CANADIAN UROLOGICAL ASSOCIATION

Address:
185 Avenue Dorval, Dorval, QC H9S 5J9

CANADIAN UROLOGICAL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3472639. The registration start date is May 1, 1998. The current status is Active.

Corporation Overview

Corporation ID 3472639
Business Number 128829298
Corporation Name CANADIAN UROLOGICAL ASSOCIATION
L'ASSOCIATION CANADIENNE D'UROLOGIE
Registered Office Address 185 Avenue Dorval
Dorval
QC H9S 5J9
Incorporation Date 1998-05-01
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
HASSAN RAZVI 268 GROSVENOR STREET, LONDON ON N6A 4V2, Canada
Andrew Macneily 4480 Oak Street, Vancouver BC V6H 3V4, Canada
FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
Keith F. Rourke 14346 Park Drive, Edmonton AB T5R 5V2, Canada
DIANNE HERITZ 202-180 VINE STREET SOUTH, ST. CATHARINES ON L2R 7P3, Canada
Guy Paterson 1569 6 Avenue, Prince George BC V2L 3N4, Canada
Ricardo A. Rendon 6265 Oakland Rd, Halifax NS B3H 1P4, Canada
J. CURTIS NICKEL 1022 NATURE LANE, RR 1, HARTINGTON ON K0H 1W0, Canada
LORNE AARON 36 BELOEIL, OUTREMONT QC H2V 2Z2, Canada
MICHAEL LEVERIDGE 76 STUART STREET, KINGSTON ON K7L 2V7, Canada
GERALD B. BROCK 329 ST. GEORGE STREET, LONDON ON N6A 3A9, Canada
Alan I. So 6089-Blenheim St, Vancouver BC V6N 1R3, Canada
Christopher G. French 39 Carpasian Road, St. John's NL A1B 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-05-01 2014-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-30 1998-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-07-16 current 185 Avenue Dorval, Dorval, QC H9S 5J9
Address 2014-07-16 2018-07-16 185 Dorval Avenue, Suite 401, Dorval, QC H9S 5J9
Address 2013-03-31 2014-07-16 185 Dorval Avenue, #401, Dorval, QC H9S 5J9
Address 2007-03-29 2013-03-31 1155 University Street, Montreal, QC H3B 3A7
Address 1998-05-01 2007-03-29 774 Promenade Echo Dr, Ottawa, ON K1S 5N8
Name 2014-07-16 current CANADIAN UROLOGICAL ASSOCIATION
Name 2014-07-16 current L'ASSOCIATION CANADIENNE D'UROLOGIE
Name 1998-05-01 2014-07-16 L'ASSOCIATION CANADIENNE D'UROLOGIE
Name 1998-05-01 2014-07-16 CANADIAN UROLOGICAL ASSOCIATION
Status 2014-07-16 current Active / Actif
Status 1998-05-01 2014-07-16 Active / Actif

Activities

Date Activity Details
2018-07-16 Financial Statement / États financiers Statement Date: 2018-04-30.
2017-07-20 Financial Statement / États financiers Statement Date: 2017-04-30.
2014-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-02-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1998-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Soliciting
Ayant recours à la sollicitation
2019 2019-07-01 Soliciting
Ayant recours à la sollicitation
2018 2018-06-25 Soliciting
Ayant recours à la sollicitation
2017 2017-06-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 185 Avenue Dorval
City Dorval
Province QC
Postal Code H9S 5J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aynsley La Vergne, Associates Inc. 185 Avenue Dorval, Suite 400, Dorval, QC H9S 5J9 1994-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cytoderma Inc. 402-185 Dorval Avenue, Dorval, QC H9S 5J9 2019-03-14
Prodentia Associés Inc. 108-185, Avenue Dorval, Dorval, QC H9S 5J9 2015-06-23
8013349 Canada Inc. 185 Dorval Ave, Suite 303, Dorval, QC H9S 5J9 2011-11-01
Aviva Solutions Inc. 185, Dorval Avenue, Suite 303, Dorval, QC H9S 5J9 2010-02-09
Secur-itech Distribution Inc. 185 Dorval Ave., Suite 200, Dorval, QC H9S 5J9 2007-04-04
Prodentia Solutions Inc. 108 - 185 Avenue Dorval, Dorval, QC H9S 5J9 2004-01-21
Cariton Clothing Canada Limited 185 Av Dorval, Dorval, QC H9S 5J9 2001-10-05
Canadian Urological Association Scholarship Foundation 185 Dorval Avenue, Suite 401, Dorval, QC H9S 5J9 1977-02-15
L'association Canadienne Des Commissions / Conseils Scolaires 185 Dorval Avenue, Suite502, Dorval, QC H9S 5J9 1965-07-02
Les Grossistes Somerled Canada Inc. 4398 St. Laurent Blvd., Suite 104, Montreal, QC H9S 5J9 1979-07-26
Find all corporations in postal code H9S 5J9

Corporation Directors

Name Address
HASSAN RAZVI 268 GROSVENOR STREET, LONDON ON N6A 4V2, Canada
Andrew Macneily 4480 Oak Street, Vancouver BC V6H 3V4, Canada
FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
Keith F. Rourke 14346 Park Drive, Edmonton AB T5R 5V2, Canada
DIANNE HERITZ 202-180 VINE STREET SOUTH, ST. CATHARINES ON L2R 7P3, Canada
Guy Paterson 1569 6 Avenue, Prince George BC V2L 3N4, Canada
Ricardo A. Rendon 6265 Oakland Rd, Halifax NS B3H 1P4, Canada
J. CURTIS NICKEL 1022 NATURE LANE, RR 1, HARTINGTON ON K0H 1W0, Canada
LORNE AARON 36 BELOEIL, OUTREMONT QC H2V 2Z2, Canada
MICHAEL LEVERIDGE 76 STUART STREET, KINGSTON ON K7L 2V7, Canada
GERALD B. BROCK 329 ST. GEORGE STREET, LONDON ON N6A 3A9, Canada
Alan I. So 6089-Blenheim St, Vancouver BC V6N 1R3, Canada
Christopher G. French 39 Carpasian Road, St. John's NL A1B 2P9, Canada

Entities with the same directors

Name Director Name Director Address
PROCURE ALLIANCE FRED SAAD 9138, RIVARD BOULEVARD, BROSSARD QC J4X 2P3, Canada
THE CANADIAN PROSTATE HEALTH COUNCIL FRED SAAD 9138 RIVARD, BROSSARD QC J4X 2P3, Canada
CANADIAN UROLOGICAL ASSOCIATION SCHOLARSHIP FOUNDATION - Gerald B. Brock 329 St. George Street, London ON N6A 3A9, Canada
CANADIAN UROLOGICAL ASSOCIATION SCHOLARSHIP FOUNDATION - HASSAN RAZVI 268 GROSVENOR STREET, LONDON ON N6A 4V2, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 5J9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Urological Association Scholarship Foundation 185 Dorval Avenue, Suite 401, Dorval, QC H9S 5J9 1977-02-15
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 Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Canadian Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19
L'association Canadienne D'art Photographique 241 Alexander Street Ne, Salmon Arm, BC V1E 4N3 1969-09-22
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30

Improve Information

Please provide details on CANADIAN UROLOGICAL ASSOCIATION 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