Canadian Image Processing and Pattern Recognition Society

Address:
2000 Simcoe Street North, Oshawa, ON L1G 0C5

Canadian Image Processing and Pattern Recognition Society is a business entity registered at Corporations Canada, with entity identifier is 12222736. The registration start date is July 24, 2020. The current status is Active.

Corporation Overview

Corporation ID 12222736
Business Number 721722536
Corporation Name Canadian Image Processing and Pattern Recognition Society
Registered Office Address 2000 Simcoe Street North
Oshawa
ON L1G 0C5
Incorporation Date 2020-07-24
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Michael Jenkin 4700 Keele Street, Toronto ON M3J 1P3, Canada
Steven Waslander 4925 Dufferin Street, Toronto ON M3H 5T6, Canada
Faisal Qureshi 2000 Simcoe Street North, Oshawa ON L1G 0C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-07-24 current 2000 Simcoe Street North, Oshawa, ON L1G 0C5
Name 2020-07-24 current Canadian Image Processing and Pattern Recognition Society
Status 2020-07-24 current Active / Actif

Activities

Date Activity Details
2020-07-24 Incorporation / Constitution en société

Office Location

Address 2000 Simcoe Street North
City Oshawa
Province ON
Postal Code L1G 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Biology Olympiad 2000 Simcoe Street North, Oshawa, ON L1G 0C5 2008-11-18
Durham College Students Inc. 2000 Simcoe Street North, Oshawa, ON L1H 7K4 2017-07-10
Famga Systems Incorporated 2000 Simcoe Street North, Oshawa, ON L1H 7K4 2017-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
27 Flooring Repair Canada Incorporated 1776 Western Cres, Oshawa, ON L1G 0B4 2019-04-16
9867422 Canada Inc. 1765 Western Crescent, Oshawa, ON L1G 0B4 2016-08-12
9603565 Canada Ltd. 1789 Western Cresent, Oshawa, ON L1G 0B4 2016-01-28
Ashfam Group Inc. 1840 Western Crescent, Oshawa, ON L1G 0B6 2020-07-31
11651803 Canada Incorporated 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 2019-09-27
Rimma's Naturals Limited 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 2020-05-12
Elixir Investments Limited 100 Bond Street East, Oshawa, ON L1G 0B7 2020-07-06
Pac Rac Systems Inc. 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 2020-07-06
8e457 Investments Inc. 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 2020-06-19
Aacha Jee Transport Inc. 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 2020-06-09
Find all corporations in postal code L1G

Corporation Directors

Name Address
Michael Jenkin 4700 Keele Street, Toronto ON M3J 1P3, Canada
Steven Waslander 4925 Dufferin Street, Toronto ON M3H 5T6, Canada
Faisal Qureshi 2000 Simcoe Street North, Oshawa ON L1G 0C5, Canada

Entities with the same directors

Name Director Name Director Address
Cliply Corp. Faisal Qureshi 101 Glenforest Rd., Toronto ON M4N 2A1, Canada
7250100 CANADA INC. Faisal Qureshi 603-90 Allstate Parkway, Markham ON L3R 6H3, Canada
Backlit Technology Corporation Faisal Qureshi 14 Robins Nest, Vaughan ON L4H 3B1, Canada
9888918 CANADA INC. Faisal Qureshi 106 - 1060 Caven Street, Mississauga ON L5G 4J5, Canada
THE PUBLIC INTEREST ADVOCACY CENTRE MICHAEL JENKIN 50 GROVE AVENUE, OTTAWA ON K1S 3A8, Canada
THE PUBLIC INTEREST RESEARCH CENTRE Michael Jenkin 50 Grove Avenue, Ottawa ON K1S 3A8, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1G 0C5

Similar businesses

Corporation Name Office Address Incorporation
Image Recognition Inc. 37 Ardwold Gate, Richmond Hill, ON L4B 2J6 2012-12-28
L'association Canadienne De L'informatique 16-1375 Southdown Rd, Suite 802, Mississauga, ON L5J 2Z1 1969-10-17
Pardon Society of Canadian Pardon Processing Professionals (pscppp) 4400 Buchanan St, Ste 1304, Burnaby, BC V5C 0E3 2011-10-07
La Societe Canadienne De La Gestion De L'information Et Des Images 2175 Sheppard Ave. East, Suite 309, Willowdale, ON M2J 1W8 1967-03-10
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Logiciels Digital Pattern Inc. 400 Kensington Ave, Suite 308, Westmount, QC H3Y 3A2 1996-11-07
Canadian Pattern-modelmakers Association 140 Mcgovern Dr., Unit #3, Cambridge, ON N3H 4R7 1989-01-30
Pattern Vdk Holdings Inc. 100 King St. W., Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-09-12
Pattern Grand Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-12-08
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15

Improve Information

Please provide details on Canadian Image Processing and Pattern Recognition 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