ST.JOSEPH'S - HOSPICE OF LONDON

Address:
485 Windermere Road, 3rd Floor, London, ON N5X 2T1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-02-07 Amendment / Modification Section: 201
2011-12-28 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 485 WINDERMERE ROAD
City LONDON
Province ON
Postal Code N5X 2T1
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City LONDON
Post Code N5X 2T1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches