Canadian Companies Directory

ST. JOSEPH'S HEALTH CENTRE FOUNDATION OF TORONTO

Corporation Number:180327-1
Business Number:119183382RC0001
Corporate Name:ST. JOSEPH'S HEALTH CENTRE FOUNDATION OF TORONTO
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-26
Office Address:30 THE QUEENSWAY TORONTO ON M6R 1B5 Canada
Office Address in Map
Directors
Full name: Jeff Snowden
Address: 290 Briar Hill Ave, Toronto ON M4R 1J2, Canada
Full name: Ken Grewal
Address: 77 Baby Point Crescent, Toronto ON M6S 2B7, Canada
Full name: PATRICK WALSH
Address: 75 BABY POINT RD, TORONTO ON M6S 2B7, Canada
Full name: Laurissa Canavan
Address: 9 Kingsway Crescent, Toronto ON M8X 2P9, Canada
Full name: TAMARA BRATTY
Address: 53 Edenbrook Hill, TORONTO ON M9A 4A1, Canada
Full name: Ivan Grbesic
Address: 27 Leland Ave., Toronto ON M8Z 2X6, Canada
Full name: Elizabeth Wademan-Huculak
Address: 3 Pine Forest Rd, Toronto ON M4N 3E6, Canada
Full name: Josephine DesLauriers
Address: 29 Foxmeadow Road, Toronto ON M9R 1E3, Canada
Full name: Afrim Pristine
Address: 29 Ripley Ave., Toronto ON M6S 3P2, Canada
Full name: MICHAEL TALMAGE
Address: 228 EVELYN AVE., TORONTO ON M6P 2Z9, Canada
Full name: PETER MENIKEFS
Address: 30 The Queensway, TORONTO ON M6R 1B5, Canada
Full name: Tim Rutledge
Address: 30 Bond St., St. Michael’s Hospital, Toronto ON M5B 1W8, Canada
Full name: Darren Lamb
Address: 21 Ridgegate Crescent, Toronto ON M8Y 2C9, Canada
Full name: Robert Clark
Address: 114 Wimbleton Rd., Toronto ON M9A 3S6, Canada
Full name: ED LYCKLAMA
Address: 71 CONSTANCE ST, TORONTO ON M6R 1S9, Canada
Full name: Luciana Huff
Address: 61 Valecrest Dr., Toronto ON M9A 4P5, Canada
Full name: Simon Nyilassy
Address: 103 The Kingsway, Etobicoke ON M8X 2T9, Canada
Full name: Diane Kazarian
Address: 8 Pheasant Lane, Toronto ON M9A 1T2, Canada
Full name: Randy Cousins
Address: 279 Riverside Dr., Toronto ON M6S 4B1, Canada
Full name: ROMAN DUBCZAK
Address: 80 BABY POINT RD, TORONTO ON M6S 2G3, Canada
Full name: Anilisa Sainani
Address: 3009-1 Palace Pier Court, Toronto ON M8V 3W9, Canada
Full name: Michael Yelavich
Address: 59 Sir William’s Lane, Toronto ON M9A 1V2, Canada
Annual Filings
Anniversary Date (MM-DD)
06-26
Date of Last Annual Meeting
2021-06-16
Annual Filing Period (MM-DD)
06-26 to 08-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1984-11-27 to 1991-06-06

ST. JOSEPH'S HEALTH CENTRE CAPITAL FOUNDATION

1991-06-06 to 2014-06-26

ST. JOSEPH'S HEALTH CENTRE FOUNDATION OF TORONTO

2014-06-26 to Present

ST. JOSEPH'S HEALTH CENTRE FOUNDATION OF TORONTO

Certificates and Filings
Certificate of Continuance
2014-06-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-08
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Back to Home page

Other Companies