ASSOCIATION CANADIENNE DES MEDECINS MICROBIOLOGISTES

Address:
Emily and Bannatyne, Room 263, Winnipeg, MB N6A 4G5

ASSOCIATION CANADIENNE DES MEDECINS MICROBIOLOGISTES is a business entity registered at Corporations Canada, with entity identifier is 344095. The registration start date is December 27, 1961. The current status is Dissolved.

Corporation Overview

Corporation ID 344095
Corporation Name ASSOCIATION CANADIENNE DES MEDECINS MICROBIOLOGISTES
CANADIAN ASSOCIATION OF MEDICAL MICROBIOLOGISTS-
Registered Office Address Emily and Bannatyne
Room 263
Winnipeg
MB N6A 4G5
Incorporation Date 1961-12-27
Dissolution Date 2004-11-15
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANCES JAMIESON 81 RESSOURCES ROAD, TORONTO ON M9B 3T1, Canada
DAVID HALDANE 5788 UNIVERSITY AVENUE, HALIFAX NS B3H 1V8, Canada
MICHAEL JOHN 800 COMMISSIONER'S ROAD EAST, LONDON ON M6A 4G5, Canada
MICHEL LAVERDIÈRE 5415 BOUL. DE L"ASSOMPTION, MONTRÉAL QC H1T 2M4, Canada
RICHARD MCCOY 2197 RIVERSIDE DRIVE, #504, OTTAWA ON K1H 7X3, Canada
DIANE ROSCOE 855 WEST 12TH AVENUE, VANCOUVER BC V5Z 1M9, Canada
BALDWIN TOYE 501 SMYTH ROAD, OTTAWA ON K1M 8L6, Canada
GILLES DELAGE 4045 COTE-VERTU ROAD, ST. LAURENT QC H4R 2W7, Canada
JANA NIGRIN 14940- 123 AVENUE, EDMONTON AB T5V 1B4, Canada
MARIE LOUIE 8440 112 STREET, EDMONTON AB T6G 2J2, Canada
SUSAN RICHARDSON 555 UNIVERSITY AVENUE, ROOM 3654, TORONTO ON M5G 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1961-12-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1961-12-26 1961-12-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1961-12-27 current Emily and Bannatyne, Room 263, Winnipeg, MB N6A 4G5
Name 1968-06-28 current ASSOCIATION CANADIENNE DES MEDECINS MICROBIOLOGISTES
Name 1968-06-28 current CANADIAN ASSOCIATION OF MEDICAL MICROBIOLOGISTS-
Name 1961-12-27 1968-06-28 ASSOCIATION CANADIENNE DES MEDECINS BACTERIOLOGISTES
Name 1961-12-27 1968-06-28 CANADIAN ASSOCIATION OF MEDICAL BACTERIOLOGISTS
Status 2004-11-15 current Dissolved / Dissoute
Status 1961-12-27 2004-11-15 Active / Actif

Activities

Date Activity Details
2004-11-15 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-05-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1961-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-11-06
2002 2001-11-04
2001 2000-11-07

Office Location

Address EMILY AND BANNATYNE
City WINNIPEG
Province MB
Postal Code N6A 4G5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
FRANCES JAMIESON 81 RESSOURCES ROAD, TORONTO ON M9B 3T1, Canada
DAVID HALDANE 5788 UNIVERSITY AVENUE, HALIFAX NS B3H 1V8, Canada
MICHAEL JOHN 800 COMMISSIONER'S ROAD EAST, LONDON ON M6A 4G5, Canada
MICHEL LAVERDIÈRE 5415 BOUL. DE L"ASSOMPTION, MONTRÉAL QC H1T 2M4, Canada
RICHARD MCCOY 2197 RIVERSIDE DRIVE, #504, OTTAWA ON K1H 7X3, Canada
DIANE ROSCOE 855 WEST 12TH AVENUE, VANCOUVER BC V5Z 1M9, Canada
BALDWIN TOYE 501 SMYTH ROAD, OTTAWA ON K1M 8L6, Canada
GILLES DELAGE 4045 COTE-VERTU ROAD, ST. LAURENT QC H4R 2W7, Canada
JANA NIGRIN 14940- 123 AVENUE, EDMONTON AB T5V 1B4, Canada
MARIE LOUIE 8440 112 STREET, EDMONTON AB T6G 2J2, Canada
SUSAN RICHARDSON 555 UNIVERSITY AVENUE, ROOM 3654, TORONTO ON M5G 1X8, Canada

Entities with the same directors

Name Director Name Director Address
A TRINITY MOVING INC. MICHAEL JOHN 1755 RIVERSIDE DRIVE, OTTAWA ON K2H 1R7, Canada
L'ALLIANCE CANADIENNE DES RESPONSABLES ET DES ENSEIGNANTES ET ENSEIGNANTS EN FRANÇAIS LANGUE MATERNELLLE MICHEL LAVERDIÈRE 65 GRACE RD., TORONTO ON M6J 2S4, Canada
PIZZA PIZZA GP INC. RICHARD MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
Gerdau Ameristeel Corporation RICHARD MCCOY 33 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
JARISLOWSKY FRASER DONOR ADVISED FOUNDATION · FONDATION DES DONATEURS JARISLOWSKY FRASER Richard McCoy 33 Crescent Road, Toronto ON M4W 1T4, Canada
CANADIAN FOUNDATION FOR INFECTIOUS DISEASES SUSAN RICHARDSON 555 UNIVERSITY AVENUE, ROOM 3654, TORONTO ON M5G 1X8, Canada
FOUNDATION FOR RESEARCH AND DEVELOPMENT IN INFECTIOUS DISEASES SUSAN RICHARDSON 555 UNIVERSITY AVENUE, ROOM 3654, TORONTO ON M5G 1X8, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code N6A4G5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
The Canadian Association of Medical Biochemists 3000-2 Complexe Desjardins, Montreal, QC H5B 1G8 1974-01-08
The Canadian Association of Bariatric Physicians and Surgeons 2800 14th Avenue, Markham, ON L3R 0E4 2006-06-01
Canadian Association of Physicians of Indian Heritage (capih) 1262 Don Mills Road, Toronto, ON M3B 2W7 2005-11-02
L'association Canadienne De Protection Medicale 875 Carling Ave, Ottawa, ON K1S 5P1 1913-05-16
L'association Canadienne Des Veterinaires 339 Booth Street, Ottawa, ON K1R 7K1 1948-06-30
Canadian Association of Medical Oncologists 1878 Leclair Crescent, Ottawa, ON K1E 3R9 1990-07-27
Canadian Medical Association 1410 Blair Towers Place, Suite 500, Ottawa, ON K1J 9B9 1909-05-19
Canadian Undersea and Hyperbaric Medical Association (cuhma) 10 Plumtree Place, Portugal Cove - St Philips, NL A1M 3T1 2010-04-21
Canadian Association for Medical Education 2733 Lancaster Road, Suite 100, Ottawa, ON K1B 0A9 2006-11-08

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES MEDECINS MICROBIOLOGISTES 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