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.
ID | 343986 |
Business Number | 118829035 |
Current Name | Éducation physique et santé Canada (EPS Canada) |
Other Name | Physical and Health Education Canada (PHE Canada) |
Incorporation Date | 1951-01-03 |
Address | 2451 Riverside Drive Ottawa ON K1H 7X7 |
Director Limits | 5-26 |
Director Name | Director Address |
---|---|
Maribeth Rogers Neale | 23 Wren Drive, Stratford PE C1B 2C2, Canada |
Renee Gregerson | 16335 - 14th Ave, Unit 137, Surrey BC V4A 1H2, Canada |
Shannon Kell | 140 Hawkmere View, Chestermere AB T1X 1T7, Canada |
Rebecca Richardson | 389 Erindale Drive, Burlington ON L7L 4T3, Canada |
Stephen Ranni | 256 Braemar Drive, Sydney NS B1R 1V9, Canada |
Joanna Sheppard | 56-7938 209th Street, Langley BC V2Y 0K1, Canada |
Douglas Gleddie | 10504 - 60 Street, Edmonton AB T6A 2K9, Canada |
Jennifer Buettner | 323 Kolynchuk Manor, Saskatoon SK S7T 0W3, Canada |
Antony Card | 219 Granite Cove Drive, Hubley NS B3Z 4P2, Canada |
Lee Schaefer | 311 Chotem Terrace, Saskatoon SK S7N 4M3, Canada |
Sylvie Beaudoin | 2845 Rue Gamelin, Sherbrooke QC J1K 3B5, Canada |
Grant McManes | 71 Trowbridge Bay, Winnipeg MB R2N 2V6, Canada |
Ross Campbell | 358 Phillips Road, Nasonworth NB E3C 2E4, Canada |
Sabrina Razack | 1884 Shadybrook Drive, Pickering ON L1V 3A8, Canada |
Stephen Pike | 9A Juniper Street, Happy Valley-Goose Bay NL A0P 1C0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2018-07-06 | current | 2451, Riverside Drive, Ottawa, ON K1H 7X7 |
Act | 2014-08-25 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-08-25 | current | Active / Actif |
Name | 2014-08-25 | current | Physical and Health Education Canada (PHE Canada) |
Name | 2014-08-25 | current | Éducation physique et santé Canada (EPS Canada) |
Address | 2014-08-25 | 2018-07-06 | 2197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3 |
Activity | 2014-08-25 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2013-06-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2013-03-31 | 2014-08-25 | 2197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3 |
Name | 2009-06-30 | 2014-08-25 | Physical and Health Education Canada (PHE Canada) |
Name | 2009-06-30 | 2014-08-25 | Éducation physique et santé Canada (EPS Canada) |
Activity | 2009-06-30 | current | Amendment / Modification - Name. Directors. |
Activity | 2009-06-19 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Name | 2008-06-13 | 2009-06-30 | Physical and Health Education Canada |
Activity | 2008-06-13 | current | Amendment / Modification - Name. |
Address | 2006-03-31 | 2013-03-31 | 333 RIVER RD, VANIER, ON K1L 8B9 |
Name | 1994-09-14 | 2008-06-13 | The Canadian Association for Health, Physical Education, Recreation and Dance |
Act | 1951-01-03 | 2014-08-25 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1951-01-03 | 2014-08-25 | Active / Actif |
Name | 1951-01-03 | 1994-09-14 | THE CANADIAN ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION AND RECREATION |
Address | 1951-01-03 | 2006-03-31 | 333 RIVER RD, VANIER, ON K1L 8B9 |
Activity | 1951-01-03 | current | Incorporation / Constitution en société - . |
Act | 1951-01-02 | 1951-01-03 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2021-11-23 | Soliciting / Ayant recours à la sollicitation |
2021 | 2020-11-24 | Soliciting / Ayant recours à la sollicitation |
2020 | 2019-11-06 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
Maribeth Rogers Neale | 23 Wren Drive, Stratford PE C1B 2C2, Canada |
Renee Gregerson | 16335 - 14th Ave, Unit 137, Surrey BC V4A 1H2, Canada |
Shannon Kell | 140 Hawkmere View, Chestermere AB T1X 1T7, Canada |
Rebecca Richardson | 389 Erindale Drive, Burlington ON L7L 4T3, Canada |
Stephen Ranni | 256 Braemar Drive, Sydney NS B1R 1V9, Canada |
Joanna Sheppard | 56-7938 209th Street, Langley BC V2Y 0K1, Canada |
Douglas Gleddie | 10504 - 60 Street, Edmonton AB T6A 2K9, Canada |
Jennifer Buettner | 323 Kolynchuk Manor, Saskatoon SK S7T 0W3, Canada |
Antony Card | 219 Granite Cove Drive, Hubley NS B3Z 4P2, Canada |
Lee Schaefer | 311 Chotem Terrace, Saskatoon SK S7N 4M3, Canada |
Sylvie Beaudoin | 2845 Rue Gamelin, Sherbrooke QC J1K 3B5, Canada |
Grant McManes | 71 Trowbridge Bay, Winnipeg MB R2N 2V6, Canada |
Ross Campbell | 358 Phillips Road, Nasonworth NB E3C 2E4, Canada |
Sabrina Razack | 1884 Shadybrook Drive, Pickering ON L1V 3A8, Canada |
Stephen Pike | 9A Juniper Street, Happy Valley-Goose Bay NL A0P 1C0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Brilliant Labs Inc. | 300-1 Germain St., ConnexionWorks, Saint John, NB E2L 4V1 | 2014-11-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Enel Operations Canada Ltd. | 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N2 | 2018-08-20 |
Riverview Management Inc. | 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N2 | 2018-06-25 |
Pincher Creek Management Inc. | 1100, 225 - 6th Avenue S.W., Brookfield Place, Calgary, AB T2P 1N2 | 2018-06-26 |
Canadian Kawasaki Motors Inc. | 101 Thermos Road, Toronto, ON M1L 4W8 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Transformateurs Laitiers Du Saguenay--Lac-Saint-Jean Inc. | 100 Rue Saint-Joseph Sud, Bureau 03, Complexe Jacques-Gagnon, Alma, QC G8B 7A6 | 2003-02-03 |
Les Placements Guy Beaudoin Inc. | 2910, BÉCancour, C.P. 236, Lyster (Cte Megantic), QC G0S 1V0 | 1977-12-15 |
Coralmont Inc. | 5-180 Rue Principale, Saint-Zotique, QC J0P 1Z0 | 1981-02-12 |
Karaté Traditionnel Shotokan Canada | 1111 BÉLair, Gatineau, QC J8P 1B3 | 2001-08-31 |
Exceed Publishing Inc. | 2121 Fillmore Crescent, Gloucester, ON K1J 6A1 | 2000-12-15 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Trans World Radio Canada | 815 Shelborne Street, London, ON N5Z 4Z4 | 1983-06-15 |
Vest Ventures Inc. | 2967 Dundas Street West, #1098, Toronto, ON M6P 1Z2 | 2022-11-17 |
Les Semelles Lynn Canada Inc. · Lynn Innersole Canada Inc. | 2700 Bourgogne St, Chambly, QC J3L 4B6 | 1942-07-22 |
Uxb International (Canada) Inc. | 275 Slater Street, Suite 1003, Ottawa, ON K1P5H9 | 1986-03-04 |
Financial Executives International Canada · Dirigeants financiers internationaux du Canada | 300 - 116 Simcoe Street, Toronto, ON M5H 4E2 | 1962-11-01 |
Street Address |
2451 Riverside Drive |
City | Ottawa |
Province | ON |
Postal Code | K1H 7X7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Construction Rebour Ltee | 2451 Boulevard Levesque, Laval, QC H7E2N4 | 1986-03-19 |
Les Distributions Gimoni Ltee | 2451 Boul. Levesque, Laval, QC | 1980-05-05 |
She. My Enterprise Inc. | 2451 St.Joseph Blvd., Suite 219, Orleans, ON K1C1E9 | 1998-09-18 |
Les Constructions 1VIE9 Inc. | 2451 Boulevard des Oiseaux, Laval, QC H7L 4X6 | 2021-04-06 |
Ilamezhil Software Solutions Inc. | 2451 Bridletowne Circle, Unit number 4, Toronto, ON M1W 2Y4 | 2021-09-28 |
MakerKids IP Corp. | 2451 Bloor Street West, Upper, Toronto, ON M6S 1P7 | 2019-03-20 |
116942 Canada Ltd. | 2451 Queen St. East, Unit 26, Toronto, ON M4E1H7 | 1982-08-18 |
Le Groupe Tribus Inc. · The Tribus Group Inc. | 2451 De La Perdriole, Laval, QC H7L4G1 | 1987-03-17 |
MakerKids Inc. | 2451 Bloor St W, Toronto, ON M6S 1P7 | 2014-03-24 |
Servitech TÉLÉCom Inc. | 2451 Boul. Fernand Lafontaine, Longueuil, QC J4N 1N7 | 1995-11-27 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Aboriginal Sport Circle | RA Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X7 | 1995-03-13 |
Ausome Canada | c/o House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2015-11-23 |
Equine Canada · Canada Hippique | c/o House of Sport, RA Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 1977-08-18 |
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 7X7 | 1982-04-01 |
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 7X7 | 1970-06-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
C.T. Barrie and Associates, Inc. | 2184 Braeside Avenue, Ottawa, ON K1H 0J8 | 1999-01-28 |
Renewable Energy Warehouse Inc. | 1710-1241 Kilborn Pl, Ottawa, ON K1H 1A5 | 2021-08-05 |
Theo Wong Enterprises Inc. | PO Box 39115, RPO Billings Bridge, Ottawa, ON K1H 1A1 | 2002-11-04 |
4083547 Canada Inc. | 118 Fourth Street East, Suite #102, Cornwall, ON K1H 1A3 | 2002-06-11 |
Red Wing Medical Computing Inc. | 1919 Riverside Drive, Suite 411, Ottawa, ON K1H 1A2 | 1985-01-10 |
Vida Imaging Services Inc. | 1919 Riverside Dr. #210, Ottawa, ON K1H 1A2 | 1985-10-25 |
6209092 Canada Incorporated | Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-03-18 |
6121292 Canada Inc. | 2265 Riverside Dr., P.O Box 39014, Ottawa, ON K1H 1A1 | 2003-07-24 |
Alkadour Sweets Inc. | 141-2269 Riverside Dr., Ottawa, ON K1H 1A1 | 2024-09-25 |
14145135 Canada Inc. | 706-1241 Kilborn Place, Ottawa, ON K1H 1A5 | 2022-06-21 |
Find all corporations in the same postal code |
Do you have more infomration about Éducation physique et santé Canada (EPS Canada)? 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. |