CANADIAN HEPATO-PANCREATO-BILIARY ASSOCIATION (CHPBA)

Address:
3755 Chemin De La Côte-sainte-catherine, A-500, Montréal, QC H3T 1E2

CANADIAN HEPATO-PANCREATO-BILIARY ASSOCIATION (CHPBA) is a business entity registered at Corporations Canada, with entity identifier is 11516175. The registration start date is July 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11516175
Business Number 781172275
Corporation Name CANADIAN HEPATO-PANCREATO-BILIARY ASSOCIATION (CHPBA)
ASSOCIATION CANADIENNE HÉPATO-PANCRÉATO-BILIAIRE (ACHPB)
Registered Office Address 3755 Chemin De La Côte-sainte-catherine
A-500
Montréal
QC H3T 1E2
Incorporation Date 2019-07-15
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Shiva Jayaraman 30 Pheasant Lane, Toronto ON M9A 1T4, Canada
Prosanto Chaudry 659 Avenue Lansdowne, Westmount QC H3Y 2V7, Canada
Chad Ball 29 St NW, 1403, Calgary AB T2N 1C9, Canada
Jean-Sébastien Pelletier 5160 Rue de Mentana, Suite 1, Montréal QC H2J 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-07-15 current 3755 Chemin De La Côte-sainte-catherine, A-500, Montréal, QC H3T 1E2
Name 2019-07-15 current CANADIAN HEPATO-PANCREATO-BILIARY ASSOCIATION (CHPBA)
Name 2019-07-15 current ASSOCIATION CANADIENNE HÉPATO-PANCRÉATO-BILIAIRE (ACHPB)
Status 2019-07-15 current Active / Actif

Activities

Date Activity Details
2019-07-15 Incorporation / Constitution en société

Office Location

Address 3755 Chemin de la Côte-Sainte-Catherine
City Montréal
Province QC
Postal Code H3T 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dr. Melvin Schwartz Dental Services Inc. 3755 Chemin De La Cote-sainte-catherine, Montreal, QC H3T 1E2 2015-10-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Symposium On Structural Proteomics Ssp 3755 Cote Ste-catherine Road, Room E615, Montreal, QC H3T 1E2 2019-10-10
Structural Proteomics Society 3755 Cote Ste-catherine Road, Room E615, Victoria, QC H3T 1E2 2019-10-10
4422694 Canada Inc. 3755 CÔte St. Catherine Road, Montreal, QC H3T 1E2 2008-12-08
Mad 4 Films Adn Inc. 5580 LegarÉ, Suite 11, Montreal, QC H3T 1E2 2008-01-30
Exsulin Canada, Inc. 3755, Cote Sainte-catherine Rd., Montreal, QC H3T 1E2 2007-03-05
Kostin Enterprises Incorporated 3815 Avenue Dupuis, Suite #12, Montreal, QC H3T 1E2 2006-02-24
Canadian Society of Atherosclerosis, Thrombosis and Vascular Biology Lady Davis Institute, Mcgill University, 3755 Côte Ste Catherine, Montréal, QC H3T 1E2 1984-06-26
The Sir Mortimer B. Davis Jewish General Hospital Foundation 3755 Cote Ste-catherine Rd, A-107, Montreal, QC H3T 1E2 1969-12-18
Mark Trifiro Medical Services Inc. 3755 Cote St. Catherine Road, E104, Montreal, QC H3T 1E2 2015-08-24
Oriana Yu Medical Services Inc. 3755 Cote St. Catherine Road, E104, Montreal, QC H3T 1E2 2015-12-14
Find all corporations in postal code H3T 1E2

Corporation Directors

Name Address
Shiva Jayaraman 30 Pheasant Lane, Toronto ON M9A 1T4, Canada
Prosanto Chaudry 659 Avenue Lansdowne, Westmount QC H3Y 2V7, Canada
Chad Ball 29 St NW, 1403, Calgary AB T2N 1C9, Canada
Jean-Sébastien Pelletier 5160 Rue de Mentana, Suite 1, Montréal QC H2J 3C4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3T 1E2

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15
L'association Fraternelle Canadienne 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 1994-11-30

Improve Information

Please provide details on CANADIAN HEPATO-PANCREATO-BILIARY ASSOCIATION (CHPBA) 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