Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada)

2451, Riverside Drive, Ottawa, ON K1H 7X7

Overview

Éducation physique et santé Canada (EPS Canada) (also known as Physical and Health Education Canada (PHE Canada)) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 3, 1951 with corporation #343986. The current entity status is . The registered office location is at 2451, Riverside Drive, Ottawa, ON K1H 7X7. The directors of the corporation include Maribeth Rogers Neale, Renee Gregerson, Shannon Kell, Rebecca Richardson, Stephen Ranni, Joanna Sheppard, Douglas Gleddie, Jennifer Buettner, Antony Card and Lee Schaefer.

Corporation Information

ID343986
Business Number118829035
Current NameÉducation physique et santé Canada (EPS Canada)
Other NamePhysical and Health Education Canada (PHE Canada)
Incorporation Date1951-01-03
Address2451
Riverside Drive
Ottawa
ON K1H 7X7
Director Limits5-26

Corporation Directors

Director NameDirector Address
Maribeth Rogers Neale23 Wren Drive, Stratford PE C1B 2C2, Canada
Renee Gregerson16335 - 14th Ave, Unit 137, Surrey BC V4A 1H2, Canada
Shannon Kell140 Hawkmere View, Chestermere AB T1X 1T7, Canada
Rebecca Richardson389 Erindale Drive, Burlington ON L7L 4T3, Canada
Stephen Ranni256 Braemar Drive, Sydney NS B1R 1V9, Canada
Joanna Sheppard56-7938 209th Street, Langley BC V2Y 0K1, Canada
Douglas Gleddie10504 - 60 Street, Edmonton AB T6A 2K9, Canada
Jennifer Buettner323 Kolynchuk Manor, Saskatoon SK S7T 0W3, Canada
Antony Card219 Granite Cove Drive, Hubley NS B3Z 4P2, Canada
Lee Schaefer311 Chotem Terrace, Saskatoon SK S7N 4M3, Canada
Sylvie Beaudoin2845 Rue Gamelin, Sherbrooke QC J1K 3B5, Canada
Grant McManes71 Trowbridge Bay, Winnipeg MB R2N 2V6, Canada
Ross Campbell358 Phillips Road, Nasonworth NB E3C 2E4, Canada
Sabrina Razack1884 Shadybrook Drive, Pickering ON L1V 3A8, Canada
Stephen Pike9A Juniper Street, Happy Valley-Goose Bay NL A0P 1C0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2018-07-06current2451, Riverside Drive, Ottawa, ON K1H 7X7
Act2014-08-25currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-08-25currentActive / Actif
Name2014-08-25currentPhysical and Health Education Canada (PHE Canada)
Name2014-08-25currentÉducation physique et santé Canada (EPS Canada)
Address2014-08-252018-07-062197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3
Activity2014-08-25currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Activity2013-06-20currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Address2013-03-312014-08-252197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3
Name2009-06-302014-08-25Physical and Health Education Canada (PHE Canada)
Name2009-06-302014-08-25Éducation physique et santé Canada (EPS Canada)
Activity2009-06-30currentAmendment / Modification - Name. Directors.
Activity2009-06-19currentOrdinary By-Laws Filing / Dépôt de règlement ordinaire - .
Name2008-06-132009-06-30Physical and Health Education Canada
Activity2008-06-13currentAmendment / Modification - Name.
Address2006-03-312013-03-31333 RIVER RD, VANIER, ON K1L 8B9
Name1994-09-142008-06-13The Canadian Association for Health, Physical Education, Recreation and Dance
Act1951-01-032014-08-25Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1951-01-032014-08-25Active / Actif
Name1951-01-031994-09-14THE CANADIAN ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION AND RECREATION
Address1951-01-032006-03-31333 RIVER RD, VANIER, ON K1L 8B9
Activity1951-01-03currentIncorporation / Constitution en société - .
Act1951-01-021951-01-03Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20222021-11-23Soliciting / Ayant recours à la sollicitation
20212020-11-24Soliciting / Ayant recours à la sollicitation
20202019-11-06Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Maribeth Rogers Neale23 Wren Drive, Stratford PE C1B 2C2, Canada
Renee Gregerson16335 - 14th Ave, Unit 137, Surrey BC V4A 1H2, Canada
Shannon Kell140 Hawkmere View, Chestermere AB T1X 1T7, Canada
Rebecca Richardson389 Erindale Drive, Burlington ON L7L 4T3, Canada
Stephen Ranni256 Braemar Drive, Sydney NS B1R 1V9, Canada
Joanna Sheppard56-7938 209th Street, Langley BC V2Y 0K1, Canada
Douglas Gleddie10504 - 60 Street, Edmonton AB T6A 2K9, Canada
Jennifer Buettner323 Kolynchuk Manor, Saskatoon SK S7T 0W3, Canada
Antony Card219 Granite Cove Drive, Hubley NS B3Z 4P2, Canada
Lee Schaefer311 Chotem Terrace, Saskatoon SK S7N 4M3, Canada
Sylvie Beaudoin2845 Rue Gamelin, Sherbrooke QC J1K 3B5, Canada
Grant McManes71 Trowbridge Bay, Winnipeg MB R2N 2V6, Canada
Ross Campbell358 Phillips Road, Nasonworth NB E3C 2E4, Canada
Sabrina Razack1884 Shadybrook Drive, Pickering ON L1V 3A8, Canada
Stephen Pike9A Juniper Street, Happy Valley-Goose Bay NL A0P 1C0, Canada

Corporations with the same officer (Antony Card)

Corporation NameAddressIncorporation Date
Brilliant Labs Inc. 300-1 Germain St., ConnexionWorks, Saint John, NB E2L 4V12014-11-28

Corporations with the same officer (Stephen Pike)

Corporation NameAddressIncorporation Date
Enel Operations Canada Ltd. 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N22018-08-20
Riverview Management Inc. 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N22018-06-25
Pincher Creek Management Inc. 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N22018-06-26
Canadian Kawasaki Motors Inc. 101 Thermos Road, Toronto, ON M1L 4W8

Corporations with the same officer (SYLVIE BEAUDOIN)

Corporation NameAddressIncorporation Date
Les Transformateurs Laitiers Du Saguenay--Lac-Saint-Jean Inc. 100 Rue Saint-Joseph Sud, Bureau 03, Complexe Jacques-Gagnon, Alma, QC G8B 7A62003-02-03
Les Placements Guy Beaudoin Inc. 2910, BÉCancour, C.P. 236, Lyster (Cte Megantic), QC G0S 1V01977-12-15
Coralmont Inc. 5-180 Rue Principale, Saint-Zotique, QC J0P 1Z01981-02-12
Karaté Traditionnel Shotokan Canada 1111 BÉLair, Gatineau, QC J8P 1B32001-08-31
Exceed Publishing Inc. 2121 Fillmore Crescent, Gloucester, ON K1J 6A12000-12-15

Corporations with the same officer (ROSS CAMPBELL)

Corporation NameAddressIncorporation Date
Trans World Radio Canada 815 Shelborne Street, London, ON N5Z 4Z41983-06-15
Vest Ventures Inc. 2967 Dundas Street West, #1098, Toronto, ON M6P 1Z22022-11-17
Les Semelles Lynn Canada Inc. · Lynn Innersole Canada Inc. 2700 Bourgogne St, Chambly, QC J3L 4B61942-07-22
Uxb International (Canada) Inc. 275 Slater Street, Suite 1003, Ottawa, ON K1P5H91986-03-04
Financial Executives International Canada · Dirigeants financiers internationaux du Canada 300 - 116 Simcoe Street, Toronto, ON M5H 4E21962-11-01

Location Information

Street Address 2451
Riverside Drive
CityOttawa
ProvinceON
Postal CodeK1H 7X7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Construction Rebour Ltee 2451 Boulevard Levesque, Laval, QC H7E2N41986-03-19
Les Distributions Gimoni Ltee 2451 Boul. Levesque, Laval, QC1980-05-05
She. My Enterprise Inc. 2451 St.Joseph Blvd., Suite 219, Orleans, ON K1C1E91998-09-18
Les Constructions 1VIE9 Inc. 2451 Boulevard des Oiseaux, Laval, QC H7L 4X62021-04-06
Ilamezhil Software Solutions Inc. 2451 Bridletowne Circle, Unit number 4, Toronto, ON M1W 2Y42021-09-28
MakerKids IP Corp. 2451 Bloor Street West, Upper, Toronto, ON M6S 1P72019-03-20
116942 Canada Ltd. 2451 Queen St. East, Unit 26, Toronto, ON M4E1H71982-08-18
Le Groupe Tribus Inc. · The Tribus Group Inc. 2451 De La Perdriole, Laval, QC H7L4G11987-03-17
MakerKids Inc. 2451 Bloor St W, Toronto, ON M6S 1P72014-03-24
Servitech TÉLÉCom Inc. 2451 Boul. Fernand Lafontaine, Longueuil, QC J4N 1N71995-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Aboriginal Sport Circle RA Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X71995-03-13
Ausome Canada c/o House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X72015-11-23
Equine Canada · Canada Hippique c/o House of Sport, RA Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X71977-08-18
The Commonwealth Games Foundation of Canada Inc. · La Fondation Canadienne Des Jeux Du Commonwealth Inc. House of Sport, 2451 promenade Riverside Drive, Ottawa, ON K1H 7X71982-04-01
Canadian Academy of Sport and Exercise Medicine · Académie canadienne de médecine du sport et de l'exercice House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X71970-06-08

Corporations in the same postal code

Corporation NameAddressIncorporation Date
C.T. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J81999-01-28
Renewable Energy Warehouse Inc. 1710-1241 Kilborn Pl, Ottawa, ON K1H 1A52021-08-05
Theo Wong Enterprises Inc. PO Box 39115, RPO Billings Bridge, Ottawa, ON K1H 1A12002-11-04
4083547 Canada Inc. 118 Fourth Street East, Suite #102, Cornwall, ON K1H 1A32002-06-11
Red Wing Medical Computing Inc. 1919 Riverside Drive, Suite 411, Ottawa, ON K1H 1A21985-01-10
Vida Imaging Services Inc. 1919 Riverside Dr. #210, Ottawa, ON K1H 1A21985-10-25
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A12004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.O Box 39014, Ottawa, ON K1H 1A12003-07-24
Alkadour Sweets Inc. 141-2269 Riverside Dr., Ottawa, ON K1H 1A12024-09-25
14145135 Canada Inc. 706-1241 Kilborn Place, Ottawa, ON K1H 1A52022-06-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Health and Education Now! · SantÉ Et ÉDucation Maintenant! 4724, rue Saint-André, Montréal, QC H2J 3A12011-06-16
Canadian Council On Health Education. - · Conseil Canadien D'Education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P5N21977-11-23
Canadian Association for Continuing Health Education & Training 535 Donegani Avenue, Pointe-Claire, QC H9R 2W82022-08-02
North American Alliance for Popular and Adult Education 6 Mildred Avenue, Toronto, ON M6N4H91994-06-22
International Foundation for The Advancement of Health, Education and Human Dignity 250 St Zotique West, Montreal, QC H2V 1A31995-03-10
The Council for Canada-Wide Standards In Education · Conseil Pour Des Normes Pan-Canadiennes En Education 5 Beechwood, P.O. Box:74032, Ottawa, ON K1M 1M01998-04-16
SEOV Education and Health · SEOV Éducation et Santé 145 montee des Bouleaux, Saint-Constant, QC J5A 1B32020-07-25
Alliance for The Best Practices In Health Education (A.B.P.H.E.) 7691 Rue Juliette, Lasalle, QC H8N 1W42013-06-27
Uhs United Health & Education Corporation · Uhs Corporation D'Education Et De Sante Unie 300 Victoria Avenue Suite 100, Westmount, QC H3Z 2M91994-10-19
The Canadian Health Education Specialists Society- · Societe Canadienne Des Specialistes En Education Sanitaire Station "D", P.O.Box 2305, Ottawa, ON K1P5W51969-06-18

Improve Information

Do you have more infomration about Éducation physique et santé Canada (EPS Canada)? 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.