L'ASSOCIATION CANADIENNE DE SOINS A LONG TERME INC.

Address:
135 York Street, Suite 204, Ottawa, ON K1W 5T4

L'ASSOCIATION CANADIENNE DE SOINS A LONG TERME INC. is a business entity registered at Corporations Canada, with entity identifier is 899399. The registration start date is July 31, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 899399
Business Number 106862964
Corporation Name L'ASSOCIATION CANADIENNE DE SOINS A LONG TERME INC.
CANADIAN LONG TERM CARE ASSOCIATION INC.
Registered Office Address 135 York Street
Suite 204
Ottawa
ON K1W 5T4
Incorporation Date 1979-07-31
Dissolution Date 2015-05-07
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
NICHOLAS HURLEY 139 WATER ST.,SUITE 1003,BOX 1919, ST. JOHN'S NL A1C 5R4, Canada
SHERRY HOPPE 301 -570 PORTAGE AVE., WINNIPEG MB R3C 0G4, Canada
CORRINE ZINCK 23 PLEASANT ST., BRIDGEWATER NS B4V 1M9, Canada
GERTRUDE HIGGINS 41 BUDD AVE.,BOX 293, ST.STEPHEN NB E3L 2X2, Canada
KATHY SMOLEN 315 BLVD. BRUNSWICK,SUITE 303, POINTE CLAIRE QC H9R 5M7, Canada
ROBERTA HILDEBRAND 880 WELLINGTON ST.,SUITE 700, OTTAWA ON K1R 6K7, Canada
CHERYL COMIN 25 CUMMINGS,PO BOX 1319, FORT SMITH NT X0E 0P0, Canada
MURIEL JARVIS #306 - 537 4TH AVENUE NORTH, SASKATOON SK S7K 2M6, Canada
KIM FRASER 9945 -50TH STREET ,SUITE 500, EDMONTON AB T6A 0L4, Canada
ANNE ARDIEL 36833 -83RD STREET,R.R.3,S 19,C 14, OLIVER BC V0H 1T0, Canada
BETTY FRASER PO BOX 820, MONTAGUE PE C0A 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-07-30 1979-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1979-07-31 current 135 York Street, Suite 204, Ottawa, ON K1W 5T4
Name 1979-07-31 current L'ASSOCIATION CANADIENNE DE SOINS A LONG TERME INC.
Name 1979-07-31 current CANADIAN LONG TERM CARE ASSOCIATION INC.
Status 2015-05-07 current Dissolved / Dissoute
Status 2014-12-08 2015-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-08 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-07 Dissolution Section: 222
1979-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-02-20
1997 1998-02-20
1996 1998-02-20

Office Location

Address 135 YORK STREET
City OTTAWA
Province ON
Postal Code K1W 5T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Conservation/renewable Energy Industry Council 135 York Street, Suite 209, Ottawa, ON K1N 5T4 1985-09-16
Ottawa-hull Alerte Alarme Ltee 135 York Street, Suite 205, Ottawa, ON K1N 5T4 1980-03-17
Karp's Korner Fish Emporium Inc. 135 York Street, Suite 206, Ottawa, ON K1N 5T4 1982-10-15
F.c.c.p. Canadian Popular Festival Inc. 135 York Street, Suite 204, Ottawa, ON K1N 5T4 1983-04-20
Professional Micrographic Services P.m.s. Ltd. 135 York Street, Suite 203a, Ottawa, ON 1984-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
A1j1 Interlock and Landscape Contractors Ltd. 202 Lucinda Cres, Ottawa, ON K1W 0A1 2017-02-13
9811281 Canada Inc. 201 Lucinda Crescent, Ottawa, ON K1W 0A1 2016-06-28
Long Term Care Home Hunter Inc. 210 Lucinda Crescent, Ottawa, ON K1W 0A1 2013-10-17
Keep Moving 4ward Inc. 213 Lucinda Crescent, Ottawa, ON K1W 0A1 2013-09-18
Omar & Kby Entertainment|production Inc. 238 Lucinda Cres, Ottawa, ON K1W 0A1 2013-03-06
Burel Consulting Services Inc. 241 Lucinda Cr., Ottawa, ON K1W 0A1 2009-09-21
7018967 Canada Incorporated 227 Lucinda Crescent, Ottawa, ON K1W 0A1 2008-07-29
Roch Latreille Consultant Inc. 215 Lucinda Crescent, OrlÉans, ON K1W 0A1 2005-10-28
6453911 Canada Inc. 202, Lucinda Cres., Ottawa, ON K1W 0A1 2005-09-26
Boutique Marwa Inc. 238 Lucinda Cres., Orleans, ON K1W 0A1 2005-07-27
Find all corporations in postal code K1W

Corporation Directors

Name Address
NICHOLAS HURLEY 139 WATER ST.,SUITE 1003,BOX 1919, ST. JOHN'S NL A1C 5R4, Canada
SHERRY HOPPE 301 -570 PORTAGE AVE., WINNIPEG MB R3C 0G4, Canada
CORRINE ZINCK 23 PLEASANT ST., BRIDGEWATER NS B4V 1M9, Canada
GERTRUDE HIGGINS 41 BUDD AVE.,BOX 293, ST.STEPHEN NB E3L 2X2, Canada
KATHY SMOLEN 315 BLVD. BRUNSWICK,SUITE 303, POINTE CLAIRE QC H9R 5M7, Canada
ROBERTA HILDEBRAND 880 WELLINGTON ST.,SUITE 700, OTTAWA ON K1R 6K7, Canada
CHERYL COMIN 25 CUMMINGS,PO BOX 1319, FORT SMITH NT X0E 0P0, Canada
MURIEL JARVIS #306 - 537 4TH AVENUE NORTH, SASKATOON SK S7K 2M6, Canada
KIM FRASER 9945 -50TH STREET ,SUITE 500, EDMONTON AB T6A 0L4, Canada
ANNE ARDIEL 36833 -83RD STREET,R.R.3,S 19,C 14, OLIVER BC V0H 1T0, Canada
BETTY FRASER PO BOX 820, MONTAGUE PE C0A 1R0, Canada

Entities with the same directors

Name Director Name Director Address
SCHATSI FILMS INC. KIM FRASER 711 2ND AVENUE, VERDUN QC H4G 2W7, Canada
FOUNDATION FOR THE STUDY OF PROCESSES OF GOVERNMENT IN CANADA NICHOLAS HURLEY 900 FIFTH AVE., NANAIMO BC V9H 5S5, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE · ASSOCIATION CANADIENNE DE SOINS ET SERVICES COMMUNAUTAIRES NICHOLAS HURLEY -, P.O. 1027, BAY ROBERTS NL A0A 1G0, Canada
2834481 CANADA INC. SHERRY HOPPE 121 BARBER ST, WINNIPEG MB R2W 3J6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1W5T4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Long Term Care Suite 202, 135 Mcgregor Street, Winnipeg, MB R2W 4V7 2013-10-07
Slc Management Long Term Core Fi Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2016-12-01
Slc Management Long Term Pfip Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2015-03-04
The Canadian Association for Spiritual Care 12-16715 Yonge Street, Suite 315, Newmarket, ON L3X 1X4 1992-05-07
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Canadian Association of Critical Care Nurses 41 Airey Avenue, St.thomas, ON N5R 1C6 1983-02-16
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
Canadian Palliative Care Nursing Association 53 Aster Place, Sherwood Park, AB T8H 1N5 2020-02-24
Canadian Association for Community Care Foundation 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 1989-03-28

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DE SOINS A LONG TERME INC. 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