HEALTHCARECAN - OTTAWA ON CANADA
Company Information
HealthCareCAN, also known as SoinsSantéCAN, is a company from OTTAWA ON Canada.
The company has corporate status: Active.
HEALTHCARECAN - OTTAWA ON CANADA
154388
HealthCareCAN is governed under the Canada Not-for-profit Corporations Act - 2014-01-29. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2020-06-14.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- SoinsSantéCAN - 2014-06-10to Present
- ASSOCIATION CANADIENNE DES SOINS DE SANTÉ - 2014-01-29to2014-06-10
- ASSOCIATION CANADIENNE DES SOINS DE SANTE - 1995-06-26to2014-01-29
HealthCareCAN has between 5 and 17 directors.
Address & Map
17, YORK STREET
SUITE 100
OTTAWA ON K1N 9J6,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
DAVID DIAMOND | Health Sciences Cente, Prince Philip Drive | St. John's NL A1H 0J9 | Canada |
Andrew Smith | 74 Strathearn Road | Toronto ON M6C 1R6 | Canada |
Pierre Gfeller | 1228, chemin du Tour-du-Lac | Nominingue QC J0W 1R0 | Canada |
DAVID HILL | Lawson Health Research Institute., 268 Grosvenor Street | LONDON ON N6A 4V2 | Canada |
CATHY ULRICH | 299 Victoria Street, Suite 600 | Prince George BC V2L 5B8 | Canada |
France Desrosiers | 7496 New Brunswick 11 | Pointe des Robichaud NB E1Z 1K9 | Canada |
Scott Livingstone | 701 Queen Street | Saskatoon SK S7K 0M7 | Canada |
SHIRLEE SHARKEY | 85 Hill Country Drive | Stouffville ON L4A 3T2 | Canada |
ROB MACISAAC | 1200 Main Street West | Hamilton ON L8S 4J9 | Canada |
MARTINE BOUCHARD | 302-280 Waterfront Drive | Winnipeg MB R3B 0C2 | Canada |
PATRICK DUMELIE | 3033 - 66th Street | Edmonton AB T6K 4B2 | Canada |
MICHAEL GARDAM | 247 Sundance Lane | Stratford PE C1B 1L9 | Canada |
BRENDAN CARR | 1966 Woodlawn Terrace | Halifax NS B3H 4G6 | Canada |
ROBERT MCMASTER | 110-828 West 10th Ave. | Vancouver BC V5Z 1L8 | Canada |
Alika Lafontaine | 11110 Oxford Road | Grande Prairie AB T8X 0G4 | Canada |
JASON BILSKY | 5 Hospital Road | Whitehorse YT Y1A 0B2 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Catholic Health Alliance of Canada | 96 Empress Avenue | Ottawa ON, K1R 7G3 | Canada | Active |
THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA also known as LE COLLÈGE ROYAL DES MÉDECINS ET CHIRURGIENS DU CANADA |
774, ECHO DRIVE | OTTAWA ON, K1S 5N8 | Canada | Active |
RedPath Technology Corporation | 246 Stewart Green Southwest | CALGARY AB, T3H 3C8 | Canada | Active |
CHA Press Inc. also known as Les Presses de l&aposAHC inc. |
17 YORK STREET, SUITE 100 | OTTAWA ON, K1N 9J6 | Canada | Dissolved by Corporations Canada (s.222)on 2015-08-31 |
Association of Canadian Academic Healthcare Organizations | 4171 LANCELOT DRIVE | RICHMOND BC, V7C 4S4 | Canada | Dissolved by Corporations Canada (s.222)on 2015-08-31 |
NORTHWESTEL MOBILITY INC. | 301 LAMBERT, P.O. Box 2727 | WHITEHORSE YT, Y1A 4Y4 | Canada | Inactive - Amalgamated intoNORTHWESTEL WIRELESS INC.on 2009-01-01 |
LONDON BIOTECHNOLOGY COMMERCIALIZATION CENTRE | 700 COLLIP CIRCLE | LONDON ON, N6G 4X8 | Canada | Dissolved - Part II of CCAon 2015-06-03 |
NORTHWESTEL WIRELESS INC. | 301 LAMBERT STREET | WHITEHORSE YT, Y1A 4Y4 | Canada | Inactive - Amalgamated intoNORTHWESTEL CABLE INC.on 2009-01-01 |
NORTHWESTEL CABLE INC. | 301 LAMBERT STREET | WHITEHORSE YT, Y1A 4Y4 | Canada | Inactive - Amalgamated intoNORTHWESTEL INC. / NOROUESTEL INC.on 2009-01-01 |
FORT NELSON CABLE-VISION LTD. | 301 LAMBERT STREET | WHITEHORSE YT, Y1A 4Y4 | Canada | Inactive - Amalgamated intoNORTHWESTEL CABLE INC.on 2009-01-01 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
ASSOCIATION OF UNIVERSITY PROGRAMS IN HEALTH ADMINISTRATION (CANADA) INCORPORATED | 17 YORK STREET, SUITE 100 | OTTAWA ON, K1N 9J6 | Canada | Dissolved by Corporations Canada (s.222)on 2015-05-22 |
CANADIAN HOSPITAL ASSOCIATION FOUNDATION also known as FONDATION DE L&aposASSOCIATION DES HOPITAUX DU CANADA |
17 YORK STREET, SUITE 100 | OTTAWA ON, K1N 9J6 | Canada | Dissolved - Part II of CCAon 1994-08-22 |
Canadian Arts Presenting Association | 17 York St., suite 200 | Ottawa ON, K1N 9J6 | Canada | Active |
CHA Press Inc. also known as Les Presses de l&aposAHC inc. |
17 YORK STREET, SUITE 100 | OTTAWA ON, K1N 9J6 | Canada | Dissolved by Corporations Canada (s.222)on 2015-08-31 |
ALMADON PRODUCTIONS INC. | 17 YORK ST, SUITE 409 | OTTAWA ON, K1N 9J6 | Canada | Dissolved for non-compliance (s. 212)on 2004-01-06 |
KINGSMERE FILMS INC. | 17 YORK STREET, SUITE 409 | OTTAWA ON, K1N 9J6 | Canada | Dissolved for non-compliance (s. 212)on 2004-02-02 |
BREATHE INC. | 17 YORK STREET, SUITE 403 | OTTAWA ON, K1N 9J6 | Canada | Dissolved for non-compliance (s. 212)on 2005-05-06 |
4201582 CANADA INC. | Care of: INSA Corp., 17 York St. | Suite 105, K1N 9J6 | Canada | Dissolved by the corporation (s. 210)on 2013-12-23 |
INSA CORP. | 17 York Street | OTTAWA ON, K1N 9J6 | Canada | Active |
BILL & JUSTIN DEVELOPMENTS INC. | 17 York Street, Suite 403 | Ottawa ON, K1N 9J6 | Canada | Dissolved by the corporation (s. 210)on 2014-11-26 |