THE COLLINGWOOD GENERAL AND MARINE HOSPITAL

Address:
459 Hume Street, Collingwood, ON L9Y 1W9

THE COLLINGWOOD GENERAL AND MARINE HOSPITAL is a business entity registered at Corporations Canada, with entity identifier is 952451. The registration start date is June 23, 1887. The current status is Active.

Corporation Overview

Corporation ID 952451
Business Number 106954522
Corporation Name THE COLLINGWOOD GENERAL AND MARINE HOSPITAL
Registered Office Address 459 Hume Street
Collingwood
ON L9Y 1W9
Incorporation Date 1887-06-23
Corporation Status Active / Actif
Number of Directors 20 - 20

Directors

Director Name Director Address
JOHN MCGEE 103 LEMMING STREET, THORNBURY ON N0H 2P0, Canada
BONNIE SMITH 30 Lewis Street, Wasaga Beach ON L9Z 1A1, Canada
NICOLE VAILLANCOURT 12 KAYLA VRESCENT, COLLINGWOOD ON L9Y 5K8, Canada
MARG SODEN 159 Bruce Street, THORNBURY ON N0H 2P0, Canada
THOM PATERSON 79 EDWARD STREET EAST, CREEMORE ON L0M 1G0, Canada
BRIAN HICKEY 186 THIRD STREET, COLLINGWOOD ON L9Y 1L1, Canada
DAVID FINBOW 22 BROCK CRESCENT, COLLINGWOOD ON L9Y 2L5, Canada
KATHY JEFFERY 9 SHANNON COURT, COLLINGWOOD ON L9Y 3Z1, Canada
KEVIN CAMPBELL 110 McMullen Court, THORNBURY ON N0H 2P0, Canada
LESLEY PAUL 362 Cedar Street, Collingwood ON L9Y 3B2, Canada
DAVE ROZYCKI 4282 CONCESSION 12, CLEARVIEW ON L0M 1S0, Canada
ROBERT TURNER 209691 HWY 26, BLUE MOUNTAINS ON L9Y 0N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1887-06-23 current Special Act of Parliament (SAOP)
Loi spéciale du Parlement (LSP)
Act 1887-06-22 1887-06-23 Special Act of Parliament (SAOP)
Loi spéciale du Parlement (LSP)
Address 2008-03-31 current 459 Hume Street, Collingwood, ON L9Y 1W9
Address 2007-03-31 2008-03-31 459 Hume Street, Collingwood, ON L9Y 1E9
Address 2005-03-31 2007-03-31 459 Hume Street, Collingwood, ON L9Y 1W9
Address 1887-06-23 2005-03-31 459 Hume Street, Collingwood, ON L9Y 1W9
Name 1887-06-23 current THE COLLINGWOOD GENERAL AND MARINE HOSPITAL
Status 1887-06-23 current Active / Actif

Activities

Date Activity Details
1887-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-28
2018 2017-06-22
2017 2016-06-23

Office Location

Address 459 HUME STREET
City COLLINGWOOD
Province ON
Postal Code L9Y 1W9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
JOHN MCGEE 103 LEMMING STREET, THORNBURY ON N0H 2P0, Canada
BONNIE SMITH 30 Lewis Street, Wasaga Beach ON L9Z 1A1, Canada
NICOLE VAILLANCOURT 12 KAYLA VRESCENT, COLLINGWOOD ON L9Y 5K8, Canada
MARG SODEN 159 Bruce Street, THORNBURY ON N0H 2P0, Canada
THOM PATERSON 79 EDWARD STREET EAST, CREEMORE ON L0M 1G0, Canada
BRIAN HICKEY 186 THIRD STREET, COLLINGWOOD ON L9Y 1L1, Canada
DAVID FINBOW 22 BROCK CRESCENT, COLLINGWOOD ON L9Y 2L5, Canada
KATHY JEFFERY 9 SHANNON COURT, COLLINGWOOD ON L9Y 3Z1, Canada
KEVIN CAMPBELL 110 McMullen Court, THORNBURY ON N0H 2P0, Canada
LESLEY PAUL 362 Cedar Street, Collingwood ON L9Y 3B2, Canada
DAVE ROZYCKI 4282 CONCESSION 12, CLEARVIEW ON L0M 1S0, Canada
ROBERT TURNER 209691 HWY 26, BLUE MOUNTAINS ON L9Y 0N1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN REIKI ASSOCIATION ASSOCIATION CANADIENNE DE REIKI BONNIE SMITH 2350 NEW ST, SUITE 24, BURLINGTON ON L7R 4P8, Canada
NBIA Canada BONNIE SMITH 545 MAIN ROAD, POUCH COVE NL A0A 3L0, Canada
INFORMATION TOOLS (CANADA) LTD. BRIAN HICKEY 205 CASSANDRA BLVD., DON MILLS ON M3A 1T5, Canada
Tug Life Fishing Inc. Kevin Campbell 4 Larner Drive, Ajax ON L1T 2V8, Canada
12275015 Canada Inc. Kevin Campbell 940 Maple Avenue, Windsor ON N9J 1P9, Canada
UNITED ON THE GREEN HOMES LTD. KEVIN CAMPBELL 265 MORTIMER CRESCENT, MILTON ON L9T 8N8, Canada
Euro Change Kevin Campbell 15 Eastbourne Drive, Brampton ON L6T 3L9, Canada
Francois - Benjamin Apparel Corp. Kevin Campbell 4 Larner Drive, Ajax ON L1T 2V8, Canada
LOUBERNIC HOMES LIMITED NICOLE VAILLANCOURT 293 PIGEON STREET, ROCKLAND ON , Canada
3588891 CANADA INC. NICOLE VAILLANCOURT 138 COLLEGE CIRCLE, OTTAWA ON K1K 4R9, Canada

Competitor

Search similar business entities

City COLLINGWOOD
Post Code L9Y 1W9

Similar businesses

Corporation Name Office Address Incorporation
Alexandra Marine & General Hospital Foundation 120 Napier Street, Goderich, ON N7A 3Y2 1993-12-14
Fondation De L'hÔpital GÉnÉral De Nipissing Ouest 725 Coursol Road, Sturgeon Falls, ON P2B 2Y6 1995-07-13
Centre De Recherche De L'institut De L'oeil De L'hopital General D'ottawa Inc. 501 Smyth Road, Ottawa, ON K1H 8L6 1986-06-19
Foundation of The Ottawa General Hospital 501 Smyth Road, Ottawa, ON K1H 8L6 1983-06-09
The Sir Mortimer B. Davis Jewish General Hospital Foundation 3755 Cote Ste-catherine Rd, A-107, Montreal, QC H3T 1E2 1969-12-18
Compagnie Marine Generale Ltee 5891 Gouin Blvd West, Montreal, QC H4J 1E5 1945-02-14
Developpement Marine Cote Ouest Commandite I Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1988-12-02
Penetanguishene General Hospital Inc. 720 Mackay Street, Pembroke, ON K8A 8J8 1990-03-02
Stacy Yeh Medicine Professional Corporation 801-375 University Ave., Qikiqtani General Hospital, Toronto, ON M5G 2J5 2018-07-17
Bulletproof International Logistics Inc. 15 Marine View Drive, Collingwood, ON L9Y 5A2 2020-10-21

Improve Information

Please provide details on THE COLLINGWOOD GENERAL AND MARINE HOSPITAL 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