CANADIAN CONGENITAL HEART ALLIANCE (CCHA) - TORONTO ON CANADA
Company Information
Canadian Congenital Heart Alliance (CCHA) is a company from Toronto ON Canada.
The company has corporate status: Active.
CANADIAN CONGENITAL HEART ALLIANCE (CCHA) - TORONTO ON CANADA
1195923
Canadian Congenital Heart Alliance (CCHA) is governed under the Canada Not-for-profit Corporations Act - 2012-12-03. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2020-06-24.
The status of its annual filings are: 2021 -Due to be filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- CANADIAN CONGENITAL HEART ALLIANCE - 2006-11-03to 2012-12-03
Canadian Congenital Heart Alliance (CCHA) has between 3 and 11 directors.
Address & Map
3230 Yonge Street
Suite 2001
Toronto ON M4N 3P6,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Meaghan Sharp | 120 Fenwood Drive | Thunder Bay ON P7G 1H3 | Canada |
Bengy Mercier | 8414 Av. Des Rapides | LaSalle QC H8P 2V7 | Canada |
Jennifer Michaud | 130 West Lakeview Passage | Chestermere AB T1X 1G8 | Canada |
Jennifer Graham | 1801-135 Marlee Ave | Toronto ON M6B 4C6 | Canada |
Karen LeComte | 4550 Fraser Street, #311 | Vancouver BC V5V 4G8 | Canada |
Lauren Rea | 1215-305 Roehampton Avenue | Toronto ON M4P 0B2 | Canada |
Priyanka Kugamoorthy | 14 Chase Court | Markham ON L3S 1V4 | Canada |
Anna Bailie | 1132 Snow Street | Gloucester ON K1J 7R6 | Canada |
Brenaven Kugamoorthy | 14 Chase Court | Markham ON L3S 1V4 | Canada |
Robbyn McLellan | 25 Bathgate Drive | Guelph ON N1L 1A8 | Canada |
Jacey Hughes | 49 1/2 Dahlia Street, Apartment 1 | Dartmouth NS B3A 2S1 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
SWIMMING/NATATION CANADA | 307 Gilmour Street | OTTAWA ON, K2P 0P7 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
REARGARD INCORPORATED | 3266 YONGE STREET, APT 1713 | TORONTO ON, M4N 3P6 | Canada | Dissolved for non-compliance (s. 212)on 2004-07-12 |
TV DIGEST MAGAZINE LIMITED | 3266 YONGE STREET, 2025 | TORONTO ON, M4N 3P6 | Canada | Dissolved for non-compliance (s. 212)on 2004-01-08 |
ICAN-CANADA.COM INC. | 3266 YONGE STREET, SUITE 1414 | TORONTO ON, M4N 3P6 | Canada | Dissolved for non-compliance (s. 212)on 2003-09-19 |
Orthosupport Inc. also known as Orthosupport Inc. |
3230 Yonge Street, Suite 1203 | TORONTO ON, M4N 3P6 | Canada | Dissolved for non-compliance (s. 212)on 2019-01-25 |
RESPONSETV, INC. | 3266 YONGE STREET, SUITE 2020 | TORONTO ON, M4N 3P6 | Canada | Dissolved for non-compliance (s. 212)on 2007-07-23 |
Brick Street Software, Inc. | 3230 Yonge Street, Box 1815 | Toronto ON, M4N 3P6 | Canada | Active |
Kent Recognition Inc. | 3230 YONGE STREET, SUITE #1505 | TORONTO ON, M4N 3P6 | Canada | Active |
MEIN DIGITEK INC. | 1519-3230 YONGE STREET | Toronto ON, M4N 3P6 | Canada | Active |
8342334 Canada Corporation | 3230 Yonge St., Suite 1911 | Toronto ON, M4N 3P6 | Canada | Dissolved by the corporation (s. 210)on 2016-03-22 |
Jeffrey B. Potofsky Esq. Corp. | 3230 Yonge Street, Suite 2028 | Toronto ON, M4N 3P6 | Canada | Active |