Physical and Health Education Canada (PHE Canada) (Corporation# 343986) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 1951.
Corporation ID | 343986 |
Business Number | 118829035 |
Corporation Name | Physical and Health Education Canada (PHE Canada) Éducation physique et santé Canada (EPS Canada) |
Registered Office Address | 2451 Riverside Drive Ottawa ON K1H 7X7 |
Incorporation Date | 1951-01-03 |
Corporation Status | Active / Actif |
Number of Directors | 5-26 |
Director Name | Director Address |
---|---|
LORI MUNRO-SIGFRIDSON | 33 PARK STREET, YARMOUTH NS B5A 2A6, Canada |
Steve Machat | 66 Hawthorne Street, Dartmouth NS B2Y 2Y6, Canada |
Cole Wilson | 238 Highbury Court, Saskatoon SK S7H 4W3, Canada |
Brent Bradford | 35 Holmgren Crescent St., Albert AB T8N 5V3, Canada |
Jennifer Gruno | 2420 Dryfe Street, Victoria BC V8R 5T2, Canada |
BRIAN STOREY | 3103 - 4808 Hazel Street, BURNABY BC V5H 0A2, Canada |
JOELLE LE GRESLEY | 1421 RUE MONTCLAIR, DUNLOP NB E8K 2L2, Canada |
Cheryl Tanton | 105 Heritage Court, Summerside PE C1N 5M8, Canada |
Mike Pittman | 49 Fleming Street, St. John`s NL A1C 3A3, Canada |
Lara Paterson | 29 Point Crescent, Kingston ON K7M 3P2, Canada |
Steve Dunn | 40 rue Clough, Sherbrooke QC J1M 1W3, Canada |
Giang Nguyen | 608 - 88 Richmond Road, Ottawa ON K1Z 0B1, Canada |
David Bard | 94 Old River Road, Narol MB R1C 0A3, Canada |
Jeff Kawzenuk | 93 Parliament Street, Colborne ON K0K 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
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) |
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) |
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 | 1951-01-03 | 2014-08-25 | Active / Actif |
Status | 2014-08-25 | current | Active / Actif |
Name | 1951-01-03 | 1994-09-14 | THE CANADIAN ASSOCIATION FOR HEALTH, PHYSICAL EDUCATION AND RECREATION |
Name | 1994-09-14 | 2008-06-13 | The Canadian Association for Health, Physical Education, Recreation and Dance |
Name | 2008-06-13 | 2009-06-30 | Physical and Health Education Canada |
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) |
Name | 2014-08-25 | current | Éducation physique et santé Canada (EPS Canada) |
Name | 2014-08-25 | current | Physical and Health Education Canada (PHE Canada) |
Address | 1951-01-03 | 2006-03-31 | 333 RIVER RD, VANIER, ON K1L 8B9 |
Address | 2006-03-31 | 2013-03-31 | 333 RIVER RD, VANIER, ON K1L 8B9 |
Address | 2013-03-31 | 2014-08-25 | 2197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3 |
Address | 2014-08-25 | 2018-07-06 | 2197 RIVERSIDE DRIVE, SUITE 301, OTTAWA, ON K1H 7X3 |
Address | 2018-07-06 | current | 2451, Riverside Drive, Ottawa, ON K1H 7X7 |
Activity | 1951-01-03 | current | Incorporation / Constitution en société. |
Activity | 2008-06-13 | current | Amendment / ModificationName. |
Activity | 2009-06-19 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire . |
Activity | 2009-06-30 | current | Amendment / ModificationName. Directors. |
Activity | 2013-06-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire . |
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). |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-06 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-11-22 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-11-03 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Immeubles Gagnon & Giguere Inc. | 2451 Boul Levesque, Laval, QC H7E 2N4 | 1984-07-30 |
Les Piscines Nicole Faucher Ltee | 2451 Boul. Levesque, Laval, QC | 1980-05-05 |
Les Distributions Gimoni Ltee | 2451 Boul. Levesque, Laval, QC | 1980-05-05 |
Construction Rebour Ltee | 2451 Boulevard Levesque, Laval, QC H7E 2N4 | 1986-03-19 |
The Tribus Group Inc. | 2451 De La Perdriole, Laval, QC H7L 4G1 | 1987-03-17 |
165510 Canada Inc. | 2451 Joliette, Longueuil, QC J4L 2N1 | 1988-12-12 |
170467 Canada Inc. | 2451 Levesque Boulevard, Suite 201, Laval, QC H7E 2N4 | 1989-11-16 |
116942 Canada Ltd. | 2451 Queen St. East, Unit 26, Toronto, ON M4E 1H7 | 1982-08-18 |
Legostra Inc. | 2451 Rue Guenette, St-Laurent, QC H4R 2E9 | 1994-11-09 |
Consultants M.d. Amyuni Canada Inc. | 2451 Rue Guenette, St-Laurent, QC H4R 2E9 | 1987-09-11 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Ausome Canada | C/O House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2015-11-23 |
Aboriginal Sport Circle | Ra Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X7 | 1995-03-13 |
The Commonwealth Games Foundation of Canada Inc. | House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 | 1982-04-01 |
Canadian Fencing Federation | C/O House of Sport, Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 1971-05-21 |
Canadian Academy of Sport and Exercise Medicine | House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 1970-06-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11735691 Canada Inc. | 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 | 2019-11-13 |
10509426 Canada Inc. | 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 | 2017-11-23 |
Brightline Pharma Corporation | 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 | 2015-10-13 |
Little League Foundation of Canada | 235 Dale Avenue, Ottawa, ON K1H 0H6 | 1978-03-07 |
C.t. Barrie and Associates, Inc. | 2184 Braeside Avenue, Ottawa, ON K1H 0J8 | 1999-01-28 |
Tinyview Wireless Media Inc. | P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-04-14 |
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 |
Theo Wong Enterprises Inc. | Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 | 2002-11-04 |
Futurederm Inc. | 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 | 2005-03-02 |
Find all corporations in postal K1H |
Name | Address |
---|---|
LORI MUNRO-SIGFRIDSON | 33 PARK STREET, YARMOUTH NS B5A 2A6, Canada |
Steve Machat | 66 Hawthorne Street, Dartmouth NS B2Y 2Y6, Canada |
Cole Wilson | 238 Highbury Court, Saskatoon SK S7H 4W3, Canada |
Brent Bradford | 35 Holmgren Crescent St., Albert AB T8N 5V3, Canada |
Jennifer Gruno | 2420 Dryfe Street, Victoria BC V8R 5T2, Canada |
BRIAN STOREY | 3103 - 4808 Hazel Street, BURNABY BC V5H 0A2, Canada |
JOELLE LE GRESLEY | 1421 RUE MONTCLAIR, DUNLOP NB E8K 2L2, Canada |
Cheryl Tanton | 105 Heritage Court, Summerside PE C1N 5M8, Canada |
Mike Pittman | 49 Fleming Street, St. John`s NL A1C 3A3, Canada |
Lara Paterson | 29 Point Crescent, Kingston ON K7M 3P2, Canada |
Steve Dunn | 40 rue Clough, Sherbrooke QC J1M 1W3, Canada |
Giang Nguyen | 608 - 88 Richmond Road, Ottawa ON K1Z 0B1, Canada |
David Bard | 94 Old River Road, Narol MB R1C 0A3, Canada |
Jeff Kawzenuk | 93 Parliament Street, Colborne ON K0K 1S0, Canada |
Director Name | Company Name | Office Address |
---|---|---|
GIANG NGUYEN | 7233141 CANADA LTD. | 624 Gerycedar Cres., Mississauga, ON L4W 3J7 |
MIKE PITTMAN | Harbour Authority of Fox Harbour | 1 Southside Road, Fox Harbour, NL A0B 1V0 |
GIANG NGUYEN | 3176762 CANADA INC. | 255 Trenton, Mount Royal, QC H3P 1Z8 |
Steve Dunn | J2 GLOBAL CANADA, INC. | 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 |
City | Ottawa |
Postal Code | K1H 7X7 |
Please provide details on Physical and Health Education Canada (PHE Canada) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.