CANADIAN VIRTUAL HEALTH LIBRARY

Address:
39 River Street, Toronto, ON M5A 3P1

CANADIAN VIRTUAL HEALTH LIBRARY is a business entity registered at Corporations Canada, with entity identifier is 7795149. The registration start date is March 8, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7795149
Business Number 827289315
Corporation Name CANADIAN VIRTUAL HEALTH LIBRARY
BIBLIOTHÈQUE VIRTUELLE CANADIENNE DE LA SANTÉ
Registered Office Address 39 River Street
Toronto
ON M5A 3P1
Incorporation Date 2011-03-08
Dissolution Date 2016-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JEREMY VEILLARD 200 CLINTON STREET, UNIT 5, TORONTO ON M6G 2Y5, Canada
CATHERINE RAYMENT 2325 OLIVER CRESCENT, VANCOUVER BC V6L 1S6, Canada
STEVEN LEWIS 811 15TH STREET EAST, SASKATOON SK S7N 0R2, Canada
DAVID MOWAT 74 NORTH RIVERDALE DRIVE, INGLEWOOD ON L7C 1L1, Canada
JIM HENDERSON 3546 MARLOWE AVENUE, MONTREAL QC H4A 3L7, Canada
ADLSTEINN BROWN 77 AVENUE ROAD, #412, TORONTO ON M5R 3R8, Canada
JESSIE MCGOWAN 44 EVELYN AVENUE, TORONTO ON M6P 2Y9, Canada
PATRICK ELLIS 2071 NORTH PARK ST., HALIFAX NS B3K 4B2, Canada
ANDREA MCLELLAN 150 CHARLTON AVENUE WEST, HAMILTON ON L8P 2C7, Canada
MAUREEN CHARLEBOIS 51 CAIRNS AVENUE, MARKHAM ON L3P 6G9, Canada
REBECCA RAWORTH 746 LINKLEAS AVENUE, VICTORIA BC V8S 5C3, Canada
PENNY LOGAN 104 CAPRI DRIVE, WEST PORTERS LAKE NS B3N 1L6, Canada
PIERRE FREMONT 7215 FELICITE-ANGERS, QUEBEC QC G2K 2C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-03-08 current 39 River Street, Toronto, ON M5A 3P1
Name 2011-03-08 current CANADIAN VIRTUAL HEALTH LIBRARY
Name 2011-03-08 current BIBLIOTHÈQUE VIRTUELLE CANADIENNE DE LA SANTÉ
Status 2016-10-08 current Dissolved / Dissoute
Status 2016-05-11 2016-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-08 2016-05-11 Active / Actif

Activities

Date Activity Details
2016-10-08 Dissolution Section: 222
2011-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-14

Office Location

Address 39 RIVER STREET
City TORONTO
Province ON
Postal Code M5A 3P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
North West Commercial Travellers' Association of Canada (the) 39 River Street, Toronto, ON M5A 3P1

Corporations in the same postal code

Corporation Name Office Address Incorporation
11658174 Canada Inc. 406-19 River Street, Toronto, ON M5A 3P1 2019-10-01
Geyer's Algorithms Inc. 33 River St., Toronto, ON M5A 3P1 2017-10-10
Canadian Chiropractic Specialty College of Physical and Occupational Rehabilitation 39 River St., Toronto, ON M5A 3P1 2011-10-14
3simple Inc. 2-21 River Street, Toronto, ON M5A 3P1 2006-04-03
Performa Merchandising Inc. Suite 301 19 River Street, Toronto, ON M5A 3P1 2003-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
JEREMY VEILLARD 200 CLINTON STREET, UNIT 5, TORONTO ON M6G 2Y5, Canada
CATHERINE RAYMENT 2325 OLIVER CRESCENT, VANCOUVER BC V6L 1S6, Canada
STEVEN LEWIS 811 15TH STREET EAST, SASKATOON SK S7N 0R2, Canada
DAVID MOWAT 74 NORTH RIVERDALE DRIVE, INGLEWOOD ON L7C 1L1, Canada
JIM HENDERSON 3546 MARLOWE AVENUE, MONTREAL QC H4A 3L7, Canada
ADLSTEINN BROWN 77 AVENUE ROAD, #412, TORONTO ON M5R 3R8, Canada
JESSIE MCGOWAN 44 EVELYN AVENUE, TORONTO ON M6P 2Y9, Canada
PATRICK ELLIS 2071 NORTH PARK ST., HALIFAX NS B3K 4B2, Canada
ANDREA MCLELLAN 150 CHARLTON AVENUE WEST, HAMILTON ON L8P 2C7, Canada
MAUREEN CHARLEBOIS 51 CAIRNS AVENUE, MARKHAM ON L3P 6G9, Canada
REBECCA RAWORTH 746 LINKLEAS AVENUE, VICTORIA BC V8S 5C3, Canada
PENNY LOGAN 104 CAPRI DRIVE, WEST PORTERS LAKE NS B3N 1L6, Canada
PIERRE FREMONT 7215 FELICITE-ANGERS, QUEBEC QC G2K 2C4, Canada

Entities with the same directors

Name Director Name Director Address
CHERA/ACRES JEREMY VEILLARD 4110 YONGE STREET, SUITE 300, TORONTO ON M2P 2B7, Canada
SPONSORSHIP MARKETING COUNCIL OF CANADA STEVEN LEWIS 202 STRAHALLAN BLVD, TORONTO ON M5N 1T1, Canada
8046344 CANADA INC. Steven Lewis 206 Heath Street West, Toronto ON M4V 1V5, Canada
6480641 CANADA INC. STEVEN LEWIS 172 Fieldcrest Avenue, Pointe Claire QC H9S 4A4, Canada
BOREAL AEROSPACE INC. STEVEN LEWIS 172 Fieldcrest Avenue, Pointe-Claire QC H9S 4A4, Canada
Wildfire: Lighting Up LGBTQ+ Legal Culture Steven Lewis 502-90 Adelaide Street East, Toronto ON M5C 2R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 3P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Philosophy Library, Inc. 206 St. George Street, Unit #1003, Toronto, ON M5R 2N6 2017-05-19
Canadian Virtual Academy Limited 5403 143 Street Northwest, Edmonton, AB T6H 4E4 2020-10-06
La Societe Canadienne De La Sante Naturelle 6250 Mountain Sights, Montreal, QC H3W 2Z3 1976-07-27
Fondation Canadienne Pour La SantÉ Vasculaire 2353 Av. Hingston, Montréal, QC H4A 2J3 2014-10-20
Canadian Rural Health Research Society 103 Hospital Drive, Saskatoon, SK S7N 0W8 2010-07-06
The Canadian Society for Mental Health and Deafness - 383 Rue Montfort, Ottawa, ON K1L 5M9 2006-02-23
The Canadian Foundation for Holistic Health Research - 80 Adelaide Street East, #6, Toronto, ON M5C 1K9 2001-02-15
Fondation Pour La SantÉ Canadienne Latine-amÉrica Ine 23 Courton Drive, Scarborough, ON M1R 1K7 1991-01-14
Santé Neo Sino-canadienne Inc. 54 Pine Street, Bridgewater, NS B4V 1X5 2020-04-22
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15

Improve Information

Please provide details on CANADIAN VIRTUAL HEALTH LIBRARY 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