CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. is a business entity registered at Corporations Canada, with entity identifier is 1474821. The registration start date is March 30, 1983. The current status is Active.
Corporation ID | 1474821 |
Business Number | 769628686 |
Corporation Name | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Registered Office Address |
#800 - 65 St Clair Ave E Toronto ON M4T 2Y3 |
Incorporation Date | 1983-03-30 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
Karen Aubry | 300 Prince Phillip Drive, Eastern Health, St. John's NL A1B 3V6, Canada |
Jose F. Tellez Zenteno | Royal University Hospital, 103 Hospital Drive, Saskatoon SK S7N 0W8, Canada |
Dr Juan Pablo Appendino | Children's Hospital of Winnipeg, AE308 - 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Zein Lavji | St. Michael's Hospital, 30 Bond Street, Toronto ON M5B 1W8, Canada |
Kevin Jones | McMaster Children's Hospital, 1200 Main Street West, Hamilton ON L8N 3Z5, Canada |
Joanne Nikkel | Health Sciences Dept., 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Dr Anita Datta | BC Children's Hospital, 4480 Oak Street, Vancouver BC V6H 3V4, Canada |
SUSAN McGREGOR | 1403 29th St, NW, Room 1100, Room 1100, Foothills Medical Centre, Calgary AB T2N 2T9, Canada |
Dr Richard Desbiens | Dept. des science neurologiques, 1401 18e rue, Hopital de l'Enfant-Jesus, Quebec QC G1J 1Z4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1983-03-30 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-03-29 | 1983-03-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 |
Address | 2001-03-31 | 2014-10-16 | 65 St. Clair Ave East, Suite 800, Toronto, ON M4T 2Y3 |
Address | 1983-03-30 | 2001-03-31 | 60 St-clair Avenue East, 903, Toronto, ON M4T 1N5 |
Name | 2014-10-16 | current | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Name | 1983-03-30 | 2014-10-16 | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Status | 2014-10-16 | current | Active / Actif |
Status | 1983-03-30 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1983-03-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-26 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-06-23 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Association of Electroneurophysiology Technologists Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1966-03-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alpha and Jam Canada Ltd. | 65 Saint Clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 | 2019-11-08 |
Association for Nonprofit and Social Economy Research of Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 2010-03-09 |
Imagine Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 1981-08-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
Karen Aubry | 300 Prince Phillip Drive, Eastern Health, St. John's NL A1B 3V6, Canada |
Jose F. Tellez Zenteno | Royal University Hospital, 103 Hospital Drive, Saskatoon SK S7N 0W8, Canada |
Dr Juan Pablo Appendino | Children's Hospital of Winnipeg, AE308 - 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Zein Lavji | St. Michael's Hospital, 30 Bond Street, Toronto ON M5B 1W8, Canada |
Kevin Jones | McMaster Children's Hospital, 1200 Main Street West, Hamilton ON L8N 3Z5, Canada |
Joanne Nikkel | Health Sciences Dept., 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Dr Anita Datta | BC Children's Hospital, 4480 Oak Street, Vancouver BC V6H 3V4, Canada |
SUSAN McGREGOR | 1403 29th St, NW, Room 1100, Room 1100, Foothills Medical Centre, Calgary AB T2N 2T9, Canada |
Dr Richard Desbiens | Dept. des science neurologiques, 1401 18e rue, Hopital de l'Enfant-Jesus, Quebec QC G1J 1Z4, Canada |
Name | Director Name | Director Address |
---|---|---|
THE CANADIAN ASSOCIATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. | Joanne Nikkel | 68 Ambassador Row, Winnipeg MB R2V 3L8, Canada |
AZTEC FURNISHINGS INC. | KEVIN JONES | 47 BIGGS DR, UNIT 36, RIVERVIEW NB E1B 4T1, Canada |
Event Safety Systems Inc. | Kevin Jones | 982 Line 2 North, Oro-Medonte ON L0L 2L0, Canada |
Odyssey Medical Canada Inc. | Kevin Jones | 982 Line 2 North, Oro-Medonte ON L0L 2L0, Canada |
7741120 Canada Ltd. | Kevin Jones | 720 Kubic Dr., Esterhazy SK S0A 0X0, Canada |
EKOOT INCORPORATED | KEVIN JONES | 1845 SHAREL DR, OTTAWA ON K1H 6W3, Canada |
KAJ Detail & Design Service Inc. | Kevin Jones | 161 St. James Street, Woodstock NB E7M 2T5, Canada |
9720758 Canada Inc. | Kevin Jones | 533 Ch. De La Foret, Denholm QC J8N 9K2, Canada |
8544468 Canada Inc. | Kevin Jones | 445-1710 Richmond Road, Ottawa ON K2A 3W6, Canada |
Mobility Experts INC. | Kevin Jones | 75 Depeuter Cres, Bradford ON L3Z 3A2, Canada |
City | Toronto |
Post Code | M4T 2Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Board of Registration of Electromyography Technologists of Canada Inc. (bretc) | 456 Smithfield Ave, Winnipeg, MB R2V 0E3 | 1996-07-04 |
Canadian Registration Board of Occupational Hygienists | 238 St Mary's Rd, Winnipeg, MB R2H 1J3 | 1986-12-30 |
Canadian Tank Registration Services Inc. | 13 Birch Place, Cardiff, ON K0L 1M0 | 2003-03-12 |
The Canadian Association of Electroneurophysiology Technologists Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1966-03-04 |
Canadian Board of Missions of The Church of God | 4717 - 56 Street, Camrose, AB T4V 2C4 | 1966-07-11 |
Canadian Association of Cardio-pulmonary Technologists | 40-561 Childs Dr., Milton, ON L9T 3Z1 | 1970-04-22 |
Canadian Professional Information Technologists Association | 595 Chagall Court, Mississauga, ON L5R 3A8 | 1999-06-17 |
Canadian Society of Orthopaedic Technologists | 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 | 1974-02-25 |
The Canadian Society of Cardiology Technologists | 295 Broadway, Winnipeg, MB R3C 0R9 | 1970-10-13 |
Association of Chinese Canadian Engineering Professionals and Technologists | Suite 1102, 13383 108th Ave, Surrey, BC V3T 5T6 | 2017-09-15 |
Please provide details on CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |