CANADIAN CANCER SOCIETY

Address:
55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7

CANADIAN CANCER SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 11820010. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11820010
Business Number 118829803
Corporation Name CANADIAN CANCER SOCIETY
SOCIÉTÉ CANADIENNE DU CANCER
Registered Office Address 55 St. Clair Avenue West
Suite 300
Toronto
ON M4V 2Y7
Corporation Status Active / Actif
Number of Directors 13 - 21

Directors

Director Name Director Address
JAMES MOORE 34 Cliffwood Drive, Port Moody BC V3H 5J8, Canada
YOLANDE JAMES 484 Avenue Westhill, Beaconsfield QC H9W 2G3, Canada
DIANE GOSSELIN 600 Place Juge Desnoyers, Apt. 1402, Laval QC H7G 4X3, Canada
ROBERT LAWRIE 73 Chestnut Park, Toronto ON M4W 1W7, Canada
ROBERT BELL 3 Astley Avenue, Toronto ON M4W 3B3, Canada
CHRISTINE MCCOURT-REID 13807 84 Avenue Northwest, Edmonton AB T5R 3W6, Canada
DAVID WOOLLCOMBE 96 Brentcliffe Road, Toronto ON M4G 3Y9, Canada
SHACHI KURL 1189 Melville Street #1102, Vancouver BC V6E 4T8, Canada
CHAN HON GOH 1356 Tyrol Road, West Vancouver BC V7S 2L6, Canada
ROB ASSIMAKOPOULOS 352 Glen Manor Drive, Toronto ON M4E 2X8, Canada
DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
BRETTA MALOFF 187 Westview Drive Southwest, Calgary AB T3C 2S3, Canada
VALERIE STEELE 22 Mallory Crescent, Toronto ON M4G 3L5, Canada
JOHN BOYNTON 27 Lytton Boulevard, Toronto ON M4R 1K9, Canada
HILARY PEARSON 629 Avenue Clarke, Westmount QC H3Y 3E5, Canada
CHRISTOPHER WEIN 277 Davenport Road, Suite 502, Toronto ON M5R 1J9, Canada
NANCY MCKAY #9 - 453 Bowlen Street, Fredericton NB E3B 7H9, Canada
PHILIPPE COUILLARD 1391 Rue Bellevue Nord, Saint-Félicien QC G8K 1J2, Canada
REX LEE 167 Roe Avenue, Toronto ON M5M 2J1, Canada
SUSAN MCPEAK 10 Cours du Fleuve, Île-des-Soeurs, Verdun QC H3E 1X1, Canada
CHEN FONG 1040 Sydenham Road Southwest, Calgary AB T2T 0T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-04-21 current 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Address 2020-02-01 2020-04-21 55 Saint Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Name 2020-02-01 current CANADIAN CANCER SOCIETY
Name 2020-02-01 current SOCIÉTÉ CANADIENNE DU CANCER
Status 2020-02-01 current Active / Actif

Activities

Date Activity Details
2020-02-01 Amalgamation / Fusion Amalgamating Corporation: 10022403.
Section: 206
2020-02-01 Amalgamation / Fusion Amalgamating Corporation: 10339814.
Section: 206

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7

Office Location

Address 55 St. Clair Avenue West
City Toronto
Province ON
Postal Code M4V 2Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omega Foundation 55 St. Clair Avenue West, Suite 406, Toronto, ON M4V 2Y7 1992-11-27
Barmon One Limited 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
Aol Canada Services Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1995-12-19
Aol Canada Inc. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1999-07-23
Ibi Group Consultants Ltd. 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1975-01-31
National Advertising Benevolent Society 55 St. Clair Avenue West, Suite 130, Toronto, ON M4V 2Y7 1983-12-05
The Student Life Education Company Inc. 55 St. Clair Avenue West, Suite 255, Toronto, ON M4V 2Y7 1986-08-01
Alistair Baillie Developments Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 1990-01-30
Bertrand Gerstein Family Foundation 55 St. Clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1994-09-30
3769771 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2000-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ibi China Holdings Limited 55 St. Clair Avenue West, 7th Floor, Toronto, ON M4V 2Y7 2014-09-23
Sisu Oci Social Partnerships 55 St Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2014-06-25
6758053 Canada Inc. 55 St. Clair Avenue West, Suite 401, Toronto, ON M4V 2Y7 2007-04-20
6464220 Canada Inc. 55 St. Clair Ave West, Suite 700, Toronto, ON M4V 2Y7 2005-10-19
Ip North America Inc. 55 St. Clair Ave. W., Suite #205, Toronto, ON M4V 2Y7 2004-12-13
Swift Trade Securities Inc. 55 St. Clair Avenue West, 9th Floor, Toronto, ON M4V 2Y7 2001-02-01
Barmon Two Limited 55, St.clair Avenue West, Suite 260, Toronto, ON M4V 2Y7 1993-04-07
L'association Canadienne Des Entreprises De Service EconergÉtique 55 St.clair Avenue West, Toronto, ON M4V 2Y7 1988-04-14
Ibi Group (hong Kong) Inc. 55 St.clair Ave West, Suite 700, Toronto, ON M4V 2Y7 1975-06-23
Institut National Du Cancer Du Canada 55 St. Clair Ave. West, Suite 300, Toronto, ON M4V 2Y7 1947-03-24
Find all corporations in postal code M4V 2Y7

Corporation Directors

Name Address
JAMES MOORE 34 Cliffwood Drive, Port Moody BC V3H 5J8, Canada
YOLANDE JAMES 484 Avenue Westhill, Beaconsfield QC H9W 2G3, Canada
DIANE GOSSELIN 600 Place Juge Desnoyers, Apt. 1402, Laval QC H7G 4X3, Canada
ROBERT LAWRIE 73 Chestnut Park, Toronto ON M4W 1W7, Canada
ROBERT BELL 3 Astley Avenue, Toronto ON M4W 3B3, Canada
CHRISTINE MCCOURT-REID 13807 84 Avenue Northwest, Edmonton AB T5R 3W6, Canada
DAVID WOOLLCOMBE 96 Brentcliffe Road, Toronto ON M4G 3Y9, Canada
SHACHI KURL 1189 Melville Street #1102, Vancouver BC V6E 4T8, Canada
CHAN HON GOH 1356 Tyrol Road, West Vancouver BC V7S 2L6, Canada
ROB ASSIMAKOPOULOS 352 Glen Manor Drive, Toronto ON M4E 2X8, Canada
DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
BRETTA MALOFF 187 Westview Drive Southwest, Calgary AB T3C 2S3, Canada
VALERIE STEELE 22 Mallory Crescent, Toronto ON M4G 3L5, Canada
JOHN BOYNTON 27 Lytton Boulevard, Toronto ON M4R 1K9, Canada
HILARY PEARSON 629 Avenue Clarke, Westmount QC H3Y 3E5, Canada
CHRISTOPHER WEIN 277 Davenport Road, Suite 502, Toronto ON M5R 1J9, Canada
NANCY MCKAY #9 - 453 Bowlen Street, Fredericton NB E3B 7H9, Canada
PHILIPPE COUILLARD 1391 Rue Bellevue Nord, Saint-Félicien QC G8K 1J2, Canada
REX LEE 167 Roe Avenue, Toronto ON M5M 2J1, Canada
SUSAN MCPEAK 10 Cours du Fleuve, Île-des-Soeurs, Verdun QC H3E 1X1, Canada
CHEN FONG 1040 Sydenham Road Southwest, Calgary AB T2T 0T2, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN CANCER SOCIETY BRETTA MALOFF 187, WESTVIEW DRIVE SW, CALGARY AB T3C 2S3, Canada
Principal Dance Inc. CHAN HON GOH 220 DUNCAN MILL ROAD, SUITE 316, TORONTO ON M3B 3J5, Canada
CLARIUS MOBILE HEALTH CORP. Chen Fong 1040 Sydenham Road SW, Calgary AB T2G 2V6, Canada
Endeavor Global Canada Chen Fong 119 6th Avenue SW, Suite 200, Calgary AB T2P 0P8, Canada
Prostate Cancer Canada Christopher Wein 2 Lombard Street, 3rd Floor, Toronto ON M5C 1M1, Canada
CANADIAN CANCER SOCIETY David Huntsman 675 West 10th Avenue,, Room 4.111, Vancouver BC V5Z 1L3, Canada
PMI Personalized Medicine Initiative David Huntsman 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
CANADIAN CANCER SOCIETY DAVID HUNTSMAN 3825 West 41st Avenue, Vancouver BC V6N 3E9, Canada
Prostate Cancer Canada David Woollcombe 2 Lombard Street, 3rd Floor, Toronto ON M5C 1M1, Canada
11865412 Canada Inc. Diane Gosselin Avenue de la Chapelle, Magog QC J1X 5V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4V 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28
Societe Internationale Du Cancer Gynecologique 480 University Ave., 5th Floor, Toronto, ON M5G 1V2 1987-02-24
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Breast Cancer Society of Canada 420, East St. N., Sarnia, ON N7T 6Y5 1991-09-05
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Childhood Cancer Canada Foundation 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 1987-08-11
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
Kidney Cancer Canada Association 561-251 Queen Street South, Mississauga, ON L5M 1L7 2007-12-10
Alliance Canadienne Des Survivantes Du Cancer Du Sein 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1993-03-08

Improve Information

Please provide details on CANADIAN CANCER SOCIETY 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