CANADIAN NEUROSURGICAL SOCIETY

Address:
8500 Macleod Trail Se, 143n, Calgary, AB T2H 2N1

CANADIAN NEUROSURGICAL SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 2541181. The registration start date is November 17, 1989. The current status is Active.

Corporation Overview

Corporation ID 2541181
Business Number 873728661
Corporation Name CANADIAN NEUROSURGICAL SOCIETY
SOCIÉTÉ CANADIENNE DE NEUROCHIRURGIE
Registered Office Address 8500 Macleod Trail Se
143n
Calgary
AB T2H 2N1
Incorporation Date 1989-11-17
Corporation Status Active / Actif
Number of Directors 13 - 13

Directors

Director Name Director Address
Robert Adams 45 Leonide St, Dieppe NB E1A 8V9, Canada
Sean Christie 6067 Pepperell St., Halifax NS B3H 2N8, Canada
STEPHEN LOWNIE 339 WINDERMERE ROAD, LONDON ON N6A 5A5, Canada
David Mathieu 1205 rue du Sphinx, Sherbrooke QC J1E 0B7, Canada
Dhany Charest 83 Gillespie, Dieppe NB E1A 8T4, Canada
Roger Avery 4 Garden Hill, St Philips NL A1M 2T9, Canada
IAN FLEETWOOD 605 DISCOVERY STREET, VICTORIA BC V8T 5G4, Canada
John Wong 803 Rideau Road SW, Calgary AB T2S 0S1, Canada
Eric Massicotte 399 Bathurst St, Toronto ON M5T 2S8, Canada
Daniel Morin 143N-8500 Macleod Trail SE, Calgary AB T2H 2N1, Canada
Lissa Peeling 167 Johns Road, Saskatoon SK S7W 0L3, Canada
PATRICK MCDONALD 820 SHERBROOK STREET, WINNIPEG MB R3A 1R5, Canada
RAMESH SAHJPAUL 3878 WEST 18 AVENUE, VANCOUVER BC V6S 1B7, Canada
Colin Kazina 703-29 Roslyn Road, Winnipeg MB R3L 0G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-11-17 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-11-16 1989-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-11 current 8500 Macleod Trail Se, 143n, Calgary, AB T2H 2N1
Address 2014-07-28 2016-08-11 7015 Macloed Trail Sw, Suite 709, Calgary, AB T2H 2K6
Address 2008-03-31 2014-07-28 7015 Macleod Trail Sw, Suite 709, Calgary, AB T2H 2K6
Address 1989-11-17 2008-03-31 Station G, Po G-327, Calgary, AB T3A 2G3
Name 2014-07-28 current CANADIAN NEUROSURGICAL SOCIETY
Name 2014-07-28 current SOCIÉTÉ CANADIENNE DE NEUROCHIRURGIE
Name 1989-11-17 2014-07-28 LA SOCIÉTÉ CANADIENNE DE NEUROCHIRURGIE
Name 1989-11-17 2014-07-28 THE CANADIAN NEUROSURGICAL SOCIETY
Status 2014-07-28 current Active / Actif
Status 1989-11-17 2014-07-28 Active / Actif

Activities

Date Activity Details
2014-07-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1989-11-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 8500 Macleod Trail SE
City CALGARY
Province AB
Postal Code T2H 2N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Child Neurology Corporation 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1991-12-27
Canadian Neurological Society 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1989-12-02
Canadian Society of Clinical Neurophysiologists 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1990-03-29
Canadian Neurological Sciences Federation 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1990-06-15
Canadian Society of Neuroradiology 8500 Macleod Trail Se, 143n, Calgary, AB T2H 2N1 2011-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Energy Resourcing Canada Ltd. 400s, 8500 Macleod Trail S.e., Calgary, AB T2H 2N1 2013-11-05
Samuel Cheng Foundation 265n 8500 Macleod Trail S, Calgary, AB T2H 2N1 2006-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12350351 Canada Inc. 5717 2 Street, S.w., Apt 605, Calgary, AB T2H 0A1 2020-09-18
Ice Noma Corporation 5717 2 Street Sw, Apt 605, Calgary, AB T2H 0A1 2019-01-02
Reinbold Ebp Corp. 110, 5970 Centre Street S.e., Calgary, AB T2H 0C1 2014-10-24
Consolidated Refrigeration Contractors Ltd. 6012 Centre Street S.e., Calgary, AB T2H 0C3 1991-12-12
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Three Point Zero Inc. 100, 5440-1st Street Sw, Calgary, AB T2H 0C8 2017-02-14
Asken Staging & Decor Ltd. #207,5718 1 A Street Sw, Calgary, AB T2H 0E8 2017-10-18
Highpoint Management Inc. 105-5718 1a Street Sw, Calgary, AB T2H 0E8 2008-05-08
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
150715 Canada Inc. 101, 5718 1a Street Sw, Calgary, AB T2H 0E8
Find all corporations in postal code T2H

Corporation Directors

Name Address
Robert Adams 45 Leonide St, Dieppe NB E1A 8V9, Canada
Sean Christie 6067 Pepperell St., Halifax NS B3H 2N8, Canada
STEPHEN LOWNIE 339 WINDERMERE ROAD, LONDON ON N6A 5A5, Canada
David Mathieu 1205 rue du Sphinx, Sherbrooke QC J1E 0B7, Canada
Dhany Charest 83 Gillespie, Dieppe NB E1A 8T4, Canada
Roger Avery 4 Garden Hill, St Philips NL A1M 2T9, Canada
IAN FLEETWOOD 605 DISCOVERY STREET, VICTORIA BC V8T 5G4, Canada
John Wong 803 Rideau Road SW, Calgary AB T2S 0S1, Canada
Eric Massicotte 399 Bathurst St, Toronto ON M5T 2S8, Canada
Daniel Morin 143N-8500 Macleod Trail SE, Calgary AB T2H 2N1, Canada
Lissa Peeling 167 Johns Road, Saskatoon SK S7W 0L3, Canada
PATRICK MCDONALD 820 SHERBROOK STREET, WINNIPEG MB R3A 1R5, Canada
RAMESH SAHJPAUL 3878 WEST 18 AVENUE, VANCOUVER BC V6S 1B7, Canada
Colin Kazina 703-29 Roslyn Road, Winnipeg MB R3L 0G1, Canada

Entities with the same directors

Name Director Name Director Address
Le 6ieme Continent Inc. DANIEL MORIN 7225, BOUL. GOUIN EST, MONTREAL QC H1E 1A2, Canada
DISQUES CELL-ART INC. DANIEL MORIN 5004 RUE MARQUETTE, MONTREAL QC H2J 3Y9, Canada
WINTERGREEN TRANSPORT CORPORATION LTD. Daniel Morin 92 chemin Delangis, Saint-Paul QC J0K 3E0, Canada
GESTION FRANDANKA INC. Daniel Morin 3480 Jean, Terrebonne QC J6Y 1A6, Canada
Morin Forestry & Environmental Consulting Inc. Daniel Morin 53 Katherine Street, New Liskeard ON P0J 1P0, Canada
MOUVEMENT DES CURSILLOS FRANCOPHONES DU CANADA DANIEL MORIN 48 Rang 2 ouest, Saint-François-Xavier-de-Brompton QC J0B 2V0, Canada
KILDAIR SERVICE LTD. DANIEL MORIN 92 CHEMIN DELANGIS, SAINT-PAUL QC J0K 3E0, Canada
7158173 CANADA INC. DANIEL MORIN 7225, BOULEVARD GOUIN EST, MONTRÉAL QC H1E 1A2, Canada
SPRAGUE ENERGY CANADA LTD. Daniel Morin 92 chemin Delangis, Saint-Paul QC J0K 3E0, Canada
8604827 CANADA INC. Daniel Morin 92, chemin Delangis, Saint-Paul QC J0K 3E0, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2H 2N1

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
Societe Canadienne De L'hemophilie 301-666 Sherbrooke St. West, Montréal, QC H3A 1K2 1977-06-10
La Societe Canadienne D'assistance Osteopathique P.o. Box: 24081, London, ON N6H 5C4 1960-05-02
Canadian Society of Agronomy Inc. 11 Dalhousie Road, Po Box 637, Pinawa, MB R0E 1L0 2004-03-15
The Canadian Society for Aesthetics 3500 Rue Durocher, No.202, Montreal, QC H2X 2E5 1985-03-19
Canadian Ecological Society 535 Flagstone Court, Oshawa, ON L1K 2Z7 2013-07-10
The Canadian Geotechnical Society 2167 166 Street, Surrey, BC V3Z 0V6 1985-09-17
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

Improve Information

Please provide details on CANADIAN NEUROSURGICAL 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