LA SOCIETE D'ONCOLOGIE DU CANADA

Address:
Faculty of Medecine, Mcmurrich Bldg, Toronto, ON M5S 1A8

LA SOCIETE D'ONCOLOGIE DU CANADA is a business entity registered at Corporations Canada, with entity identifier is 169455. The registration start date is November 12, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 169455
Corporation Name LA SOCIETE D'ONCOLOGIE DU CANADA
CANADIAN ONCOLOGY SOCIETY -
Registered Office Address Faculty of Medecine
Mcmurrich Bldg
Toronto
ON M5S 1A8
Incorporation Date 1976-11-12
Dissolution Date 2004-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
HARTLEY STERN 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
MONICA BACON 82-84 BARRIE STREET, KINGSTON ON K7L 3N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-11-11 1976-11-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current Faculty of Medecine, Mcmurrich Bldg, Toronto, ON M5S 1A8
Address 1976-11-12 2000-03-31 Faculty of Medecine, Mcmurrich Bldg, Toronto, ON M5S 1A8
Name 1976-11-12 current LA SOCIETE D'ONCOLOGIE DU CANADA
Name 1976-11-12 current CANADIAN ONCOLOGY SOCIETY -
Status 2004-07-26 current Dissolved / Dissoute
Status 1976-11-12 2004-07-26 Active / Actif

Activities

Date Activity Details
2004-07-26 Dissolution Section: Part II of CCA / Partie II de la LCC
1976-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-04-25
1998 1998-05-03
1997 1998-05-03

Office Location

Address FACULTY OF MEDECINE
City TORONTO
Province ON
Postal Code M5S 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Ginseng Research Foundation 150 College Street, Room 321, Toronto, ON M5S 1A8 1991-07-04
Centre National De Systeme D'information Sur Le Traitement Du Sida/vih Inc. Mcmurrich Bldg, Un. Tor., Room 103, Toronto, ON M5S 1A8 1990-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
HARTLEY STERN 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
MONICA BACON 82-84 BARRIE STREET, KINGSTON ON K7L 3N6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ONCOLOGY SOCIETIES (2000) - Hartley Stern Ottawa Hospital, 1053 Carling Avenue, Ottawa ON K1Y 4E9, Canada
CMPA INVESTMENT CORPORATION Hartley Stern 875 Carling Avenue, Ottawa ON K1G 3H7, Canada
DOW'S LAKE COURT INC. Hartley Stern 875 Carling Avenue, Ottawa ON K1S 5P1, Canada
JEWISH FEDERATION OF OTTAWA HARTLEY STERN 510 EDINSON AVENUE, OTTAWA ON K2A 1V3, Canada
Association of Canadian Teaching Hospitals HARTLEY STERN 3755 COTE ST. CATHERINE ROAD, MONTREAL QC H3T 1M5, Canada
HARTLEY STERN MEDICAL SERVICES INC. · SERVICES MÉDICAUX HARTLEY STERN INC. HARTLEY STERN 260 MARIPOSA AVENUE, OTTAWA ON K1M 0T2, Canada
4423119 CANADA INC. HARTLEY STERN 510 Edison Aenue, Ottawa ON K2A 1V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1A8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Surgical Oncology Pmh Surgical Oncology, Opg Wing, 6th Floor, 610 University Ave, Toronto, ON M5G 2M9 2003-06-10
The Society of Gynecologic Oncology of Canada 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 1980-02-11
Canadian Urologic Oncology Group 09-2733 Heather Street, Vancouver, BC V5Z 3J5 2005-02-21
Canadian Radiation Oncology Foundation 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 2007-05-18
Canadian Oncology Societies (2000) - 82-84 Barrie Street, Kingston, ON K7L 3N6 2000-12-11
Canadian Association of Nurses In Oncology 750 West Pender St., Suite 301, Vancouver, BC V6C 2T7 1994-06-29
Canadian Association of Veterinary Oncology 2279 138a Street, Surrey, BC V4A 9V5 2012-01-27
Canadian Association of Radiation Oncology 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1988-07-18
Canadian Association of Psychosocial Oncology 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 1987-03-20
The Council of Canadian Pediatric Hematology/ Oncology Directors 11405-87 Avenue, 3-590 Edmonton Clinic Health Academy, Edmonton, AB T6G 1C9 2004-01-23

Improve Information

Please provide details on LA SOCIETE D'ONCOLOGIE DU CANADA 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