CANADIAN PULMONARY FIBROSIS FOUNDATION

Address:
47 Squire Bakers Lane, Markham, ON L3P 3G8

CANADIAN PULMONARY FIBROSIS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9130047. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9130047
Business Number 850554858
Corporation Name CANADIAN PULMONARY FIBROSIS FOUNDATION
CANADIAN PULMONARY FIBROSIS FOUNDATION
Registered Office Address 47 Squire Bakers Lane
Markham
ON L3P 3G8
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
DR. GOKUL VIDYASANKAR ROOM SM440, ST. CLARE'S MERCY HOSPITAL, 145 LE MERCHANT ROAD, ST. JOHN'S NL A1C 2H3, Canada
BARBARA ANN BARR 3-3172 15TH SIDEROAD, UNIT 3, KING CITY ON L7B 1A3, Canada
STEPHEN E. BINCH 308-421 Whitney Avenue, Hamilton ON L8S 2H6, Canada
DARLENE GALLANT #45-14428 MILLER BLVD., EDMONTON AB T5Y 2Y6, Canada
HEATHER JANINE DAVIDSON 47 SQUIRE BAKERS LANE, MARKHAM ON L3P 3G8, Canada
GEORGE KAMINSKY 107-3750 Edgemont Blvd., North Vancover BC V7R 3P8, Canada
RANJENA MALONI 4126 ROSSLAND CRESCENT, MISSISSAUGA ON L5L 4B6, Canada
MOYRA MARTIN 9 Redwillow Crescent W, Foothills AB T1S 3J7, Canada
ROBERT WILLIAM DAVIDSON 47 SQUIRE BAKERS LANE, MARKHAM ON L3P 3G8, Canada
KIRK MORRISON 220 ASPEN MEADOWS PLACE SW, CALGARY AB T3H 4T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-03-24 current 47 Squire Bakers Lane, Markham, ON L3P 3G8
Name 2015-03-24 current CANADIAN PULMONARY FIBROSIS FOUNDATION
Name 2015-03-24 current CANADIAN PULMONARY FIBROSIS FOUNDATION
Status 2015-03-24 current Active / Actif

Activities

Date Activity Details
2019-01-10 Financial Statement / États financiers Statement Date: 2018-07-31.
2018-01-12 Financial Statement / États financiers Statement Date: 2017-07-31.
2017-11-22 Amendment / Modification Directors Limits Changed.
Section: 201
2017-07-06 Financial Statement / États financiers Statement Date: 2016-07-31.
2015-03-24 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-07 Soliciting
Ayant recours à la sollicitation
2019 2019-02-01 Soliciting
Ayant recours à la sollicitation
2018 2017-11-13 Soliciting
Ayant recours à la sollicitation

Office Location

Address 47 SQUIRE BAKERS LANE
City MARKHAM
Province ON
Postal Code L3P 3G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Soundadviceb2b Inc. 51 Squire Bakers Lane, Markham, ON L3P 3G8 2014-05-29
Kleengen Communications Inc. 29 Major Buttons Drive, Markham, ON L3P 3G8 2011-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9514104 Canada Corp. 9620 Mccowan Road,suite 10024, Markham, ON L3P 0B7 2015-11-17
Morrisson & Filles Construction Limitee 10017- 9620 Mccowan Road, Markham,ontario L3p 0b7, ON L3P 0B7 2012-05-22
The Halal Brand Inc. 6579 Hwy. 7, Markham, ON L3P 0C8 2013-10-10
8612455 Canada Inc. 6579 Highway 7, Markham, ON L3P 0C8 2013-08-20
Contrabrandz International Corp. 5694 Hwy #7 East Unit 183, Markham, ON L3P 0E3 2019-02-22
Coyote Exchange Inc. 183-5694 Highway #7 East, Markham, ON L3P 0E3 2018-11-02
Mathart Canada Inc. 105-5694 Highway 7 East, Markham, ON L3P 0E3 2018-04-09
Noomadic Herbals Inc. 5694 Hwy 7 Suite 115, Markham, ON L3P 0E3 2016-03-02
Slip and Follwell Inc. 5694 Highway #7 East, #314, Markham, ON L3P 0E3 2014-01-13
Purewind Corporation 405-5694 Hwy 7 East, Markham, ON L3P 0E3 2011-10-11
Find all corporations in postal code L3P

Corporation Directors

Name Address
DR. GOKUL VIDYASANKAR ROOM SM440, ST. CLARE'S MERCY HOSPITAL, 145 LE MERCHANT ROAD, ST. JOHN'S NL A1C 2H3, Canada
BARBARA ANN BARR 3-3172 15TH SIDEROAD, UNIT 3, KING CITY ON L7B 1A3, Canada
STEPHEN E. BINCH 308-421 Whitney Avenue, Hamilton ON L8S 2H6, Canada
DARLENE GALLANT #45-14428 MILLER BLVD., EDMONTON AB T5Y 2Y6, Canada
HEATHER JANINE DAVIDSON 47 SQUIRE BAKERS LANE, MARKHAM ON L3P 3G8, Canada
GEORGE KAMINSKY 107-3750 Edgemont Blvd., North Vancover BC V7R 3P8, Canada
RANJENA MALONI 4126 ROSSLAND CRESCENT, MISSISSAUGA ON L5L 4B6, Canada
MOYRA MARTIN 9 Redwillow Crescent W, Foothills AB T1S 3J7, Canada
ROBERT WILLIAM DAVIDSON 47 SQUIRE BAKERS LANE, MARKHAM ON L3P 3G8, Canada
KIRK MORRISON 220 ASPEN MEADOWS PLACE SW, CALGARY AB T3H 4T2, Canada

Entities with the same directors

Name Director Name Director Address
CEPA Foundation KIRK MORRISON 200 - 37 QUARRY PARK BOUL. SE, CALGARY AB T2C 5H9, Canada
3238300 CANADA INC. KIRK MORRISON 3031 25A STREET S.W., CALGARY AB T3C 1Z8, Canada
ND LEA Enterprises Inc. KIRK MORRISON 220 ASPEN MEADOWS PL. SW, CALGARY AB T3H 4T2, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3P 3G8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Friends of Cystic Fibrosis Foundation of Israel 3101 Bathurst St., Suite 501, Toronto, ON M6A 2A6 1995-09-06
Canadian Association of Cardio-pulmonary Technologists 40-561 Childs Dr., Milton, ON L9T 3Z1 1970-04-22
Canadian Cystic Fibrosis Treatment Society 333 Adelaide St. W., Suite 400, Toronto, ON M5V 1R5 2014-10-23
Frederick Gauthier Cystic Fibrosis Foundation 1255 Rue Saint-denis, Ste A-m820, Montreal, QC H3C 3P8 1998-04-29
Pulmonary Hypertension Association of Canada 750 West Broadway, Suite 917, Vancouver, BC V5Z 1H8 1999-02-19
Cardio-pulmonary Services Inc. 1 City Centre Drive, Suite 1200, Mississauga, ON L5B 1M2
Ukrainian Canadian Foundation of Taras Shevchenko 202-952 Main Street, Winnipeg, MB R2W 3P4 1963-07-22
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19
Ottawa Cardio-pulmonary Diagnostic Services Ltd. 339 Churchill Avenue North, Ottawa, ON K1Z 5B8 1985-12-31
Cystic Fibrosis Canada 2323 Yonge St., Suite 800, Toronto, ON M4P 2C9 1960-07-15

Improve Information

Please provide details on CANADIAN PULMONARY FIBROSIS FOUNDATION 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