5
Name 2014-11-17 current Federation of Canadian Chiropractic
Name 2007-01-18 2014-11-17 Canadian Federation of Chiropractic Regulatory and Educational Accrediting Boards
Name 1978-05-15 2007-01-18 CANADIAN FEDERATION OF CHIROPRACTIC REGULATORY BOARDS
Status 2014-11-17 current Active / Actif
Status 1978-05-15 2014-11-17 Active / Actif

Activities

Date Activity Details
2018-02-20 Amendment / Modification RO Changed.
Section: 201
2014-11-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-01-18 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2007-01-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-05-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-11-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-10-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-05-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1978-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5657 Spring Garden Rd.
City Halifax
Province NS
Postal Code B3J 3R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
College of Chiropractic Sciences (canada) 5657 Spring Garden Rd., Suite 502, Box 142, Halifax, NS B3J 3R4 1997-05-29
International Chiropractic Regulatory Society 5657 Spring Garden Rd., Suite 604, Box 142, Halifax, NS B3J 3R4 2017-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
7898096 Canada Ltd. 180-5657 Spring Garden Road, Halifax, NS B3J 3R4 2011-06-21
Repechage Restaurant Group Ltd. 503 - 5657 Spring Garden Road, Box 245, Halifax, NS B3J 3R4 2007-01-09
Basinview Courier Inc. 5657 Spring Garden Road, Box 227, Suite 705 Park Lane Terraces, Halifax, NS B3J 3R4 2006-07-12
Wildbrain Ltd. 505-5657 Spring Garden Road, Halifax, NS B3J 3R4
Dhx-inspector Gadget Productions Inc. 5657 Spring Garden Road, Unit 505, Halifax, NS B3J 3R4 2013-08-02
Dhx-inspector Gadget Productions II Inc. 5657 Spring Garden Road, Unit 505, Halifax, NS B3J 3R4 2015-06-10
Dhx Ns Service (m) Inc. 5657 Spring Garden Road, Unit 505, Halifax, NS B3J 3R4 2015-08-21
Dhx-inspector Gadget Productions IIi Inc. 5657 Spring Garden Road, Unit 505, Halifax, NS B3J 3R4 2015-11-18
Dhx Media (canada Prod) Ltd. 5657 Spring Garden Road, Unit 505, Halifax, NS B3J 3R4

Corporation Directors

Name Address
ERNIE MIRON 8-741 ST. MARY'S RD, WINNIPEG MB R2M 3N5, Canada
FRANCOIS HAINS 207-3700 BOUL DES SOURCES, DOLLARD-DES ORMEAUX QC H9B 1Z9, Canada
DAVID HAYES 1105 5E AVE, SHAWNIGAN QC G9P 1L7, Canada
DOUG SHATFORD 14 ELECTRIC ST., AMHERST NS B4H 3Z5, Canada
JANIS NOSEWORTHY 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
DAVID WICKES 6100 Leslie Street, Toronto ON M2H 3J1, Canada
CHRIS MCCARTHY 153 BELVEDERE AVE, CHARLOTTETOWN PE C1A 2Y9, Canada
Lynn E. Shaw 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
BRUCE ANDERSON 78 SELKIRK CR, REGINA SK S4S 6J4, Canada
DENISE GEREIN 3420A HILL AVE, REGINA SK S4S 0W9, Canada
PHILIPPE LARIVIERE 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada
MOHAMED EL-BAYOUMI 206-944 PROSPECT ST., FREDERICTON NB E3B 9M6, Canada
CLIFF HARDICK 30 Gloucester St., Suite 2301, Toronto ON M4Y 1L6, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL NEWSWATCH INC. Bruce Anderson 229 Clemow Avenue, Ottawa ON K1S 2B5, Canada
176389 CANADA INC. BRUCE ANDERSON 118 SUNNYSIDE DRIVE, OTTAWA ON K1S 0R1, Canada
ANDERSON STRATEGIC RESEARCH INC. BRUCE ANDERSON 188 MCLAREN ST, CARLETON PL ON K7C 3K2, Canada
WACASCO COMPANY LIMITED BRUCE ANDERSON NoAddressLine, BADDECK NS B0E 1B0, Canada
The Earnscliffe Strategy Group Inc. BRUCE ANDERSON 188 MCLAREN STREET, CARLETON PLACE ON K7C 3P3, Canada
6633048 CANADA LTD. BRUCE ANDERSON 15 COLUMBUS AVE, OTTAWA ON K1K 1R2, Canada
Regional Marketing Forum of Newfoundland and Labrador Inc. Chris McCarthy 10 Jean D'Arc Place, Clarenville NL A5A 1J4, Canada
DAVID HAYES HOLDINGS LTD. David Hayes 3372 WOODLAND AVENUE, WINDSOR ON N9E 1Z5, Canada
TIG GROUP INC. DAVID HAYES 717 GOLDEN AVENUE, OTTAWA ON K2A 2G3, Canada
MAMASH CORPORATION OF CHABAD LUBAVITCH DAVID HAYES 717 GOLDEN AVENUE, OTTAWA ON K2A 4G7, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3R4

Similar businesses

Corporation Name Office Address Incorporation
World Federation of Chiropractic 160 Eglinton Ave East, Suite 601, Toronto, ON M4P 3B5 2004-12-31
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
Canadian Weightlifting Federation 147 Westview Drive Sw, Calgary, AB T3C 2S1 1974-04-01
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Fédération Canadienne Des Ostéopathes 204-7000 Av. Du Parc, Montreal, QC H3N 1X1 2003-06-13
The Vietnamese Canadian Federation 119 Margrave Avenue, Ottawa, ON K1T 3X9 1982-09-24

Improve Information

Please provide details on Federation of Canadian Chiropractic 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