THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE

Address:
33 Wellington Street North, Hamilton, ON L8N 3N8

THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE is a business entity registered at Corporations Canada, with entity identifier is 350681. The registration start date is May 20, 1937. The current status is Active.

Corporation Overview

Corporation ID 350681
Business Number 106866957
Corporation Name THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE
SOCIETE CANADIENNE DE SCIENCE DE LABORATOIRE MEDICAL
Registered Office Address 33 Wellington Street North
Hamilton
ON L8N 3N8
Incorporation Date 1937-05-20
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Michele Sykes 33 Wellington Street North, Hamilton ON L8R 1M7, Canada
Mary Costantino 33 Wellington Street North, Hamilton ON L8N 3N8, Canada
Lucie Alain 33 Wellington Street North, Hamilton ON L8R 1M7, Canada
CHRISTINE NIELSEN 33 Wellington St N, Hamilton ON L8R 1M7, Canada
MARIA KLEMENT 33 WELLINGTON ST. NORTH, HAMILTON ON L8N 3N8, Canada
GREGORY DOBBIN 33 WELLINGTON STREET NORTH, HAMILTON ON L8N 3N8, Canada
LISETTE VIENNEAU 33 WELLINGTON ST. NORTH, HAMILTON ON L8N 3N8, Canada
CHRIS HIRTLE 33 WELLINGTON ST. NORTH, HAMILTON ON L8R 1M7, Canada
JULIE (JOE) DAVIES 33 Wellington St. N, Hamilton ON L8R 1M7, Canada
JOEL RIVERO 33 WELLINGTON STREET NORTH, HAMILTON ON L8N 3N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1937-05-20 2014-07-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1937-05-19 1937-05-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-14 current 33 Wellington Street North, Hamilton, ON L8N 3N8
Address 1937-05-20 2014-07-14 33 Wellington Street North, Hamilton, ON L8N 3N8
Name 2014-07-14 current THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE
Name 2014-07-14 current SOCIETE CANADIENNE DE SCIENCE DE LABORATOIRE MEDICAL
Name 1997-09-09 2014-07-14 SOCIÉTÉ CANADIENNE DE SCIENCE DE LABORATOIRE MÉDICAL
Name 1997-09-09 2014-07-14 THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE
Name 1937-05-20 1997-09-09 CANADIAN SOCIETY OF LABORATORY TECHNOLOGISTS
Status 2014-07-14 current Active / Actif
Status 1937-05-20 2014-07-14 Active / Actif

Activities

Date Activity Details
2019-03-27 Financial Statement / États financiers Statement Date: 2018-12-31.
2014-07-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-07-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-07-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-07-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-09-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-10-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-09-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-09-19 Amendment / Modification
2005-09-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-10-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-09-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1937-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 33 WELLINGTON STREET NORTH
City HAMILTON
Province ON
Postal Code L8N 3N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
International Federation of Biomedical Laboratory Science 33 Wellington Street North, Hamilton, ON L8R 1M7 2005-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11835793 Canada Inc. 618-118 King Street East, Hamilton, ON L8N 0A9 2020-01-09
City Precious Trading Inc. 23 King St E, Hamilton, ON L8N 1A1 2018-12-04
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Global Tutoring Academy Inc. 106-370 Main St. E, Hamilton, ON L8N 1A2 2016-10-27
Unitralis Inc. 370 Main Street East, Suite 204, Hamilton, ON L8N 1A2 2018-07-16
Ivan Celebration Inc. 73 King Street East, Hamilton, ON L8N 1A5 2005-08-03
8156778 Canada Corporation 73 King Street East, Hamilton, ON L8N 1A5 2012-04-02
8580804 Canada Inc. 73 King Street East, Hamilton, ON L8N 1A5 2013-07-15
Niagara Falls Giants Baseball Club 64 King Street East, Hamilton, ON L8N 1A6 2011-05-03
Tolagos Inc. 711- 112 King St East, Hamilton, ON L8N 1A8 2019-06-24
Find all corporations in postal code L8N

Corporation Directors

Name Address
Michele Sykes 33 Wellington Street North, Hamilton ON L8R 1M7, Canada
Mary Costantino 33 Wellington Street North, Hamilton ON L8N 3N8, Canada
Lucie Alain 33 Wellington Street North, Hamilton ON L8R 1M7, Canada
CHRISTINE NIELSEN 33 Wellington St N, Hamilton ON L8R 1M7, Canada
MARIA KLEMENT 33 WELLINGTON ST. NORTH, HAMILTON ON L8N 3N8, Canada
GREGORY DOBBIN 33 WELLINGTON STREET NORTH, HAMILTON ON L8N 3N8, Canada
LISETTE VIENNEAU 33 WELLINGTON ST. NORTH, HAMILTON ON L8N 3N8, Canada
CHRIS HIRTLE 33 WELLINGTON ST. NORTH, HAMILTON ON L8R 1M7, Canada
JULIE (JOE) DAVIES 33 Wellington St. N, Hamilton ON L8R 1M7, Canada
JOEL RIVERO 33 WELLINGTON STREET NORTH, HAMILTON ON L8N 3N8, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Network of National Associations of Regulators (CNNAR) CHRISTINE NIELSEN 33 WELLINGTON STREET NORTH, HAMILTON ON L8R 1M7, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N 3N8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Laboratory Animal Science (c.a.l.a.s.) 2901 Sheppard Avenue East, Toronto, ON M1T 3V5 1970-02-27
Societe Canadienne De La Science Du Sol Inc. 11 Dalhousie Rd., Postofficebox 434, Pinawa, MB R0E 1L0 1983-07-04
La SociÉtÉ Canadienne De Science Du Charbon Et De La PÉtrologie Organique 439 11a Street N.w., Calgary, AB T2N 1Y2 1995-01-09
Canadian Society for Horticultural Science 4890 Victoria Avenue North, Box 4000, Vineland Station, ON L0R 2E0 1999-11-01
Canadian Alliance of Medical Laboratory Professionals Regulators 396 Osborne St, Beaverton, ON L0K 1A0 2018-04-17
Canadian Medical Cannabis Society 404 Maitland Drive, #2, Belleville, ON K8N 0N3 2020-05-07
Canadian Weed Science Society 6000 C&e Trail, Lacombe, AB T4L 1W1 1999-11-23
Canadian Society of Animal Science 176 Gloucester Street, Suite 320, Ottawa, ON K2P 0A6 1985-04-25
Institut Canadien De La Science Medicale Chinoise & De L'acupuncture 4866 Westmount Avenue, Montreal, QC H3Y 1Y1 1977-09-12
La Societe Canadienne Des Sciences Judiciaires 3332 Mccarthy Road, Ottawa, ON K1V 0W0 1963-04-10

Improve Information

Please provide details on THE CANADIAN SOCIETY FOR MEDICAL LABORATORY SCIENCE 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