Canadian Companies Directory

West Parry Sound Health Centre Foundation

Corporation Number:360456-0
Business Number:866879950RC0001
Corporate Name:West Parry Sound Health Centre Foundation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-08
Office Address:6 ALBERT STREET PARRY SOUND ON P2A 3A4 Canada
Office Address in Map
Directors
Full name: JOAN CONN
Address: 19 CHEERS LANE, SEGUIN ON P2A 0B2, Canada
Full name: DONALD SANDERSON
Address: 11 ROSECLIFFE POINT, PARRY SOUND ON P2A 2Z1, Canada
Full name: GREG ANTUCHIEWICZ
Address: 23 Islandview Road, Dunchurch ON P0A 1G0, Canada
Full name: LYNNE ATKINSON
Address: #11A SALT DOCK ROAD, #1302, PARRY SOUND ON P2A 3B6, Canada
Full name: DEBBIE BONGARD
Address: 6 RIDGE DRIVE PARK, TORONTO ON M4T 2E5, Canada
Full name: TOM SHULTZ
Address: 15 Tudhope Street, Parry Sound ON P2A 2H9, Canada
Full name: CARROLLE GRAY
Address: 102 Gibson Street, Parry Sound ON P2A 1X5, Canada
Full name: JULIE HOZIAN
Address: 41 Robinson Road, Ahmic Harbour ON P0A 1A0, Canada
Full name: SUZANNE KOENDERMAN
Address: 237 Jean Marie Road, Rosseau ON P0C 1J0, Canada
Full name: KIM KARGES
Address: 14 Sand Dust Lane, Seguin ON P2A 0B2, Canada
Full name: ANN MacDIARMID
Address: 35 Moose Trail, Rosseau ON P0C 1J0, Canada
Full name: SONYA FELSMAN
Address: 4 Kurt's Lane, McDougall ON P2A 2W9, Canada
Full name: TERRI GALLOWAY
Address: 99 Sunnyshore Park Drive, McKellar ON P2A 0B5, Canada
Full name: BRETT LaGAMBA
Address: 8 Winton Road, Toronto ON M4N 3E3, Canada
Full name: BILL SPINNEY
Address: 17 Glenrock Road, Nobel ON P0G 1G0, Canada
Annual Filings
Anniversary Date (MM-DD)
10-08
Date of Last Annual Meeting
2020-08-20
Annual Filing Period (MM-DD)
10-08 to 12-07
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1999-04-06 to 2014-10-08

WEST PARRY SOUND HEALTH CENTRE FOUNDATION

2014-10-08 to Present

West Parry Sound Health Centre Foundation

Certificates and Filings
Certificate of Continuance
2014-10-08
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2015-10-19
Back to Home page

Other Companies