CANADIAN GERONTOLOGICAL NURSING ASSOCIATION

Address:
1803 - 8 York Street, Toronto, ON M5J 2Y2

CANADIAN GERONTOLOGICAL NURSING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2177641. The registration start date is April 7, 1987. The current status is Active.

Corporation Overview

Corporation ID 2177641
Business Number 886166792
Corporation Name CANADIAN GERONTOLOGICAL NURSING ASSOCIATION
ASSOCIATION CANADIENNE DES INFIRMIÈRES ET INFIRMIERS EN GÉRONTOLOGIE
Registered Office Address 1803 - 8 York Street
Toronto
ON M5J 2Y2
Incorporation Date 1987-04-07
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Catrin Brodie 150 Promenade Drive, #407, Nanaimo BC V9R 6M6, Canada
VERONIQUE BOSCART 927448 OXFORD RD #8, BRIGHT ON N0J 1B0, Canada
Heidi Holmes 545 Edenvalley Crescent, Waterloo ON N2T 1Y2, Canada
Susan Clory 486 Lower Malpeque Road, Charlottetown PE C1E 0P3, Canada
John MacDonald 123 Burns Street, Miramichi NB E1V 1H7, Canada
Jason Woytas 17128-7A Ave SW, Edmonton AB T6W 0M5, Canada
Julie Rubel 30 Abraham Drive, St Catharines ON L2M 6K9, Canada
Mollie Cole 172 Signal Ridge Link SW, Calgary AB T3H 2J9, Canada
Carla Wells 146 West Valley Road, Corner Brook NL A2H 2X9, Canada
Michelle Heyer 122 Uxbridge Crescent, Kitchener ON N2E 2P8, Canada
POH LIN LIM 2340 PEMBINA HIGHWAY, WINNIPEG MB R3T 2E8, Canada
Joyce Taekema 215 Cilaire Drive, Nanaimo BC V9S 3E5, Canada
Lori Schindel-Martin 110 Ontario Avenue, Hamilton ON L8N 2X3, Canada
Julie Sutherland-Jotcham 2067 Langille Drive, Coldbrook NS B4R 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-04-07 2014-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-04-06 1987-04-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-26 current 1803 - 8 York Street, Toronto, ON M5J 2Y2
Address 2014-07-07 2015-08-26 1202 71 Charles St. E, Toronto, ON M4Y 2T3
Address 2011-03-24 2014-07-07 375 West 5th Avenue Suite #201, Vancouver, BC V5Y 1J6
Address 1987-04-07 2011-03-24 5 Blackburn Ave, Ottawa, ON K1N 8A2
Name 2014-07-07 current CANADIAN GERONTOLOGICAL NURSING ASSOCIATION
Name 2014-07-07 current ASSOCIATION CANADIENNE DES INFIRMIÈRES ET INFIRMIERS EN GÉRONTOLOGIE
Name 1987-04-07 2014-07-07 CANADIAN GERONTOLOGICAL NURSING ASSOCIATION
Status 2014-07-07 current Active / Actif
Status 1987-04-07 2014-07-07 Active / Actif

Activities

Date Activity Details
2014-07-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-11-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1987-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1803 - 8 York Street
City TORONTO
Province ON
Postal Code M5J 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cerrce Ltd. 3202, Apt 3202, Toronto, ON M5J 2Y2 2020-07-28
Cybersecops Corp. 403 - 8 York Street, Toronto, ON M5J 2Y2 2020-05-28
11969447 Canada Inc. 203-8 York St, Toronto, ON M5J 2Y2 2020-03-19
11917226 Canada Inc. 203-8 York St., Toronto, ON M5J 2Y2 2020-02-21
Gta Event Group Corp. 3111-8 York Street, Toronto, ON M5J 2Y2 2019-10-10
Volu.me Contracting Inc. 8 York St, Unit 2807, Toronto, ON M5J 2Y2 2019-06-16
10858455 Canada Inc. 2606-8 York Street, Toronto, ON M5J 2Y2 2018-06-26
10735990 Canada Corporation 8 York Street Unit 3312, Toronto, ON M5J 2Y2 2018-04-16
Lisnen Inc. 2813-8 York Street, Toronto, ON M5J 2Y2 2017-12-01
10468681 Canada Inc. 8 York Street, Apt 1703, Toronto, ON M5J 2Y2 2017-10-30
Find all corporations in postal code M5J 2Y2

Corporation Directors

Name Address
Catrin Brodie 150 Promenade Drive, #407, Nanaimo BC V9R 6M6, Canada
VERONIQUE BOSCART 927448 OXFORD RD #8, BRIGHT ON N0J 1B0, Canada
Heidi Holmes 545 Edenvalley Crescent, Waterloo ON N2T 1Y2, Canada
Susan Clory 486 Lower Malpeque Road, Charlottetown PE C1E 0P3, Canada
John MacDonald 123 Burns Street, Miramichi NB E1V 1H7, Canada
Jason Woytas 17128-7A Ave SW, Edmonton AB T6W 0M5, Canada
Julie Rubel 30 Abraham Drive, St Catharines ON L2M 6K9, Canada
Mollie Cole 172 Signal Ridge Link SW, Calgary AB T3H 2J9, Canada
Carla Wells 146 West Valley Road, Corner Brook NL A2H 2X9, Canada
Michelle Heyer 122 Uxbridge Crescent, Kitchener ON N2E 2P8, Canada
POH LIN LIM 2340 PEMBINA HIGHWAY, WINNIPEG MB R3T 2E8, Canada
Joyce Taekema 215 Cilaire Drive, Nanaimo BC V9S 3E5, Canada
Lori Schindel-Martin 110 Ontario Avenue, Hamilton ON L8N 2X3, Canada
Julie Sutherland-Jotcham 2067 Langille Drive, Coldbrook NS B4R 1C3, Canada

Entities with the same directors

Name Director Name Director Address
CLEAN TECHNOLOGY COMMUNITY GATEWAY JOHN MACDONALD 8168 GLENWOOD DRIVE, BURNABY BC V3N 5E9, Canada
Autumn Live Inc. John MacDonald 11427 48 Avenue, Edmonton AB T6H 0C9, Canada
The Royal Canadian Mounted Police Curling Association JOHN MACDONALD 73 LEIKEN DR, MAILSTOP 46, OTTAWA ON K1A 0R2, Canada
BIOVEST CORP. I John MacDonald 59 Teddington Park Avenue, Toronto ON M4N 2C5, Canada
ENERCARE INC. John Macdonald 26 McRobert's Place, Aurora ON L4G 6X2, Canada
3383156 CANADA INC. JOHN MACDONALD 3-3322 BELANGER STREET, MONTREAL QC H1X 1A3, Canada
SE Canada Inc. John Macdonald 4000 Victoria Park Avenue, Toronto ON M2H 3P4, Canada
4113152 CANADA LIMITED JOHN MACDONALD 26 MCROBERT'S PLACE, AURORA ON L4G 6X2, Canada
3282678 Canada Inc. JOHN MACDONALD 2548 SHETLAND PARK, ST-LAZARE QC J7T 2B1, Canada
DBR Canada Inc. JOHN MACDONALD 14 FRONTIER DRIVE, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Neonatal Nurses 100-32 Colonnade Road, Ottawa, ON K2E 7J6 2006-05-02
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
Canadian Association of Critical Care Nurses 41 Airey Avenue, St.thomas, ON N5R 1C6 1983-02-16
Carn Canadian Association of Rehabilitation Nurses - 10230-111ave Nw, Edmonton, AB T5G 0B7 2007-05-24
Canadian Association of Rehabilitation Nurses 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1985-03-07
Canadian Palliative Care Nursing Association 53 Aster Place, Sherwood Park, AB T8H 1N5 2020-02-24
Canadian Association of Schools of Nursing 1145 Hunt Club Road, Suite 450, Ottawa, ON K1V 0Y3 2002-06-24
Canadian Association of Perinatal and Women's Health Nurses (capwhn) 2781 Lancaster Road, Suite 200, Ottawa, ON K1B 1A7 2010-10-20
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15

Improve Information

Please provide details on CANADIAN GERONTOLOGICAL NURSING ASSOCIATION 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