International Institute of Concern for Public Health is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 9, 1984 with corporation #1777025, and dissolved on August 11, 2024. The current entity status is . The registered office location is at 530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2. The directors of the corporation include Jean Rajotte, Roger Dixon, Anne M. Solomon, Willi Nolan and Douglas Smith.
ID | 1777025 |
Current Name | International Institute of Concern for Public Health |
Incorporation Date | 1984-10-09 |
Dissolution Date | 2024-08-11 |
Address | 530 St. Clair Avenue West Suite 1507 Toronto ON M6C 0A2 |
Director Limits | 3-10 |
Director Name | Director Address |
---|---|
JEAN RAJOTTE | 530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada |
ROGER DIXON | 109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada |
ANNE M. SOLOMON | 20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada |
WILLI NOLAN | 6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada |
DOUGLAS SMITH | 1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2024-08-11 | current | Dissolved / Dissoute |
Activity | 2024-08-11 | current | Dissolution - Section: 222. |
Status | 2024-03-14 | 2024-08-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2024-03-14 | current | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 2015-08-03 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2015-08-03 | 2024-03-14 | Active / Actif |
Status | 2015-08-03 | current | Active / Actif |
Name | 2015-08-03 | current | International Institute of Concern for Public Health |
Address | 2015-08-03 | current | 530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO, ON M6C 0A2 |
Activity | 2015-08-03 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Status | 2015-04-06 | 2015-08-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 2011-07-07 | 2015-08-03 | 292 DUPONT STREET, P.O. BOX 40017, TORONTO, ON M5R 0A2 |
Address | 2010-03-31 | 2011-07-07 | 67 MOWAT AVENUE, SUITE 343, TORONTO, ON M6K 3E3 |
Act | 1984-10-09 | 2015-08-03 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1984-10-09 | 2015-04-06 | Active / Actif |
Name | 1984-10-09 | 2015-08-03 | INTERNATIONAL INSTITUTE OF CONCERN FOR PUBLIC HEALTH |
Address | 1984-10-09 | 2010-03-31 | 67 MOWAT AVENUE, SUITE 343, TORONTO, ON M6K 3E3 |
Activity | 1984-10-09 | current | Incorporation / Constitution en société - . |
Act | 1984-10-08 | 1984-10-09 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Director Name | Director Address |
---|---|
JEAN RAJOTTE | 530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada |
ROGER DIXON | 109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada |
ANNE M. SOLOMON | 20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada |
WILLI NOLAN | 6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada |
DOUGLAS SMITH | 1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Dharma Centre of Canada | 1267 Galway Road, Rr 1, Kinmount, ON K0M 2A0 | 1970-04-24 |
Planterra Ltd. · Planterra Ltee | 2275 St. Francois, Dorval 780, QC H9P1K3 | 1971-03-31 |
Amprin Investment Corporation | 47 Collier Street, P.O. 1045, Barrie, ON L4M5E1 | 1987-08-14 |
168830 Canada Ltd. · 168830 Canada Ltée | 1365 Boul.La Verendry Ouest, Gatineau, QC J8T 8K2 | 1989-08-03 |
Lake Clear Conservancy | 43A Birch Tree Trail, Rr#4, Eganville, ON K0J 1T0 | 1999-06-22 |
Nalco Diversified Technologies Ltd. | 110 Second Street, Cobourg, ON K9A4M2 | 1929-11-26 |
Silicon-North Computer Products, Services & Education Ltd. | 600 Terry Fox Drive, Suite 105, Kanata, ON K2L4B6 | 1997-07-17 |
Canadian Velodrome Sport Centre Inc. | 100 Malton Dr., Hamilton, ON L9B 1G1 | 2005-04-11 |
6250165 Canada Limited | 21 Harvey Street, Kingston, ON K7K 5C1 | 2004-06-20 |
3422615 Canada Inc. | 8200 Boulevard Decarie, Bureau 190, Montreal, QC H4P2P5 | 1997-11-17 |
Find all corporations with the same officer (DOUGLAS SMITH) |
Corporation Name | Address | Incorporation Date |
---|---|---|
2751941 Canada Inc. | 17260 Boul Antoine-Faucon, Pierrefonds, QC H9J3S8 | 1991-09-16 |
Sintra Ltee · Sintra Ltd. | 4984 Place De La Savane, Montreal, QC H4P2M9 | 1962-01-29 |
3870685 Canada Inc. | 1600 Boul. Henri-Bourrassa Ouest, #412, Montreal, QC H3M 3E2 | 2001-07-05 |
Failsafe Data Inc. | 6695 Millcreek Drive, Unit 8, Mississauga, ON L5N 5R8 | 1998-05-08 |
Street Address |
530 ST. CLAIR AVENUE WEST SUITE 1507 |
City | TORONTO |
Province | ON |
Postal Code | M6C 0A2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Directive Communication Systems, Inc. | 530 St. Clair Avenue West, Suite 708, Toronto, ON M6C 0A2 | 2016-06-01 |
I Hart Nutrition Inc. | 530 St. Clair Avenue West, Unit 1605, Toronto, ON M6C 0A2 | 2018-12-19 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Digital Death Clinic, Inc. | 530 St Clair Ave W, #708, Toronto, ON M6C 0A2 | 2024-06-12 |
9850996 Canada Inc. | 601-530 Saint Clair Avenue West, Toronto, ON M6C 0A2 | 2016-08-01 |
Cedarvale Partners Ltd. | 530 St Clair Ave w, Toronto, ON M6C 0A2 | 2020-03-30 |
10270547 Canada Inc. | 506-530 St. Clair Ave West, Toronto, ON M6C 0A2 | 2017-06-07 |
Shein Analytics Ltd. | 530 St Clair Avenue, Unit No 1604, Toronto, ON M6C 0A2 | 2022-11-14 |
Chitayat Properties Incorporated | 530 Saint Clair Avenue West, Apt 902, Toronto, ON M6C 0A2 | 2019-08-05 |
Athletes Collective Inc. | 530, St. Clair Avenue West, Unit 203, Toronto, ON M6C 0A2 | 2014-02-26 |
PureWave Oral Technologies Inc. | 1901-530 St Clair W Avenue, Toronto, ON M6C 0A2 | 2024-08-22 |
Corporation Name | Address | Incorporation Date |
---|---|---|
15883784 Canada Inc. | 840 St Clair Ave W, Unit 03, Toronto, ON M6C 0A4 | 2024-03-21 |
12939282 Canada Inc. | 835 St. Clair Ave. W, Suite 902, York, ON M6C 0A8 | 2021-04-18 |
15968836 Canada Inc. | 503 St Clair Ave W, Toronto, ON M6C 1A1 | 2024-04-21 |
0006 software Inc. | 185 Alberta Ave, Toronto, ON M6C 0A5 | 2024-08-14 |
Chinese Christian Life Fellowship (Canada) Inc. | 8 Tony Grande Lane, Toronto, ON M6C 0A1 | 2010-08-13 |
Furlo Sphere Inc. | 840 St Clair Ave West, Unit 408, Toronto, ON M6C 0A4 | 2025-01-03 |
Media Offline Inc. | 170 Chiltern Hill Road, Unit 506, Toronto, ON M6C 0A9 | 2023-08-15 |
Agape Caring Hearts Limited | 60 pavane linkway, 1505, Toronto, ON M6C 1A1 | 2019-11-19 |
Round One Group Inc. | 802-840 St. Clair Ave W, Toronto, ON M6C 0A4 | 2012-02-15 |
11024566 Canada Inc. | 609-170 Chiltern Hill Road, Toronto, ON M6C 0A9 | 2018-10-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
International Institute for Health Research (IHR) Inc. | 422-2030 Marine Drive, North Vancouver, BC V7P 1V7 | 2011-08-25 |
Institut International Pour La SantÉ Des Femmes · International Institute for Women's Health | 763 Rang Saint-Esprit, Lepiphanie, L'Epiphanie, QC J5X 2M5 | 2015-08-11 |
Canadian Institute of Public Health Inspectors · L'Institut canadien des inspecteurs en santé publique | 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 | 1934-01-03 |
St.John Public Health Consulting International Inc. | 1320 Potter Drive, Manotick, ON K4M 1C6 | 2007-05-03 |
Institut public de l'investissement responsable et d'impact (IPIRI) | 4047 avenue Kent, Montréal, QC H3S 1N5 | 2017-02-13 |
International China Concern (Canada) | #211 - 17660 65A Avenue, Surrey, BC V3S 5N4 | 1999-12-31 |
Ann Tarini International Public Health Consulting Inc. | 532 rue Notre-Dame-de-Fatima, Laval, QC H7G 3Z5 | 2015-01-19 |
Organisation De Developpement International Concern | 169 Est, Rue St-Paul, Montreal, QC H2Y1G8 | 1986-07-09 |
Seenso Institute for Public Health | 1855 Kenilworth, Mont-Royal, QC H3R 2S7 | 2017-01-16 |
The International Foundation for Public Health | 10 Lower Spadina Ave, Suite 400, Toronto, ON M5V2Z2 | 1994-04-06 |
Do you have more infomration about International Institute of Concern for Public Health? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |