CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS

Address:
505 March Road, Suite 210, Kanata, ON K2K 0A4

CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS is a business entity registered at Corporations Canada, with entity identifier is 1509004. The registration start date is May 31, 1983. The current status is Active.

Corporation Overview

Corporation ID 1509004
Business Number 875678260
Corporation Name CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS
SOCIETE CANADIENNE DES CHIRURGIENS DU COLON ET DU RECTUM
Registered Office Address 505 March Road
Suite 210
Kanata
ON K2K 0A4
Incorporation Date 1983-05-31
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
CAROLE RICHARD 1475 CALEDONIA ROAD, TOWN OF MOUNT ROYAL QC H3R 2W2, Canada
TERRY PHANG 4936 ANGUS DRIVE, VANCOUVER BC V6M 1C8, Canada
ANTHONY MACLEAN 2621 - 7TH AVENUE NW, CALGARY AB T2N 1A6, Canada
PAUL MICHAEL JOHNSON 5818 GRANT ST., HALIFAX NS B3H 1C8, Canada
DON BUIE 203 COACH GROVE PLACE SW, CALGARY AB T3H 1L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1983-05-31 2012-11-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-05-30 1983-05-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-06-25 current 505 March Road, Suite 210, Kanata, ON K2K 0A4
Address 2019-09-23 2020-06-25 233 Argyle Avenue, Suite 300, Ottawa, ON K2P 1B8
Address 2012-11-20 2019-09-23 421 Gilmour Street, Suite 300, Ottawa, ON K2P 0R5
Address 2012-03-31 2012-11-20 421 Gilmour St, Ottawa, ON K2P 0R5
Address 2002-03-31 2012-03-31 4225 - 4th Avenue West, Suite 10, Charlesbourg, QC G1H 6P3
Address 2000-03-31 2002-03-31 4225 4th Avenue West, Suite 10, Charlesbourg, QC G1H 6P3
Address 1998-09-26 2000-03-31 4225 4th Avenue West, Suite 10, Charlesbourg, QC G1H 6P3
Address 1983-05-31 1998-09-26 2 Place Alexis Nihon, 1000, Montreal, QC H3G 1A4
Name 2012-11-20 current CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS
Name 2012-11-20 current SOCIETE CANADIENNE DES CHIRURGIENS DU COLON ET DU RECTUM
Name 1983-05-31 2012-11-20 SOCIETE CANADIENNE DES CHIRURGIENS DU COLON ET DU RECTUM
Name 1983-05-31 2012-11-20 CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS
Status 2012-11-20 current Active / Actif
Status 2005-02-04 2012-11-20 Active / Actif
Status 2004-12-16 2005-02-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-05-31 2004-12-16 Active / Actif

Activities

Date Activity Details
2012-11-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1983-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 505 March Road
City Kanata
Province ON
Postal Code K2K 0A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of General Surgeons 505 March Road, Suite 210, Kanata, ON K2K 3A4 1977-12-28
Canadian General Surgery Foundation 505 March Road, Suite 210, Kanata, ON K2K 3A4 1983-07-08
Canadian Hernia Society 505 March Road, Suite 210, Kanata, ON K2K 3A4 2013-06-20
Infoplicity Inc. 505 March Road, Suite 150, Ottawa, ON K2K 3A4 2014-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
10157996 Canada Inc. 312-750 March Road, Kanata, ON K2K 0A4 2017-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
CAROLE RICHARD 1475 CALEDONIA ROAD, TOWN OF MOUNT ROYAL QC H3R 2W2, Canada
TERRY PHANG 4936 ANGUS DRIVE, VANCOUVER BC V6M 1C8, Canada
ANTHONY MACLEAN 2621 - 7TH AVENUE NW, CALGARY AB T2N 1A6, Canada
PAUL MICHAEL JOHNSON 5818 GRANT ST., HALIFAX NS B3H 1C8, Canada
DON BUIE 203 COACH GROVE PLACE SW, CALGARY AB T3H 1L8, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 0A4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Cardiac Surgeons 222 Queen Street, Suite 1100, Ottawa, ON K1P 5V9 2009-02-23
Colon Cancer Canada 204-5915 Leslie Street, Toronto, ON M2H 1J8 2002-03-01
Corporation Canadienne Des Hygiénistes Certifiés Du Côlon 2266 A, Ave Girouard, Montreal, QC H3A 3C3 1995-04-19
Canadian Association of General Surgeons 505 March Road, Suite 210, Kanata, ON K2K 3A4 1977-12-28
The Canadian Association of Bariatric Physicians and Surgeons 2800 14th Avenue, Markham, ON L3R 0E4 2006-06-01
Canadian Association of Mohs Surgeons - 950- 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2006-07-17
Colon Construction Ltd. 22 Steeves Court, Lower Sackville, NS B4C 1K5 1982-06-04
Cinema Colon Inc. 6505 St. Hubert Street, Montreal, QC H2S 2M5 1982-04-02
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21

Improve Information

Please provide details on CANADIAN SOCIETY OF COLON AND RECTAL SURGEONS 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