CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY

Address:
189 Queen Street East, Unit 1, Toronto, ON M5A 1S2

CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY is a business entity registered at Corporations Canada, with entity identifier is 2171856. The registration start date is March 20, 1987. The current status is Active.

Corporation Overview

Corporation ID 2171856
Business Number 120860119
Corporation Name CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY
ASSOCIATION CANADIENNE d'ONCOLOGIE PSYCHOSOCIALE
Registered Office Address 189 Queen Street East
Unit 1
Toronto
ON M5A 1S2
Incorporation Date 1987-03-20
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Andrea Marie Laizner McGill Univ Health Centre, 601-80 Lorne Ave, Saint-Lambert QC J4P 3R6, Canada
Susan Cadell University of Waterloo, 240 Westmount Road North, Waterloo ON N2L 3G4, Canada
Daniel Santa Mina 2 Twelfth Street, Toronto ON M8V 3G7, Canada
SHANE SINCLAIR PF 2280 2500 UNIVERISTY DRIVE NW, CALGARY AB T2N 1N4, Canada
HEATHER RENNIE BC Cancer Agency, 32900 Marshall Road, Abbotsford BC V2S 0C2, Canada
SOPHIE LEBEL Univ. of Ottawa, 136 Jean Jacques Lussier Vanier, Ottawa ON K1N 6N5, Canada
FLONA SCHULTE 2888 SHAGANAPPI TRAIL NW, CALGARY AB T3B 6A8, Canada
CAROLE MAYER 41 RAMSEY LAKE RD, SUDBURY ON P3E 5J1, Canada
Nelson Byrne 168 Queen Street South, Suite 211, Mississauga ON L5M 1L2, Canada
DORIS HOWELL 610 UNIVERSITY AVE., 15TH FLOOR RM 617, TORONTO ON M5G 2M9, Canada
Alan Bates 600 West 10th Avenue, 5th Floor, Vancouver BC V5Z 4E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-03-20 2014-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-03-19 1987-03-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-06 current 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2
Address 2005-03-31 2014-07-06 365 Bloor St. E., Suite 1807, Toronto, ON M4W 3L4
Address 2003-03-31 2005-03-31 675 Mc Dermot Ave., 5th Floor, Winnipeg, MB R3E 0V9
Address 1987-03-20 2003-03-31 185 Carlton Street, 5th Floor, Winnipeg, MB R3C 3J1
Name 2014-07-06 current CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY
Name 2014-07-06 current ASSOCIATION CANADIENNE d'ONCOLOGIE PSYCHOSOCIALE
Name 1989-06-30 2014-07-06 ASSOCIATION CANADIENNE D'ONCOLOGIE PSYCHOSOCIALE
Name 1989-06-30 2014-07-06 CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY
Name 1987-03-20 1989-06-30 L'ASSOCIATION CANADIENNE PSYCHOSOCIALE D'ONCOLOGIE
Name 1987-03-20 1989-06-30 CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY
Status 2014-07-06 current Active / Actif
Status 1987-03-20 2014-07-06 Active / Actif

Activities

Date Activity Details
2014-07-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-06-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-19 Amendment / Modification
2002-07-03 Amendment / Modification
1987-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 189 QUEEN STREET EAST
City TORONTO
Province ON
Postal Code M5A 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Reinsurance Research Council 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 1973-08-07
Global Commercial Insurers Association 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 2015-10-07
Canadian Association of Managing General Agents 189 Queen Street East, Suite 1, Toronto, ON M5A 1S2 2018-07-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Bethsc Inc. 207 Queen Street East, Toronto, ON M5A 1S2 2020-03-27
Plugco Electric Inc. 173 Queen Street East, Toronto, ON M5A 1S2 2017-04-20
Global Open Wheel Entertainment Ltd. 181 Queen St E, Toronto, ON M5A 1S2 2014-06-02
At Play Systems Inc. 2-189 Queen St. E, Toronto, ON M5A 1S2 2014-02-26
8630305 Canada Inc. 201 Queen St East, Toronto, ON M5A 1S2 2013-09-10
7974221 Canada Ltd. 181 Queen St. East, Toronto, ON M5A 1S2 2011-09-19
Nolan Management Consulting Group Inc. 11 - 189 Queen Street East, Toronto, ON M5A 1S2 2009-09-11
Fields of Gold Productions Ltd. 181 Queen Street East, Toronto, ON M5A 1S2 2009-04-01
Christian Saunders Remodelling Inc. 3 - 177 Queen Street, Toronto, ON M5A 1S2 2003-05-22
Overtime Film Productions Ltd. 181 Queen Street East, Toronto, ON M5A 1S2 2009-04-27
Find all corporations in postal code M5A 1S2

Corporation Directors

Name Address
Andrea Marie Laizner McGill Univ Health Centre, 601-80 Lorne Ave, Saint-Lambert QC J4P 3R6, Canada
Susan Cadell University of Waterloo, 240 Westmount Road North, Waterloo ON N2L 3G4, Canada
Daniel Santa Mina 2 Twelfth Street, Toronto ON M8V 3G7, Canada
SHANE SINCLAIR PF 2280 2500 UNIVERISTY DRIVE NW, CALGARY AB T2N 1N4, Canada
HEATHER RENNIE BC Cancer Agency, 32900 Marshall Road, Abbotsford BC V2S 0C2, Canada
SOPHIE LEBEL Univ. of Ottawa, 136 Jean Jacques Lussier Vanier, Ottawa ON K1N 6N5, Canada
FLONA SCHULTE 2888 SHAGANAPPI TRAIL NW, CALGARY AB T3B 6A8, Canada
CAROLE MAYER 41 RAMSEY LAKE RD, SUDBURY ON P3E 5J1, Canada
Nelson Byrne 168 Queen Street South, Suite 211, Mississauga ON L5M 1L2, Canada
DORIS HOWELL 610 UNIVERSITY AVE., 15TH FLOOR RM 617, TORONTO ON M5G 2M9, Canada
Alan Bates 600 West 10th Avenue, 5th Floor, Vancouver BC V5Z 4E6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ACADEMY OF PSYCHOSOMATIC MEDICINE ALAN BATES 315-2851 Heather Street, VANCOUVER BC V5Z 0A2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1S2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Veterinary Oncology 2279 138a Street, Surrey, BC V4A 9V5 2012-01-27
Canadian Association of Nurses In Oncology 750 West Pender St., Suite 301, Vancouver, BC V6C 2T7 1994-06-29
Canadian Association of Radiation Oncology 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1988-07-18
Association Canadienne Des Camps Pédiatriques D'oncologie (accpo) 940,queensdale Ave E., Hamilton, ON L8V 1N4 2007-10-24
Canadian Radiation Oncology Foundation 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 2007-05-18
Canadian Society of Surgical Oncology Pmh Surgical Oncology, Opg Wing, 6th Floor, 610 University Ave, Toronto, ON M5G 2M9 2003-06-10
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21

Improve Information

Please provide details on CANADIAN ASSOCIATION OF PSYCHOSOCIAL ONCOLOGY 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