CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION

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

CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2784572. The registration start date is December 27, 1991. The current status is Active.

Corporation Overview

Corporation ID 2784572
Business Number 118828938
Corporation Name CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION
CORPORATION DE L'ASSOCIATION CANADIENNE DE NEUROLOGIE PEDIATRIQUE
Registered Office Address 8500 Macleod Trail Se
Suite 143n
Calgary
AB T2H 2N1
Incorporation Date 1991-12-27
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Anita Datta 833 Seymour Street, Vancouver BC V6B 0G4, Canada
Daniel Morin 8500 Macleod Trail SE, Calgary AB T2H 2N1, Canada
Simon Levin 10228 Melrose Drive, Komoka ON N0L 1R0, Canada
Thiviya Selvanathan 9 Quantum Street, Markham ON L3S 4J6, Canada
Sunita Venkateswaran 324 Selby Avenue, Ottawa ON K1Z 6R1, Canada
CECIL HAHN 555 UNIVERSITY AVENUE, TORONTO ON M5G 1X8, Canada
Chantal Poulin 3226 Claude-Jobin, Montreal QC H1Y 3M2, Canada
Michelle Demos 5th Avenue West, Suite 2978, Vancouver BC V6K 1T9, Canada
JULIETTE HUKIN 4480 OAK STREET, VANCOUVER BC V6H 3V4, 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 1991-12-27 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-12-26 1991-12-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-08-26 current 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1
Address 2014-07-28 2015-08-26 7015 Macleod 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 2007-03-31 2008-03-31 Station A Box 5456, Calgary, AB T2H 1X8
Address 1991-12-27 2007-03-31 264 Park Vista Crescent, Calgary, AB T2J 4W7
Name 2014-07-28 current CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION
Name 2014-07-28 current CORPORATION DE L'ASSOCIATION CANADIENNE DE NEUROLOGIE PEDIATRIQUE
Name 1991-12-27 2014-07-28 CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION
Name 1991-12-27 2014-07-28 LA CORPORATION DE L'ASSOCIATION CANADIENNE DE NEUROLOGIE PEDIATRIQUE
Status 2014-07-28 current Active / Actif
Status 1991-12-27 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
1991-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-22 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 Neurosurgical Society 8500 Macleod Trail Se, 143n, Calgary, AB T2H 2N1 1989-11-17
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
Anita Datta 833 Seymour Street, Vancouver BC V6B 0G4, Canada
Daniel Morin 8500 Macleod Trail SE, Calgary AB T2H 2N1, Canada
Simon Levin 10228 Melrose Drive, Komoka ON N0L 1R0, Canada
Thiviya Selvanathan 9 Quantum Street, Markham ON L3S 4J6, Canada
Sunita Venkateswaran 324 Selby Avenue, Ottawa ON K1Z 6R1, Canada
CECIL HAHN 555 UNIVERSITY AVENUE, TORONTO ON M5G 1X8, Canada
Chantal Poulin 3226 Claude-Jobin, Montreal QC H1Y 3M2, Canada
Michelle Demos 5th Avenue West, Suite 2978, Vancouver BC V6K 1T9, Canada
JULIETTE HUKIN 4480 OAK STREET, VANCOUVER BC V6H 3V4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN SOCIETY OF CLINICAL NEUROPHYSIOLOGISTS CECIL HAHN 555 UNIVERSITY STREET, TORONTO ON M5X 1G8, Canada
Canadian Congress of Neurological Sciences Cecil Hahn 190 St. George St., Apt. 906, Toronto ON M5R 2N4, Canada
Le Centre du Camion (Amiante) Inc. CHANTAL POULIN 476 RUE SAINT-NAZAIRE, THETFORD MINES QC G6G 4K8, Canada
Location Idealease Amiante inc. CHANTAL POULIN 1110, 9E RUE NORD, THETFORD MINES QC G6G 7V6, Canada
3428192 CANADA INC. CHANTAL POULIN 476 RUE ST-NAZAIRE, THETFORD MINES QC G6G 4K8, Canada
7678444 Canada Inc. Chantal Poulin 1110, 9e Rue Nord, Thetford MInes QC G6G 7V6, Canada
LOCATION IDEALEASE AMIANTE INC. CHANTAL POULIN 476 RUE ST-NAZAIRE, THETFORD MINES QC G6G 4K8, Canada
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

Competitor

Search similar business entities

City CALGARY
Post Code T2H 2N1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Paediatric Surgeons Ae401-840 Sherbrook Street, Winnipeg, MB R3A 1S1 1968-04-03
The Corporation of The Canadian Civil Liberties Association 90 Eglinton Avenue E., Suite 900, Toronto, ON M4P 2Y3 1985-04-01
Association Canadienne D'aide A L'enfance En Difficulte 1200 Markham Road, Suite 200, Scarborough, ON M1H 3C3 1975-04-18
The Hang Gliding and Paragliding Association of Canada Corporation 7 Mcneil St, Dartmouth, NS B2Y 2H2 2001-04-24
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
The Canadian Broadcasting Corporation Managers Association Succursale "c", C.p.746, Montreal, QC H2L 4L5 1974-12-02
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03

Improve Information

Please provide details on CANADIAN ASSOCIATION OF CHILD NEUROLOGY CORPORATION 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