Canadian Society of Palliative Care Physicians/Societe Canadienne des Medecins de Soin Palliatifs

Address:
Suite 584, 1a - 12830 - 96th Avenue, Surrey, BC V3V 0C2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address Suite 584
City SURREY
Province BC
Postal Code V3V 0C2
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City SURREY
Post Code V3V 0C2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches