CANADIAN ASSOCIATION OF CRITICAL CARE NURSES

Address:
41 Airey Avenue, St.thomas, ON N5R 1C6

CANADIAN ASSOCIATION OF CRITICAL CARE NURSES is a business entity registered at Corporations Canada, with entity identifier is 1450794. The registration start date is February 16, 1983. The current status is Active.

Corporation Overview

Corporation ID 1450794
Business Number 106842941
Corporation Name CANADIAN ASSOCIATION OF CRITICAL CARE NURSES
ASSOCIATION CANADIENNE DES INFIRMIÈRES ET DES INFIRMIERS EN SOINS INTENSIFS
Registered Office Address 41 Airey Avenue
St.thomas
ON N5R 1C6
Incorporation Date 1983-02-16
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
SARAH CROWE 20560 96 a Avenue, Langley BC V1M 2H3, Canada
MELANIE GAUTHIER 2245 PRUD'HOMME AVENUE, MONTREAL QC H4A 3H3, Canada
BRANDI VANDERSPANK-WRIGHT 19 Cherry Avenue, Long Sault ON K0C 1P0, Canada
ANGELA FOOTE R. R. # 1, New Glasgow NS B2H 5C4, Canada
PETER ANDERST 3427-82 Street, Edmonton AB T6K 0G7, Canada
LISSA CURRIE 6 Venture Lane, Ile des Chenes East MB R0A 0T4, Canada
KATHY BOUWMEESTER 140 HUNTWICK WAY NE, CALGAY AB T2K 4H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1983-02-16 2013-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-02-15 1983-02-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-16 current 41 Airey Avenue, St.thomas, ON N5R 1C6
Address 2010-03-31 2013-10-16 142 Queenston Street, St Catharines, ON L2R 7C6
Address 1983-02-16 2010-03-31 142 Queenston Street, St Catharines, ON L2R 7C6
Name 2013-10-16 current CANADIAN ASSOCIATION OF CRITICAL CARE NURSES
Name 2013-10-16 current ASSOCIATION CANADIENNE DES INFIRMIÈRES ET DES INFIRMIERS EN SOINS INTENSIFS
Name 1983-02-16 2013-10-16 CANADIAN ASSOCIATION OF CRITICAL CARE NURSES
Status 2013-10-16 current Active / Actif
Status 1983-02-16 2013-10-16 Active / Actif

Activities

Date Activity Details
2013-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-04-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1983-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Soliciting
Ayant recours à la sollicitation
2019 2019-09-16 Soliciting
Ayant recours à la sollicitation
2018 2018-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 41 AIREY AVENUE
City ST.THOMAS
Province ON
Postal Code N5R 1C6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Flashpoint Training Inc. 137 Penhale Avenue South, Saint Thomas, ON N5R 0A3 2016-09-01
10878944 Canada Inc. 13 Mourning Dove Lane, St. Thomas, ON N5R 0A9 2018-07-10
116513 Canada Inc. 15 Cherry Blossom Lane, St. Thomas, ON N5R 0B3 1982-07-29
Sunandre Inc. 29 Pear Tree Avenue, St. Thomas, ON N5R 0B5 2019-07-04
11215779 Canada Limited 81 Hummingbird Lane, Saint Thomas, ON N5R 0B6 2019-01-24
10711993 Canada Inc. 2 Cider Mill Lane, St. Thomas, ON N5R 0C1 2018-04-02
Arx Alliance Corporation 100 Peach Tree Blvd., St. Thomas, ON N5R 0C3 2014-03-01
Advice for Good Ltd. 7 Old Course Road, St Thomas, ON N5R 0C8 2011-01-11
8399808 Canada Inc. 106 Peachtree Blvd, St Thomas, ON N5R 0E5 2013-01-08
12345749 Canada Inc. 30 Valderrama, St.thomas, ON N5R 0E8 2020-09-16
Find all corporations in postal code N5R

Corporation Directors

Name Address
SARAH CROWE 20560 96 a Avenue, Langley BC V1M 2H3, Canada
MELANIE GAUTHIER 2245 PRUD'HOMME AVENUE, MONTREAL QC H4A 3H3, Canada
BRANDI VANDERSPANK-WRIGHT 19 Cherry Avenue, Long Sault ON K0C 1P0, Canada
ANGELA FOOTE R. R. # 1, New Glasgow NS B2H 5C4, Canada
PETER ANDERST 3427-82 Street, Edmonton AB T6K 0G7, Canada
LISSA CURRIE 6 Venture Lane, Ile des Chenes East MB R0A 0T4, Canada
KATHY BOUWMEESTER 140 HUNTWICK WAY NE, CALGAY AB T2K 4H5, Canada

Competitor

Search similar business entities

City ST.THOMAS
Post Code N5R 1C6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
Canadian Association of Neonatal Nurses 100-32 Colonnade Road, Ottawa, ON K2E 7J6 2006-05-02
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Carn Canadian Association of Rehabilitation Nurses - 10230-111ave Nw, Edmonton, AB T5G 0B7 2007-05-24
Canadian Association of Rehabilitation Nurses 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1985-03-07
Canadian Association of Perinatal and Women's Health Nurses (capwhn) 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 2010-10-20
Canadian Palliative Care Nursing Association 53 Aster Place, Sherwood Park, AB T8H 1N5 2020-02-24
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
The Canadian Critical Care Society 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1978-05-03
Canadian Gerontological Nursing Association 1803 - 8 York Street, Toronto, ON M5J 2Y2 1987-04-07

Improve Information

Please provide details on CANADIAN ASSOCIATION OF CRITICAL CARE NURSES 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