Canadian Society of Palliative Care Physicians/Societe Canadienne des Medecins de Soin Palliatifs is a business entity registered at Corporations Canada, with entity identifier is 3058646. The registration start date is August 23, 1994. The current status is Active.
Corporation ID | 3058646 |
Business Number | 877919670 |
Corporation Name | Canadian Society of Palliative Care Physicians/Societe Canadienne des Medecins de Soin Palliatifs |
Registered Office Address |
Suite 584 1a - 12830 - 96th Avenue Surrey BC V3V 0C2 |
Incorporation Date | 1994-08-23 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
LEONIE HERX | 3031 HOSPITAL DR. NW, #710 SOUTH TOWER, CALGARY AB T2N 2T3, Canada |
BRUNO GAGNON | 2380 RUE EUGENE-FISET, QUEBEC QC G1T 2K1, Canada |
ANNE BOYLE | 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada |
DAVID HENDERSON | 43 TEAKWOOD, TRURO NS B2N 6H1, Canada |
SUSAN MACDONALD | 300 PRINCE PHILIP DRIVE, ST JOHN'S NL A1B 3V6, Canada |
Pippa Hawley | 1904 Larson Road, North Vancouver BC V7M 2Z6, Canada |
Anna Voeuk | 8210 109 Street, PO Box 52177 Rpo Garneau, Edmonton AB T6G 2T5, Canada |
Monica Branigan | 120 Airdrie Road, Toronto ON M4G 1M5, Canada |
STEPHEN SINGH | 81 VALRIDGE DRIE, UNIT 1, ANCASTER ON L9G 5B6, Canada |
STEPHANIE CONNIDIS | 1656 CAMBRIDGE STREET, HALIFAX NS B3H 4A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-01 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1994-08-23 | 2014-05-01 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-08-22 | 1994-08-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-05-13 | current | Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2 |
Address | 2014-05-01 | 2016-05-13 | 13450 - 102 Avenue, Suite 400, Surrey, BC V3T 0H1 |
Address | 2000-03-07 | 2014-05-01 | 43 Bruyere St., Institute of Palliative Care, Ottawa, ON K1N 5C8 |
Address | 1999-07-07 | 2000-03-07 | 43 Bruyere St, Ottawa, ON K1N 5C8 |
Address | 1994-08-23 | 1999-07-07 | 43 Bruyere St, Ottawa, ON K1N 5C8 |
Name | 2014-05-01 | current | Canadian Society of Palliative Care Physicians/Societe Canadienne des Medecins de Soin Palliatifs |
Name | 1994-08-23 | 2014-05-01 | SOCIÉTÉ CANADIENNE DES MÉDECINS DE SOINS PALLIATIFS |
Name | 1994-08-23 | 2014-05-01 | CANADIAN SOCIETY OF PALLIATIVE CARE PHYSICIANS |
Status | 2014-05-01 | current | Active / Actif |
Status | 1994-08-23 | 2014-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-01 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1994-08-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-24 | Soliciting Ayant recours à la sollicitation |
2019 | 2018-06-01 | Soliciting Ayant recours à la sollicitation |
2018 | 2017-06-02 | Soliciting Ayant recours à la sollicitation |
2017 | 2016-05-13 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clear Decisions Technology Inc. | 10557 127a Street, Surrey, BC V3V 0A7 | 2016-04-13 |
Az Capital Management Inc. | 10557 127a Street, Surrey, BC V3V 0A7 | 2016-05-02 |
Zorox Construction Ltd. | 8855-131 Street, Main Floor, Surrey, BC V3V 0A8 | 2001-10-18 |
10579041 Canada Inc. | Unit 2 9405 121 Street, Surrey, BC V3V 0A9 | 2018-01-12 |
9348506 Canada Inc. | 37-9405 121 St, Surrey, BC V3V 0A9 | 2015-06-26 |
12280906 Canada Inc. | 9533 130a Street, Unit-44, Surrey, BC V3V 0B8 | 2020-08-19 |
Efc Equipment Finance Canada Corp. | 909 - 13737 96 Avenue, Surrey, BC V3V 0C6 | 2020-05-27 |
Adroit Overseas Enterprises (ca) Ltd. | 512-13737 96 Avenue, Surrey, BC V3V 0C6 | 2018-11-23 |
City Centre Lending Corporation | #909 13737 96 Avenue, Surrey, BC V3V 0C6 | 2017-04-08 |
Mont-van Properties Ltd. | #1101 - 13737 96th Avenue, Surrey, BC V3V 0C6 | 2011-08-30 |
Find all corporations in postal code V3V |
Name | Address |
---|---|
LEONIE HERX | 3031 HOSPITAL DR. NW, #710 SOUTH TOWER, CALGARY AB T2N 2T3, Canada |
BRUNO GAGNON | 2380 RUE EUGENE-FISET, QUEBEC QC G1T 2K1, Canada |
ANNE BOYLE | 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada |
DAVID HENDERSON | 43 TEAKWOOD, TRURO NS B2N 6H1, Canada |
SUSAN MACDONALD | 300 PRINCE PHILIP DRIVE, ST JOHN'S NL A1B 3V6, Canada |
Pippa Hawley | 1904 Larson Road, North Vancouver BC V7M 2Z6, Canada |
Anna Voeuk | 8210 109 Street, PO Box 52177 Rpo Garneau, Edmonton AB T6G 2T5, Canada |
Monica Branigan | 120 Airdrie Road, Toronto ON M4G 1M5, Canada |
STEPHEN SINGH | 81 VALRIDGE DRIE, UNIT 1, ANCASTER ON L9G 5B6, Canada |
STEPHANIE CONNIDIS | 1656 CAMBRIDGE STREET, HALIFAX NS B3H 4A7, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN MARINE OFFICERS UNION BUILDING CORPORATION LTD. - | BRUNO GAGNON | 3396 DES BOIS, STE-FOY QC G1X 2L3, Canada |
Tremplin d'espoir Bujumbura | BRUNO GAGNON | 2380 RUE EUGÈNE-FISET, QUEBEC QC G1T 2K1, Canada |
Nelson Environmental Inc. | David Henderson | 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada |
RAILFARE ENTERPRISES LIMITED | DAVID HENDERSON | 1880 VALLEY FARM RD., #TP-27, PICKERING ON L1V 6B3, Canada |
MAPLE LEAF ENVIRONMENTAL EQUIPMENT LTD. | DAVID HENDERSON | 3311 RASPBERRY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada |
REGION 18, INTERNATIONAL ARABIAN HORSE ASSOCIATION | DAVID HENDERSON | 2199 BABION ROAD, RR#3, PORT COLBORNE ON L3K 5V5, Canada |
THE ASSOCIATION TO PROMOTE COLLEGIATE ENTREPRENEURSHIP | DAVID HENDERSON | 44 VICTORIA ST, STE 601, TORONTO ON M5L 1Y2, Canada |
8628963 Canada Inc. | David Henderson | 3340 Mistwell Crescent, Oakville ON L6L 0A2, Canada |
CALCO ENVIRONMENTAL GROUP LTD. | DAVID HENDERSON | 3311 RASPBERY BUSH TRAIL, OAKVILLE ON L0G 1J0, Canada |
9555455 CANADA INC. | David Henderson | 266 King Street West, Suite 403, Toronto ON M5V 1H8, Canada |
City | SURREY |
Post Code | V3V 0C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Palliative Care Nursing Association | 53 Aster Place, Sherwood Park, AB T8H 1N5 | 2020-02-24 |
Canadian Hospice Palliative Care Association | 60 Cambridge St. N, Saint Vincent Hospice - Annex D, Ottawa, ON K1R 7A5 | 1993-05-13 |
Fondation Canadienne Des Soins Palliatifs | 43 Bruyere Street, Suite 131c, Ottawa, ON K1N 5C8 | 1998-11-30 |
Institut Canadien De Soins Palliatifs | 687 Pine Ave. Ouest, Montreal, QC H3A 1A1 | 1986-09-16 |
Canadian Society of Senior and Retired Physicians | 5991 Spring Garden Road #432, Halifax, NS B3H 1Y6 | 2015-05-10 |
The Canadian Association of Bariatric Physicians and Surgeons | 2800 14th Avenue, Markham, ON L3R 0E4 | 2006-06-01 |
Canadian Association of Physicians of Indian Heritage (capih) | 1262 Don Mills Road, Toronto, ON M3B 2W7 | 2005-11-02 |
The Canadian Critical Care Society | 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 | 1978-05-03 |
Jean Cameron Palliative Care Foundation | 29 Burton Avenue, Westmount, QC H3Z 1J6 | 1988-07-22 |
Canadian Physicians for Life | 1798 Mccallum Drive, Orleans, ON K4A 3T2 | 1975-08-25 |
Please provide details on Canadian Society of Palliative Care Physicians/Societe Canadienne des Medecins de Soin Palliatifs 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |