Archè Collaborative

Address:
University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4K1

Archè Collaborative is a business entity registered at Corporations Canada, with entity identifier is 9947230. The registration start date is October 17, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9947230
Business Number 747140895
Corporation Name Archè Collaborative
Registered Office Address University Hall 310a
1280 Main Street West
Hamilton
ON L8S 4K1
Incorporation Date 2016-10-17
Dissolution Date 2018-09-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
Chandra Kavanagh 123 Forest Road, St. John's NL A1A 1E7, Canada
Jennifer Askey 241 Homewood Avenue, Hamilton ON L8P 2M7, Canada
Alexander Burdett 1304 Grant Street, Apt 3, Victoria BC V8R 1M3, Canada
Sandra Lapointe 39 Chatham Street, Hamilton ON L8P 2B3, Canada
Marc Kruse 110 Riverbend Cresent, Winnipeg MB R3J 1K1, Canada
Jennifer Mallory 56 Flatt Avenue, Hamilton ON L8P 4N3, Canada
Nicolas Tanchuk 110 Princess Street, Apt 206, Winnipeg MB R3B 1K7, Canada
Brian Veprek 25 Cumming Street, Apt 5N, New York NY 10034, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-10-17 current University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4K1
Name 2016-10-17 current Archè Collaborative
Status 2018-09-13 current Dissolved / Dissoute
Status 2018-08-28 2018-09-13 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2016-10-17 2018-08-28 Active / Actif

Activities

Date Activity Details
2018-09-13 Dissolution Section: 221
2018-08-28 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2016-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address University Hall 310A
City Hamilton
Province ON
Postal Code L8S 4K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chronic Pain Centre of Excellence Mcmaster University, Mdcl-2101, 1280 Main Street West, Hamilton, ON L8S 4K1 2020-02-13
The Global Plant Council Mcmaster University, Dept. of Biology, Lsb 529, 1280 Main St W, Hamilton, ON L8S 4K1 2018-06-04
Kindredphr Inc. 1280 Main Street West, Dbhsc 5th Floor, Hamilton, ON L8S 4K1 2016-06-17
Groupe Canadien D'endocrinologie Pédiatrique (gcep) Macmaster University, 1280, Main Street West, Hamilton, ON L8S 4K1 2015-07-17
International Working Group for The Classification of Oesophagitis Hsc-3v3-29, Div. Gastroenterol., Mumc, 1280 Main Street West, Hamilton, ON L8S 4K1 2013-02-22
Centre for Probe Development and Commercialization 1280 Main St. West, Nrb-a316, Hamilton, ON L8S 4K1 2008-03-19
Allergen Nce Inc. 1280 Main Street West, Mdcl-3120, Hamilton, ON L8S 4K1 2004-11-24
The Foundation for Medical Practice Education 1280 Main Street West, Dbhsc, Room 4034, Hamilton, ON L8S 4K1 1997-07-15
Egen Dx Incorporated 1280 Main Street West, Department of Engineering Physics, Hamilton, ON L8S 4K1 2020-06-11

Corporation Directors

Name Address
Chandra Kavanagh 123 Forest Road, St. John's NL A1A 1E7, Canada
Jennifer Askey 241 Homewood Avenue, Hamilton ON L8P 2M7, Canada
Alexander Burdett 1304 Grant Street, Apt 3, Victoria BC V8R 1M3, Canada
Sandra Lapointe 39 Chatham Street, Hamilton ON L8P 2B3, Canada
Marc Kruse 110 Riverbend Cresent, Winnipeg MB R3J 1K1, Canada
Jennifer Mallory 56 Flatt Avenue, Hamilton ON L8P 4N3, Canada
Nicolas Tanchuk 110 Princess Street, Apt 206, Winnipeg MB R3B 1K7, Canada
Brian Veprek 25 Cumming Street, Apt 5N, New York NY 10034, United States

Entities with the same directors

Name Director Name Director Address
The Collaborative La Collaborative Incorporated Chandra Kavanagh 123 Forest Rd, St. John's NL A1A 1E7, Canada
Adapt Mentorship Incorporated Chandra Kavanagh 123 Forest Rd, St. John's NL A1A 1E7, Canada
L'ASSOCIATION CANADIENNE DE PHILOSOPHIE SANDRA LAPOINTE Dept.of Philosophy, MACMASTER U 1280 MAIN STREET WEST, HAMILTON ON L8S 4L8, Canada
The Collaborative La Collaborative Incorporated Sandra Lapointe 39 Chatham Street, Hamilton ON L8P 2B3, Canada
88078 CANADA INC. SANDRA LAPOINTE 29 RIVERWOOD GROVE, KIRKLAND QC , Canada
FÉDÉRATION CANADIENNE DES SCIENCES HUMAINES ET SOCIALES SANDRA LAPOINTE 39 Chatham Street, Hamilton ON L8P 2B3, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8S 4K1

Similar businesses

Corporation Name Office Address Incorporation
L'arche Canada Foundation 10271 Yonge Street, Suite 300, Richmond Hill, ON L4C 3B5 2001-03-14
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Open Architecture Collaborative Canada 843 Gerrard Street East, Suite 200, Toronto, ON M4M 1Y8 2017-11-07
L'arche De Paix Inc. 633 Rue Bowen Sud, App # 212, Sherbrooke, QC J1G 2E5 1978-11-07
9132058 Canada Inc. 27, Rue De L'arche, Val-des-monts, QC J8N 7N9 2015-01-01
8674299 Canada Inc. 42, Rue De L'arche, Val-des-monts, QC J8N 7N9 2013-10-25
8279624 Canada Inc. 46, Rue De L'arche, Val-des-monts, QC J8N 7N9 2012-08-22
9692363 Canada Inc. 419, Lac à L'arche, Cayamant, QC J0X 1Y0 2016-04-01
L'arche Canada 500, Gouin Est, Local 205, Montréal, QC H3L 3R9 1992-01-03
6041752 Canada Inc. 299, Chemin Lac À L'arche, Cayamant, QC J0X 1Y0 2002-12-01

Improve Information

Please provide details on Archè Collaborative 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