Canadian Statistical Sciences Institute

Address:
Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6

Canadian Statistical Sciences Institute is a business entity registered at Corporations Canada, with entity identifier is 10800341. The registration start date is May 25, 2018. The current status is Active.

Corporation Overview

Corporation ID 10800341
Business Number 751881715
Corporation Name Canadian Statistical Sciences Institute
Institut canadien des sciences statistiques
Registered Office Address Applied Science Building, Room 10920
8888 University Drive
Burnaby
BC V5A 1S6
Incorporation Date 2018-05-25
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Michael Boehnke M4108 SPH II, 1415 Washington Heights, Ann Arbor MI 48109-2029, United States
Joan Hu Dept of Statistics & Actuarial Science, 8888 University Drive, Burnaby BC V5A 1S6, Canada
Wesley Yung 100 Tunney's Pasture Driveway, Ottawa ON K1A 0T6, Canada
Paul Kovacs c/o University of Western Ontario, 1151 Richmond Street, London ON N6A 5B9, Canada
Mary Thompson c/o University of Waterloo, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Charmaine Dean c/o University of Waterloo, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Arvind Gupta 10 King's College Road, Room 3302, Toronto ON M5S 3G4, Canada
Alexandre Leblanc 186 Dysart Road, Room 338, Dept of Stats, University of Manitoba, Winnipeg MB R3T 2N2, Canada
Adrian Levy 5790 University Avenue, Room 229, Halifax NS B3H 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-07-29 current Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6
Address 2019-07-29 2019-07-29 Department of Statistical Sciences, 100 St. George St, Toronto, ON M5S 3G3
Address 2018-05-25 2019-07-29 100 St. George Street, Room 6018, Toronto, ON M5S 3G3
Name 2018-05-25 current Canadian Statistical Sciences Institute
Name 2018-05-25 current Institut canadien des sciences statistiques
Status 2018-05-25 current Active / Actif

Activities

Date Activity Details
2019-07-29 Amendment / Modification RO Changed.
Section: 201
2018-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Applied Science Building, Room 10920
City Burnaby
Province BC
Postal Code V5A 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expmap Technology Inc. 8888 University Drive, Room 8208, Tasc 1, Burnaby, BC V5A 1S6 2011-11-17
Zellchip Technologies Inc. Industry Engagement Office, 8888 University Drive, Burnaby, BC V5A 1S6 2007-09-14
Canadian Game Studies Association 8888 University Dr., Burnaby, BC V5A 1S6 2007-03-02
Topsign International Business Development Inc. 431 Louise Riel House, 8888 University Drive, Burnaby, BC V5A 1S6 2005-09-28
Terry Fox Humanitarian Awards Inc. 8888 University Drive, Burnaby, BC V5A 1S6 1982-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kor Aromatics Inc. 123 - 9191 University Cres, Burnaby, BC V5A 0A1 2016-06-23
Selling Point Designs Corp. 9234, University Crescent, Burnaby, BC V5A 0A3 2006-05-18
11077198 Canada Ltd. 103 - 9262 University Crescent, Burnaby, BC V5A 0A4 2018-11-01
Doggielodgie Inc. 804-9262 University Crescent, Burnaby, BC V5A 0A4 2017-04-20
World Qipao United Association of Canada 9188 University Crescent, #806, Burnaby, BC V5A 0A5 2016-09-08
World Real Estate Exchange Inc. Th3 - 9188 University Crescent, Burnaby, BC V5A 0A5 2013-06-06
Diaz Industries Incorporated 9222 University Crescent, Suite 1102, Burnaby, BC V5A 0A6 2020-02-13
Falcon Land Management Inc. 107 - 9222 University Crescent, Burnaby, BC V5A 0A6 2011-06-20
Falcon Land Group Holdings Inc. 107 - 9222 University Crescent, Burnaby, BC V5A 0A6 2013-01-14
Bermaxx Corp. 501-9080 University Crescent, Burnaby, BC V5A 0B7
Find all corporations in postal code V5A

Corporation Directors

Name Address
Michael Boehnke M4108 SPH II, 1415 Washington Heights, Ann Arbor MI 48109-2029, United States
Joan Hu Dept of Statistics & Actuarial Science, 8888 University Drive, Burnaby BC V5A 1S6, Canada
Wesley Yung 100 Tunney's Pasture Driveway, Ottawa ON K1A 0T6, Canada
Paul Kovacs c/o University of Western Ontario, 1151 Richmond Street, London ON N6A 5B9, Canada
Mary Thompson c/o University of Waterloo, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Charmaine Dean c/o University of Waterloo, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Arvind Gupta 10 King's College Road, Room 3302, Toronto ON M5S 3G4, Canada
Alexandre Leblanc 186 Dysart Road, Room 338, Dept of Stats, University of Manitoba, Winnipeg MB R3T 2N2, Canada
Adrian Levy 5790 University Avenue, Room 229, Halifax NS B3H 1V7, Canada

Entities with the same directors

Name Director Name Director Address
Levy Lorber Consulting Group, Inc. ADRIAN LEVY 3905 WEST 11TH AVENUE, VANCOUVER BC V6R 2L1, Canada
RYDBERG LEVY CAMPBELL & ASSOCIATES INC. ADRIAN LEVY 3837 WEST 11TH, VANCOUVER BC , Canada
RYDBERG LEVY JOHNSON & ASSOCIATES INC. ADRIAN LEVY 3837 WEST 11TH, ANCOUVR BC , Canada
RLG-Vistas.net Inc. ADRIAN LEVY 3905 WEST 11TH AVENUE, VANCOUVER BC V6R 2L1, Canada
HUMMINGBIRD RESEARCH STUDIES INC. ADRIAN LEVY 4433 JOHN STREET, VANCOUVER BC V5V 3W9, Canada
BANFF INTERNATIONAL RESEARCH STATION ARVIND GUPTA 6565 NORTH WEST MARINE DRIVE, VANCOUVER BC V6T 1A7, Canada
MPRIME NETWORK INC. ARVIND GUPTA 6190 AGRONOMY ROAD, UBC SUITE 301, VANCOUVER BC V6T 1Z3, Canada
IC-IMPACTS Centres of Excellence Arvind Gupta 183 W 20th Avenue, Vancouver BC V5Y 2C4, Canada
PALETTE SKILLS INC. Arvind Gupta 183 West 20th Avenue, Vancouver BC V5Y 2C4, Canada
INSTITUTE FOR CATASTROPHIC LOSS REDUCTION CHARMAINE DEAN 1151 RICHMOND STREET, ROOM 191, LONDON ON N6A 5B7, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5A 1S6

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Medecine Academique Medical Sciences Bldg., Room 7207, Toronto, ON M5S 1A8 1990-01-05
Institut Canadien Des Sciences De Readaptation National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 1989-03-23
Canadian Institute for Women In Engineering and Science C/o Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N5 2007-11-29
The Polish Institute of Arts and Sciences In Canada and The Polish Library 4220 Rue Drolet, Montreal, QC H2W 2L6 1976-04-20
Institut Rideau - Centre De Recherches Avancees Pour Sciences Physiques Et De Comportement Drummond & Simcoe Streets, Newboro, ON K0G 1P0 1969-07-31
The Belarusian Institute of Arts and Sciences, Canada 11 Cramer Drive, Ottawa, ON K2H 5X2 2019-01-20
Canadian Forum for Analytical and Bioanalytical Sciences 4450 Prom. Paton, Unit 1003, Laval, QC H7W 5J7 2012-02-08
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
L'académie Canadienne Des Sciences Islamiques 241, Anselme Lavigne, Dollard Des Ormeaux, QC H9A 3H6 2020-02-03
Les Jeux De Sciences Universitaires Du Canada Pavillon Alexandre-vachon, CitÉ Universitaire, Ste-foy, QC G1K 7P4 2002-06-05

Improve Information

Please provide details on Canadian Statistical Sciences Institute 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