Canadian Association for Neurosciences Foundation

Address:
1650 Cedar Avenue, C/o David Stellwagen, Montreal, QC H3G 1A4

Canadian Association for Neurosciences Foundation is a business entity registered at Corporations Canada, with entity identifier is 2242281. The registration start date is September 15, 1987. The current status is Active.

Corporation Overview

Corporation ID 2242281
Business Number 891524548
Corporation Name Canadian Association for Neurosciences Foundation
Registered Office Address 1650 Cedar Avenue
C/o David Stellwagen
Montreal
QC H3G 1A4
Incorporation Date 1987-09-15
Corporation Status Active / Actif
Number of Directors 3 - 16

Directors

Director Name Director Address
EDWARD RUTHAZER 3801 UNIVERSITY STREET, ROOM MP121, MONTREAL QC H3A 1A4, Canada
DOUG MUNOZ 18 STUART STREET, BOTTERELL HALL ROOM 226, KINGSTON ON K7L 3N6, Canada
ELLIS COOPER 3655 PROM SR WM OSLER, MONTREAL QC H3G 1Y6, Canada
FREDA MILLER 555 UNIVERSITY AVE, TORONTO ON M5G 1X8, Canada
LYNN RAYMOND 2255 WESBROOK MALL, VANCOUVER BC V6T 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-09-15 2017-01-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-09-14 1987-09-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-21 current 1650 Cedar Avenue, C/o David Stellwagen, Montreal, QC H3G 1A4
Address 2017-01-03 2020-02-21 3801 University Street, Room Mp 121, Montreal, QC H3A 2B4
Address 1987-09-15 2017-01-03 728 Spadina Crescent East, Saskatoon, SK S7K 4H7
Name 1987-09-15 current Canadian Association for Neurosciences Foundation
Status 2017-01-03 current Active / Actif
Status 2016-11-15 2017-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-03 2016-11-15 Active / Actif
Status 2004-12-16 2005-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-15 2004-12-16 Active / Actif

Activities

Date Activity Details
2017-01-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-24 Amendment / Modification
1987-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1650 Cedar Avenue
City Montreal
Province QC
Postal Code H3G 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Digestivelab Consulting Services Inc. / Services De Consultation Digestivelab Inc. 1650 Cedar Avenue, Montréal, QC H3G 1A4 2008-07-25
Academic Orthopaedic Surgery Society of Montreal (mountain Campus) 1650 Cedar Avenue, Room B5.111, Montréal, QC H3G 1A4 2020-09-01
Academic Orthopaedic Surgery Society of Montreal 1650 Cedar Avenue, Room B5.111, Montréal, QC H3G 1A4 2020-09-01
Canadian Association for Neuroscience 1650 Cedar Avenue, C/o David Stellwagen, Montréal, QC H3G 1A4 1987-09-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Montreal Chorus 1760 Avenue Cedar, Montréal, QC H3G 1A4 2019-12-20
10713708 Canada Society 1650 Avenue Cedar, Room C-10 148.4 Mgh, Montréal, QC H3G 1A4 2018-04-09
Immunology Montreal - 1650 Cedar Ave, Room A6-148-1, Montreal, QC H3G 1A4 2007-02-01
Loc Hotel Inc. 1650 Cedar Av., Montreal, QC H3G 1A4 2002-09-12
Organisation Internationale De Recherche Sur Le Cerveau 1650 Cedar Ave., Montreal General Hospital, Montreal, QC H3G 1A4 1961-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
EDWARD RUTHAZER 3801 UNIVERSITY STREET, ROOM MP121, MONTREAL QC H3A 1A4, Canada
DOUG MUNOZ 18 STUART STREET, BOTTERELL HALL ROOM 226, KINGSTON ON K7L 3N6, Canada
ELLIS COOPER 3655 PROM SR WM OSLER, MONTREAL QC H3G 1Y6, Canada
FREDA MILLER 555 UNIVERSITY AVE, TORONTO ON M5G 1X8, Canada
LYNN RAYMOND 2255 WESBROOK MALL, VANCOUVER BC V6T 2A1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association for Neuroscience DOUG MUNOZ 18 STUART STREET, QUEEN’S UNIVERSITY, BOTTERELL HALL ROOM 226, KINGSTON ON K7L 3N6, Canada
Canadian Association for Neuroscience EDWARD RUTHAZER 3801 UNIVERISTY ST, ROOM MP121, McGill Univ., MONTREAL QC H3A 2B4, Canada
Canadian Association for Neuroscience ELLIS COOPER 3655 PROM SR WILLIAM OSLER, MCGILL UNIVERSITY, MONTREAL QC H3G 1Y6, Canada
Canadian Association for Neuroscience FREDA MILLER 555 UNIVERSITY AVE, THE HOSPITAL FOR SICK CHILDREN RESEARCH, TORONTO ON M5G 1X8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1A4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Neuroscience 1650 Cedar Avenue, C/o David Stellwagen, Montréal, QC H3G 1A4 1987-09-15
Applied Neurosciences Institute of Canada Inc. (anic) 4500 Suite 200, St-mathieu-de-beloeil, QC J3G 0R2 2014-08-14
The Canadian Railroad Historical Association Foundation 110 Rue St-pierre, St-constant, QC J5A 1G7 2007-07-16
The Canadian Hard of Hearing Association Foundation 75 Albert Street, Suite 901, Ottawa, ON K2P 5E7 1998-01-14
The Foundation of The Canadian Psychiatric Association 141 Laurier Avenue West, Suite 701, Ottawa, ON K1P 5J3 1994-01-26
Fondation De L'association Des Hopitaux Du Canada 17 York Street, Suite 100, Ottawa, ON K1N 9J6 1984-10-30
Fondation De L'association Canadienne Des Directeurs Et Des Directrices D'école Inc. 124 O'connor Street, Ottawa, ON K1P 5M9 1989-03-29
Association of Canadian Archivists Foundation Suite 1912 - 130 Albert Street, Ottawa, ON K1P 5G4 2006-02-21
Canadian Association for Community Care Foundation 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 1989-03-28
Canadian Superior Courts Judges Association Foundation 275 Slater Street, 14th Floor, Ottawa, ON K1P 5H9 2006-10-05

Improve Information

Please provide details on Canadian Association for Neurosciences Foundation 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