Canadian Companies Directory

Mental Health Commission of Canada (Commission de la santé mentale du Canada)

Corporation Number:441810-7
Business Number:852998988RC0001
Corporate Name:Mental Health Commission of Canada (Commission de la santé mentale du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-25
Office Address:Care of: NICOLE MORIN 350 ALBERT STREET 12TH FLOOR OTTAWA ON K1R 1A4 Canada
Office Address in Map
Directors
Full name: KELLIE GARRETT
Address: 3730 Salverson Bay, Regina SK S4V 2G9, Canada
Full name: ANDRÉ DELORME
Address: 233 Harvey, Granby QC J2H 2K9, Canada
Full name: KENDAL WEBER
Address: 70 Colombine Driveway, Mail Stop 0911B, Ottawa ON K1A 0K9, Canada
Full name: ANNE-MARIE HOURIGAN
Address: 120 Rosedale Valley Road, Unit 305, Toronto ON M4W 1P8, Canada
Full name: CHERYL FRASER
Address: 65 Caroline Avenue, Ottawa ON K1Y 0S8, Canada
Full name: CAROLE SHANKARUK
Address: 250 Main Street, St-Lazare MB R0M 1Y0, Canada
Full name: CHRISTINE MASSEY
Address: 1515 Blanshard Street, 2nd floor, Victoria BC V8W 3C8, Canada
Full name: MIKE DALTON
Address: 2725 Dallaire Avenue SW, Calgary AB T3E 7T1, Canada
Full name: DONOVAN TAPLIN
Address: 53 Fourth Street, Bell Island NL A0A 4H0, Canada
Full name: SARIKA GUNDU
Address: 168 Waters Boulevard, Milton ON L9T 6K6, Canada
Full name: RICHARD JOCK
Address: 580 Raven Woods Drive, Unit 103, North Vancouver BC V7G 2T2, Canada
Full name: DIDIER JUTRAS ASWAD
Address: 1218 Avenue Seymour, Montréal QC H3H 2A5, Canada
Full name: CHARLES BRUCE
Address: 71 Cheyne Drive, St. John's NL A1A 5W5, Canada
Full name: ARMAGHAN ALAM
Address: 2975 Oak Street, #403, Vancouver BC V6H 2K7, Canada
Annual Filings
Anniversary Date (MM-DD)
06-25
Date of Last Annual Meeting
2021-06-16
Annual Filing Period (MM-DD)
06-25 to 08-24
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2007-03-26 to Present

Mental Health Commission of Canada

2007-03-26 to Present

Commission de la santé mentale du Canada

Certificates and Filings
Certificate of Continuance
2013-06-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-03
By-laws
Received on 2015-06-01
Financial statements
As of 2014-03-31
Financial statements
As of 2015-03-31

Certificate of Amendment

2015-12-15
Amendment details: Province or Territory of Registered Office
By-laws
Received on 2016-03-06
Financial statements
As of 2016-03-31

Certificate of Amendment

2016-10-05
Amendment details: Number of directors
By-laws
Received on 2016-10-05
By-laws
Received on 2016-10-12
Financial statements
As of 2018-03-31
By-laws
Received on 2018-07-06
Financial statements
As of 2020-03-31
Financial statements
As of 2020-03-31
Financial statements
As of 2021-03-31
Back to Home page

Other Companies