Canadian Physicians for Life

Address:
1798 Mccallum Drive, Orleans, ON K4A 3T2

Canadian Physicians for Life is a business entity registered at Corporations Canada, with entity identifier is 932248. The registration start date is August 25, 1975. The current status is Active.

Corporation Overview

Corporation ID 932248
Business Number 118835248
Corporation Name Canadian Physicians for Life
Medecins du Canada pour le Respect de la Vie
Registered Office Address 1798 Mccallum Drive
Orleans
ON K4A 3T2
Incorporation Date 1975-08-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARK ROCHE 2 Lynngrove Avenue, Etobicoke ON M8X 1M4, Canada
RYAN WILSON 4319 EAGLENEST CRESCENT, PRINCE GEORGE BC V2M 4Y5, Canada
LAURA LEWIS 46 DEERVIEW TRAIL, HUNTSVILLE ON P1H 2J2, Canada
KIELY WILLIAMS 251212 RR 32, CALGARY AB T3Z 1E4, Canada
MARSHALL SIEMENS 2310 LINDSAY STREET, REGINA SK S7J 0K1, Canada
ARTUR WOZNIAK 1476 MICKLEBOROUGH DRIVE, LONDON ON N6G 5R6, Canada
NATASHA FERNANDES 63 DERSINGHAM CRES., THORNHILL ON L3T 4E9, Canada
LUKE SAVAGE 806 10 Avenue North, P.O BOX 1629, Three Hills AB T0M 2A0, Canada
GREG COSTELLO 777 LEON AVE, #101, KELOWNA BC V1Y 6J7, Canada
WILLIARD JOHNSTON 4555 W 6TH AVE, VANCOUVER BC V6R 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-08-25 2015-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-08-24 1975-08-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-25 current 1798 Mccallum Drive, Orleans, ON K4A 3T2
Address 2018-01-30 2019-06-25 42 Tennyson Street, Nepean, ON K2E 7H1
Address 2015-04-14 2018-01-30 37 Glenmanor Drive, Nepean, ON K2G 3E9
Address 2010-03-31 2015-04-14 50 Mullcraft Crescent, Nepean, ON K2J 4P7
Address 2009-03-31 2010-03-31 P.o. Box: 1289, Richmond, ON K0A 2Z0
Address 2006-03-31 2009-03-31 P.o. Box: 1289, Ottawa, ON K0A 2Z0
Address 1975-08-25 2006-03-31 200 St Clair Avenue West, Suite 314, Toronto, ON M4V 1R1
Name 2015-04-14 current Canadian Physicians for Life
Name 2015-04-14 current Medecins du Canada pour le Respect de la Vie
Name 1975-08-25 2015-04-14 MEDECINS DU CANADA POUR LE RESPECT DE LA VIE
Name 1975-08-25 2015-04-14 CANADIAN PHYSICIANS FOR LIFE -
Status 2015-04-14 current Active / Actif
Status 1975-08-25 2015-04-14 Active / Actif

Activities

Date Activity Details
2019-06-28 Amendment / Modification Directors Limits Changed.
Section: 201
2015-10-06 Amendment / Modification Section: 201
2015-04-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-01-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-12-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1975-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-25 Soliciting
Ayant recours à la sollicitation
2019 2018-10-19 Soliciting
Ayant recours à la sollicitation
2018 2017-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1798 McCallum Drive
City Orleans
Province ON
Postal Code K4A 3T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Decisive Points Consulting Inc. 1798 Mccallum Drive, Orleans, ON K4A 3T2 2009-10-15
Fit Minds Cognitive Health Products Inc. 1798 Mccallum Drive, Ottawa, ON K4A 3T2 2010-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Free Functor Inc. 1788 Mccallum Drive, Ottawa, ON K4A 3T2 2020-10-26
Kim H. Nelson Consulting Inc. 1807 Nicolet Way, Ottawa, ON K4A 3T2 2020-07-23
Global Mindful Solutions Inc. 1802 Mccallum Drive, Ottawa, ON K4A 3T2 2018-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
MARK ROCHE 2 Lynngrove Avenue, Etobicoke ON M8X 1M4, Canada
RYAN WILSON 4319 EAGLENEST CRESCENT, PRINCE GEORGE BC V2M 4Y5, Canada
LAURA LEWIS 46 DEERVIEW TRAIL, HUNTSVILLE ON P1H 2J2, Canada
KIELY WILLIAMS 251212 RR 32, CALGARY AB T3Z 1E4, Canada
MARSHALL SIEMENS 2310 LINDSAY STREET, REGINA SK S7J 0K1, Canada
ARTUR WOZNIAK 1476 MICKLEBOROUGH DRIVE, LONDON ON N6G 5R6, Canada
NATASHA FERNANDES 63 DERSINGHAM CRES., THORNHILL ON L3T 4E9, Canada
LUKE SAVAGE 806 10 Avenue North, P.O BOX 1629, Three Hills AB T0M 2A0, Canada
GREG COSTELLO 777 LEON AVE, #101, KELOWNA BC V1Y 6J7, Canada
WILLIARD JOHNSTON 4555 W 6TH AVE, VANCOUVER BC V6R 1V4, Canada

Entities with the same directors

Name Director Name Director Address
6668569 CANADA INC. NATASHA FERNANDES 698 GREYCEDAR CR, MISSISSAUGA ON L4W 3J1, Canada
12379732 Canada Inc. Ryan Wilson Lot 20 Peguis, Peguis MB R0C 3J0, Canada
THYSSENKRUPP ELEVATOR (CANADA) LIMITED Ryan Wilson 1842 Westover Road, North Vancouver BC V7J 1X8, Canada
THYSSENKRUPP NORTHERN ELEVATOR CORPORATION Ryan Wilson 1842 Westover Road, North Vancouver BC V7J 1X8, Canada
Authority FX Inc. RYAN WILSON 7 KEYS CRESCENT, GUELPH ON N1G 5H9, Canada
Featureline Films, Inc. Ryan Wilson 609 Isaiah Crescent, Kitchener ON N2E 0E6, Canada
KRUPP CANADA LIMITED Ryan Wilson 2303 Douglas Road, Burnaby BC V5C 5A9, Canada
National Elevator & Escalator Association Ryan Wilson 2303 Douglas Road, Burnaby BC V5C 5A9, Canada

Competitor

Search similar business entities

City Orleans
Post Code K4A 3T2

Similar businesses

Corporation Name Office Address Incorporation
Physicians for Global Survival (canada) 30, Cleary Ave., Ottawa, ON K2A 4A1 1980-07-30
Physicians and Nurses for Blood Conservation Inc. 2400 Dundas St. West, #6, P.o. Box: 217, Mississauga, ON L5K 2R8 2001-11-16
Canadian Society of Senior and Retired Physicians 5991 Spring Garden Road #432, Halifax, NS B3H 1Y6 2015-05-10
Canadian Society of Palliative Care Physicians/societe Canadienne Des Medecins De Soin Palliatifs Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2 1994-08-23
The Canadian Catholic Physicians Association 315 Est, Boul. Dorchester, Suite 106, Montreal, QC H2X 3P3 1983-10-10
The Canadian Association of Bariatric Physicians and Surgeons 2800 14th Avenue, Markham, ON L3R 0E4 2006-06-01
Canadian Association of Physicians of Indian Heritage (capih) 1262 Don Mills Road, Toronto, ON M3B 2W7 2005-11-02
Ensemble Pour Le Respect De La DiversitÉ 2120 Sherbrooke Est, Bureau 402, Montreal, QC H2K 1C3 1996-02-26
Public Health Physicians of Canada 1525 Carling Avenue, Suite 404, Ottawa, ON K1Z 8R9 1998-10-30
The College of Family Physicians of Canada 2630 Skymark Ave., Mississauga, ON L4W 5A4 1968-03-16

Improve Information

Please provide details on Canadian Physicians for Life 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