Canadian Breast Cancer Network

Address:
331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5

Canadian Breast Cancer Network is a business entity registered at Corporations Canada, with entity identifier is 3078400. The registration start date is October 18, 1994. The current status is Active.

Corporation Overview

Corporation ID 3078400
Business Number 889802971
Corporation Name Canadian Breast Cancer Network
Réseau Canadien du Cancer du sein
Registered Office Address 331 Cooper Street
Suite 602
Ottawa
ON K2P 0G5
Incorporation Date 1994-10-18
Corporation Status Active / Actif
Number of Directors 12 - 15

Directors

Director Name Director Address
JULIETTE INGLIS 18331 - 77 AVENUE, EDMONTON AB T5T 2G5, Canada
SHARON YOUNG 1 BASSWOOD BAY, BRANDON MB R7A 2H6, Canada
Janis Murray 4778 Cordova bay Rd, Victoria BC V8Y 2J5, Canada
DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada
JUDY DONOVAN WHITTY 187 KING STREET, CHARLOTTETOWN PE C1A 1B9, Canada
WENDY PANAGOPOULOS 164 MAIN STREET, GUYSBOROUGH NS B0H 1N0, Canada
BEVERLEY JACOBS 752 HAWKINS CRECENT, BURLINGTON ON L7S 2E2, Canada
CATHY AMMENDOLEA 1610 WINTON ROAD, TOWN OF MOUNT ROYAL QC H3R 2Z1, Canada
SUZANNE LEBLANC 166 LIBERTY CRESCENT, MONCTON NB E1A 6K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-10-18 2014-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-10-17 1994-10-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-16 current 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5
Address 2013-03-31 2014-06-16 331 Cooper St., Ste 200, Ottawa, ON K2P 0G5
Address 2011-03-31 2013-03-31 331 Cooper St., Ste. 200, Ottawa, ON K2P 0G5
Address 2007-03-31 2011-03-31 39 Southern Drive, Ottawa, ON K1S 0P5
Address 1994-10-18 2007-03-31 39 Southern Drive, Ottawa, ON K1S 0P5
Name 2014-06-16 current Canadian Breast Cancer Network
Name 2014-06-16 current Réseau Canadien du Cancer du sein
Name 1994-10-18 2014-06-16 Réseau Canadien du Cancer du sein
Name 1994-10-18 2014-06-16 Canadian Breast Cancer Network
Status 2014-06-16 current Active / Actif
Status 1994-10-18 2014-06-16 Active / Actif

Activities

Date Activity Details
2014-06-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-22 Soliciting
Ayant recours à la sollicitation
2018 2017-11-27 Soliciting
Ayant recours à la sollicitation
2017 2017-01-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 331 COOPER STREET
City OTTAWA
Province ON
Postal Code K2P 0G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Impact Transforming Natural Resource Management 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 1992-12-18
Intercity Trucks & Trailers Inc. 331 Cooper Street, Ottawa, ON K2P 0G5 1999-06-15
L'association Nationale Des Radios Etudiantes Et Communautaires Inc. 331 Cooper Street, Suite 601, Ottawa, ON K2P 0G5 1986-07-14
Almas Jiwani Foundation 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 1994-08-10
The Hoof Doctor Inc. 331 Cooper Street, Ottawa, ON K2P 0G5 2002-06-10
Almas Jiwani Foundation 331 Cooper Street, Suite 502, Ottawa, ON K2P 0G5 2015-08-25
Transcontinental Anti-corruption Watch 331 Cooper Street, Ottawa, ON K2P 0G5 2017-06-12
Mosaic Human Rights Consulting Inc. 331 Cooper Street, Suite 403, Ottawa, ON K2P 0G5 2018-11-16
Knowledge for Impact (k4i) Inc. 331 Cooper Street, Suite 600, Ottawa, ON K2P 0G5 2019-07-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Federation of Library Associations 309 Rue Cooper Street, Suite 203, Ottawa, ON K2P 0G5 2016-05-16
Cinaerial Drones Inc. 201-297 Cooper St., Ottawa, ON K2P 0G5 2014-12-07
I.a.m. Pension Administration Corporation 703-331 Cooper St., Ottawa, ON K2P 0G5 2014-10-09
Wjd Group Ltd. 331 Cooper St. Suite 601, Ottawa, ON K2P 0G5 2013-10-10
8279900 Canada Ltd. 309 Cooper Street Suite 303, Ottawa, ON K2P 0G5 2012-08-22
Gil Read Memorial Foundation 331 Cooper St., Suite #300, Ottawa, ON K2P 0G5 2008-04-03
Sino-canada Business Culture and Technology Exchange Center 305 - 297 Cooper St., Ottawa, ON K2P 0G5 2003-01-16
First Nations Child and Family Caring Society of Canada 401-309 Cooper Street, Ottawa, ON K2P 0G5 2002-05-17
X L 2000 Construction Inc. 309 Cooper St, Suite 305, Ottawa, ON K2P 0G5 1999-09-03
Cjl Foundation 309 Cooper St., Suite 501, Ottawa, ON K2P 0G5 1999-08-16
Find all corporations in postal code K2P 0G5

Corporation Directors

Name Address
JULIETTE INGLIS 18331 - 77 AVENUE, EDMONTON AB T5T 2G5, Canada
SHARON YOUNG 1 BASSWOOD BAY, BRANDON MB R7A 2H6, Canada
Janis Murray 4778 Cordova bay Rd, Victoria BC V8Y 2J5, Canada
DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada
JUDY DONOVAN WHITTY 187 KING STREET, CHARLOTTETOWN PE C1A 1B9, Canada
WENDY PANAGOPOULOS 164 MAIN STREET, GUYSBOROUGH NS B0H 1N0, Canada
BEVERLEY JACOBS 752 HAWKINS CRECENT, BURLINGTON ON L7S 2E2, Canada
CATHY AMMENDOLEA 1610 WINTON ROAD, TOWN OF MOUNT ROYAL QC H3R 2Z1, Canada
SUZANNE LEBLANC 166 LIBERTY CRESCENT, MONCTON NB E1A 6K6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Cancer Action Network DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada
FONDATION FAMILLE LE BLANC Suzanne Leblanc 716, avenue Wiseman, Outremont QC H2V 3K6, Canada
3RECSL INTERNATIONAL INC. SUZANNE LEBLANC 500 LAURIER AVENUE W., PH-5, OTTAWA ON K1R 5E1, Canada
107620 CANADA INC. SUZANNE LEBLANC 4814 DU PETIT GARROT, ST-AUGUSTIN QC G3A 2B3, Canada
PROSUPPLEX PROCUREMENT EXPORTING INC. SUZANNE LEBLANC 495 CHEMIN MONK, ILE-BIZARD QC H9E 1B1, Canada
LES CONSULTANTS C. -A. -S. LEBLANC INC. SUZANNE LEBLANC 140 CHEMIN TURBIDE, L'ÉTANG-DU-NORD QC G4T 3L4, Canada
Chambre de commerce de St-Faustin, Lac Carré, Lac Supérieur SUZANNE LEBLANC -, C.P. 341, ST-FAUSTIN QC J0T 2G0, Canada
4317378 CANADA INC. SUZANNE LEBLANC 140 CHEMIN TURBIDE, L'ÉTANG-DU-NORD, ILES-DE-LA-MADELEINE QC G4T 3L4, Canada
LES CONSULTANTS C.-A.-S. LEBLANC INC. SUZANNE LEBLANC 140 CH TURBIDE, ILES DE LA MADELEINE QC G0B 1E0, Canada
CHAMBRE DE COMMERCE DES ILES-DE-LA-MADELEINE SUZANNE LEBLANC 140 CH. TURBIDE, L'ETANG-DU-NORD QC G4T 3B4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0G5

Similar businesses

Corporation Name Office Address Incorporation
Breast Cancer Action 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 1993-02-09
Canadian Cancer Action Network 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2008-03-05
Inflammatory Breast Cancer Canada (ibcca) 241 North River Road, Ottawa, ON K1L 8B7 2018-12-10
Alliance Canadienne Des Survivantes Du Cancer Du Sein 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1993-03-08
Breast Cancer Society of Canada 420, East St. N., Sarnia, ON N7T 6Y5 1991-09-05
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e étage, Montréal, QC H2Y 2H2 2015-04-09
Canadian Partnership Against Cancer Corporation 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2006-10-24
Canadian Cancer Immunotherapy Consortium (ccic) 900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9 2012-10-09
Canadian Chinese Breast Cancer Society 4 Mallory Ave., Markham, ON L3R 6P7 2016-07-12
Canadian Breast Cancer Foundation 375 University Avenue, Suite 301, Toronto, ON M5G 2J5 1992-10-27

Improve Information

Please provide details on Canadian Breast Cancer Network 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