CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC.

Address:
#800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address #800 - 65 St Clair Ave E
City Toronto
Province ON
Postal Code M4T 2Y3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4T 2Y3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches