International Institute of Concern for Public Health

530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2

Overview

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.

Corporation Information

ID1777025
Current NameInternational Institute of Concern for Public Health
Incorporation Date1984-10-09
Dissolution Date2024-08-11
Address530 St. Clair Avenue West
Suite 1507
Toronto
ON M6C 0A2
Director Limits3-10

Corporation Directors

Director NameDirector Address
JEAN RAJOTTE530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada
ROGER DIXON109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada
ANNE M. SOLOMON20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada
WILLI NOLAN6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada
DOUGLAS SMITH1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-08-11currentDissolved / Dissoute
Activity2024-08-11currentDissolution - Section: 222.
Status2024-03-142024-08-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2024-03-14currentActive - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2015-08-03currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2015-08-032024-03-14Active / Actif
Status2015-08-03currentActive / Actif
Name2015-08-03currentInternational Institute of Concern for Public Health
Address2015-08-03current530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO, ON M6C 0A2
Activity2015-08-03currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Status2015-04-062015-08-03Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2011-07-072015-08-03292 DUPONT STREET, P.O. BOX 40017, TORONTO, ON M5R 0A2
Address2010-03-312011-07-0767 MOWAT AVENUE, SUITE 343, TORONTO, ON M6K 3E3
Act1984-10-092015-08-03Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1984-10-092015-04-06Active / Actif
Name1984-10-092015-08-03INTERNATIONAL INSTITUTE OF CONCERN FOR PUBLIC HEALTH
Address1984-10-092010-03-3167 MOWAT AVENUE, SUITE 343, TORONTO, ON M6K 3E3
Activity1984-10-09currentIncorporation / Constitution en société - .
Act1984-10-081984-10-09Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Officer Information

Officers

Director NameDirector Address
JEAN RAJOTTE530 ST. CLAIR AVENUE WEST, SUITE 1507, TORONTO ON M6C 0A2, Canada
ROGER DIXON109 UNION STREET, APT. 2, PICTON ON K0K 2T0, Canada
ANNE M. SOLOMON20-B BIX STREET, FALCONBRIDGE ON P0M 1S0, Canada
WILLI NOLAN6945 ROUTE 116, BRYANT'S CORNER, HARCOUT P.O. NB E4T 2W3, Canada
DOUGLAS SMITH1123 DENNISON ROAD, MINDEN ON K0M 2K0, Canada

Corporations with the same officer (DOUGLAS SMITH)

Corporation NameAddressIncorporation Date
The Dharma Centre of Canada 1267 Galway Road, Rr 1, Kinmount, ON K0M 2A01970-04-24
Planterra Ltd. · Planterra Ltee 2275 St. Francois, Dorval 780, QC H9P1K31971-03-31
Amprin Investment Corporation 47 Collier Street, P.O. 1045, Barrie, ON L4M5E11987-08-14
168830 Canada Ltd. · 168830 Canada Ltée 1365 Boul.La Verendry Ouest, Gatineau, QC J8T 8K21989-08-03
Lake Clear Conservancy 43A Birch Tree Trail, Rr#4, Eganville, ON K0J 1T01999-06-22
Nalco Diversified Technologies Ltd. 110 Second Street, Cobourg, ON K9A4M21929-11-26
Silicon-North Computer Products, Services & Education Ltd. 600 Terry Fox Drive, Suite 105, Kanata, ON K2L4B61997-07-17
Canadian Velodrome Sport Centre Inc. 100 Malton Dr., Hamilton, ON L9B 1G12005-04-11
6250165 Canada Limited 21 Harvey Street, Kingston, ON K7K 5C12004-06-20
3422615 Canada Inc. 8200 Boulevard Decarie, Bureau 190, Montreal, QC H4P2P51997-11-17
Find all corporations with the same officer (DOUGLAS SMITH)

Corporations with the same officer (JEAN RAJOTTE)

Corporation NameAddressIncorporation Date
2751941 Canada Inc. 17260 Boul Antoine-Faucon, Pierrefonds, QC H9J3S81991-09-16
Sintra Ltee · Sintra Ltd. 4984 Place De La Savane, Montreal, QC H4P2M91962-01-29
3870685 Canada Inc. 1600 Boul. Henri-Bourrassa Ouest, #412, Montreal, QC H3M 3E22001-07-05
Failsafe Data Inc. 6695 Millcreek Drive, Unit 8, Mississauga, ON L5N 5R81998-05-08

Location Information

Street Address 530 ST. CLAIR AVENUE WEST
SUITE 1507
CityTORONTO
ProvinceON
Postal CodeM6C 0A2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Directive Communication Systems, Inc. 530 St. Clair Avenue West, Suite 708, Toronto, ON M6C 0A22016-06-01
I Hart Nutrition Inc. 530 St. Clair Avenue West, Unit 1605, Toronto, ON M6C 0A22018-12-19

Corporations in the same postal code

Corporation NameAddressIncorporation Date
The Digital Death Clinic, Inc. 530 St Clair Ave W, #708, Toronto, ON M6C 0A22024-06-12
9850996 Canada Inc. 601-530 Saint Clair Avenue West, Toronto, ON M6C 0A22016-08-01
Cedarvale Partners Ltd. 530 St Clair Ave w, Toronto, ON M6C 0A22020-03-30
10270547 Canada Inc. 506-530 St. Clair Ave West, Toronto, ON M6C 0A22017-06-07
Shein Analytics Ltd. 530 St Clair Avenue, Unit No 1604, Toronto, ON M6C 0A22022-11-14
Chitayat Properties Incorporated 530 Saint Clair Avenue West, Apt 902, Toronto, ON M6C 0A22019-08-05
Athletes Collective Inc. 530, St. Clair Avenue West, Unit 203, Toronto, ON M6C 0A22014-02-26
PureWave Oral Technologies Inc. 1901-530 St Clair W Avenue, Toronto, ON M6C 0A22024-08-22

Corporations in the same postal code

Corporation NameAddressIncorporation Date
15883784 Canada Inc. 840 St Clair Ave W, Unit 03, Toronto, ON M6C 0A42024-03-21
12939282 Canada Inc. 835 St. Clair Ave. W, Suite 902, York, ON M6C 0A82021-04-18
15968836 Canada Inc. 503 St Clair Ave W, Toronto, ON M6C 1A12024-04-21
0006 software Inc. 185 Alberta Ave, Toronto, ON M6C 0A52024-08-14
Chinese Christian Life Fellowship (Canada) Inc. 8 Tony Grande Lane, Toronto, ON M6C 0A12010-08-13
Furlo Sphere Inc. 840 St Clair Ave West, Unit 408, Toronto, ON M6C 0A42025-01-03
Media Offline Inc. 170 Chiltern Hill Road, Unit 506, Toronto, ON M6C 0A92023-08-15
Agape Caring Hearts Limited 60 pavane linkway, 1505, Toronto, ON M6C 1A12019-11-19
Round One Group Inc. 802-840 St. Clair Ave W, Toronto, ON M6C 0A42012-02-15
11024566 Canada Inc. 609-170 Chiltern Hill Road, Toronto, ON M6C 0A92018-10-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
International Institute for Health Research (IHR) Inc. 422-2030 Marine Drive, North Vancouver, BC V7P 1V72011-08-25
Institut International Pour La SantÉ Des Femmes · International Institute for Women's Health 763 Rang Saint-Esprit, Lepiphanie, L'Epiphanie, QC J5X 2M52015-08-11
Canadian Institute of Public Health Inspectors · L'Institut canadien des inspecteurs en santé publique 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K51934-01-03
St.John Public Health Consulting International Inc. 1320 Potter Drive, Manotick, ON K4M 1C62007-05-03
Institut public de l'investissement responsable et d'impact (IPIRI) 4047 avenue Kent, Montréal, QC H3S 1N52017-02-13
International China Concern (Canada) #211 - 17660 65A Avenue, Surrey, BC V3S 5N41999-12-31
Ann Tarini International Public Health Consulting Inc. 532 rue Notre-Dame-de-Fatima, Laval, QC H7G 3Z52015-01-19
Organisation De Developpement International Concern 169 Est, Rue St-Paul, Montreal, QC H2Y1G81986-07-09
Seenso Institute for Public Health 1855 Kenilworth, Mont-Royal, QC H3R 2S72017-01-16
The International Foundation for Public Health 10 Lower Spadina Ave, Suite 400, Toronto, ON M5V2Z21994-04-06

Improve Information

Do you have more infomration about International Institute of Concern for Public Health? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.