CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS

Address:
300 March Road, Suite 202, Ottawa, ON K2K 2E2

CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS is a business entity registered at Corporations Canada, with entity identifier is 381071. The registration start date is April 1, 1972. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 381071
Business Number 878415645
Corporation Name CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS
CONSEIL CANADIEN DE LA CERTIFICATION DES PROTHESISTES ET ORTHESISTES
Registered Office Address 300 March Road, Suite 202
Ottawa
ON K2K 2E2
Incorporation Date 1972-04-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 8 - 8

Directors

Director Name Director Address
DAWN MACARTHUR-TURNER 15-1 ADELAIDE ST N., LONDON ON N6B 3P8, Canada
DAVE DILLON 9-1315 SUMMIT DR., KAMLOOPS BC V2C 5R9, Canada
STEPHANE DAVIAULT 300 KING STREET E., SHERBROOKE QC J1G 1B1, Canada
AMY RICHARDSON 150 KILGOUR RD, TORONTO ON M4G 1R8, Canada
CLAYTON SPALDING 105 MAIN ST., ROULEAU SK S0G 4H0, Canada
ALLAN BLYT 1876 AMBROSI RD, KELOWNA BC V1Y 4R9, Canada
RONDA BADGER 66 WIMBLEDON RD., GUELPH ON N1H 7V3, Canada
TODD SAUCIER 4-1036 7 ST SW, MEDICINE HAT AB T1A 8V7, Canada
DAN MEAD 370 BLACK LAKE RD, LIVELY ON P3Y 1G6, Canada
CATHERINE VALLEE 6300 AV. DARLINGTON, MONTREAL QC H3S 2J4, Canada
SYLVESTER POWER 31 STICK POND RD, LOGY BAY NL A1K 3G7, Canada
PETER MARINIC 188 MARION ST., WINNIPEG MB R2H 0T6, Canada
HEATHER MIKLOVICH 9106 SHAW WAY SW, EDMONTON AB T6X 0S4, Canada
ARMAND HUNEAULT 1-542 - 13 ST N., LETHBRIDGE AB T1H 2S4, Canada
KEVYN ANNE JAMISON 8 LEEDO CRT, QUISPAMSIS NB E2E 4K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1972-04-01 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-03-31 1972-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 300 March Road, Suite 202, Ottawa, ON K2K 2E2
Address 2013-03-31 2014-10-14 294 Portage Avenue, Suite 217, Winnipeg, MB R3C 0B9
Address 2008-03-31 2013-03-31 294 Portage Avenue, Suite 605, Winnipeg, MB R3C 0B9
Address 2007-06-29 2008-03-31 350 Rumsay Rd., Toronto, ON
Address 1972-04-01 2007-06-29 350 Rumsay Rd., Toronto, ON M4G 1R8
Name 2014-10-14 current CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS
Name 2014-10-14 current CONSEIL CANADIEN DE LA CERTIFICATION DES PROTHESISTES ET ORTHESISTES
Name 1972-04-01 2014-10-14 CONSEIL CANADIEN DE LA CERTIFICATION DES PROTHESISTES ET ORTHESISTES
Name 1972-04-01 2014-10-14 CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS
Status 2014-12-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-10-14 2014-12-04 Active / Actif
Status 1972-04-01 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-05-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-08-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-11-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-02-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-01-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-12-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-03-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1972-04-01 Incorporation / Constitution en société

Office Location

Address 300 MARCH ROAD, SUITE 202
City OTTAWA
Province ON
Postal Code K2K 2E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11185934 Canada Inc. 320 March Rd, Suite 201, Ottawa, ON K2K 2E2 2019-01-08
First Nations Housing Professionals Association 300 March Road, Suite 200, Ottawa, ON K2K 2E2 2019-01-01
Reenvision Inc. 300 March Road, Suite 404, Ottawa, ON K2K 2E2 2018-08-27
Elucipath Inc. 400-300 March Rd, Kanata, ON K2K 2E2 2018-08-07
Medical Physics for World Benefit Canada Comp Office, 300 March Road, Suite 202, Kanata, ON K2K 2E2 2015-05-29
Taransys Inc. 300 March Road #436, Ottawa, ON K2K 2E2 2007-03-19
Cf-105 Arrow Incorporated 300 March Rd., Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
Vapour Induction Fuel Systems Inc. 300 March Rd, Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
6079431 Canada Inc. 300, March Road, Suite 408, Kanata, ON K2K 2E2 2003-03-25
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Find all corporations in postal code K2K 2E2

Corporation Directors

Name Address
DAWN MACARTHUR-TURNER 15-1 ADELAIDE ST N., LONDON ON N6B 3P8, Canada
DAVE DILLON 9-1315 SUMMIT DR., KAMLOOPS BC V2C 5R9, Canada
STEPHANE DAVIAULT 300 KING STREET E., SHERBROOKE QC J1G 1B1, Canada
AMY RICHARDSON 150 KILGOUR RD, TORONTO ON M4G 1R8, Canada
CLAYTON SPALDING 105 MAIN ST., ROULEAU SK S0G 4H0, Canada
ALLAN BLYT 1876 AMBROSI RD, KELOWNA BC V1Y 4R9, Canada
RONDA BADGER 66 WIMBLEDON RD., GUELPH ON N1H 7V3, Canada
TODD SAUCIER 4-1036 7 ST SW, MEDICINE HAT AB T1A 8V7, Canada
DAN MEAD 370 BLACK LAKE RD, LIVELY ON P3Y 1G6, Canada
CATHERINE VALLEE 6300 AV. DARLINGTON, MONTREAL QC H3S 2J4, Canada
SYLVESTER POWER 31 STICK POND RD, LOGY BAY NL A1K 3G7, Canada
PETER MARINIC 188 MARION ST., WINNIPEG MB R2H 0T6, Canada
HEATHER MIKLOVICH 9106 SHAW WAY SW, EDMONTON AB T6X 0S4, Canada
ARMAND HUNEAULT 1-542 - 13 ST N., LETHBRIDGE AB T1H 2S4, Canada
KEVYN ANNE JAMISON 8 LEEDO CRT, QUISPAMSIS NB E2E 4K4, Canada

Entities with the same directors

Name Director Name Director Address
The Canadian National Society for Prosthetics and Orthotics Amy Richardson 3-400 Wellington St W, Toronto ON M5V 0B5, Canada
The Cottage Cheese Company Ltd. Amy Richardson 35 Viola Beach, Westerose AB T0C 2V0, Canada
THE CANADIAN ASSOCIATION OF PROSTHETISTS AND ORTHOTISTS ARMAND HUNEAULT 1-542 13TH ST N, LETHBRIDGE AB T1H 2S4, Canada
Orthotics Prosthetics Canada DAN MEAD 370 BLACK LAKE RD, LIVELY ON P3Y 1G6, Canada
THE CANADIAN ASSOCIATION OF PROSTHETISTS AND ORTHOTISTS DAN MEAD 370 BLACK LAKE RD, LIEVLY ON P3Y 1G6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 2E2

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des Pères, Magog, QC J1X 7Y6 1988-02-23
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
International Board for Certification In Facial Plastic and Reconstructive Surgery, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-27
Bureau Canadien De Certification Intégrité 9200 Boulevard Métropolitain Est, Montréal, QC H1K 4L2 2017-04-11
Canadian Nursery Certification Institute 7856 Fifth Line South, Milton, ON L9T 2X8 2005-06-03
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
Cyno Canadian Professional Certification Ltd. 885, Rue Delorme, Ste-hyacinthe, QC J2S 8V7 1989-10-11
Canadian Reflexology Certification Board 1836 Douglas Crescent, Nanoose Bay, BC V9P 9C7 2014-12-29

Improve Information

Please provide details on CANADIAN BOARD FOR CERTIFICATION OF PROSTHETISTS AND ORTHOTISTS 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