CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD

Address:
13909 Hurontario Street, Caledon, ON L7C 2C9

CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD is a business entity registered at Corporations Canada, with entity identifier is 3218287. The registration start date is January 9, 1996. The current status is Active.

Corporation Overview

Corporation ID 3218287
Business Number 892731340
Corporation Name CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD
Registered Office Address 13909 Hurontario Street
Caledon
ON L7C 2C9
Incorporation Date 1996-01-09
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
SYLVIE JACQUES 665A KING EDWARDS, OTTAWA ON L1N 7N8, Canada
ROB CARAVAN 569 COYOTE DRIVE, KAMLOOPS BC V2C 6T9, Canada
Robert Armstrong 1 Courtney Crescent, Barrie ON L4N 5S5, Canada
CONNIE BRAUSSE 204 5TH AVENUE, MAIDSTONE SK S0M 1M0, Canada
Sarah Blunden 990 rue de Summerlea, Lachine QC H8T 2L6, Canada
ANNE FOURNEY 1967 RIVERSIDE DRIVE, OTTAWA ON K1H 7W9, Canada
JUDITH HILL 528 NUTHATCH DRIVE, PETAWAWA ON K8H 0A9, Canada
ARLENE KUNTZ 2339 MAHONY CRESCENT, REGINA SK S4V 1B4, Canada
ROBERT ROSCOE 4 BEACH STREET, ROTHESAY NB E2E 4X3, Canada
STEPHEN MOLNAR 58 LONGVIEW COURT, LONDON ON N6K 4T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-01-09 2014-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-01-08 1996-01-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-21 current 13909 Hurontario Street, Caledon, ON L7C 2C9
Address 1996-01-09 2014-08-21 15 Toronto Street, Suite 1001, Toronto, ON M5C 2E3
Name 2014-08-21 current CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD
Name 1996-01-09 2014-08-21 THE CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD
Status 2014-08-21 current Active / Actif
Status 2013-02-25 2014-08-21 Active / Actif
Status 2004-12-16 2013-02-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-01-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-08-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 13909 HURONTARIO STREET
City CALEDON
Province ON
Postal Code L7C 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10927864 Canada Inc. 13605 Hurontario Street, Caledon, ON L7C 2C9 2018-08-01
9762841 Canada Inc. 13605 Hurontario St, Ingle Wood, ON L7C 2C9 2016-05-20
Webxgen Inc. 13605 Hurontario St., Inglewoood, ON L7C 2C9 2015-11-30
10337579 Canada Inc. 13605 Hurontario St, Caledon, ON L7C 2C9 2017-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proton Vida Corporation 7 Man O War Court, Caledon East, ON L7C 0A4 2018-02-23
Realcommerce, Inc. One Damascus Drive, Caledon, ON L7C 0A4 1999-03-24
Sadhuroop Transport Inc. 11 Damascus Drive, Caledon, ON L7C 0A4 2019-05-27
Tyler Elite Corporation 7 Man O War Court, Caledon, ON L7C 0A4 2020-05-08
Prime Office Centre Ville Inc. 4411, Escarpment Rd, Caledon, ON L7C 0A6 1995-10-27
Knightsgrange Partners Ltd. 4411 Escarpment Sideroad, Caledon Village, ON L7C 0A6
Execu-centre MontrÉal Inc. 4411, Escarpment Sideroad, Caledon, ON L7C 0A6 1999-07-27
Shift Happens Coaching 5555 Escarpment Sideroad, Caledon, ON L7C 0A9 2016-04-22
Mozaic News Inc. 6 Rutland Hill Court, Caledon East, ON L7C 0B4 2016-02-26
6897169 Canada Inc. 6 Mccartney Drive, Caledon East, ON L7C 0B6 2007-12-28
Find all corporations in postal code L7C

Corporation Directors

Name Address
SYLVIE JACQUES 665A KING EDWARDS, OTTAWA ON L1N 7N8, Canada
ROB CARAVAN 569 COYOTE DRIVE, KAMLOOPS BC V2C 6T9, Canada
Robert Armstrong 1 Courtney Crescent, Barrie ON L4N 5S5, Canada
CONNIE BRAUSSE 204 5TH AVENUE, MAIDSTONE SK S0M 1M0, Canada
Sarah Blunden 990 rue de Summerlea, Lachine QC H8T 2L6, Canada
ANNE FOURNEY 1967 RIVERSIDE DRIVE, OTTAWA ON K1H 7W9, Canada
JUDITH HILL 528 NUTHATCH DRIVE, PETAWAWA ON K8H 0A9, Canada
ARLENE KUNTZ 2339 MAHONY CRESCENT, REGINA SK S4V 1B4, Canada
ROBERT ROSCOE 4 BEACH STREET, ROTHESAY NB E2E 4X3, Canada
STEPHEN MOLNAR 58 LONGVIEW COURT, LONDON ON N6K 4T1, Canada

Entities with the same directors

Name Director Name Director Address
New Haven Learning Centre for Children Robert Armstrong 43 King Georges Road, Toronto ON M8X 1L4, Canada
OASIS LEGACY FOUNDATION Robert ARMSTRONG 21091 79A Avenue, Langley BC V2Y 0H2, Canada
Humbervale Christian Outreach Foundation Inc. ROBERT ARMSTRONG 157 RENAULT CRESCENT, ETOBICOKE ON M9P 1N9, Canada
D.M.C. TRANSAT INC. SYLVIE JACQUES 21 BELLEVUE, LAVAL QC H7C 1T2, Canada
6323227 CANADA INC. SYLVIE JACQUES 42 RAOUL, GATINEAU QC J8T 2H1, Canada
STELSAT INC. SYLVIE JACQUES 21 RUE BELLEVUE, LAVAL QC H7C 1T2, Canada
LA CORPORATION LUMIVAC INC. Sylvie Jacques 1710 rue de l'Anse, Saint-Nicolas QC G7A 2H8, Canada
GESTION DES INFRASTRUCTURES POUR L'ENTRETIEN G.I.E. TECHNOLOGIES INC. SYLVIE JACQUES 21 RUE BELLEVUE, LAVAL QC H7C 1T2, Canada

Competitor

Search similar business entities

City CALEDON
Post Code L7C 2C9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
Canadian Reflexology Certification Board 1836 Douglas Crescent, Nanoose Bay, BC V9P 9C7 2014-12-29
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des Pères, Magog, QC J1X 7Y6 1988-02-23
Canadian Problem Gambling Certification Board 37055 Bella Vista Plaza, Windsor, ON N9H 2N8 1999-09-27
International Board for Certification In Facial Plastic and Reconstructive Surgery, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-27
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
Canadian Nursery Certification Institute 7856 Fifth Line South, Milton, ON L9T 2X8 2005-06-03
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12

Improve Information

Please provide details on CANADIAN DIABETES EDUCATOR CERTIFICATION BOARD 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