Canadian Burn Association

Address:
2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5

Canadian Burn Association is a business entity registered at Corporations Canada, with entity identifier is 10762946. The registration start date is May 2, 2018. The current status is Active.

Corporation Overview

Corporation ID 10762946
Business Number 752204883
Corporation Name Canadian Burn Association
Association Canadienne des Brûlés
Registered Office Address 2075 Bayview Ave.
Room D704
Toronto
ON M4N 3M5
Incorporation Date 2018-05-02
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
Sarvesh Logsetty 820 Sherbrook Street, Room GF431, Winnipeg MB R3A 1R9, Canada
Marc Jeschke 60 Munro Blvd, Toronto ON M2P 1C2, Canada
Karen Smith 1522 Silver Spruce Dr., Pickering ON L1V 5H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-05-02 current 2075 Bayview Ave., Room D704, Toronto, ON M4N 3M5
Name 2018-05-02 current Canadian Burn Association
Name 2018-05-02 current Association Canadienne des Brûlés
Status 2018-05-02 current Active / Actif

Activities

Date Activity Details
2019-05-31 Amendment / Modification Directors Limits Changed.
Section: 201
2018-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2075 Bayview Ave.
City Toronto
Province ON
Postal Code M4N 3M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Bayview Trustee Corp. 2075 Bayview Ave, Toronto, ON M4N 3M5 2011-03-08
Dignitas International 2075 Bayview Avenue G106, Toronto, ON M4N 3M5 2003-01-17
"canadian Society for Surgery of The Hand" 2075 Bayview Avenue, Toronto, ON M4N 3M5 1972-02-14
Sunnybrook Shsc Corporation 2075 Bayview Avenue, Toronto, ON M4N 3M5 1998-05-27
Canadian Brain Tumour Consortium 2075 Bayview Avenue, Suite 402, Toronto, ON M4N 3M5 1999-11-03
Canadian Urology Research Consortium 2075 Bayview Avenue, Room A304, Toronto, ON M4N 3M5 2001-01-15
Canadian Als Research Network 2075 Bayview Avenue, Room Ug35, Toronto, ON M4N 3M5 2009-03-11
Neuroperformance, Inc. 2075 Bayview Avenue, Toronto, ON M4N 3M5 2004-08-23
Sunnybrook Research Academy 2075 Bayview Avenue, Toronto, ON M4N 3M5 2010-09-03
International Arrhythmia School 2075 Bayview Avenue, Suite D377, Toronto, ON M4N 3M5 2013-11-22
Find all corporations in postal code M4N 3M5

Corporation Directors

Name Address
Sarvesh Logsetty 820 Sherbrook Street, Room GF431, Winnipeg MB R3A 1R9, Canada
Marc Jeschke 60 Munro Blvd, Toronto ON M2P 1C2, Canada
Karen Smith 1522 Silver Spruce Dr., Pickering ON L1V 5H3, Canada

Entities with the same directors

Name Director Name Director Address
146793 CANADA INC. KAREN SMITH 1835 BAYVIEW AVENUE SUITE 125, TORONTO ON M4G 3E3, Canada
EARTH ECOLOGY FOUNDATION KAREN SMITH 4510 CHAMBERLAINE, ARMSTRONG BC V0E 1B4, Canada
Break Time Naturals Ltd. Karen Smith #157, 52252 RR 215, Sherwood Park AB T8E 1B7, Canada
CANADA-ON-CAMPUS KAREN SMITH 14 CARBERRY CRESCENT, AJAX ON L1Z 1S1, Canada
3992136 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada
3948251 CANADA INC. KAREN SMITH 477 PERRON ST., BOIS-DES-FILION QC J6Z 1A6, Canada
4043707 CANADA INC. KAREN SMITH SUITE 4700, 66 WELLINGTON STREET WEST, TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada
CKC FURNISH N KIDS INC. KAREN SMITH 4755 ARTHUR, DOLLARD DES ORMEAUX QC H9G 2M2, Canada
3992144 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada
3992110 CANADA INC. KAREN SMITH 411-921 MIDLAND AVENUE, TORONTO ON M1K 4G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 3M5

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Pour Les Brûlés (1998) 2051 47th Street, Edmonton, AB T6L 2V5 1998-11-19
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15

Improve Information

Please provide details on Canadian Burn Association 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