WORLD BREAST CANCER ORGANIZATION INC.

Address:
841 Princess Street, Kingston, ON K7L 1G7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-04-27
2011 2010-05-14
2007 2007-03-13

Office Location

Address 841 PRINCESS STREET
City KINGSTON
Province ON
Postal Code K7L 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
H & B Web Services Canada Corp. 837 Princess Street, Suite 401, Kingston, ON K7L 1G7 2006-05-04

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City KINGSTON
Post Code K7L 1G7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches