LE CONSEIL CANADIEN SUR LES MALADIES DE LA PROSTATE

Address:
820 Sherbrooke Street, Winnipeg, MB R3A 1R9

LE CONSEIL CANADIEN SUR LES MALADIES DE LA PROSTATE is a business entity registered at Corporations Canada, with entity identifier is 3186351. The registration start date is September 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3186351
Business Number 897125159
Corporation Name LE CONSEIL CANADIEN SUR LES MALADIES DE LA PROSTATE
THE CANADIAN PROSTATE HEALTH COUNCIL
Registered Office Address 820 Sherbrooke Street
Winnipeg
MB R3A 1R9
Incorporation Date 1995-09-21
Dissolution Date 2015-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
SIMON TANGUAY 41 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada
BRUCE PIERCY 84 KING GEORGE TERRACE, SUITE 107, VICTORIA BC V8S 2J9, Canada
LARRY GOLDENBERG 1691 WEST 40TH AVE, VANCOUVER BC V6M 1W1, Canada
FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
BRYAN DONNELLY 1011 GLENMORE TRAIL S.W., #212, CALGARY AB T2V 4R6, Canada
RICHARD NORMAN -, P.O. BOX 3065, TANTALON NS B3Z 4G9, Canada
NICKEL CURTIS 2231 UNITY ROAD, ELGONBURG ON K0M 1M0, Canada
JOHN TRACHTENBERG 5 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
MOSTAFA ELHILALI 200 AVENUE DES SOMMETS, #406, ILE-DES-SOEURS QC H3E 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-09-20 1995-09-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2006-03-31 current 820 Sherbrooke Street, Winnipeg, MB R3A 1R9
Address 1995-09-21 2006-03-31 820 Sherbrooke Street, Winnipeg, MB R3A 1R9
Name 1995-09-21 current LE CONSEIL CANADIEN SUR LES MALADIES DE LA PROSTATE
Name 1995-09-21 current THE CANADIAN PROSTATE HEALTH COUNCIL
Status 2015-06-25 current Dissolved / Dissoute
Status 2015-01-26 2015-06-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-21 2015-01-26 Active / Actif

Activities

Date Activity Details
2015-06-25 Dissolution Section: 222
1995-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-10-30
2004 2004-05-29
2002 2002-09-01

Office Location

Address 820 SHERBROOKE STREET
City WINNIPEG
Province MB
Postal Code R3A 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association for Clinical Microbiology and Infectious Diseases 820 Sherbrook Street, Room Ms673c, Winnipeg, MB R3A 1R9 1980-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Juno Food Labs Inc. 100-321 Mcdermot Avenue, Winnipeg, MB R3A 0A1 2019-06-05
Skipthedishes Restaurant Services Inc. 321 Mcdermot Avenue, 5th Floor, Winnipeg, MB R3A 0A3
Gordillo Advertising Inc. 517 Mcdermot Ave., Winnipeg, MB R3A 0B8 2005-02-11
Instant Money Solutions Inc. Unit 1 - 500 Bannatyne Avenue, Winnipeg, MB R3A 0G3 2007-07-24
Zt454749 Leasing Ltd. 349 Elgin Ave, Winnipeg, MB R3A 0K4 2007-07-26
10893056 Canada Inc. 9-422 Ross Ave, Winnipeg, MB R3A 0L8 2018-07-18
12154030 Canada Corp. 368 Alexander Avenue, Winnipeg, MB R3A 0M7 2020-06-24
Crateness E-commerce Inc. 614 311 Alexander Avenue, Winnipeg, MB R3A 0M9 2019-12-03
Tfg Lakewood Developments Inc. 208-424 Logan Avenue, Winnipeg, MB R3A 0R4 2011-04-18
10250597 Canada Inc. 125 Adelaide Street, Winnipeg, MB R3A 0W5 2017-05-25
Find all corporations in postal code R3A

Corporation Directors

Name Address
SIMON TANGUAY 41 CHATEAU KIRKLAND, KIRKLAND QC H9J 3Y7, Canada
BRUCE PIERCY 84 KING GEORGE TERRACE, SUITE 107, VICTORIA BC V8S 2J9, Canada
LARRY GOLDENBERG 1691 WEST 40TH AVE, VANCOUVER BC V6M 1W1, Canada
FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
BRYAN DONNELLY 1011 GLENMORE TRAIL S.W., #212, CALGARY AB T2V 4R6, Canada
RICHARD NORMAN -, P.O. BOX 3065, TANTALON NS B3Z 4G9, Canada
NICKEL CURTIS 2231 UNITY ROAD, ELGONBURG ON K0M 1M0, Canada
JOHN TRACHTENBERG 5 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
MOSTAFA ELHILALI 200 AVENUE DES SOMMETS, #406, ILE-DES-SOEURS QC H3E 2B4, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN UROLOGICAL ASSOCIATION FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
PROCURE ALLIANCE FRED SAAD 9138, RIVARD BOULEVARD, BROSSARD QC J4X 2P3, Canada
URO RESEARCH INSTITUTE CORPORATION JOHN TRACHTENBERG 5 OLD FOREST HILL ROAD, TORONTO ON M5P 2P6, Canada
Canadian Men's Health Initiative Foundation LARRY GOLDENBERG 1691 WEST 40TH AVENUE, VANCOUVER BC V6M 1W1, Canada
LE GROUPE MINIER SIDAM INC. RICHARD NORMAN 3913 RUE DE LA PROVENCE, JONQUIERE QC G7X 3Y1, Canada
4198638 CANADA INC. RICHARD NORMAN 1877 POISSANT RD, SUTTON QC J0E 2K0, Canada
BNM DISASTER SERVICES INC. RICHARD NORMAN 303 GLENWOODS AVENUE, KESWICK ON L4P 2X1, Canada
INTERNATIONAL MAPLE SYRUP INSTITUTE RICHARD NORMAN 387 COUNTY ROAD, WOODSTOCK CT 06281-2112, United States
Terra Firma Innovations Inc. Richard Norman 1877 Poissant Road, Sutton QC J0E 2K0, Canada
10397415 CANADA INC. Simon Tanguay 133, rue Dugal, Gatineau QC J8M 1C5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3A 1R9

Similar businesses

Corporation Name Office Address Incorporation
Foundation for Prostate Cancer 2705 Boul. Laurier, Bur 9743, Sainte-foy, QC G1V 4G2 1983-05-25
La Fondation Canadienne Des Maladies De La Prostate 2750 Einstein, Suite 300, Ste-foy, QC G1P 4R1 1995-01-25
Prostate Cancer Canada 2 Lombard Street, 3rd Floor, Toronto, ON M5C 1M1
Canadian Council On Food Safety and Health 464-a Sunnyside Ave., Ottawa, ON K1S 0S9 2014-02-24
Canadian Male Sexual Health Council - 9015 San Francisco, Brossard, QC J4X 2R5 1999-04-29
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
Conseil Canadien Des Infirmiers Et Infirmieres En Sante Du Travail Incorporee 3209 Rymal Road, Mississauga, ON L4Y 3B8 1981-08-25
Canadian Council for Health and Active Living At Work 1020 Thomas Spratt Place, Ottawa, ON K1G 5L5 2006-03-03
The Council of Canadian Pediatric Hematology/ Oncology Directors 11405-87 Avenue, 3-590 Edmonton Clinic Health Academy, Edmonton, AB T6G 1C9 2004-01-23
Canadian Prostate Cancer Network 3278 Lakefield Rd., Lakefield, ON K0L 2H0 2001-12-14

Improve Information

Please provide details on LE CONSEIL CANADIEN SUR LES MALADIES DE LA PROSTATE 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