LA SOCIETE CANADIENNE DES CLINICO-CHIMISTES

Address:
4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7

LA SOCIETE CANADIENNE DES CLINICO-CHIMISTES is a business entity registered at Corporations Canada, with entity identifier is 350605. The registration start date is April 14, 1965. The current status is Active.

Corporation Overview

Corporation ID 350605
Business Number 132585910
Corporation Name LA SOCIETE CANADIENNE DES CLINICO-CHIMISTES
THE CANADIAN SOCIETY OF CLINICAL CHEMISTS
Registered Office Address 4 Cataraqui Street
Suite 310
Kingston
ON K7K 1Z7
Incorporation Date 1965-04-14
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
IVAN BLASUTIG 200 ELIZABETH STREET, TORONTO GENERAL HOSPITAL, TORONTO ON M5G 2C4, Canada
ANDREW LYON 1702 20TH STREET WEST, ST. PAUL'S HOSPITAL, SASKATOON SK S7M 0Z9, Canada
ISOLDE SEIDEN LONG 1403-29 ST. NW, 6TH FLOOR, ROOM C618B, CALGARY AB T2N 2T9, Canada
STEPHEN HILL 1200 MAIN ST. WEST, ROOM 2N30, HAMILTON ON L8N 3Z5, Canada
Jennifer Shea 12 Stonewood Court, Quispamsis NB E2E 4Y8, Canada
Danijela Konforte 100 International Blvd, Toronto ON M9W 6J6, Canada
ALLISON VENNER 3942-50 A AVENUE, RED DEER AB T4N 6R2, Canada
VATHANY KULASINGAM 200 ELIZABETH STREET, 3 EB 362A, UNIV. HEALTH NETWORK, TORONTO ON M5G 2C4, Canada
CURTIS OLESCHUK 854 KILDONAN DRIVE, WINNIPEG MB R2K 2E9, Canada
JULIE SHAW 139 GUIGUES AVENUE, APT. 3, OTTAWA ON K1N 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1965-04-14 2013-01-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1965-04-13 1965-04-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-01-07 current 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7
Address 2007-03-31 2013-01-07 151 Slater St, Suite 906, Ottawa, ON K1P 5H3
Address 1965-04-14 2007-03-31 151 Slater St, Suite 906, Ottawa, ON K1P 5H3
Name 1965-04-14 current LA SOCIETE CANADIENNE DES CLINICO-CHIMISTES
Name 1965-04-14 current THE CANADIAN SOCIETY OF CLINICAL CHEMISTS
Status 2013-01-07 current Active / Actif
Status 1965-04-14 2013-01-07 Active / Actif

Activities

Date Activity Details
2013-01-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1965-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4 CATARAQUI STREET
City KINGSTON
Province ON
Postal Code K7K 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Canadian Society of Gastroenterology Nurses and Associates 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2001-03-30
Canadian Association of Pathologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1965-06-04
Canadian Association of Physical Medicine & Rehabilitation 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 1962-10-15
Canadian Association of Nephrology Nurses and Technologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1968-10-17
Canadian Healthcare Engineering Society 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1981-10-21
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Ifa 2009 Canada Vancouver Congress 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2005-12-09
What!labs Incorporated 4 Cataraqui Street, Suite W19, Kingston, ON K7L 1Z7 2013-11-01
Canadian Spinal Cord Injury Rehabilitation Association (csci-ra) 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2017-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447843 Canada Inc. 6 Cataraqui St., Kingston, ON K7K 1Z7 2020-10-26
12271826 Canada Inc. 6 Cataraqui Street, Kingston, ON K7K 1Z7 2020-08-16
Okwrite Technologies Inc. 6 Cataraqui St, Suite 111, Kingston, ON K7K 1Z7 2018-08-09
10263761 Canada Corp. 314-4 Cataraqui Street, Kingston, ON K7K 1Z7 2017-06-02
Military Linguist World Wide Inc. L20-4 Cataraqui Street, Kingston, ON K7K 1Z7 2009-07-10
The Canadian Export Federation for Sporting Goods & Apparel 4 Ctaraqui St., # 308, Kingston, ON K7K 1Z7 2000-03-24
Technotopia Inc. 4 Cataraqui St., Suite 312, Kingston, ON K7K 1Z7 2000-01-03
3659941 Canada Inc. 4 Cataraqui Dr, Suite 312, Kingston, ON K7K 1Z7 1999-09-10
Les Entreprises Scald Inc. 8 Cataraqui Street, Kingston, ON K7K 1Z7 1992-08-11
Canadian Boiler Society 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1981-02-18
Find all corporations in postal code K7K 1Z7

Corporation Directors

Name Address
IVAN BLASUTIG 200 ELIZABETH STREET, TORONTO GENERAL HOSPITAL, TORONTO ON M5G 2C4, Canada
ANDREW LYON 1702 20TH STREET WEST, ST. PAUL'S HOSPITAL, SASKATOON SK S7M 0Z9, Canada
ISOLDE SEIDEN LONG 1403-29 ST. NW, 6TH FLOOR, ROOM C618B, CALGARY AB T2N 2T9, Canada
STEPHEN HILL 1200 MAIN ST. WEST, ROOM 2N30, HAMILTON ON L8N 3Z5, Canada
Jennifer Shea 12 Stonewood Court, Quispamsis NB E2E 4Y8, Canada
Danijela Konforte 100 International Blvd, Toronto ON M9W 6J6, Canada
ALLISON VENNER 3942-50 A AVENUE, RED DEER AB T4N 6R2, Canada
VATHANY KULASINGAM 200 ELIZABETH STREET, 3 EB 362A, UNIV. HEALTH NETWORK, TORONTO ON M5G 2C4, Canada
CURTIS OLESCHUK 854 KILDONAN DRIVE, WINNIPEG MB R2K 2E9, Canada
JULIE SHAW 139 GUIGUES AVENUE, APT. 3, OTTAWA ON K1N 5J1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DIAMOND DRILLING ASSOCIATION Andrew Lyon 3286 Shelbourne Place, Oakville ON L6L 5V9, Canada
6970133 CANADA LTD. ANDREW LYON 204 CAMPBELL DRIVE, RR 2, ARNPRIOR ON K7S 3G8, Canada
7102259 CANADA INC. ANDREW LYON 204 CAMPBELL DRIVE, ARNPRIOR ON K7S 3G8, Canada
NovaVive Inc. Jennifer Shea 159 Albert St., Belleville ON K8N 3N5, Canada
NovaVive Therapeutics Inc. Jennifer Shea 159 Albert Street, Belleville ON K8N 3N5, Canada
3470652 CANADA INC. JULIE SHAW 212 40TH AVENUE S.W., CALGARY AB T2X 0X3, Canada
Restoring Hope Ministries JULIE SHAW 139 Guiges Avenue, Apt. 3, Ottawa ON K1N 5J1, Canada
FREDERICTON CHAMBER OF COMMERCE STEPHEN HILL 197 MAIN STREET, FREDERICTON NB E3A 1E1, Canada
THE HARVEST GROUP OF CHURCHES AND MINISTRIES, INC. STEPHEN HILL 5-A MARGARET STREET, MINDEMOYA ON P0P 1S0, Canada
8590524 Canada Limited Stephen Hill 532 Fraser Avenue, Ottawa ON K2A 2R2, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7K 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Theoretical Chemists 11227 Saskatchewan Drive, Dept. of Chemistry, Edmonton, AB T6G 2G2 1983-02-10
La Societe Canadienne De Recherches Cliniques 114 Cheyenne Way, Ottawa, ON K2J 0E9 1961-12-04
Canadian Society of Clinical Neurophysiologists 8500 Macleod Trail Se, Suite 143n, Calgary, AB T2H 2N1 1990-03-29
Societe Canadienne D'allergie Et Immunologie Clinique 1878 Leclair Crescent, Ottawa, ON K1E 3R9 1963-03-22
The Canadian Society of Clinical Perfusion 914 Adirondack Road, London, ON N6K 4W7 1989-09-20
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
La Societe Canadienne-sud Africaine P.o. Box 178, Ste-anne De Bellevue, QC H9X 3L5 1979-11-22
The Canadian Society for Aesthetics 3500 Rue Durocher, No.202, Montreal, QC H2X 2E5 1985-03-19
La Societe Canadienne D'assistance Osteopathique P.o. Box: 24081, London, ON N6H 5C4 1960-05-02

Improve Information

Please provide details on LA SOCIETE CANADIENNE DES CLINICO-CHIMISTES 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