SHRINERS HOSPITALS FOR CHILDREN is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 18, 1922 with corporation #596108. The current entity status is . The registered office location is at 1003 Boulevard Décarie, Montréal, QC H4A 0A9. The directors of the corporation include Raoul L. Frevel, Sr, Skip D.F. Stanaway, Robert Drummond, Gary W. Dunwoody, Gino Berretta, Alan W. Madsen, William G. Miller, Jerry G. Gantt, David Merrett and Peter P. Diaz.
ID | 596108 |
Business Number | 141013680 |
Current Name | SHRINERS HOSPITALS FOR CHILDREN |
Incorporation Date | 1922-02-18 |
Address | 1003 Boulevard Décarie Montréal QC H4A 0A9 |
Director Limits | 13-13 |
Director Name | Director Address |
---|---|
RAOUL L. FREVEL, SR | 1408 EMILY COURT W., ABINGDON MD 21009, United States |
SKIP D.F. STANAWAY | 10480 SW MILLE COURT, TUALATIN OR 97062, United States |
ROBERT DRUMMOND | 64 PROMENADE WESTLAND, MONTRÉAL-NORD QC H4X 1M2, Canada |
GARY W. DUNWOODY | 3803 NORTH HILLS BLVD., NORTH LITTLE ROCK AR 72116, United States |
GINO BERRETTA | 31 AV CLAREMONT, POINTE-CLAIRE QC H9S 5C6, Canada |
ALAN W. MADSEN | 18410 BALMORE PINES, CORNELIUS NC 28031, United States |
WILLIAM G. MILLER | 210 HAMPTONS PARK N.W., CALGARY AB T3A 5A7, Canada |
JERRY G. GANTT | LAMAR TOWER 1603, 2929 BUFFALO SPEEDWAY, HOUSTON TX 77098, United States |
DAVID MERRETT | 1825 RUE DE LA FORET, STE-ADELE QC J8B 3N1, Canada |
PETER P. DIAZ | 3407 PHILS LANE, APOPKA FL 32712, United States |
JOHN A CINOTTO | 16868 OAK MANOR DRIVE, WESTFIELD IN 46074, United States |
DOUGLAS E MAXWELL | 15148 ISLEVIEW DRIVE, CHERSTERFIELD MT 63017, United States |
JAMES L MCCONNELL | 3003 WALNUT STREET, GRAND FORKS ND 58201, United States |
JEAN B DJIGOUNIAN | 4050 RUE DE LOUISEBOURG, MONTREAL QC H4J 1K5, Canada |
BOBBY B. SIMMONS | 203 WILLIAMS ROAD, BONAIRE GA 31005-3826, United States |
ANTHONY M. WEST | 13427 NORTHSIDE ROAD, BERRY AL 35546, United States |
DALE W. STAUSS | 2514 AUGUSTA DRIVE, GRAND FORKS ND 58201, United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2023-12-07 | current | Active / Actif |
Status | 2023-12-02 | 2023-12-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 2019-04-29 | current | 1003 Boulevard Décarie, Montréal, QC H4A 0A9 |
Act | 2015-07-06 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2015-07-06 | 2023-12-02 | Active / Actif |
Status | 2015-07-06 | current | Active / Actif |
Address | 2015-07-06 | 2019-04-29 | 1529 CEDAR AVENUE, MONTREAL, QC H3G 1A6 |
Activity | 2015-07-06 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2011-03-31 | 2015-07-06 | 1529 CEDAR AVE., MONTREAL, QC H3G 1A6 |
Name | 1996-11-22 | current | SHRINERS HOSPITALS FOR CHILDREN |
Act | 1922-02-18 | 2015-07-06 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1922-02-18 | 2015-07-06 | Active / Actif |
Name | 1922-02-18 | 1996-11-22 | SHRINERS HOSPITALS FOR CRIPPLED CHILDREN |
Address | 1922-02-18 | 2011-03-31 | 1529 CEDAR AVE, MONTREAL, QC H3G 1A6 |
Activity | 1922-02-18 | current | Incorporation / Constitution en société - . |
Act | 1922-02-17 | 1922-02-18 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-06-27 | Soliciting / Ayant recours à la sollicitation |
2023 | 2023-06-28 | Soliciting / Ayant recours à la sollicitation |
2022 | 2022-06-28 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
RAOUL L. FREVEL, SR | 1408 EMILY COURT W., ABINGDON MD 21009, United States |
SKIP D.F. STANAWAY | 10480 SW MILLE COURT, TUALATIN OR 97062, United States |
ROBERT DRUMMOND | 64 PROMENADE WESTLAND, MONTRÉAL-NORD QC H4X 1M2, Canada |
GARY W. DUNWOODY | 3803 NORTH HILLS BLVD., NORTH LITTLE ROCK AR 72116, United States |
GINO BERRETTA | 31 AV CLAREMONT, POINTE-CLAIRE QC H9S 5C6, Canada |
ALAN W. MADSEN | 18410 BALMORE PINES, CORNELIUS NC 28031, United States |
WILLIAM G. MILLER | 210 HAMPTONS PARK N.W., CALGARY AB T3A 5A7, Canada |
JERRY G. GANTT | LAMAR TOWER 1603, 2929 BUFFALO SPEEDWAY, HOUSTON TX 77098, United States |
DAVID MERRETT | 1825 RUE DE LA FORET, STE-ADELE QC J8B 3N1, Canada |
PETER P. DIAZ | 3407 PHILS LANE, APOPKA FL 32712, United States |
JOHN A CINOTTO | 16868 OAK MANOR DRIVE, WESTFIELD IN 46074, United States |
DOUGLAS E MAXWELL | 15148 ISLEVIEW DRIVE, CHERSTERFIELD MT 63017, United States |
JAMES L MCCONNELL | 3003 WALNUT STREET, GRAND FORKS ND 58201, United States |
JEAN B DJIGOUNIAN | 4050 RUE DE LOUISEBOURG, MONTREAL QC H4J 1K5, Canada |
BOBBY B. SIMMONS | 203 WILLIAMS ROAD, BONAIRE GA 31005-3826, United States |
ANTHONY M. WEST | 13427 NORTHSIDE ROAD, BERRY AL 35546, United States |
DALE W. STAUSS | 2514 AUGUSTA DRIVE, GRAND FORKS ND 58201, United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
Berretta Wines Inc. · Vins Berretta Inc. | 5545 Saint-Jacques St. West, Montreal, QC H4A 2E3 | 2001-11-21 |
4186478 Canada Inc. | 5545 St. Jacques Street West, Montreal, QC H4A 2E3 | 2003-10-27 |
Canadian-Italian Community Foundation of Quebec Inc. | 8370 Lacordaire Boulevard, Suite 301, Montreal, QC H1R 3Y6 | 1975-05-21 |
9330585 Canada Inc. | 5545 rue Saint Jacques, Montreal, QC H4A 2E3 | 2015-06-11 |
102701 Canada Inc. | 5545 St-Jacques Street West, Montreal, QC H4A 2E3 | 1980-11-04 |
9122826 Canada Inc. | 5545 rue Saint Jacques, Montreal, QC H4A 2E3 | 2014-12-17 |
9330631 Canada Inc. | 5545 Rue Saint-Jacques, Montréal, QC H4A 2E3 | 2015-06-11 |
9658009 Canada Inc. | 5545 rue Saint Jacques, Montreal, QC H4A 2E3 | 2016-03-07 |
Corporation Name | Address | Incorporation Date |
---|---|---|
3801446 Canada Inc. | 64 Westland Drive, Montreal, QC H4K 1M2 | 2000-08-23 |
Synova Technology Inc. | 1701 Featherston Drive, Ottawa, ON K1H 6P3 | |
There It Was Gone Inc. | 4-871 Victoria Street North, Kitchener, ON N2B 3S4 | 2005-10-26 |
14309766 Canada Inc. · 2319590 Ontario Inc. | 1701 Featherston Drive, Ottawa, ON K1H 6P3 | |
Synova Technology Inc. | 1701 Featherston Drive, Ottawa, ON K1H 6P3 | 1997-03-17 |
11486594 Canada Inc. | 303 De la Seigneurie Boulevard, Winnipeg, MB R3X 1T7 | 2019-06-27 |
Corporation Name | Address | Incorporation Date |
---|---|---|
114559 Canada Inc. | 39 Robert1on Rd, Suite 233, Nepean, QC J8E 1E9 | 1982-03-12 |
Street Address |
1003 Boulevard Décarie |
City | Montréal |
Province | QC |
Postal Code | H4A 0A9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Ccs Cybernod Computer Services Inc. · Ccs Cybernod Services D'Ordinateurs Inc. | 103-2036 Wilson Avenue, MontrÉAl, QC H4A 0A2 | 2009-11-18 |
Accessoires Pour Velos O.G.D. Ltee · O.G.D. Bicycle Accessories Ltd. | 10555 Henri-Bourassa Blvd. West, Saint-Laurent, QC H4A 1A1 | 1978-02-21 |
Bestselfinitiative Inc. | 4545 Girouard #404, Montreal, QC H4A 0A1 | 2010-01-18 |
Cansmof | 2077 Wilson Ave, 103, Montreal, QC H4A 0A3 | 2007-01-08 |
8247153 Canada Inc. | 5654 rue de Terrebonne, Montréal, QC H4A 1A7 | 2012-07-10 |
4269667 Canada Inc. | 5654 Monkland Avenue, Montreal, QC H4A 1A4 | 2004-12-17 |
D & L Healing Foundation · Fondation GuÉRison D & L | 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 | 2011-09-15 |
Gibbfam Inc. | 5000 Maisonneuve Blvd W, Apt. 526, Westmount, QC H4A 0B3 | 1981-03-10 |
10486680 Canada Inc. | 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 | 2017-11-08 |
163836 Canada Inc. | 5000 de Maisonneuve Boulevard West, Apartment 334, Montréal, QC H4A 0B3 | 1988-09-15 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hôpitaux sans risques en Afrique · Safe Hospitals for Africa | 201 Ponymeadow Terrace, Scarborough, ON M1C 4W2 | 2019-06-12 |
Foundation for Our Children's Children · Fondation Pour Les Enfants De Nos Enfants | 172 Oldhastings Rd, Rr 3, Warkworth, ON K0K 3K0 | 2002-12-19 |
Tri-Cities Hospitals Foundation | 835 King Street West, Room K423, Kitchener, ON N2G 1G3 | 2016-07-19 |
The Foundation of Hope for Children's Hospitals | 1238 Melville Street, Suite 1306, Vancouver, BC V6E4N2 | 1998-03-12 |
KotaKare Animal Hospitals Ltd. | 554041 Road 55, Singhampton, ON N0C 1M0 | 2020-02-03 |
Latifah-Lamya Shriners | 4650 Carlton, Montréal, QC H3W 1G4 | 2013-11-28 |
Mr.Children Inc. | 88 Norbury Drive, Markham, ON L3S 3V1 | 2016-04-09 |
Bruce Peninsula Hospitals Foundation | 369 Mary Street, Wiarton, ON N0H 2T0 | 1997-09-25 |
For His Children | 75 Lyonsview Lane, Caledon, ON L7C 1P1 | 2008-07-16 |
Ferri Hospitals & Hotels Supplies Inc. | 1006 94th Avenue, St-Blaise, QC J0J 1W0 | 1989-01-18 |
Do you have more infomration about Shriners Hospitals for Children? 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. |