THE CANADIAN SOCIETY OF PLASTIC SURGEONS

Address:
803 Avenue Laurier Est #2, Montreal, QC H2J 1G2

THE CANADIAN SOCIETY OF PLASTIC SURGEONS is a business entity registered at Corporations Canada, with entity identifier is 350745. The registration start date is June 8, 1951. The current status is Active.

Corporation Overview

Corporation ID 350745
Business Number 128100153
Corporation Name THE CANADIAN SOCIETY OF PLASTIC SURGEONS
Registered Office Address 803 Avenue Laurier Est #2
Montreal
QC H2J 1G2
Incorporation Date 1951-06-08
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
PETER LENNOX 3947 WEST KING EDWARD AVENUE, VANCOUVER BC V6S 1N2, Canada
Bing Siang Gan 268 Grosvenor St. #D1-213, London ON N6A 4L6, Canada
Steven Morris RM 4443 New Infirmary Site, QEII Health Sciences, Halifax NS B3H 2A7, Canada
Robertson Harrop 3830 7A St. SW, Calgary AB T2T 2Y7, Canada
Mitchell Brown 790 Bay St. #410, Toronto ON M5G 1N8, Canada
Carolyn Levis 50 Charlton Ave. E. #545, Hamilton ON L8N 4A6, Canada
Thomas Hayakawa GC 401 820 Sherbrook St., Winnipeg MB R3A 1R9, Canada
Frankie Fraulin B3 031 2888 Shaganappi Trail NW, Calgary AB T3B 6A8, Canada
Gorman Louie 201 11044 - 82 Ave., Edmonton AB T6G 0T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1951-06-08 2013-06-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1951-06-07 1951-06-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-11 current 803 Avenue Laurier Est #2, Montreal, QC H2J 1G2
Address 2014-10-18 2014-11-11 803 Avenue Laurier Est, Montreal, QC H2J 1G2
Address 2013-06-07 2014-10-18 4-1469 St. Joseph Blvd E., Montreal, QC H2J 1M6
Address 2008-03-31 2013-06-07 4-1469 St. Joseph Blvd E., Montreal, QC H2J 1M6
Address 1951-06-08 2008-03-31 1656 Sherbrooke Est, Suite 200, Montreal 133, QC H2L 1M5
Name 1951-06-08 current THE CANADIAN SOCIETY OF PLASTIC SURGEONS
Status 2013-06-07 current Active / Actif
Status 1951-06-08 2013-06-07 Active / Actif

Activities

Date Activity Details
2013-06-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-06-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-08-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-08-28 Amendment / Modification
2006-08-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1951-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 803 AVENUE LAURIER EST #2
City MONTREAL
Province QC
Postal Code H2J 1G2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bellithés Inc. 5400 St-andre, Suite 118, Montréal, QC H2J 0A1 2006-06-02
Un Amour Des Thés (laval) Inc. 5400 St-andre, Suite 118, MontrÉal, QC H2J 0A1 2006-09-12
Les Investissements StÉphane Lemay Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-07-24
Un Amour Des ThÉs (outremont) Inc. 5400 St-andre, Suite 118, Montreal, QC H2J 0A1 2002-08-27
12381729 Canada Inc. 1276 Rue Pauline-julien, Montreal, QC H2J 0A2 2020-10-01
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27
Ap2d Consultants Inc. 1258, Rue Pauline-julien, Montreal, QC H2J 0A2 2015-11-16
Leon4s4 Inc. 5425, Rue Gerry-boulet, Suite 206, Montréal, QC H2J 0A3 2017-06-20
Trovy Mobile Apps Inc. 5507 Rue Gerry-boulet, Montreal, QC H2J 0A3 2015-07-06
Booza Inc. 5425 Gerry Boulet, 104, Montreal, QC H2J 0A3 2006-07-05
Find all corporations in postal code H2J

Corporation Directors

Name Address
PETER LENNOX 3947 WEST KING EDWARD AVENUE, VANCOUVER BC V6S 1N2, Canada
Bing Siang Gan 268 Grosvenor St. #D1-213, London ON N6A 4L6, Canada
Steven Morris RM 4443 New Infirmary Site, QEII Health Sciences, Halifax NS B3H 2A7, Canada
Robertson Harrop 3830 7A St. SW, Calgary AB T2T 2Y7, Canada
Mitchell Brown 790 Bay St. #410, Toronto ON M5G 1N8, Canada
Carolyn Levis 50 Charlton Ave. E. #545, Hamilton ON L8N 4A6, Canada
Thomas Hayakawa GC 401 820 Sherbrook St., Winnipeg MB R3A 1R9, Canada
Frankie Fraulin B3 031 2888 Shaganappi Trail NW, Calgary AB T3B 6A8, Canada
Gorman Louie 201 11044 - 82 Ave., Edmonton AB T6G 0T2, Canada

Entities with the same directors

Name Director Name Director Address
convey.ca Online Solutions Inc. MITCHELL BROWN 67 ELDERWOOD DRIVE, TORONTO ON M5P 1X5, Canada
The Brown-Nusbaum Family Foundation MITCHELL BROWN 67 ELDERWOOD DRIVE, TORONTO ON M5P 1X5, Canada
ESC CORPORATE SERVICES INC. MITCHELL BROWN 67 ELDERWOOD DRIVE, TORONTO ON M5P 1X5, Canada
POLICE LEADERSHIP FORUM PETER LENNOX 149 RAVENSCROFT ROAD, AJAX ON L1T 1Y3, Canada
CPKN NETWORK INC. PETER LENNOX 70 BIRMINGHAM ST., TORONTO ON M8V 3W6, Canada
THE COSMETIC (AESTHETIC) SURGERY SOCIETY OF CANADA PETER LENNOX 1000-777 W. BROADWAY, VANCOUVER BC V5Z 4J7, Canada
THE DEXTA GROUP INC. PETER LENNOX 426 PARK LANE ROAD, OAKVILLE ON , Canada
Consilium Public Sector Services Inc. Peter Lennox 149 Ravenscroft Road, Ajax ON L1T 1Y3, Canada
12288257 CANADA INC. Steven Morris 9 Jacqueline Crescent, Stittsville ON K2S 1M1, Canada
12181975 Canada Inc. Steven Morris 7705 Tecumseh Road, Lakeshore ON N0R 1N0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2J 1G2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Cardiac Surgeons 222 Queen Street, Suite 1100, Ottawa, ON K1P 5V9 2009-02-23
Canadian Society of Colon and Rectal Surgeons 505 March Road, Suite 210, Kanata, ON K2K 0A4 1983-05-31
The Canadian Society for Aesthetic (cosmetic) Plastic Surgery 70 Carson Ave., Whitby, ON L1M 1J5 1974-12-06
Canadian Academy of Facial Plastic and Reconstructive Surgery (1991) 2996 Windjammer Road, Mississauga, ON L5L 1S7 1981-03-11
The Canadian Foundation of The International College of Surgeons 132 Place Darling, Hudson, QC J0P 1H0 1968-07-04
The Canadian Section of The International College of Surgeons 388 Portage Ave, Suite 302, Winnipeg, MB R3C 0C8 1956-09-10
Canadian Association of Medical Spas and Aesthetic Surgeons 103 - 2228 Mcallister Avenue, Port Coquitlam, BC V3C 2A5 2011-03-10
The Women's Auxiliary To The Canadian Section of The International College of Surgeons 388 Portage Avenue, Suite 302, Winnipeg, MB R3C 0C8 1959-05-04
Canadian Association of General Surgeons 505 March Road, Suite 210, Kanata, ON K2K 3A4 1977-12-28
Canadian Association of Paediatric Surgeons Ae401-840 Sherbrook Street, Winnipeg, MB R3A 1S1 1968-04-03

Improve Information

Please provide details on THE CANADIAN SOCIETY OF PLASTIC SURGEONS 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