HOSPICE PALLIATIVE CARE ONTARIO - TORONTO ON CANADA
Company Information
HOSPICE PALLIATIVE CARE ONTARIO is a company from TORONTO ON Canada.
The company has corporate status: Active.
HOSPICE PALLIATIVE CARE ONTARIO - TORONTO ON CANADA
299468
HOSPICE PALLIATIVE CARE ONTARIO is governed under the Canada Not-for-profit Corporations Act - 2014-06-26. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2020-09-24.
The status of its annual filings are: 2021 -Filed, 2020 -Overdue, 2019 -Filed.
This company has had the following names:
- HOSPICE PALLIATIVE CARE ONTARIO - 2014-06-26 to Present
- Hospice Association of Ontario - 1998-05-19to 2014-06-26
- THE COMMUNITY HOSPICE ASSOCIATION OF ONTARIO - 1989-04-20to 1998-05-19
HOSPICE PALLIATIVE CARE ONTARIO has between 13 and 13 directors.
Address & Map
2 CARLTON STREET, SUITE 808
TORONTO ON M5B 1J3,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Maria Rugg | 365 Friendship Avenue | Toronto ON M1C 2X8 | Canada |
EMMI PERKINS | 4548 Sideroad 20 North | Guelph ON N1H 6J3 | Canada |
Richard Piticco | 108 Saint Johns Road | Toronto ON M6P 1T9 | Canada |
Carol Derbyshire | 8888 Riverside Drive East, Suite 803 | Windsor ON N8S 1H2 | Canada |
KAREN CANDY | 2250 Parkway Drive | Burlington ON L7P 1T1 | Canada |
ROSARIO CARTAGENA | 157 Blythwood Road | Toronto ON M4N 1A5 | Canada |
GRETCHEN VAN RIESEN | 79, PARKHURST BLVD. | TORONTO ON M4G 2E4 | Canada |
JOHN CREAN | 1 Market Street, Suite 3203 | Toronto ON M5E 0A2 | Canada |
VIVIAN PAPAIZ | 6 Mapleview Place | North Bay ON P1C 1N7 | Canada |
ROD MALCOLM | 255 INGLEWOOD DRIVE | TORONTO ON M4T 1J2 | Canada |
Jennifer Wilson | 21457 Charing Cross Road | Charing Cross ON N0P 1G0 | Canada |
ROYANNE GALE | 132 Washburn Drive | Kitchener ON N2R 1S1 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
TOUCHSTONE MINISTRIES | Care of: NORM ALLEN, 241 OAKWOOD CRES | ORANGEVILLE ON, L9W 4M9 | Canada | Active |
New Haven Learning Centre for Children | 301 LANOR AVENUE | ETOBICOKE ON, M8W 2R1 | Canada | Active |
FORTERRA INC. | 1110 HANSLER RD | Welland ON, L3C 7M5 | Canada | Dissolved for non-compliance (s. 212)on 2017-03-17 |
MUNICIPAL EMPLOYER PENSION CENTRE OF ONTARIO | Care of: Borden Ladner Gervais LLP, 22 Adelaide Street West | Suite 3400, M5H 4E3 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
CANADIAN CENTRE FOR DIVERSITY AND INCLUSION also known as CENTRE CANADIEN POUR LA DIVERSITÉ ET I&aposINCLUSION |
2 CARLTON STREET, SUITE 820 | TORONTO ON, M5B 1J3 | Canada | Active |
ITC INTERNATIONAL TRADENAME CLEARANCE INC. | 2 CARLTON STREET, SUITE 808 | TORONTO ON, M5B 1J3 | Canada | Dissolved for non-compliance (s. 212)on 2003-09-02 |
O.S.C. VENEERS LTD. also known as PLACAGE O.S.C. LTEE. |
2 CARLTON EAST, SUITE 1404 | TORONTO ON, M5B 1J3 | Canada | Dissolved by the corporation (s. 210)on 1991-07-10 |
Historica Canada | 2 CARLTON ST., EAST MEZZANINE | TORONTO ON, M5B 1J3 | Canada | Active |
ZOM ZOM COLA INC. | Care of: FARUQUE MOHAMMED/AKTER YESMIN, 2 CARLTON STREET, SUITE 1810 | ONTARIO ON, M5B 1J3 | Canada | Dissolved for non-compliance (s. 212)on 2006-08-15 |
SOLUTIONS LINGUISTIQUES ACCUTRAD INC. also known as ACCUTRAD LANGUAGE SOLUTIONS INC. |
2, Carlton Street, suite 1823 | Toronto ON, M5B 1J3 | Canada | Active |
Cles Fonctionnel INC. | 2 CARLTON STREET, SUITE 1718 | TORONTO ON, M5B 1J3 | Canada | Active |
KIM & ROSS HOLDINGS INC. | #818-2 CARLTON ST. | TORONTO ON, M5B 1J3 | Canada | Dissolved by the corporation (s. 210)on 2011-09-21 |
LA PASSERELLE-INTÉGRATION ET DÉVELOPPEMENT ÉCONOMIQUE | 2 CARLTON STREET, WEST MEZZANINE | TORONTO ON, M5B 1J3 | Canada | Active |
CHARITÉ LEO (LEADERSHIP - ESPOIR - OPPORTUNITÉ) also known as LEO (LEADERSHIP - ESPOIR - OPPORTUNITÉ) CHARITY |
2 CARLTON STREET, WEST MEZZANINE | TORONTO ON, M5B 1J3 | Canada | Active |