THE CANADIAN FEDERATION OF MEDICAL STUDENTS

Address:
267 O'connor Street, Suite 401, Ottawa, ON K2P 1V3

THE CANADIAN FEDERATION OF MEDICAL STUDENTS is a business entity registered at Corporations Canada, with entity identifier is 1097211. The registration start date is March 12, 1981. The current status is Active.

Corporation Overview

Corporation ID 1097211
Business Number 858156300
Corporation Name THE CANADIAN FEDERATION OF MEDICAL STUDENTS
LA FEDERATION DES ETUDIANTS EN MEDECINE DU CANADA
Registered Office Address 267 O'connor Street
Suite 401
Ottawa
ON K2P 1V3
Incorporation Date 1981-03-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Yipeng Ge 228 Freedom Private, Ottawa ON K1G 6W2, Canada
Henry Annan 211 Capstone Crescent, Bedford NS B4B 0J5, Canada
Victoria Januszkiewicz 16 Galaxy Crescent, St. John's NL A1A 0E6, Canada
Odell Tan 6-210 Lindsay Place, Saskatoon SK S7H 3E6, Canada
Franco Rizzuti 292198 Butte Hills Lane, Rocky view County AB T4A 0W2, Canada
Maylynn Ding 135 St James Street South, Hamilton ON L8P 2Z6, Canada
Lauren Griggs 405 33 Ave NE, Calgary AB T2E 2J2, Canada
Christopher Briggs 1703 - 72 Donald Street, Winnipeg MB R3C 1L7, Canada
Christina Schweitzer 1051 Lake Placid Dr SE, Calgary AB T2J 5A2, Canada
Victor Do 9924 180 St NW, Edmonton AB T5T 4N6, Canada
Kaylynn Purdy Box 1618, 1323 Cypress Drive, Sparwood BC V0B 2G2, Canada
Sarah Zahabi 5360 Sherbrooke St W Apt 422, Montreal QC H4A 1V6, Canada
Stephanie Smith 1-528 33rd Street NW, Calgary AB T2N 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1981-03-12 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-03-11 1981-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-31 current 267 O'connor Street, Suite 401, Ottawa, ON K2P 1V3
Address 2014-04-07 2014-07-31 267 O'connor St., Suite 401, Ottawa, ON K2P 1V3
Address 2002-03-31 2014-04-07 130 Slater St., Suite 750, Ottawa, ON K1P 6E2
Address 1981-03-12 2002-03-31 1030 West Georgia Street, 16th Floor The Burrard Bld, Vancouver, BC V6E 3G4
Address 1981-03-12 2002-03-31 1030 West Georgia Street, 16th Floor The Burrard Bld, Vancouver, BC V6E 3G4
Name 2014-07-31 current THE CANADIAN FEDERATION OF MEDICAL STUDENTS
Name 2014-07-31 current LA FEDERATION DES ETUDIANTS EN MEDECINE DU CANADA
Name 1981-03-12 2014-07-31 LA FEDERATION DES ETUDIANTS EN MEDECINE DU CANADA
Name 1981-03-12 2014-07-31 THE CANADIAN FEDERATION OF MEDICAL STUDENTS
Status 2014-07-31 current Active / Actif
Status 2006-01-05 2014-07-31 Active / Actif
Status 2004-12-16 2006-01-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-12 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1981-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-20 Soliciting
Ayant recours à la sollicitation
2019 2019-09-21 Soliciting
Ayant recours à la sollicitation
2018 2018-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 267 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K2P 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mark Dermer and Associates Limited 267 O'connor Street, Suite 500, Ottawa, ON K2P 1V3 1997-08-25
Central Ottawa Family Medicine Associates Ltd. 267 O'connor Street, Suite 500, Ottawa, ON K2P 1V3 2001-08-14
Lee Health Clinic, Inc. 267 O'connor Street, Suite 202, Ottawa, ON K2P 1V3 2016-06-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
C & C G.r.o.u.p Global United Inc. 525-267 O'connor, Ottawa, ON K2P 1V3 2013-08-27
Sublyde International Learning Solutions Inc. 525 - 267 O'connor St, Ottawa, ON K2P 1V3 2013-01-15
Functional Health and Fitness Canada Inc. No 267 O’connor Street, Suite 404, Ottawa, ON K2P 1V3 2010-02-24
Nubex Technologies (nubex) 267 O'connor St., Suite 307, Ottawa, ON K2P 1V3 2000-05-19
139341 Canada Limited 525-267 O'connor, Ottawa, ON K2P 1V3 1985-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
Yipeng Ge 228 Freedom Private, Ottawa ON K1G 6W2, Canada
Henry Annan 211 Capstone Crescent, Bedford NS B4B 0J5, Canada
Victoria Januszkiewicz 16 Galaxy Crescent, St. John's NL A1A 0E6, Canada
Odell Tan 6-210 Lindsay Place, Saskatoon SK S7H 3E6, Canada
Franco Rizzuti 292198 Butte Hills Lane, Rocky view County AB T4A 0W2, Canada
Maylynn Ding 135 St James Street South, Hamilton ON L8P 2Z6, Canada
Lauren Griggs 405 33 Ave NE, Calgary AB T2E 2J2, Canada
Christopher Briggs 1703 - 72 Donald Street, Winnipeg MB R3C 1L7, Canada
Christina Schweitzer 1051 Lake Placid Dr SE, Calgary AB T2J 5A2, Canada
Victor Do 9924 180 St NW, Edmonton AB T5T 4N6, Canada
Kaylynn Purdy Box 1618, 1323 Cypress Drive, Sparwood BC V0B 2G2, Canada
Sarah Zahabi 5360 Sherbrooke St W Apt 422, Montreal QC H4A 1V6, Canada
Stephanie Smith 1-528 33rd Street NW, Calgary AB T2N 2W4, Canada

Entities with the same directors

Name Director Name Director Address
THE GOVERNOR-GENERAL'S HORSE GUARDS ASSOCIATION CHRISTOPHER BRIGGS 512-83 BOROUGH DR., SCARBOROUGH ON M1P 5E4, Canada
The Canadian Medical Association Franco Rizzuti 292198 butte hills lane, Rocky View County AB T4A 0N8, Canada
Divine Destiny World Changers Center Stephanie Smith 3 Abbs Court, Ajax ON L1T 3M4, Canada
(Association Canadienne des Ressources Hydriques) STEPHANIE SMITH 6911 SOUTHPOINT DRIVE - E15, BURNABY BC V3N 4X8, Canada
Indigenous Education Coalition STEPHANIE SMITH 2113 ELM AVE., SOUTHWOOD ON N0L 2G0, Canada
10123315 Canada Inc. Stephanie SMITH 26, chemin Meredith, Chelsea QC J9B 2P4, Canada
8111260 CANADA INC. Stephanie Smith 56 rue Broad, Gatineau QC J9H 4H6, Canada
CHILD CARE HUMAN RESOURCES SECTOR COUNCIL STEPHANIE SMITH 4911 CANADA WAY, BURNABY BC V5G 3W3, Canada
8652490 Canada Corp. Stephanie Smith 290 Alberta PL, Prince Rupert BC V8J 3X8, Canada
Court Coach Inc. Stephanie Smith 125 Somerset Street West, Unit 203, Ottawa ON K2P 1J3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1V3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
The Canadian Federation of Engineering Students (cfes) 55 Metcalfe St, Suite 300, Ottawa, ON K1P 6L9 1977-09-06
Canadian Federation of Engineering Students Congress (cfesc) 180 Rue Elgin, Bureau 1100, Ottawa, ON K2P 2K3 1998-03-18
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
The Muslim Students Federation (msf) 301 Goldridge Dr., Ottawa, ON K2T 1G8 2006-09-29
Canadian Student Debating Federation 200 Lonsdale Road, Toronto, ON M4V 1W6 1973-11-05
Federation of Canadian Secondary Students 42 Sassafras Street, Kitchener, ON N2N 3S1 2014-12-24
Federation of Canadian Dentistry Student Associations 1815 Alta Vista Drive, Ottawa, ON K1G 3Y6 2017-11-02
Black Medical Students' Association of Canada 605-1200 Gilford Street, Vancouver, BC V6G 2P5 2020-06-30
World Student Christian Federation - Canada 211 Arlington Avenue, Toronto, ON M6C 2Z4 2008-03-06

Improve Information

Please provide details on THE CANADIAN FEDERATION OF MEDICAL STUDENTS 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