Canadian Indigenous Research Network Against Cancer

Address:
Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9

Canadian Indigenous Research Network Against Cancer is a business entity registered at Corporations Canada, with entity identifier is 11609491. The registration start date is September 6, 2019. The current status is Active.

Corporation Overview

Corporation ID 11609491
Business Number 772778874
Corporation Name Canadian Indigenous Research Network Against Cancer
Registered Office Address Suite 111, 535 8 Avenue S.e.
Calgary
AB T2G 5S9
Incorporation Date 2019-09-06
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
Angeline Letendre 11634 122 Street, Edmonton AB T5M 0C2, Canada
Lea Bill RR1 Site 3 Box 9, Millareville AB T0L 1K0, Canada
Bonnie Healy 6 Riverheights Boulevard, Cochrane AB T4C 0J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-09-06 current Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9
Name 2019-09-06 current Canadian Indigenous Research Network Against Cancer
Status 2019-09-06 current Active / Actif

Activities

Date Activity Details
2019-09-06 Incorporation / Constitution en société

Office Location

Address Suite 111, 535 8 Avenue S.E.
City Calgary
Province AB
Postal Code T2G 5S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Alberta First Nations Information Governance Centre Suite 111, 535 8 Avenue S.e., Calgary, AB T2G 5S9 2011-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Copperscroll Inc. 535 8 Avenue Southeast, Unit 410, Calgary, AB T2G 5S9 2019-01-23
Great White Remediation Technologies Inc. 609-535 8th Avenue Se, Calgary, AB T2G 5S9 2013-02-26
Capo It Solutions Inc. 613 535 8 Ave Se, Calgary, AB T2G 5S9 2011-01-16
Sjc Photography Ltd. 417 535 8 Ave Se, Calgary, AB T2G 5S9 2010-07-02
Visualicious Inc. #207 535 8th Ave Se, Calgary, AB T2G 5S9 2009-06-30
7066597 Canada Incorporated 114 - 535 8 Ave Se, Calgary, AB T2G 5S9 2008-10-24
Great White Foundation 609-535 8th Avenue Se, Calgary, AB T2G 5S9 2013-02-26
12192772 Canada Inc. 535 8 Avenue Southeast, Suite 517, Calgary, AB T2G 5S9 2020-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
Angeline Letendre 11634 122 Street, Edmonton AB T5M 0C2, Canada
Lea Bill RR1 Site 3 Box 9, Millareville AB T0L 1K0, Canada
Bonnie Healy 6 Riverheights Boulevard, Cochrane AB T4C 0J4, Canada

Entities with the same directors

Name Director Name Director Address
INDIAN/INUIT NURSES OF CANADA Angeline Letendre Site 1 Box 2 RR1, Vimy AB T0G 2J0, Canada
INDIAN/INUIT NURSES OF CANADA LEA BILL RR1, SITE 3 BOX 9, MILLARVILLE AB T0L 1K0, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2G 5S9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
Canadian Cancer Action Network 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2008-03-05
Canadian Cancer Survivor Network 1750 Courtwood Crescent, Suite 210, Ottawa, ON K2C 2B5 2011-11-29
Ontario Institute for Cancer Research 661 University Avenue, Suite 510, Toronto, ON M5G 0A3 2001-11-27
Israel Cancer Research Fund 1310 Greene, Suite 710, Westmount, QC H3Z 2B2 1976-07-30
The Marrone Family Cancer Research Foundation 131 Labrosse Avenue, Suite 110, Pointe-claire, QC H9R 1A3 2011-04-20
Fondation De Recherche Alternative Du Cancer 603 7 Ave S W, Suite 700, Calgary, AB T2P 2T5 1994-06-20
Canadian Prostate Cancer Network 3278 Lakefield Rd., Lakefield, ON K0L 2H0 2001-12-14
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28

Improve Information

Please provide details on Canadian Indigenous Research Network Against Cancer 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