WORLD BREAST CANCER ORGANIZATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3752976. The registration start date is April 20, 2000. The current status is Dissolved.
Corporation ID | 3752976 |
Business Number | 865450324 |
Corporation Name | WORLD BREAST CANCER ORGANIZATION INC. |
Registered Office Address |
841 Princess Street Kingston ON K7L 1G7 |
Incorporation Date | 2000-04-20 |
Dissolution Date | 2016-02-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LEILA SPRINGER | 119 CROTEAU DRIVE, THORNHILL ON L4J 5S5, Canada |
CYNDIE MCOUAT | 837 WEST CHESTERMERE DRIVE, CALGARY AB T1X 1E6, Canada |
MICHELLE MURRAY | 2322 CLARKE ST, PORT MOODY BC V3H 1Y8, Canada |
STELLA MAZZA | 513 CHALFONT ROAD, WINNIPEG MB R3R 3J6, Canada |
HEATHER PALMER | 37 QUEEN ST, BRADFORD ON L3Z 1L2, Canada |
SANDRA ABENAKEW | 2058 EDGAR STREET, REGINA SK S4N 3K5, Canada |
JENNIFER CUFFLEY | 26 BROMPTON RD., WINNIPEG MB R2J 3A6, Canada |
MELISSA MCDERMOTT | 24 1/2 EMPIRE AVE., TORONTO ON M4M 2L4, Canada |
DENISE STERN | 223 WEBB DRIVE, MISSISSAUGA ON L5B 0E8, Canada |
LUCIA YIU | 5892 CADDY ST, LASALLE ON N9H 2K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-04-20 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2000-04-20 | current | 841 Princess Street, Kingston, ON K7L 1G7 |
Name | 2013-02-05 | current | WORLD BREAST CANCER ORGANIZATION INC. |
Name | 2008-06-05 | 2013-02-05 | WORLD CONFERENCE ON BREAST CANCER FOUNDATION |
Name | 2002-01-10 | 2008-06-05 | World Breast Cancer Organization, Inc. |
Name | 2000-04-20 | 2002-01-10 | World Conference on Breast Cancer 2002, Inc. |
Status | 2016-02-09 | current | Dissolved / Dissoute |
Status | 2000-04-20 | 2016-02-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-02-09 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2013-02-05 | Amendment / Modification | Name Changed. |
2008-06-05 | Amendment / Modification | Name Changed. |
2003-03-14 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2002-01-10 | Amendment / Modification | Name Changed. |
2000-04-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2011-04-27 | |
2011 | 2010-05-14 | |
2007 | 2007-03-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
H & B Web Services Canada Corp. | 837 Princess Street, Suite 401, Kingston, ON K7L 1G7 | 2006-05-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jrlmcb Holdings Inc. | 5 Gore St. #1306, Kingston, ON K7L 0A1 | 2018-09-07 |
Kingston Integrated Transportation Solutions Ltd. | 5 Gore Street, Suite 806, Kingston, ON K7L 0A1 | 2003-06-17 |
Stormcore Corporation | 135 Ontario St., Suite 1503, Kingston, ON K7L 0A5 | 2017-07-06 |
Apple Capital Private Equity Ltd. | 135 Ontario St. Apt 1204, Kingston, ON K7L 0A5 | 2013-06-24 |
Canadian Mining Resources Inc. | 135 Ontario Street, Suite 207, Kingston, ON K7L 0A5 | 2011-01-30 |
Rootle Ltd. | 135 Ontario Street, Unit 1503, Kingston, ON K7L 0A5 | 2013-08-11 |
Theanniversary.co Incorporated | 135 Ontario Street, 1209, Kingston, ON K7L 0A5 | 2014-06-18 |
Voros Enterprises Corporation | 135 Ontario Street, Suite 1503, Kingston, ON K7L 0A5 | 2014-10-01 |
Djpw Inc. | 135 Ontario Street, Unit 705, Kingston, ON K7L 0A5 | 2019-10-09 |
11357581 Canada Inc. | 1664 Shore Rd, Kingston, ON K7L 0C1 | 2019-04-15 |
Find all corporations in postal code K7L |
Name | Address |
---|---|
LEILA SPRINGER | 119 CROTEAU DRIVE, THORNHILL ON L4J 5S5, Canada |
CYNDIE MCOUAT | 837 WEST CHESTERMERE DRIVE, CALGARY AB T1X 1E6, Canada |
MICHELLE MURRAY | 2322 CLARKE ST, PORT MOODY BC V3H 1Y8, Canada |
STELLA MAZZA | 513 CHALFONT ROAD, WINNIPEG MB R3R 3J6, Canada |
HEATHER PALMER | 37 QUEEN ST, BRADFORD ON L3Z 1L2, Canada |
SANDRA ABENAKEW | 2058 EDGAR STREET, REGINA SK S4N 3K5, Canada |
JENNIFER CUFFLEY | 26 BROMPTON RD., WINNIPEG MB R2J 3A6, Canada |
MELISSA MCDERMOTT | 24 1/2 EMPIRE AVE., TORONTO ON M4M 2L4, Canada |
DENISE STERN | 223 WEBB DRIVE, MISSISSAUGA ON L5B 0E8, Canada |
LUCIA YIU | 5892 CADDY ST, LASALLE ON N9H 2K7, Canada |
Name | Director Name | Director Address |
---|---|---|
World Conference on Breast Cancer Foundation | CYNDIE MCOUAT | 837 WEST CHESTERMERE DRIVE, CALGARY AB T1X 1E6, Canada |
World Conference on Breast Cancer Foundation | HEATHER PALMER | 37 QUEEN STREET, BRADFORD ON L3Z 1L2, Canada |
World Conference on Breast Cancer Foundation | JENNIFER CUFFLEY | 26 BROMTON ROAD, WINNIPEG MB R2J 3A6, Canada |
World Conference on Breast Cancer Foundation | LEILA SPRINGER | 119 CROTEAU DRIVE, THORNHILL ON L4J 5S5, Canada |
World Conference on Breast Cancer Foundation | LUCIA YIU | 5892 CADDY STREET, LASALLE ON N9H 2K7, Canada |
World Conference on Breast Cancer Foundation | MICHELLE MURRAY | 2322 CLARKE STREET, PORT MOODY BC V3H 1Y8, Canada |
S.W.A.T. - SECURITY WINDOWS AVAILABLE TODAY LTD. | MICHELLE MURRAY | 240115 101 STREET SW, CALGARY AB T3Z 2T1, Canada |
City | KINGSTON |
Post Code | K7L 1G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
World Conference On Breast Cancer Foundation | 890 Yonge St, Suite 700, Toronto, ON M4W 3P4 | 2004-12-23 |
Breast Cancer Action | 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 | 1993-02-09 |
Canadian Breast Cancer Network | 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 | 1994-10-18 |
Inflammatory Breast Cancer Canada (ibcca) | 241 North River Road, Ottawa, ON K1L 8B7 | 2018-12-10 |
Alliance Canadienne Des Survivantes Du Cancer Du Sein | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1993-03-08 |
Breast Cancer Society of Canada | 420, East St. N., Sarnia, ON N7T 6Y5 | 1991-09-05 |
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein | 460, Rue Mcgill, 5e étage, Montréal, QC H2Y 2H2 | 2015-04-09 |
Pda of Breast Cancer Survivors | 557 Kingdon Avenue, Peterborough, ON K9K 2K3 | 2001-01-17 |
Canadian Chinese Breast Cancer Society | 4 Mallory Ave., Markham, ON L3R 6P7 | 2016-07-12 |
The Den Haag Breast Cancer Foundation | 284 Lytton Boulevard, Toronto, ON M5N 1R6 | 2003-04-29 |
Please provide details on WORLD BREAST CANCER ORGANIZATION INC. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |