Canadian Companies Directory

NEIGHBOURHOOD PHARMACY ASSOCIATION OF CANADA (ASSOCIATION CANADIENNE DES PHARMACIES DE QUARTIER)

Corporation Number:312037-6
Business Number:134205533RC0001
Corporate Name:NEIGHBOURHOOD PHARMACY ASSOCIATION OF CANADA (ASSOCIATION CANADIENNE DES PHARMACIES DE QUARTIER)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-10-25
Office Address:365 Bloor Street East Suite 2003 TORONTO ON M4W 3L4 Canada
Office Address in Map
Directors
Full name: Karl Frank
Address: 2101 Hadwen Road, Mississauga ON L5K 2L3, Canada
Full name: Chris Chiew
Address: 12831 Horseshoe Place, Richmond BC V7A 4X5, Canada
Full name: Chi Quon
Address: 19855-92A Avenue, Langley BC V1M 3B6, Canada
Full name: RITA WINN
Address: 52 1/2 SIMCOE ST.N., OSHAWA ON L1G 4S1, Canada
Full name: Carmen Churcott
Address: 8411-200th Street, Suite 201, Langley BC V2Y 0E7, Canada
Full name: Shelly Kiroff
Address: 1940 Argentia Road, Mississauga ON L5N 1P9, Canada
Full name: Judy Roberts
Address: 110, 151-86 Avenue SE, Calgary AB T2H 3A5, Canada
Full name: Perry Martin
Address: 1 President's Choice Circle, Brampton ON L6Y 5S5, Canada
Full name: Renee St-Jean
Address: 3470 Superior Court, Oakville ON L6L 0C4, Canada
Full name: Marie-Claude Vezina
Address: 535 Portland Street, Unit 1, Dartmouth NS B2Y 4B1, Canada
Full name: Smita Patil
Address: 6355 Viscount Road, Mississauga ON L4V 1W2, Canada
Full name: Joseph Carroll
Address: 401-22 Street East, Saskatoon SK S7K 0H2, Canada
Full name: Lawrence Varga
Address: 415 West Hunt Club Road, Ottawa ON K2E 1C5, Canada
Full name: Chris Dalseg
Address: 3330 Ridgway Drive, Unit 2, Mississauga ON L5L 5Z9, Canada
Annual Filings
Anniversary Date (MM-DD)
10-25
Date of Last Annual Meeting
2020-05-12
Annual Filing Period (MM-DD)
10-25 to 12-24
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1995-02-20 to 1996-06-18

CANADIAN ASSOCIATION OF CHAIN DRUG STORES

1996-06-18 to 2014-09-25

CANADIAN ASSOCIATION OF CHAIN DRUG STORES

1996-06-18 to 2014-09-25

ASSOCIATION CANADIENNE DES CHAÎNES DE PHARMACIES

2014-09-25 to Present

NEIGHBOURHOOD PHARMACY ASSOCIATION OF CANADA

2014-09-25 to Present

ASSOCIATION CANADIENNE DES PHARMACIES DE QUARTIER

Certificates and Filings
Certificate of Continuance
2012-10-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2014-09-25
Amendment details: Corporate name
By-laws
Received on 2014-12-17
By-laws
Received on 2016-02-08
By-laws
Received on 2017-02-09
Back to Home page

Other Companies