ST.JOSEPH'S - HOSPICE OF LONDON is a business entity registered at Corporations Canada, with entity identifier is 8028273. The registration start date is December 28, 2011. The current status is Active.
Corporation ID | 8028273 |
Business Number | 838626109 |
Corporation Name | ST.JOSEPH'S - HOSPICE OF LONDON |
Registered Office Address |
485 Windermere Road 3rd Floor London ON N5X 2T1 |
Incorporation Date | 2011-12-28 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 16 |
Director Name | Director Address |
---|---|
CATHERINE ORR | 1609 LENA COURT, SARNIA ON N7T 7H4, Canada |
DEBRA WILTSHIRE | 79 ELM STREET, LONDON ON N6H 2P8, Canada |
DAVID BUNCE | 304 GREEN HEDGE CRESCENT, LONDON ON N6H 4Z2, Canada |
FRANK ANGELETTI | 620 RICHMOND STREET, LONDON ON N6A 5J9, Canada |
JOHN CALLAGHAN | 700 RICHMOND STREET, SUITE 402, LONDON ON N6A 5C7, Canada |
ROBERT MURRAY | 1317 HILLCREST-NISBET DRIVE, SARNIA ON N7S 4T4, Canada |
DAVID NASH | 1800-140 FULIARTON STREET, LONDON ON N6A 5P2, Canada |
KIMBERLEY CHESNEY | 365 QUEENS AVENUE, LONDON ON N6B 1X5, Canada |
Paul Fox | 1036 Kingston Avenue, London ON N6H 4C6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-12-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2016-01-11 | current | 485 Windermere Road, 3rd Floor, London, ON N5X 2T1 |
Address | 2011-12-28 | 2016-01-11 | 837 Talbot Street, London, ON N6A 2V7 |
Name | 2011-12-28 | current | ST.JOSEPH'S - HOSPICE OF LONDON |
Status | 2011-12-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-02-07 | Amendment / Modification | Section: 201 |
2011-12-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-18 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-07 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-09-21 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
London Affordable Housing Foundation | 485 Windermere Road, London, ON N5X 2T1 | 2004-02-24 |
Northern Bridge Community Partnership | 485 Windermere Road, London, ON N5X 2T1 | 2017-04-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Uiwin Canada Inc. | 337 Elderberry Avenue, London, ON N5X 0A1 | 2017-03-06 |
Point Grey Commercial Advisors Inc. | 269 Elderberry Ave., London, ON N5X 0A1 | 2016-11-16 |
The Philpapers Foundation | 293 Elderberry Ave, London, ON N5X 0A1 | 2013-02-15 |
Brvc Ltd. | 293 Elderberry Ave, London, ON N5X 0A1 | 2015-12-16 |
Bourvici Holdings Inc. | 293 Elderberry Ave, London, ON N5X 0A1 | 2019-09-30 |
Dentist 2b Inc. | 458 Elderberry Avenue, London, ON N5X 0A3 | 2018-07-25 |
Jumpin Commercial and Trading Ltd. | 161 Skyline Avenue, London, ON N5X 0A3 | 2017-02-23 |
Asones Technologies Inc. | 248 Meadowsweet Trail, London, ON N5X 0A4 | 2020-08-24 |
Sond Bros Transport Inc. | 329 Skyline Ave, London, ON N5X 0A5 | 2018-03-26 |
Ipac Solutions Incorporated | 353 Skyline Ave, London, ON N5X 0A5 | 2012-07-09 |
Find all corporations in postal code N5X |
Name | Address |
---|---|
CATHERINE ORR | 1609 LENA COURT, SARNIA ON N7T 7H4, Canada |
DEBRA WILTSHIRE | 79 ELM STREET, LONDON ON N6H 2P8, Canada |
DAVID BUNCE | 304 GREEN HEDGE CRESCENT, LONDON ON N6H 4Z2, Canada |
FRANK ANGELETTI | 620 RICHMOND STREET, LONDON ON N6A 5J9, Canada |
JOHN CALLAGHAN | 700 RICHMOND STREET, SUITE 402, LONDON ON N6A 5C7, Canada |
ROBERT MURRAY | 1317 HILLCREST-NISBET DRIVE, SARNIA ON N7S 4T4, Canada |
DAVID NASH | 1800-140 FULIARTON STREET, LONDON ON N6A 5P2, Canada |
KIMBERLEY CHESNEY | 365 QUEENS AVENUE, LONDON ON N6B 1X5, Canada |
Paul Fox | 1036 Kingston Avenue, London ON N6H 4C6, Canada |
Name | Director Name | Director Address |
---|---|---|
Elgin Residential Hospice | David Nash | 1104 The Parkway, London ON N6A 2X3, Canada |
London Medical Innovation Community Investment Corporation | Frank Angeletti | 999 Collip Circle, Suite 101, London ON N6G 0J3, Canada |
THE CALLAN FOUNDATION | JOHN CALLAGHAN | 71 CHERRYWOOD AVENUE, TORONTO ON M6C 2X4, Canada |
CATHOLIC HEALTH ASSOCIATION OF CANADA - | JOHN CALLAGHAN | 700 RICHMOND STREET, SUITE 402, LONDON ON N6A 5C7, Canada |
ASSOCIATION OF PROFESSIONAL PLACEMENT AGENCIES AND CONSULTANTS | KIMBERLEY CHESNEY | 1108 DUNDAS ST.EAST, LONDON ON N5W 3A7, Canada |
THE MIKEY NETWORK | PAUL FOX | 6749 CONCESSION 6, RR#1, UXBRIDGE ON L9P 1R1, Canada |
HSI HYDROGEN SYSTEMS INC. | PAUL FOX | 3359 MISSISSAUGA RD. PRINCIPALS HSE, MISSISSAUGA ON L5L 1C6, Canada |
City | LONDON |
Post Code | N5X 2T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elgin Residential Hospice | 402-700 Richmond Street, London, ON N6A 5C7 | 2019-03-19 |
Canadian Hospice Palliative Care Association | 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 | 1993-05-13 |
Courtier Joseph & Joseph Associes Ltee | 4857 Jean Brillant, Montreal, QC H3W 1T5 | 1990-12-12 |
Neshama Hospice | 302-336 Spadina Road, Toronto, ON M5R 2V8 | 2016-06-08 |
Oak Ridges Hospice of Durham Ltd. | 870 Mckay Road, Pickering, ON L1W 2Y4 | 2015-07-09 |
Hospice Care Avon Maitland | 80 Greenwood Dr., Stratford, ON N5A 0J1 | 2016-09-09 |
Bethell Hospice Foundation | 15835 Mclaughlin Road, Inglewood, ON L7C 1H4 | 2005-08-09 |
Hospice Volunteer Network of Canada | 9 Redwood Court, Welland, ON L3C 7G7 | 1997-10-23 |
Salish Sea Hospice Project | 2705 Paula Place, Courtenay, BC V9N 6H9 | 2014-07-25 |
Hospice Network of Canada | 3 Clarendon Avenue, Toronto, ON M4V 1H8 | 1987-04-22 |
Please provide details on ST.JOSEPH'S - HOSPICE OF LONDON 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |