Canadian Association of Medical Radiation Technologists

Address:
180 Rue Elgin Street, Suite 1300, Ottawa, ON K2P 2K3

Canadian Association of Medical Radiation Technologists is a business entity registered at Corporations Canada, with entity identifier is 350753. The registration start date is May 1, 1943. The current status is Active.

Corporation Overview

Corporation ID 350753
Business Number 106842750
Corporation Name Canadian Association of Medical Radiation Technologists
Association canadienne des technologues en radiation médicale
Registered Office Address 180 Rue Elgin Street
Suite 1300
Ottawa
ON K2P 2K3
Incorporation Date 1943-05-01
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
Jonathan Bower 11 Bayside Drive, Bayside NS B3Z 1L4, Canada
Breanne Teasdale 43A Fahey Street, St. John's NL A1G 1G3, Canada
MICHELINE JETTE 70 Rue de la Barre, Longueuil QC J4K 5J3, Canada
GAILYNE T. MACPHERSON 606 QUEEN'S RD, RR 3, MONTAGUE PE C0A 1R0, Canada
KARREN FADER 100 ELVA CRT, TANTALLON NS B3Z 4M4, Canada
Susan Fawcett 3-12 University Terrace, 8303 112 Street NW, Edmonton AB T6G 2T4, Canada
SANDRA LUKE 3449 ASSINIBOINE GROVE, WINNIPEG MB R3K 0H5, Canada
Jennifer Carey 5 - 100 Lefurgey Avenue, Moncton NB E1C 7G4, Canada
KAREN DAVIS 306 GARRISON CRES, SASKATOON SK S7H 2Z8, Canada
MEENA AMLANI 11559 90 AVE, DELTA BC V4C 3H3, Canada
Elizabeth Lorusso 477 Old Wonderland Rd, London ON N6K 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1943-05-01 2014-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1943-04-30 1943-05-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-14 current 180 Rue Elgin Street, Suite 1300, Ottawa, ON K2P 2K3
Address 2014-06-18 2015-12-14 85, Rue Albert Street, Suite 1000, Ottawa, ON K1P 6A4
Address 2011-07-04 2014-06-18 85 Albert Street, Suite 1000, Ottawa, ON K1P 6A4
Address 2007-03-31 2011-07-04 280 Metcalfe St, Suite 410, Ottawa, ON K2P 1R7
Address 1943-05-01 2007-03-31 280 Metcalfe St, Suite 410, Ottawa, ON K2P 1R7
Name 2014-06-18 current Canadian Association of Medical Radiation Technologists
Name 2014-06-18 current Association canadienne des technologues en radiation médicale
Name 1994-05-11 2014-06-18 ASSOCIATION CANADIENNE DES TECHNOLOGUES EN RADIATION MÉDICALE
Name 1994-05-11 2014-06-18 CANADIAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS
Name 1978-07-21 1994-05-11 ASSOCIATION CANADIENNE DES TECHNICIENS EN RADIATION MEDICALE
Name 1978-07-21 1994-05-11 CANADIAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS
Name 1943-05-01 1978-07-21 CANADIAN SOCIETY OF RADIOLOGICAL TECHNICIANS
Status 2014-06-18 current Active / Actif
Status 1943-05-01 2014-06-18 Active / Actif

Activities

Date Activity Details
2014-06-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-06-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-07-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-08-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-08-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-01-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-02-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-10-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1943-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-31 Soliciting
Ayant recours à la sollicitation
2019 2019-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-16 Soliciting
Ayant recours à la sollicitation
2017 2017-04-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 180 rue Elgin Street
City Ottawa
Province ON
Postal Code K2P 2K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Exponent Investment Management Inc. 180 Elgin Street, Suite 1302, Ottawa, ON K2P 2K3 2011-04-05
Redr Canada 1100-180 Elgin Street, Ottawa, ON K2P 2K3 2001-08-03
CompÉtition Canadienne D'ingÉnierie (cci) Inc. 180 Elgin Street, Suite 1100, Ottawa, ON K2P 2K3 1998-03-18
Canadian Federation of Engineering Students Congress (cfesc) 180 Rue Elgin, Bureau 1100, Ottawa, ON K2P 2K3 1998-03-18
Canadian Association of Medical Radiation Technologists Foundation 1300-180 Elgin Street, Ottawa, ON K2P 2K3 1987-01-29
Automotive Industries Association of Canada 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 1951-06-15
Nutrition International 180 Elgin Street, Suite 1000, Ottawa, ON K2P 2K3 2001-07-04
Council of Canadian Academies 180 Elgin Street, Suite 1401, Ottawa, ON K2P 2K3 2002-04-04
Association of National Anti-doping Organisations (anado) 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 2007-03-27
Aia High Fives for Kids Foundation 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K3 2007-06-13
Find all corporations in postal code K2P 2K3

Corporation Directors

Name Address
Jonathan Bower 11 Bayside Drive, Bayside NS B3Z 1L4, Canada
Breanne Teasdale 43A Fahey Street, St. John's NL A1G 1G3, Canada
MICHELINE JETTE 70 Rue de la Barre, Longueuil QC J4K 5J3, Canada
GAILYNE T. MACPHERSON 606 QUEEN'S RD, RR 3, MONTAGUE PE C0A 1R0, Canada
KARREN FADER 100 ELVA CRT, TANTALLON NS B3Z 4M4, Canada
Susan Fawcett 3-12 University Terrace, 8303 112 Street NW, Edmonton AB T6G 2T4, Canada
SANDRA LUKE 3449 ASSINIBOINE GROVE, WINNIPEG MB R3K 0H5, Canada
Jennifer Carey 5 - 100 Lefurgey Avenue, Moncton NB E1C 7G4, Canada
KAREN DAVIS 306 GARRISON CRES, SASKATOON SK S7H 2Z8, Canada
MEENA AMLANI 11559 90 AVE, DELTA BC V4C 3H3, Canada
Elizabeth Lorusso 477 Old Wonderland Rd, London ON N6K 3T5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF MEDICAL RADIATION TECHNOLOGISTS FOUNDATION Breanne Teasdale 43A Fahey St., St. John's NL A1G 1G3, Canada
L'ALLIANCE DES ORGANISMES DE RÉGLEMENTATION DES TECHNOLOGUES EN RADIATION MÉDICALE DU CANADA JENNIFER CAREY 5 - 100 Lefurgey Avenue, Moncton NB E1C 7G6, Canada
CIO ADVANTAGE INC. KAREN DAVIS 301 BRIAR HILL AVE, TORONTO ON M4R 1J3, Canada
CANADIAN TUBERCULOSIS ASSOCIATION KAREN DAVIS 658, DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
CANADIAN PICTURE PIONEERS KAREN DAVIS 20 RAILSIDE ROAD, TORONTO ON M3A 1A3, Canada
EMPHYSEMA SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PL., SASKATOON SK S7J 4A1, Canada
COPD SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
Opening Hearts KAREN DAVIS 932 MOHAWK ROAD WEST, HAMILTON ON L9C 6Z3, Canada
The Lung Health Institute of Canada Inc. KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada
SLEEP APNEA SOCIETY OF CANADA KAREN DAVIS 658 DELARONDE PLACE, SASKATOON SK S7J 4A1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2P 2K3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Medical Radiation Technologists Foundation 1300-180 Elgin Street, Ottawa, ON K2P 2K3 1987-01-29
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 2011-09-28
Canadian Radiation Protection Association 42 Bridge Street, #83, Carleton Place, ON K7C 3P3 1982-06-16
Canadian Association of Nephrology Nurses and Technologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1968-10-17
Canadian Association of Radiation Oncology 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1988-07-18
Les Sociétés Canadiennes En Radiation Et Imagerie Médicale (scrim) 1740 Cote-vertu, Saint-laurent, QC H4L 2A4 1998-03-20
The Canadian Association of Radon Scientists and Technologists (carst) 4 Donald Mcclintock Bay, Winnipeg, MB R2G 3N3 2011-09-26
L'association Canadienne De Protection Medicale 875 Carling Ave, Ottawa, ON K1S 5P1 1913-05-16
Canadian Medical Association 1410 Blair Towers Place, Suite 500, Ottawa, ON K1J 9B9 1909-05-19
Canadian Association for Medical Education 2733 Lancaster Road, Suite 100, Ottawa, ON K1B 0A9 2006-11-08

Improve Information

Please provide details on Canadian Association of Medical Radiation Technologists 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