L'ASSOCIATION CANADIENNE DE GASTROENTEROLOGIE is a business entity registered at Corporations Canada, with entity identifier is 343978. The registration start date is January 12, 1962. The current status is Active.
Corporation ID | 343978 |
Business Number | 877122127 |
Corporation Name |
L'ASSOCIATION CANADIENNE DE GASTROENTEROLOGIE CANADIAN ASSOCIATION OF GASTROENTEROLOGY |
Registered Office Address |
1540 Cornwall Road Suite 224 Oakville ON L6J 7W5 |
Incorporation Date | 1962-01-12 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
Elena Verdu | Health Sciences Centre, Room 3N4A-3N49, 1200 Main Street West, Hamilton ON L8N 3Z5, Canada |
NICOLA JONES | 555 UNIVERSITY AVE, TORONTO ON M5G 1X8, Canada |
DEREK MCKAY | 3330 HOSPITAL DRIVE NW ROOM 1877, DEPT OF MICROBIOLOGY, CALGARY AB T2N 4N1, Canada |
DAVID ARMSTRONG | MUMC - HSC-3V3, 1280 Main Street West, Hamilton ON L8S 4K1, Canada |
CARLO FALLONE | MUHC - Glen Site, 1001 Decarie Blvd, D5.7154, Montreal QC H4A 3J1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-24 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1962-01-12 | 2013-06-24 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1962-01-11 | 1962-01-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-06-24 | current | 1540 Cornwall Road, Suite 224, Oakville, ON L6J 7W5 |
Address | 2007-03-31 | 2013-06-24 | 489 Victoria, Suite 340, St-lambert, QC J4P 2J3 |
Address | 1962-01-12 | 2007-03-31 | 489 Victoria, Suite 340, St-lambert, QC J4P 2J3 |
Name | 1962-01-12 | current | L'ASSOCIATION CANADIENNE DE GASTROENTEROLOGIE |
Name | 1962-01-12 | current | CANADIAN ASSOCIATION OF GASTROENTEROLOGY |
Status | 2013-06-24 | current | Active / Actif |
Status | 1962-01-12 | 2013-06-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-24 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-05-28 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-04-15 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2005-06-22 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1962-01-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-28 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-03-01 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-02-09 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-03-03 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Wilson Foundation | 1540 Cornwall Road, Suite 207, Oakville, ON L6J 7W5 | 2000-02-25 |
The Bloom Centre for Sustainability | 1540 Cornwall Road, Suite 213, Oakville, ON L6J 7W5 | 1993-11-19 |
Bennett Environmental New Brunswick Inc. | 1540 Cornwall Road, Suite 208, Oakville, ON L6J 7W5 | 2003-09-17 |
7093454 Canada Inc. | 1540 Cornwall Road, Suite 208, Oakville, ON L6J 7W5 | 2008-12-15 |
7599471 Canada Inc. | 1540 Cornwall Road, Suite 208, Oakville, ON L6J 7W5 | 2010-07-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Betre Ltd. | Suite 201 - 1300 Cornwall Road, Oakville, ON L6J 7W5 | 2020-11-03 |
Evolve Contracted Resources Inc. | 1300, Cornwall Rd., Suite 201, Oakville, ON L6J 7W5 | 2020-10-15 |
Giant Migration | Cornwall Road, Oakville, ON L6J 7W5 | 2020-08-31 |
Aige Consulting Group Inc. | 203-1320 Cornwall Road, Oakville, ON L6J 7W5 | 2020-05-07 |
Streamline Hr Service Canada Inc. | 1300 Cornwall Rd., Suite 201, Oakville, ON L6J 7W5 | 2020-03-23 |
Jd Integrated Tax Consulting Inc. | 203-1320 Cornwall Rd, Oakville, ON L6J 7W5 | 2020-01-08 |
Tolktalk Corp. | 1290, Cornwall Road, Unit B, Oakville, ON L6J 7W5 | 2019-06-27 |
Flooidcx Corp. | 1282a, Cornwall Road, Oakville, ON L6J 7W5 | 2018-10-15 |
11020153 Canada Inc. | 1300 Cornwall Rd, Oakville, ON L6J 7W5 | 2018-10-01 |
10998460 Canada Limited | 204-1300 Cornwall Road, Oakville, ON L6J 7W5 | 2018-09-18 |
Find all corporations in postal code L6J 7W5 |
Name | Address |
---|---|
Elena Verdu | Health Sciences Centre, Room 3N4A-3N49, 1200 Main Street West, Hamilton ON L8N 3Z5, Canada |
NICOLA JONES | 555 UNIVERSITY AVE, TORONTO ON M5G 1X8, Canada |
DEREK MCKAY | 3330 HOSPITAL DRIVE NW ROOM 1877, DEPT OF MICROBIOLOGY, CALGARY AB T2N 4N1, Canada |
DAVID ARMSTRONG | MUMC - HSC-3V3, 1280 Main Street West, Hamilton ON L8S 4K1, Canada |
CARLO FALLONE | MUHC - Glen Site, 1001 Decarie Blvd, D5.7154, Montreal QC H4A 3J1, Canada |
Name | Director Name | Director Address |
---|---|---|
Canadian Digestive Disease Foundation | Carlo Fallone | 1001 Decarie Blvd, Room D5.7154, Montreal QC H4A 3J1, Canada |
Big Cove Foods Inc. | David Armstrong | 120 Big Cove Road, Thorburn NS B0K 1W0, Canada |
Explore YYC | David Armstrong | 64 Ranchridge Way Northwest, Calgary AB T3G 1Z9, Canada |
RedClover Networks (Canada), Inc. | DAVID ARMSTRONG | 1061 LONGBOW DRIVE, PICKERING ON L1V 5W5, Canada |
International Working Group for the Classification of Oesophagitis | DAVID ARMSTRONG | 1280 MAIN STREET WEST, HSC-4W8F, DIVISION OF GASTROENTEROLOGH, HAMILTON ON L8S 4K1, Canada |
Canadian Digestive Disease Foundation | DAVID ARMSTRONG | 265 HERKIMER STREET, HAMILTON ON L8P 2H8, Canada |
3655032 CANADA INC. | DAVID ARMSTRONG | 567 CASTLEFIELD AVE., TORONTO ON M5N 1L7, Canada |
BRAVE MECHANICAL INC. | David Armstrong | 30 Brierdale Drive, Kitchener ON N2A 3P5, Canada |
SPRING RAIN SANGHA MEDITATION SOCIETY | Derek McKay | 17 Columbine Ave., Toronto ON M4L 1P2, Canada |
Canadian Digestive Disease Foundation | Derek McKay | 256 Valley Ridge Court NW, Calgary AB T3B 5L7, Canada |
City | OAKVILLE |
Post Code | L6J 7W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Canadian Wu Shu Association | 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 | 1982-09-10 |
Canadian Gas Association | 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 | 1956-06-01 |
Canadian Art Therapy Association | 1190 Dobler Rd, Parksville, BC V9P 2C5 | 1981-11-20 |
Canadian Cartographic Association | 177 Brookdale Avenue, Toronto, ON M5M 1P4 | 2019-09-12 |
Canadian Library Association | 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 | 1947-11-26 |
L'association Fraternelle Canadienne | 470 Weber St N, P O Box 1610, Waterloo, ON N2J 4G4 | 1994-11-30 |
Canadian Hostelling Association | 75 Nicholas Street, Ottawa, ON K1N 7B9 | 1938-02-23 |
Canadian Association of Well Being | 4 Arthur Street, Arnprior, ON K7S 1A2 | 2000-05-05 |
The Canadian Hemoglobinopathy Association | 401 Smyth Road, Ottawa, ON K1H 8L1 | 2013-06-21 |
Please provide details on L'ASSOCIATION CANADIENNE DE GASTROENTEROLOGIE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |