Canadian Companies Directory

CANADIAN ARTHRITIS NETWORK - (LE RESEAU CANADIEN DE L'ARTHRITE)

Corporation Number:363574-1
Business Number:Not Available
Corporate Name:CANADIAN ARTHRITIS NETWORK - (LE RESEAU CANADIEN DE L'ARTHRITE)
Status:Dissolved by the corporation (s. 221) on 2014-12-04
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-10-03
Office Address:700 UNIVERSITY AVENUE 8TH FLOOR, ROOM 400, UNIT 6 TORONTO ON M5G 1Z5 Canada
Office Address in Map
Directors
Full name: RON SIMPSON
Address: 92 THE KINGSWAY, TORONTO ON M8X 2T7, Canada
Full name: BILL WOLOSHYN
Address: 2158 COUNTRY CLUB DRIVE, BURLINGTON ON L7M 4B1, Canada
Full name: TERRENCE MONTAGUE
Address: 76 BROOKSIDE AVENUE, BEACONSFIELD QC H9W 5C6, Canada
Full name: IVAN OTTERNESS
Address: 71 SILAS DEANE ROAD, LEDYARD CT 06339, United States
Full name: ROBIN ARMSTRONG
Address: 803-383 ELLIS PARK ROAD, TORONTO ON M6S 5B2, Canada
Full name: DENIS MORRICE
Address: 89 BELLEFAIR AVENUE, TORONTO ON M4L 3T7, Canada
Full name: MONIQUE GIGNAC
Address: 900 HARRISON COURT, KINGSTON ON K7P 2M4, Canada
Full name: PHILIP HASSEN
Address: 1586 HECTOR ROAD, EDMONTON AB T6R 2Z4, Canada
Full name: HEATHER HOWE
Address: 50 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
Full name: ANNA TSOULUHAS
Address: 8401 TRANS-CANADA HIGHWAY, MONTREAL QC H4S 1Z1, Canada
Full name: GARETH TAYLOR
Address: 3 BLACK WILLOW COURT, RICHMOND HILL ON L4E 2M8, Canada
Full name: DAVID HART
Address: 6535 SILVERSPRINGS CRESCENT NW, CALGARY AB T3B 3R1, Canada
Full name: CLAIRE BOMBARDIER
Address: 18 STRATHEARN BLVD., TORONTO ON M5P 1S7, Canada
Full name: FLORA DELL
Address: 37 PARLEE DRIVE, MONCTON NB E1E 3B2, Canada
Annual Filings
Anniversary Date (MM-DD)
10-03
Date of Last Annual Meeting
2013-09-10
Annual Filing Period (MM-DD)
10-03 to 12-02
Type of Corporation
Soliciting
Status of Annual Filings
2014 - Overdue 2013 - Filed
Corporate History

1999-06-28 to Present

CANADIAN ARTHRITIS NETWORK -

1999-06-28 to Present

LE RESEAU CANADIEN DE L'ARTHRITE

Certificates and Filings
Certificate of Continuance
2012-10-03
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Intent to Dissolve
2014-01-31
Certificate of Revocation of Intent to Dissolve
2014-03-07
Certificate of Intent to Dissolve
2014-04-09
Certificate of Dissolution
2014-12-04
Back to Home page

Other Companies