L'ASSOCIATION CANADIENNE DE LA TRANSPLANTATION

Address:
10207 107 Street, Fort Saskatchewan, AB T8L 2H9

L'ASSOCIATION CANADIENNE DE LA TRANSPLANTATION is a business entity registered at Corporations Canada, with entity identifier is 2693453. The registration start date is February 22, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2693453
Business Number 138904768
Corporation Name L'ASSOCIATION CANADIENNE DE LA TRANSPLANTATION
CANADIAN ASSOCIATION OF TRANSPLANTATION -
Registered Office Address 10207 107 Street
Fort Saskatchewan
AB T8L 2H9
Incorporation Date 1991-02-22
Dissolution Date 2010-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
RAYLENE MATLOCK 621 REID RD., SASKATOON SK S7N 3J5, Canada
DENICE JEANETTA KLAVAND 65 LYLEWOOD DR, SAKVILLE NS , Canada
KATHERINE HELEN 227 CARNEY ST, FREDERICTON NB E3A 3A3, Canada
CAREY H. BENINGER 309-110- 5TH AVE. NW, CALGARY AB T2N 0R6, Canada
JAN EMERTON 8863 216TH ST., #48, LANGLEY BC V1M 2G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-02-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-02-21 1991-02-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-02-26 current 10207 107 Street, Fort Saskatchewan, AB T8L 2H9
Address 2001-03-31 2010-02-26 777 Bay Street, P.o. Box 46060, Toronto, ON M5G 2O6
Address 1991-02-22 2001-03-31 339 Windermere Road, London, ON N6A 5A5
Name 1991-02-22 current L'ASSOCIATION CANADIENNE DE LA TRANSPLANTATION
Name 1991-02-22 current CANADIAN ASSOCIATION OF TRANSPLANTATION -
Status 2010-02-18 current Dissolved / Dissoute
Status 2005-01-19 2010-02-18 Active / Actif
Status 2004-12-16 2005-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-02-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2010-02-18 Dissolution Section: Part II of CCA / Partie II de la LCC
1991-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-05
2008 2008-02-28
2007 2007-03-15

Office Location

Address 10207 107 STREET
City FORT SASKATCHEWAN
Province AB
Postal Code T8L 2H9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
B&s Inventions Inc. 5 Almond Bay, Fort Saskatchewan, AB T8L 0A4 2019-09-25
Tombstone Safety Ltd. 101 Boxwood Bend, Fort Saskatchewan, AB T8L 0B8 2007-10-29
Brayko Framing Ltd. 12 Becker Crescent, Fort Saskatchewan, AB T8L 0C1 2016-07-20
Pink Lips Bikini Inc. 80 Becker Crest, Fort Saskatchewan, AB T8L 0C1 2013-06-17
8790213 Canada Incorporated 6-10 Woodcrest Lane, Fort Saskatchewan, AB T8L 0C7 2014-02-14
The Skinkles' Commercial Cleaning and Floor Care Inc. 75 Woodsmere Close, Apt 212, Fort Saskatchewan, AB T8L 0C8 2018-08-22
Palace Equities Ltd. 234,75 Woodsmere Close, Fort Saskatchewan, AB T8L 0C8 2011-12-07
Pet Opus Inc. 19 Red Canyon Way, Fort Saskatchewan, AB T8L 0E7 2016-10-01
Noel International Inc. 76 Red Canyon Way, Fort Saskatchewan, AB T8L 0E7 2016-02-08
7997833 Canada Ltd. 26 Rockley Place, Fort Saskatchewan, AB T8L 0E7 2011-10-13
Find all corporations in postal code T8L

Corporation Directors

Name Address
RAYLENE MATLOCK 621 REID RD., SASKATOON SK S7N 3J5, Canada
DENICE JEANETTA KLAVAND 65 LYLEWOOD DR, SAKVILLE NS , Canada
KATHERINE HELEN 227 CARNEY ST, FREDERICTON NB E3A 3A3, Canada
CAREY H. BENINGER 309-110- 5TH AVE. NW, CALGARY AB T2N 0R6, Canada
JAN EMERTON 8863 216TH ST., #48, LANGLEY BC V1M 2G9, Canada

Competitor

Search similar business entities

City FORT SASKATCHEWAN
Post Code T8L 2H9

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ Canadienne De Transplantation 114 Cheyenne Way, Ottawa, ON K2J 0E9 1998-04-06
Canadian Council for Donation and Transplantation 1702, 8215- 112 St., Edmonton, AB T6G 2C8 2005-02-25
Clinique De Transplantation De Cheveux Ctc Inc. 425 St-sulpice, Montreal, QC H2Y 2V7 1982-10-07
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
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 Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE DE LA TRANSPLANTATION 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