Canadian Healthcare Engineering Society

Address:
4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7

Canadian Healthcare Engineering Society is a business entity registered at Corporations Canada, with entity identifier is 1024531. The registration start date is October 21, 1981. The current status is Active.

Corporation Overview

Corporation ID 1024531
Business Number 897614467
Corporation Name Canadian Healthcare Engineering Society
Registered Office Address 4 Cataraqui Street
Suite 310
Kingston
ON K7K 1Z7
Incorporation Date 1981-10-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Michel Brisson 5655 St-Zotique East, Montréal QC H1T 1P7, Canada
Colin Marsh 300 Prince Philip Drive, St. John's NL A1B 3V6, Canada
CRAIG DOERKSEN 732 MCDERMOTT AVENUE, WINNIPEG MB R3E 0T3, Canada
MITCH WEIMER 330E COLUMBIA STREET, FRASER HEALTH, NEW WESTMINSTER BC V3L 3M2, Canada
Peter Jarvis 108 Wheatland Avenue, #201 Smoky Lake Prov. Bldg, Smoky Lake AB T0A 3C0, Canada
STEVEN MCEWAN 3 VIEW STREET, NELSON BC V1L 2V1, Canada
Reynold Peters 316 Henry Street, Steinbach MB R3G 0P9, Canada
Sarah Thorn 500 - 520 West 6th Avenue, Vancouver BC V5Z 4H5, Canada
PRESTON KOSTURA 6910 47 STREET, CENTRAL ZONE FACILITY, WETASKIWIN AB T9A 3N3, Canada
PETER WHITEMAN 1440 - 14TH AVENUE, ENERGY CENTRE'S RQHR, REGINA SK S4P 0W5, Canada
Jim Allen 55 Diefenbaker Drive, Moose Jaw SK S6J 0C2, Canada
Helen Comeau 400 University Avenue, Saint John NB E2L 4L2, Canada
Roger Holliss 911 Queen's Boulevard, Kitchener ON N2M 1B2, Canada
Tom Howard 960 19 Street South, Lethbridge AB T1J 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-10-21 2013-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-10-20 1981-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-06-10 current 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7
Address 2007-03-31 2013-06-10 Station F, P.o.box 5658, Ottawa, ON K2C 3M1
Address 1999-03-31 2007-03-31 Station F, P.o.box 5658, Ottawa, ON K2C 3M1
Address 1981-10-21 1999-03-31 Station F, P.o.box 5658, Ottawa, ON K2C 3M1
Name 1997-09-15 current Canadian Healthcare Engineering Society
Name 1981-10-21 1997-09-15 CANADIAN HOSPITAL ENGINEERING SOCIETY
Status 2013-06-10 current Active / Actif
Status 1981-10-21 2013-06-10 Active / Actif

Activities

Date Activity Details
2013-06-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-10-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1981-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4 CATARAQUI STREET
City KINGSTON
Province ON
Postal Code K7K 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Canadian Society of Gastroenterology Nurses and Associates 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2001-03-30
Canadian Association of Pathologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1965-06-04
Canadian Association of Physical Medicine & Rehabilitation 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 1962-10-15
La Societe Canadienne Des Clinico-chimistes 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1965-04-14
Canadian Association of Nephrology Nurses and Technologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1968-10-17
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Ifa 2009 Canada Vancouver Congress 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2005-12-09
What!labs Incorporated 4 Cataraqui Street, Suite W19, Kingston, ON K7L 1Z7 2013-11-01
Canadian Spinal Cord Injury Rehabilitation Association (csci-ra) 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2017-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447843 Canada Inc. 6 Cataraqui St., Kingston, ON K7K 1Z7 2020-10-26
12271826 Canada Inc. 6 Cataraqui Street, Kingston, ON K7K 1Z7 2020-08-16
Okwrite Technologies Inc. 6 Cataraqui St, Suite 111, Kingston, ON K7K 1Z7 2018-08-09
10263761 Canada Corp. 314-4 Cataraqui Street, Kingston, ON K7K 1Z7 2017-06-02
Military Linguist World Wide Inc. L20-4 Cataraqui Street, Kingston, ON K7K 1Z7 2009-07-10
The Canadian Export Federation for Sporting Goods & Apparel 4 Ctaraqui St., # 308, Kingston, ON K7K 1Z7 2000-03-24
Technotopia Inc. 4 Cataraqui St., Suite 312, Kingston, ON K7K 1Z7 2000-01-03
3659941 Canada Inc. 4 Cataraqui Dr, Suite 312, Kingston, ON K7K 1Z7 1999-09-10
Les Entreprises Scald Inc. 8 Cataraqui Street, Kingston, ON K7K 1Z7 1992-08-11
Canadian Boiler Society 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1981-02-18
Find all corporations in postal code K7K 1Z7

Corporation Directors

Name Address
Michel Brisson 5655 St-Zotique East, Montréal QC H1T 1P7, Canada
Colin Marsh 300 Prince Philip Drive, St. John's NL A1B 3V6, Canada
CRAIG DOERKSEN 732 MCDERMOTT AVENUE, WINNIPEG MB R3E 0T3, Canada
MITCH WEIMER 330E COLUMBIA STREET, FRASER HEALTH, NEW WESTMINSTER BC V3L 3M2, Canada
Peter Jarvis 108 Wheatland Avenue, #201 Smoky Lake Prov. Bldg, Smoky Lake AB T0A 3C0, Canada
STEVEN MCEWAN 3 VIEW STREET, NELSON BC V1L 2V1, Canada
Reynold Peters 316 Henry Street, Steinbach MB R3G 0P9, Canada
Sarah Thorn 500 - 520 West 6th Avenue, Vancouver BC V5Z 4H5, Canada
PRESTON KOSTURA 6910 47 STREET, CENTRAL ZONE FACILITY, WETASKIWIN AB T9A 3N3, Canada
PETER WHITEMAN 1440 - 14TH AVENUE, ENERGY CENTRE'S RQHR, REGINA SK S4P 0W5, Canada
Jim Allen 55 Diefenbaker Drive, Moose Jaw SK S6J 0C2, Canada
Helen Comeau 400 University Avenue, Saint John NB E2L 4L2, Canada
Roger Holliss 911 Queen's Boulevard, Kitchener ON N2M 1B2, Canada
Tom Howard 960 19 Street South, Lethbridge AB T1J 2N4, Canada

Entities with the same directors

Name Director Name Director Address
BIZVIEW LTD. COLIN MARSH 1134 BEAUCHANAN BOULEVARD, WINNIPEG MB R2Y 2A8, Canada
RedefineIT Inc. Michel Brisson 615 chemin McConnell, Gatineau QC J9J 1G4, Canada
3174514 CANADA INC. MICHEL BRISSON 1775 AVENUE F.-X. GARNEAU, LAVAL QC H7S 1L3, Canada
MARICOIS LIMITEE MICHEL BRISSON 3240 EDOUARD MONTPETIT APP 10, MONTREAL QC H3T 1J9, Canada
4052692 CANADA INC. MICHEL BRISSON 1773, F.X. GARNEAU, LAVAL QC H7S 1L3, Canada
6128581 CANADA LIMITÉE MICHEL BRISSON 1861 LAMARCHE, ST-BARTHÉLÉMY QC G0K 1X0, Canada
LES ENTREPRISES MICHEL TREMPE LTEE MICHEL BRISSON 384 RUE PRECIEUX SANG, JOLIETTE QC , Canada
CENTRE DE FORMATION STAGE IV INC. MICHEL BRISSON 147 MARCOTTE, ST-LAURENT QC H4N 1A5, Canada
A1 solution télécoms Ltd. · A1 solution télécoms Ltée Michel Brisson 8 Rue Lonergan, Sainte-Thérèse QC J7E 1G2, Canada
Camp Cassidy Peter Jarvis 301 - 2222 Alma Street, Vancouver BC V6R 3R3, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7K 1Z7
Category engineering
Category + City engineering + KINGSTON

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Medical and Biological Engineering Society 1485 Laperriere Avenue, Ottawa, ON K1Z 7S8 1976-07-19
Canadian Society of Safety Engineering Inc. 468 Queen Street East, Suite Ll-02, Toronto, ON M5A 1T7 1972-08-25
Canadian Society for Engineering Management 1295 Highway 2 East, Kingston, ON K7L 4V1 1990-05-11
Societe Canadienne Du Genie Chimique 222 Queen Street, Suite 1009, Ottawa, ON K1P 5V9 1982-04-29
The Canadian Society for Mechanical Engineering 2050 Mansfield Street, Suite 700, Montreal, QC H3A 1Z2 1988-04-14
La Societe Canadienne De Genie Electrique Et Informatique 2050 Mansfield, Suite 700, Montreal, QC H3A 1Y9 1990-08-22
La Societe Canadienne De Genie Industriel (s.c.g.i.) 40 Queen Elizabeth Drive, Suite 1808, Ottawa, ON K2P 2C9 1979-08-29
The Canadian Society for Civil Engineering 300 St-sacrement St., Bur #521, Montreal, QC H2Y 1X4 1985-08-27
Canadian Healthcare Management Information Solutions Inc. 44 Rambert Crescent, Toronto, ON M6S 1E6
Moksha Healthcare Integration Society 767 Markham Rd., Scarborough, ON M1H 2Y1 2014-03-24

Improve Information

Please provide details on Canadian Healthcare Engineering 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