Canadian Sleep Society

Address:
2325, Rue Des Bibliothèques, Félix-antoine-savard, Local 1012, Québec, QC G1V 0A6

Canadian Sleep Society is a business entity registered at Corporations Canada, with entity identifier is 2464331. The registration start date is April 20, 1989. The current status is Active.

Corporation Overview

Corporation ID 2464331
Business Number 893410969
Corporation Name Canadian Sleep Society
Société Canadienne du Sommeil
Registered Office Address 2325, Rue Des Bibliothèques
Félix-antoine-savard, Local 1012
Québec
QC G1V 0A6
Incorporation Date 1989-04-20
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
JOHN FLEETHAM 2775 LAUREL STREET, 7TH FLOOR, VANCOUVER BC V5Z 1M9, Canada
MICHAEL EDEN 197 THIRD STREET SLEEP CLINIC, CAMPBELLFORD MEMORIAL HOSPITAL, COBOUG ON K9A 3L5, Canada
CELYNE H. BASTIEN 1831 RUE DU LANTERNEAU, L'ANCIENNE-LORETTE QC G2E 6G8, Canada
KEVIN GRACE 1, KINGS COLLEGE CIRCLE, TORONTO ON M5S 1A8, Canada
SHELLY K. WEISS 243 WALMER ROAD, TORONTO ON M5R 3P7, Canada
SAMUEL LAVENTURE 2300 WAND #407, MONTREAL QC H4M 2V3, Canada
JOHN PEEVER 25 HARBORD STREET, ROOM 315, UNIVERSITY OF TORONTO, TORONTO ON M5S 3G5, Canada
KIMBERLY COTE 500 GLENRIDGE AVENUE, BROCK UNIVERSITY, ST. CATHARINES ON L2S 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-04-20 2013-11-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-04-19 1989-04-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-17 current 2325, Rue Des Bibliothèques, Félix-antoine-savard, Local 1012, Québec, QC G1V 0A6
Address 2016-11-16 2019-12-17 1812 Sir Issac Brock Way, C/o K.cote, Psyc Dept, St. Catharines, ON L2S 3A1
Address 2013-11-12 2016-11-16 555 University Ave, Room 6531, The Hospital for Sick Children, Toronto, ON M5G 1X8
Address 2007-03-31 2013-11-12 500 Nassau Mills Drive, Peterborough, ON K9J 7B8
Address 1989-04-20 2007-03-31 500 Nassau Mills Drive, Peterborough, ON K9J 7B8
Name 2013-11-12 current Canadian Sleep Society
Name 2013-11-12 current Société Canadienne du Sommeil
Name 1989-04-20 2013-11-12 Société Canadienne du Sommeil.
Name 1989-04-20 2013-11-12 Canadian Sleep Society
Status 2013-11-12 current Active / Actif
Status 1989-04-20 2013-11-12 Active / Actif

Activities

Date Activity Details
2019-12-17 Amendment / Modification RO Changed.
Section: 201
2013-11-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Soliciting
Ayant recours à la sollicitation
2019 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2325, rue des Bibliothèques
City Québec
Province QC
Postal Code G1V 0A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V 0A6

Corporation Directors

Name Address
JOHN FLEETHAM 2775 LAUREL STREET, 7TH FLOOR, VANCOUVER BC V5Z 1M9, Canada
MICHAEL EDEN 197 THIRD STREET SLEEP CLINIC, CAMPBELLFORD MEMORIAL HOSPITAL, COBOUG ON K9A 3L5, Canada
CELYNE H. BASTIEN 1831 RUE DU LANTERNEAU, L'ANCIENNE-LORETTE QC G2E 6G8, Canada
KEVIN GRACE 1, KINGS COLLEGE CIRCLE, TORONTO ON M5S 1A8, Canada
SHELLY K. WEISS 243 WALMER ROAD, TORONTO ON M5R 3P7, Canada
SAMUEL LAVENTURE 2300 WAND #407, MONTREAL QC H4M 2V3, Canada
JOHN PEEVER 25 HARBORD STREET, ROOM 315, UNIVERSITY OF TORONTO, TORONTO ON M5S 3G5, Canada
KIMBERLY COTE 500 GLENRIDGE AVENUE, BROCK UNIVERSITY, ST. CATHARINES ON L2S 3A1, Canada

Entities with the same directors

Name Director Name Director Address
Equal Justice Canada Kimberly Cote 600 Bay Street, suite 302, Toronto ON M6B 1B5, Canada

Competitor

Search similar business entities

City Québec
Post Code G1V 0A6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
Canadian Miniature Society 82 Queensline Drive, Nepean, ON K2H 7J5 1999-10-18
The Canadian Society for Aesthetics 3500 Rue Durocher, No.202, Montreal, QC H2X 2E5 1985-03-19
Societe Canadienne De L'hemophilie 301-666 Sherbrooke St. West, Montréal, QC H3A 1K2 1977-06-10
Canadian Ecological Society 535 Flagstone Court, Oshawa, ON L1K 2Z7 2013-07-10
Canadian Society of Agronomy Inc. 11 Dalhousie Road, Po Box 637, Pinawa, MB R0E 1L0 2004-03-15
La Societe Canadienne-sud Africaine P.o. Box 178, Ste-anne De Bellevue, QC H9X 3L5 1979-11-22
Canadian Anthropology Society 23 Java Street, Ottawa, ON K1Y 3L2 1976-12-07
La Societe Canadienne D'assistance Osteopathique P.o. Box: 24081, London, ON N6H 5C4 1960-05-02

Improve Information

Please provide details on Canadian Sleep Society 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