Shriners Hospitals for Children

1003 Boulevard Décarie, Montréal, QC H4A 0A9

Overview

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.

Corporation Information

ID596108
Business Number141013680
Current NameSHRINERS HOSPITALS FOR CHILDREN
Incorporation Date1922-02-18
Address1003 Boulevard Décarie
Montréal
QC H4A 0A9
Director Limits13-13

Corporation Directors

Director NameDirector Address
RAOUL L. FREVEL, SR1408 EMILY COURT W., ABINGDON MD 21009, United States
SKIP D.F. STANAWAY10480 SW MILLE COURT, TUALATIN OR 97062, United States
ROBERT DRUMMOND64 PROMENADE WESTLAND, MONTRÉAL-NORD QC H4X 1M2, Canada
GARY W. DUNWOODY3803 NORTH HILLS BLVD., NORTH LITTLE ROCK AR 72116, United States
GINO BERRETTA31 AV CLAREMONT, POINTE-CLAIRE QC H9S 5C6, Canada
ALAN W. MADSEN18410 BALMORE PINES, CORNELIUS NC 28031, United States
WILLIAM G. MILLER210 HAMPTONS PARK N.W., CALGARY AB T3A 5A7, Canada
JERRY G. GANTTLAMAR TOWER 1603, 2929 BUFFALO SPEEDWAY, HOUSTON TX 77098, United States
DAVID MERRETT1825 RUE DE LA FORET, STE-ADELE QC J8B 3N1, Canada
PETER P. DIAZ3407 PHILS LANE, APOPKA FL 32712, United States
JOHN A CINOTTO16868 OAK MANOR DRIVE, WESTFIELD IN 46074, United States
DOUGLAS E MAXWELL15148 ISLEVIEW DRIVE, CHERSTERFIELD MT 63017, United States
JAMES L MCCONNELL3003 WALNUT STREET, GRAND FORKS ND 58201, United States
JEAN B DJIGOUNIAN4050 RUE DE LOUISEBOURG, MONTREAL QC H4J 1K5, Canada
BOBBY B. SIMMONS203 WILLIAMS ROAD, BONAIRE GA 31005-3826, United States
ANTHONY M. WEST13427 NORTHSIDE ROAD, BERRY AL 35546, United States
DALE W. STAUSS2514 AUGUSTA DRIVE, GRAND FORKS ND 58201, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2023-12-07currentActive / Actif
Status2023-12-022023-12-07Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2019-04-29current1003 Boulevard Décarie, Montréal, QC H4A 0A9
Act2015-07-06currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2015-07-062023-12-02Active / Actif
Status2015-07-06currentActive / Actif
Address2015-07-062019-04-291529 CEDAR AVENUE, MONTREAL, QC H3G 1A6
Activity2015-07-06currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2011-03-312015-07-061529 CEDAR AVE., MONTREAL, QC H3G 1A6
Name1996-11-22currentSHRINERS HOSPITALS FOR CHILDREN
Act1922-02-182015-07-06Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1922-02-182015-07-06Active / Actif
Name1922-02-181996-11-22SHRINERS HOSPITALS FOR CRIPPLED CHILDREN
Address1922-02-182011-03-311529 CEDAR AVE, MONTREAL, QC H3G 1A6
Activity1922-02-18currentIncorporation / Constitution en société - .
Act1922-02-171922-02-18Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20242024-06-27Soliciting / Ayant recours à la sollicitation
20232023-06-28Soliciting / Ayant recours à la sollicitation
20222022-06-28Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
RAOUL L. FREVEL, SR1408 EMILY COURT W., ABINGDON MD 21009, United States
SKIP D.F. STANAWAY10480 SW MILLE COURT, TUALATIN OR 97062, United States
ROBERT DRUMMOND64 PROMENADE WESTLAND, MONTRÉAL-NORD QC H4X 1M2, Canada
GARY W. DUNWOODY3803 NORTH HILLS BLVD., NORTH LITTLE ROCK AR 72116, United States
GINO BERRETTA31 AV CLAREMONT, POINTE-CLAIRE QC H9S 5C6, Canada
ALAN W. MADSEN18410 BALMORE PINES, CORNELIUS NC 28031, United States
WILLIAM G. MILLER210 HAMPTONS PARK N.W., CALGARY AB T3A 5A7, Canada
JERRY G. GANTTLAMAR TOWER 1603, 2929 BUFFALO SPEEDWAY, HOUSTON TX 77098, United States
DAVID MERRETT1825 RUE DE LA FORET, STE-ADELE QC J8B 3N1, Canada
PETER P. DIAZ3407 PHILS LANE, APOPKA FL 32712, United States
JOHN A CINOTTO16868 OAK MANOR DRIVE, WESTFIELD IN 46074, United States
DOUGLAS E MAXWELL15148 ISLEVIEW DRIVE, CHERSTERFIELD MT 63017, United States
JAMES L MCCONNELL3003 WALNUT STREET, GRAND FORKS ND 58201, United States
JEAN B DJIGOUNIAN4050 RUE DE LOUISEBOURG, MONTREAL QC H4J 1K5, Canada
BOBBY B. SIMMONS203 WILLIAMS ROAD, BONAIRE GA 31005-3826, United States
ANTHONY M. WEST13427 NORTHSIDE ROAD, BERRY AL 35546, United States
DALE W. STAUSS2514 AUGUSTA DRIVE, GRAND FORKS ND 58201, United States

Corporations with the same officer (GINO BERRETTA)

Corporation NameAddressIncorporation Date
Berretta Wines Inc. · Vins Berretta Inc. 5545 Saint-Jacques St. West, Montreal, QC H4A 2E32001-11-21
4186478 Canada Inc. 5545 St. Jacques Street West, Montreal, QC H4A 2E32003-10-27
Canadian-Italian Community Foundation of Quebec Inc. 8370 Lacordaire Boulevard, Suite 301, Montreal, QC H1R 3Y61975-05-21
9330585 Canada Inc. 5545 rue Saint Jacques, Montreal, QC H4A 2E32015-06-11
102701 Canada Inc. 5545 St-Jacques Street West, Montreal, QC H4A 2E31980-11-04
9122826 Canada Inc. 5545 rue Saint Jacques, Montreal, QC H4A 2E32014-12-17
9330631 Canada Inc. 5545 Rue Saint-Jacques, Montréal, QC H4A 2E32015-06-11
9658009 Canada Inc. 5545 rue Saint Jacques, Montreal, QC H4A 2E32016-03-07

Corporations with the same officer (Robert Drummond)

Corporation NameAddressIncorporation Date
3801446 Canada Inc. 64 Westland Drive, Montreal, QC H4K 1M22000-08-23
Synova Technology Inc. 1701 Featherston Drive, Ottawa, ON K1H 6P3
There It Was Gone Inc. 4-871 Victoria Street North, Kitchener, ON N2B 3S42005-10-26
14309766 Canada Inc. · 2319590 Ontario Inc. 1701 Featherston Drive, Ottawa, ON K1H 6P3
Synova Technology Inc. 1701 Featherston Drive, Ottawa, ON K1H 6P31997-03-17
11486594 Canada Inc. 303 De la Seigneurie Boulevard, Winnipeg, MB R3X 1T72019-06-27

Corporations with the same officer (WILLIAM G. MILLER)

Corporation NameAddressIncorporation Date
114559 Canada Inc. 39 Robert1on Rd, Suite 233, Nepean, QC J8E 1E91982-03-12

Location Information

Street Address 1003 Boulevard Décarie
CityMontréal
ProvinceQC
Postal CodeH4A 0A9
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Ccs Cybernod Computer Services Inc. · Ccs Cybernod Services D'Ordinateurs Inc. 103-2036 Wilson Avenue, MontrÉAl, QC H4A 0A22009-11-18
Accessoires Pour Velos O.G.D. Ltee · O.G.D. Bicycle Accessories Ltd. 10555 Henri-Bourassa Blvd. West, Saint-Laurent, QC H4A 1A11978-02-21
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A12010-01-18
Cansmof 2077 Wilson Ave, 103, Montreal, QC H4A 0A32007-01-08
8247153 Canada Inc. 5654 rue de Terrebonne, Montréal, QC H4A 1A72012-07-10
4269667 Canada Inc. 5654 Monkland Avenue, Montreal, QC H4A 1A42004-12-17
D & L Healing Foundation · Fondation GuÉRison D & L 2028 Wilson Ave. #103, Montreal, QC H4A 0A22011-09-15
Gibbfam Inc. 5000 Maisonneuve Blvd W, Apt. 526, Westmount, QC H4A 0B31981-03-10
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A22017-11-08
163836 Canada Inc. 5000 de Maisonneuve Boulevard West, Apartment 334, Montréal, QC H4A 0B31988-09-15
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Hôpitaux sans risques en Afrique · Safe Hospitals for Africa 201 Ponymeadow Terrace, Scarborough, ON M1C 4W22019-06-12
Foundation for Our Children's Children · Fondation Pour Les Enfants De Nos Enfants 172 Oldhastings Rd, Rr 3, Warkworth, ON K0K 3K02002-12-19
Tri-Cities Hospitals Foundation 835 King Street West, Room K423, Kitchener, ON N2G 1G32016-07-19
The Foundation of Hope for Children's Hospitals 1238 Melville Street, Suite 1306, Vancouver, BC V6E4N21998-03-12
KotaKare Animal Hospitals Ltd. 554041 Road 55, Singhampton, ON N0C 1M02020-02-03
Latifah-Lamya Shriners 4650 Carlton, Montréal, QC H3W 1G42013-11-28
Mr.Children Inc. 88 Norbury Drive, Markham, ON L3S 3V12016-04-09
Bruce Peninsula Hospitals Foundation 369 Mary Street, Wiarton, ON N0H 2T01997-09-25
For His Children 75 Lyonsview Lane, Caledon, ON L7C 1P12008-07-16
Ferri Hospitals & Hotels Supplies Inc. 1006 94th Avenue, St-Blaise, QC J0J 1W01989-01-18

Improve Information

Do you have more infomration about Shriners Hospitals for Children? 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.