Canadian Blood Services

Address:
1800 Alta Vista, Ottawa, ON K1G 4J5

Canadian Blood Services is a business entity registered at Corporations Canada, with entity identifier is 3463486. The registration start date is February 9, 1998. The current status is Active.

Corporation Overview

Corporation ID 3463486
Business Number 870157641
Corporation Name Canadian Blood Services
Société canadienne du sang
Registered Office Address 1800 Alta Vista
Ottawa
ON K1G 4J5
Incorporation Date 1998-02-09
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
WAYNE GLADSTONE 23 LAHAYE DRIVE, WHITBY ON L1P 1L5, Canada
Glenda Yeates 63 Echo Drive, Ottawa ON K1S 5P6, Canada
CRAIG R. KNIGHT 150 ROBERTSON STREET, VICTORIA BC V8S 3X1, Canada
Judy Steele 5981 Bilton Lane, Halifax NS B3H 4M3, Canada
Dr. Kevin Glasgow 125 Norton Avenue, Toronto ON M2N 4A7, Canada
Melvin Cappe 204 Cottingham Street, Toronto ON M4V 1C5, Canada
SUROMITRA SANATANI 10416 Connaught Drive, Edmonton AB T5N 3J4, Canada
Dr. Jeffrey Scott 6281 Willow Street, Halifax NS B3L 1P1, Canada
DUNBAR H. RUSSEL 1 WEYBOURNE CRES., TORONTO ON M4N 2R2, Canada
Catherine Kelly Butt 1206-250 Pall Mall Street, London ON N6A 6K3, Canada
MIKE SHAW PH19 - 200 Stinson Street, Hamilton ON L8N 4J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-02-09 2014-05-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-02-08 1998-02-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-07 current 1800 Alta Vista, Ottawa, ON K1G 4J5
Address 2003-03-31 2014-05-07 1800 Alta Vista Drive, Ottawa, ON K1G 4J5
Address 1998-02-09 2003-03-31 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2
Name 2000-04-27 current Canadian Blood Services
Name 2000-04-27 current Société canadienne du sang
Name 1998-09-24 2000-04-27 Société canadienne du sang
Name 1998-09-24 2000-04-27 THE CANADIAN BLOOD SERVICES
Name 1998-02-09 1998-09-24 LES SERVICES CANADIENS DU SANG
Name 1998-02-09 1998-09-24 THE CANADIAN BLOOD SERVICES
Status 2014-05-07 current Active / Actif
Status 1998-02-09 2014-05-07 Active / Actif

Activities

Date Activity Details
2014-05-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-27 Amendment / Modification Name Changed.
1998-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-07 Soliciting
Ayant recours à la sollicitation
2018 2017-10-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1800 ALTA VISTA
City OTTAWA
Province ON
Postal Code K1G 4J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Blood Services Foundation 1800 Alta Vista, Ottawa, ON K1G 4J5 2002-11-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
8756830 Canada Inc. 1800 Alta Vista Drive, Ottawa, ON K1G 4J5 2014-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
WAYNE GLADSTONE 23 LAHAYE DRIVE, WHITBY ON L1P 1L5, Canada
Glenda Yeates 63 Echo Drive, Ottawa ON K1S 5P6, Canada
CRAIG R. KNIGHT 150 ROBERTSON STREET, VICTORIA BC V8S 3X1, Canada
Judy Steele 5981 Bilton Lane, Halifax NS B3H 4M3, Canada
Dr. Kevin Glasgow 125 Norton Avenue, Toronto ON M2N 4A7, Canada
Melvin Cappe 204 Cottingham Street, Toronto ON M4V 1C5, Canada
SUROMITRA SANATANI 10416 Connaught Drive, Edmonton AB T5N 3J4, Canada
Dr. Jeffrey Scott 6281 Willow Street, Halifax NS B3L 1P1, Canada
DUNBAR H. RUSSEL 1 WEYBOURNE CRES., TORONTO ON M4N 2R2, Canada
Catherine Kelly Butt 1206-250 Pall Mall Street, London ON N6A 6K3, Canada
MIKE SHAW PH19 - 200 Stinson Street, Hamilton ON L8N 4J5, Canada

Entities with the same directors

Name Director Name Director Address
THE PUBLIC POLICY FORUM TRUST GLENDA YEATES 70 COLOMBINE DRIVEWAY, OTTAWA ON K1A 0K9, Canada
CORREPRO LTD. - MIKE SHAW 89 MULBERRY, DOLLARD DES ORMEAUX QC H9A 1Y7, Canada
151581 CANADA INC. MIKE SHAW 3 BRECKENRIDGE, DOLLARD DES ORMEAUX QC H9G 1E9, Canada
152032 CANADA INC. MIKE SHAW 3 BRECKENRIDGE ST, DOLLARD DES ORMEAUX QC H9G 1E9, Canada
BPC LONG-TERM CARE FACILITIES (SCOC) INC. WAYNE GLADSTONE 86 LAKEVIEW AVENUE, GORMLEY ON L0H 1G0, Canada
OMERS RESOURCES LIMITED WAYNE GLADSTONE 86 LAKEVIEW AVE., GORMLEY ON L0H 1G0, Canada
BAY-FRONT PROPERTIES INC. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
155 GORDON BAKER ROAD LTD. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
ONE UNIVERSITY AVENUE INC. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
NOLAN COURT LIMITED WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 4J5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Blood Services Foundation 1800 Alta Vista, Ottawa, ON K1G 4J5 2002-11-07
Agence Canadienne Du Sang 210 Centrum Boulevard, Suite 220, Ottawa, ON K1E 3V7 1991-04-30
Precious Blood and Life Apostolate 15 - 6400 Millcreek Drive, #363, Mississauga, ON L5N 3E7 2002-10-04
Les Services Blood Et Hughes Inc. 980 St-catherine Street West, Montreal, QC H3B 1E5 1981-06-23
Bon Sang Limitee 1010 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 2R7 1985-08-01
Physicians and Nurses for Blood Conservation Inc. 2400 Dundas St. West, #6, P.o. Box: 217, Mississauga, ON L5K 2R8 2001-11-16
Les Freres Visiteurs Du Precieux Sang Canada 338 Mcgee Street, Winnipg, MB R3G 1M8 1985-05-02
Montreal Cord Blood Bank Inc. 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 2001-10-22
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 Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21

Improve Information

Please provide details on Canadian Blood Services 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