CANADIAN CANCER SOCIETY

Address:
55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7

CANADIAN CANCER SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 10022403. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10022403
Business Number 118829803
Corporation Name CANADIAN CANCER SOCIETY
SOCIÉTÉ CANADIENNE DU CANCER
Registered Office Address 55 St. Clair Avenue West
Suite 300
Toronto
ON M4V 2Y7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 13 - 21

Directors

Director Name Director Address
Anne Vézina 3 ave Clarke, Apt. 4, Westmount QC H3Z 2E4, Canada
NORMAN BELLEFONTAINE 11-2282 ORCHARD ROAD, BURLINGTON ON L7L 0B5, Canada
PATRICIA NORTH 173 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
WAYNE MCDONALD 133 ASPENDALE DRIVE, RIVERVIEW NB E1B 5P7, Canada
DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
GAIL RUDDERHAM CHERNIN 16 WHITNEY AVENUE, SYDNEY NS B1P 4Z7, Canada
BRUCE ROTHNEY 255 Warren Road, Toronto ON M4V 2S7, Canada
PIERRE RICHARD 242 RUE PASTEUR, REPENTIGNY QC J6A 7L8, Canada
SUSAN EWANICK 3301 VINEYARD VIEW DRIVE, WEST KELOWNA BC V4T 3M3, Canada
VALERIE STEELE 22 MALLORY CRESCENT, TORONTO ON M4G 3L5, Canada
Michael Woods 28 Gower Street, St. John's NL A1C 1N1, Canada
JAMES MOORE 34 CLIFFWOOD DRIVE, PORT MOODY BC V3H 5J8, Canada
SHAUNA SULLIVAN CURLEY 1 CRESTWOOD DRIVE NORTH, CHARLOTTETOWN PE C1A 3H2, Canada
ROBERT LAWRIE 73 CHESTNUT PARK, TORONTO ON M4W 1W7, Canada
VENI IOZZO 791 Saddle Crescent, Mississauga ON L4Y 2V9, Canada
DAVID MALKIN 224 DELHI AVENUE, TORONTO ON M3H 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-02-01 current 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Name 2017-02-01 current CANADIAN CANCER SOCIETY
Name 2017-02-01 current SOCIÉTÉ CANADIENNE DU CANCER
Status 2020-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-02-01 2020-02-01 Active / Actif

Activities

Date Activity Details
2017-02-01 Amalgamation / Fusion Amalgamating Corporation: 2864088.
Section: 206
2017-02-01 Amalgamation / Fusion Amalgamating Corporation: 344885.
Section: 206

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-15 Soliciting
Ayant recours à la sollicitation
2018 2017-06-16 Soliciting
Ayant recours à la sollicitation

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7

Office Location

Address 55 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omega Foundation 55 St. Clair Avenue West, Suite 406, Toronto, ON M4V 2Y7 1992-11-27
Barmon One Limited 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Aol Canada Services Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1995-12-19
Aol Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1999-07-23
Ibi Group Consultants Ltd. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1975-01-31
National Advertising Benevolent Society 55 St. Clair Avenue West, Suite 130, Toronto, ON M4V 2Y7 1983-12-05
The Student Life Education Company Inc. 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7 1986-08-01
Alistair Baillie Developments Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1990-01-30
Bertrand Gerstein Family Foundation 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1994-09-30
3769771 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ibi China Holdings Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2014-09-23
Sisu Oci Social Partnerships 55 St Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2014-06-25
6758053 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2007-04-20
6464220 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ip North America Inc. 55 St. Clair Ave. W., Suite #205, Toronto, ON M4V 2Y7 2004-12-13
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Barmon Two Limited 55, St.clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Ibi Group (hong Kong) Inc. 55 St.clair Ave West, Suite 700, Toronto, ON M4V 2Y7 1975-06-23
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
Find all corporations in postal code M4V 2Y7

Corporation Directors

Name Address
Anne Vézina 3 ave Clarke, Apt. 4, Westmount QC H3Z 2E4, Canada
NORMAN BELLEFONTAINE 11-2282 ORCHARD ROAD, BURLINGTON ON L7L 0B5, Canada
PATRICIA NORTH 173 INGLEWOOD DRIVE, TORONTO ON M4T 1H8, Canada
WAYNE MCDONALD 133 ASPENDALE DRIVE, RIVERVIEW NB E1B 5P7, Canada
DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
GAIL RUDDERHAM CHERNIN 16 WHITNEY AVENUE, SYDNEY NS B1P 4Z7, Canada
BRUCE ROTHNEY 255 Warren Road, Toronto ON M4V 2S7, Canada
PIERRE RICHARD 242 RUE PASTEUR, REPENTIGNY QC J6A 7L8, Canada
SUSAN EWANICK 3301 VINEYARD VIEW DRIVE, WEST KELOWNA BC V4T 3M3, Canada
VALERIE STEELE 22 MALLORY CRESCENT, TORONTO ON M4G 3L5, Canada
Michael Woods 28 Gower Street, St. John's NL A1C 1N1, Canada
JAMES MOORE 34 CLIFFWOOD DRIVE, PORT MOODY BC V3H 5J8, Canada
SHAUNA SULLIVAN CURLEY 1 CRESTWOOD DRIVE NORTH, CHARLOTTETOWN PE C1A 3H2, Canada
ROBERT LAWRIE 73 CHESTNUT PARK, TORONTO ON M4W 1W7, Canada
VENI IOZZO 791 Saddle Crescent, Mississauga ON L4Y 2V9, Canada
DAVID MALKIN 224 DELHI AVENUE, TORONTO ON M3H 1A8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION 401 VILLENEUVE INC. Anne Vézina 4-343 Clarke, Westmount QC H3Z 2E7, Canada
CRAIG WIRELESS SYSTEMS LTD. BRUCE ROTHNEY 255 WARREN RD, TORONTO ON M4V 2S7, Canada
CRAIG WIRELESS SYSTEMS LTD. BRUCE ROTHNEY 255 WARREN RD, TORONTO ON M4V 2S7, Canada
CANADIAN CANCER SOCIETY Bruce Rothney 333 Bay Street, Suite 4910, Box 9,, Toronto ON M5H 2R2, Canada
3081532 CANADA LIMITED BRUCE ROTHNEY 255 Warren Road, Toronto ON M4V 2S7, Canada
ROYAL BANK VENTURE CAPITAL LIMITED - BRUCE ROTHNEY 20 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C3, Canada
BARCLAYS CORPORATION LIMITED BRUCE ROTHNEY 333 BAY STREET, SUITE 4910, TORONTO ON M5H 2R2, Canada
CANADIAN CANCER SOCIETY SOCIÉTÉ CANADIENNE DU CANCER DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
CANADIAN CANCER SOCIETY David Huntsman 675 West 10th Avenue,, Room 4.111, Vancouver BC V5Z 1L3, Canada
PMI Personalized Medicine Initiative David Huntsman 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28
Societe Internationale Du Cancer Gynecologique 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 1987-02-24
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Breast Cancer Society of Canada 420, East St. N., Sarnia, ON N7T 6Y5 1991-09-05
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Childhood Cancer Canada Foundation 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 1987-08-11
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
Kidney Cancer Canada Association 561-251 Queen Street South, Mississauga, ON L5M 1L7 2007-12-10
Alliance Canadienne Des Survivantes Du Cancer Du Sein 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1993-03-08

Improve Information

Please provide details on CANADIAN CANCER SOCIETY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches