Canadian Association of Provincial Cancer Agencies

Address:
145 King Street West, Suite 900, Toronto, ON M5H 1J8

Canadian Association of Provincial Cancer Agencies is a business entity registered at Corporations Canada, with entity identifier is 3670058. The registration start date is October 12, 1999. The current status is Active.

Corporation Overview

Corporation ID 3670058
Business Number 884346123
Corporation Name Canadian Association of Provincial Cancer Agencies
Association Canadienne des Agences Provinciales de Cancer
Registered Office Address 145 King Street West
Suite 900
Toronto
ON M5H 1J8
Incorporation Date 1999-10-12
Corporation Status Active / Actif
Number of Directors 3 - 99

Directors

Director Name Director Address
JON TONITA SASKATCHEWAN CANCER AGENCY, 204-3775 PASQUA STREET, REGINA SK S4S 6W8, Canada
MALCOLM MOORE BC CANCER AGENCY, ROOM 4000, 600 W. 10TH AVENUE, VANCOUVER BC V5Z 4E6, Canada
MICHAEL SHERAR CANCER CARE ONTARIO, 620 UNIVERSITY AVENUE, TORONTO ON M5J 2L7, Canada
JEAN LATREILLE MIN. DE LA SANTE ET SERVICES SOCIAUX, 1075 CHEMIN STE-FOY 7E ÉTAGE, QUEBEC QC G1S 2M1, Canada
ESHWAR KUMAR NB CANCER NETWORK, HSBC PLACE, 520 KING STREET, FREDERICTON NB E3B 5G8, Canada
DREW BETHUNE 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada
SRI NAVRATNAM CANCER CARE AGENCY, 4025-675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada
DAVID LYNCH CANADIAN PARTNESHIP AGAINST CANCER, 1 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5J 2P1, Canada
NANCY GUEBERT 1331- 29 Street NW, CALGARY AB T2N 4N2, Canada
ELAINE WARREN EASTERN HEALTH CANCRE CARE, ROOM 1347 LEVEL 1 ADMIN., ST.JOHNS NL A1B 3V6, Canada
PHILIP CHAMPION PEI CANCER TREATMEN CENTRE, 60 RIVERSIDE DR., CHARLOTTETOWN PE C1A 8T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-10-12 2014-05-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-16 current 145 King Street West, Suite 900, Toronto, ON M5H 1J8
Address 2014-05-23 2017-11-16 1 University Avenue, Suite 300, Toronto, ON M5J 2P1
Address 2011-03-31 2014-05-23 1 University Avenue, Suite 300, Toronto, ON M4J 2P1
Address 2010-03-05 2011-03-31 1 University Avenue, Suite 300, Toronto, ON M5J 2P1
Address 2007-03-31 2010-03-05 201-601 West Broadway, Vancouver, BC V5Z 4C2
Address 2005-03-31 2007-03-31 600 West 10th Avenue, Vancouver, BC V5Z 4E6
Address 1999-10-12 2005-03-31 355 Burrard Street, Suite 350 Marine Building, Vancouver, BC V6C 2G8
Name 2014-05-23 current Canadian Association of Provincial Cancer Agencies
Name 2014-05-23 current Association Canadienne des Agences Provinciales de Cancer
Name 1999-10-12 2014-05-23 Canadian Association of Provincial Cancer Agencies -
Name 1999-10-12 2014-05-23 Association Canadienne des Agences Provinciales de Cancer
Status 2014-05-23 current Active / Actif
Status 1999-10-12 2014-05-23 Active / Actif

Activities

Date Activity Details
2014-05-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-11-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
JON TONITA SASKATCHEWAN CANCER AGENCY, 204-3775 PASQUA STREET, REGINA SK S4S 6W8, Canada
MALCOLM MOORE BC CANCER AGENCY, ROOM 4000, 600 W. 10TH AVENUE, VANCOUVER BC V5Z 4E6, Canada
MICHAEL SHERAR CANCER CARE ONTARIO, 620 UNIVERSITY AVENUE, TORONTO ON M5J 2L7, Canada
JEAN LATREILLE MIN. DE LA SANTE ET SERVICES SOCIAUX, 1075 CHEMIN STE-FOY 7E ÉTAGE, QUEBEC QC G1S 2M1, Canada
ESHWAR KUMAR NB CANCER NETWORK, HSBC PLACE, 520 KING STREET, FREDERICTON NB E3B 5G8, Canada
DREW BETHUNE 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada
SRI NAVRATNAM CANCER CARE AGENCY, 4025-675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada
DAVID LYNCH CANADIAN PARTNESHIP AGAINST CANCER, 1 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5J 2P1, Canada
NANCY GUEBERT 1331- 29 Street NW, CALGARY AB T2N 4N2, Canada
ELAINE WARREN EASTERN HEALTH CANCRE CARE, ROOM 1347 LEVEL 1 ADMIN., ST.JOHNS NL A1B 3V6, Canada
PHILIP CHAMPION PEI CANCER TREATMEN CENTRE, 60 RIVERSIDE DR., CHARLOTTETOWN PE C1A 8T5, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN COUNCIL OF PROFESSIONAL ENGINEERS David Lynch 8718 120 St NW, Edmonton AB T6G 1X3, Canada
Globe Custom Construction Inc. David Lynch 173 Rue De La Galene, Gatineau QC J8Z 2M5, Canada
AlephIC Incorporated David Lynch 1231 Appleford Lane, Burlington ON L7P 3M1, Canada
MICRONET R & D DAVID LYNCH -, STN A P.O. BOX 489, BURLINGTON ON L7R 3Y3, Canada
Canadian Association of Thoracic Surgeons Drew Bethune Victoria General Hospital, #714-1278 Tower Road, Halifax NS B3H 2Y9, Canada
FONDATION HOTEL-DIEU DE MONTREAL JEAN LATREILLE 3840 RUE ST-URBAIN, MONTREAL QC H2W 1T8, Canada
SOCIETE DE GESTION EDNA LTEE JEAN LATREILLE 1213, RUE ST-VIATEUR OUEST, OUTREMONT QC H2V 1Z1, Canada
3117642 CANADA INC. JEAN LATREILLE 1213 RUE ST-VIATEUR, OUTREMONT QC H2V 1Z1, Canada
Ontario Institute for Cancer Research MICHAEL SHERAR 41 BOWDEN STREET, TORONTO ON M4K 2X3, Canada
ICEANA OVERSEAS CONSTRUCTION LTD. MICHAEL SHERAR 59 HATTON CRESCENT, REGINA SK S4N 5K4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Kidney Cancer Canada Association 561-251 Queen Street South, Mississauga, ON L5M 1L7 2007-12-10
Colorectal Cancer Association of Canada 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1999-03-11
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Canadian Cancer Society 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7
Societe Canadienne Du Cancer 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 1938-03-28
Canadian Foundation for Cancer Screening 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 1977-09-29
Childhood Cancer Canada Foundation 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3
Childhood Cancer Canada Foundation 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 1987-08-11
L'association Des Organisations Provinciales De Recherche Du Canada Inc. 333 Rue Franquet, C.p. 9038, Sainte-foy, QC G1V 4C7 1984-11-23
Canadian Chinese Cancer Support Association 68 Greyhound Drive, North York, ON M2H 1K3 2014-11-16

Improve Information

Please provide details on Canadian Association of Provincial Cancer Agencies 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