ASSOCIATION NATIONALE DES ORGANISMES DE RÉGLEMENTATION DE LA PHARMACIE

Address:
130 Albert Street, Suite 1800, Ottawa, ON K1P 5G4

ASSOCIATION NATIONALE DES ORGANISMES DE RÉGLEMENTATION DE LA PHARMACIE is a business entity registered at Corporations Canada, with entity identifier is 3218775. The registration start date is January 12, 1996. The current status is Active.

Corporation Overview

Corporation ID 3218775
Business Number 896114964
Corporation Name ASSOCIATION NATIONALE DES ORGANISMES DE RÉGLEMENTATION DE LA PHARMACIE
NATIONAL ASSOCIATION OF PHARMACY REGULATORY AUTHORITIES
Registered Office Address 130 Albert Street
Suite 1800
Ottawa
ON K1P 5G4
Incorporation Date 1996-01-12
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Mark F. Scanlon Mather & Bell Pharmacy, 769 Park Street S., Peterborough ON K9J 3T6, Canada
Bertrand Bolduc 266 rue Notre-Dame Ouest, Montreal QC H2Y 1T6, Canada
Marline Cormier 76 Parklawn Court, Saint John NB E2K 2B9, Canada
Allan Greene 24 St. Peter's Road, Charlottetown PE C1A 5N4, Canada
Blake Reynolds 124 Whistler Place, Vernon BC V1B 2Y2, Canada
GLENDA MARSH College of Pharmacists of Manitoba, 200 Tache Avenue, Winnipeg MB R2H 1A7, Canada
Donna Mulvey Qikiqtani General Hospital, Iqaluit NU X0A 0H0, Canada
LINDA HENSMAN 300 PRINCE PHILIP DRIVE, ST.-JOHN'S NL A1B 3V6, Canada
ANJLI ACHARYA 55 Palis Way SW, Calgary AB T2V 3V5, Canada
CRAIG CONNOLLY 59 CAPSTONE CRESCENT, HALIFAX NS B4B 0H1, Canada
SAMANTHA VAN GENNE 50TH AVENUE, CENTRE SQARE TOWER, 8TH FLOOR, YELLOWKNIFE NT X1A 2L9, Canada
Laurel Miller 307 Black Street, Whitehorse YT Y1A 2C6, Canada
BARRY LYONS Battlefords Union Hospital, 1092-107 Street, North Battleford SK S9A 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-01-12 2013-05-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-01-11 1996-01-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-07 current 130 Albert Street, Suite 1800, Ottawa, ON K1P 5G4
Address 2013-05-02 2015-09-07 220 Laurier Street West, Suite 750, Ottawa, ON K1P 5Z9
Address 2006-04-25 2013-05-02 220 Laurier Street West, Suite 750, Ottawa, ON K1P 5Z9
Address 1999-03-31 2006-04-25 116 Albert St, Suite 1005, Ottawa, ON K1P 5G3
Address 1996-01-12 1999-03-31 116 Albert St, Suite 305, Ottawa, ON K1P 5G3
Name 1996-01-12 current ASSOCIATION NATIONALE DES ORGANISMES DE RÉGLEMENTATION DE LA PHARMACIE
Name 1996-01-12 current NATIONAL ASSOCIATION OF PHARMACY REGULATORY AUTHORITIES
Status 2013-05-02 current Active / Actif
Status 1996-01-12 2013-05-02 Active / Actif

Activities

Date Activity Details
2017-11-17 Amendment / Modification Directors Limits Changed.
Section: 201
2016-06-13 Financial Statement / États financiers Statement Date: 2015-12-31.
2015-06-17 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-06-20 Financial Statement / États financiers Statement Date: 2013-12-31.
2013-05-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-04-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-02-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-01-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-05-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-12-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-05-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-01-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 130 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association of Consulting Engineering Companies - Canada 130 Albert Street, Suite 420, Ottawa, ON K1P 5G4 1925-05-26
Consortium Strategique En Microelectronique 130 Albert Street, Suite 500, Ottawa, ON K1P 5G4 1991-07-29
The Centre for Cultural Renewal 130 Albert Street, Suite #b9, Ottawa, ON K1P 5G4 1991-11-25
Experience Canada The Partnership for Canadian Travel Inc. 130 Albert Street, Suite 1206, Ottawa, ON K1P 5G4 1991-12-24
Hotel Association of Canada 130 Albert Street, Suite 1206, Ottawa, ON K1P 5G4 1929-08-09
P.c. Canada Fund - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 1974-08-01
Association of Canadian Archivists 130 Albert Street, Suite 1912, Ottawa, ON K1P 5G4 1978-12-21
3601650 Canada Inc. 130 Albert Street, Suite 7, Ottawa, ON K1P 5G4 1999-03-26
Canadian Business Initiatives In Trinidad and Tobago (cabitt) 130 Albert Street, Suite 1109, Ottawa, ON K1P 5G4 1999-03-26
Mccord Travel Management Limited 130 Albert Street, Suite 2000, Ottawa, ON K1P 5G4 1999-04-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amauro Holding Corp. 605-130 Albert St., Ottawa, ON K1P 5G4 2020-07-16
Teamsters Canada Rail Conference 1510-130 Albert Street, Ottawa, ON K1P 5G4 2019-07-31
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Consultants Juristes Power Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Veteran Fund C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 2017-10-22
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Global First Power Ltd. 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 2014-07-04
Buy Referral Property Group Ltd. 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 2014-05-23
Find all corporations in postal code K1P 5G4

Corporation Directors

Name Address
Mark F. Scanlon Mather & Bell Pharmacy, 769 Park Street S., Peterborough ON K9J 3T6, Canada
Bertrand Bolduc 266 rue Notre-Dame Ouest, Montreal QC H2Y 1T6, Canada
Marline Cormier 76 Parklawn Court, Saint John NB E2K 2B9, Canada
Allan Greene 24 St. Peter's Road, Charlottetown PE C1A 5N4, Canada
Blake Reynolds 124 Whistler Place, Vernon BC V1B 2Y2, Canada
GLENDA MARSH College of Pharmacists of Manitoba, 200 Tache Avenue, Winnipeg MB R2H 1A7, Canada
Donna Mulvey Qikiqtani General Hospital, Iqaluit NU X0A 0H0, Canada
LINDA HENSMAN 300 PRINCE PHILIP DRIVE, ST.-JOHN'S NL A1B 3V6, Canada
ANJLI ACHARYA 55 Palis Way SW, Calgary AB T2V 3V5, Canada
CRAIG CONNOLLY 59 CAPSTONE CRESCENT, HALIFAX NS B4B 0H1, Canada
SAMANTHA VAN GENNE 50TH AVENUE, CENTRE SQARE TOWER, 8TH FLOOR, YELLOWKNIFE NT X1A 2L9, Canada
Laurel Miller 307 Black Street, Whitehorse YT Y1A 2C6, Canada
BARRY LYONS Battlefords Union Hospital, 1092-107 Street, North Battleford SK S9A 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
GREG JOLY SPORTS LTD. BARRY LYONS 9123 ACADEMY DRIVE S.E., CALGARY AB , Canada
Sterinova inc. Bertrand Bolduc 50 de la Barre, 1102, Longueuil QC J4K 5G2, Canada
Laboratoires Denis Giroux Inc. BERTRAND BOLDUC 50 DE LA BARRE, APP 1102, LONGUEUIL QC J4K 5G2, Canada
GALENOVA INC. BERTRAND BOLDUC 1102-50 RUE DE LA BARRE, LONGUEUIL QC J4K 5G2, Canada
THE GREEN SHIELD CANADA FOUNDATION - BERTRAND BOLDUC 50 DE LA BARRE #1102, LONGUEUIL QC J4K 5G2, Canada
GESTION GALENOVA INC. BERTRAND BOLDUC 50 DE LA BARRE, #1102, LOGUEUIL QC J4K 5G2, Canada
TÉLÉCOM COLBA.NET INC. BERTRAND BOLDUC 1102 - 50, DE LA BARRE, LONGUEUIL QC J4K 5G2, Canada
Exogram inc. BERTRAND BOLDUC 50 de la Barre, 1102, Longueuil QC J4K 5G2, Canada
GREEN SHIELD CANADA BERTRAND BOLDUC 50 DE LA BARRE #1102, LONGUEUIL QC J4K 5G2, Canada
6369898 CANADA INC. BERTRAND BOLDUC 1102-50, De la Barre, Longueuil QC J4K 5G2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5G4

Similar businesses

Corporation Name Office Address Incorporation
Association of Canadian Psychology Regulatory Organizations 110 Eglinton Ave. W., Suite 500, Toronto, ON M4R 1A3 2008-01-02
Association of Canadian Occupational Therapy Regulatory Organizations (acotro) 20 Bay Street, #900, Toronto, ON M5J 2N8 2011-01-07
National Alliance of Respiratory Therapy Regulatory Bodies 1440 St.catherines West, Suite 721, Montreal, QC H3G 1R8 1999-05-27
Canadian Dental Regulatory Authorities Federation 6 Crescent Road, Toronto, ON M4W 1T1 2004-03-03
Canadian Association of Professionals In Regulatory Affairs 7111 Syntex Drive, 3rd Floor, #364, Mississauga, ON L5N 8C3 2004-08-01
Canadian Association of Pension Supervisory Authorities 5160 Yonge Street, 17th Floor Box:85, North York, ON M2N 6L9 1999-12-20
The Association of Faculties of Pharmacy of Canada 154 Balmoral Place, Ottawa, ON K1H 5E5 1991-12-09
L'association Nationale Des RetraitÉs De La Src 290 Picton Avenue, Ottawa, ON K1Z 8P8 2001-03-23
Association Nationale De La Femme Et Le Droit 234 St Patrick St, Ottawa, ON K1N 5K3 1984-07-03
L'association Nationale Des Canadiens 198 Notre-dame Est, Box 97, Victoriaville, QC G6P 4A1 1983-02-08

Improve Information

Please provide details on ASSOCIATION NATIONALE DES ORGANISMES DE RÉGLEMENTATION DE LA PHARMACIE 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