THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY

Address:
94 Av De La Présentation, Dorval, QC H9S 3L3

THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 381446. The registration start date is December 22, 1971. The current status is Active.

Corporation Overview

Corporation ID 381446
Business Number 898554936
Corporation Name THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY
LA SOCIÉTÉ CANADIENNE DE FERTILITÉ ET D'ANDROLOGIE
Registered Office Address 94 Av De La Présentation
Dorval
QC H9S 3L3
Incorporation Date 1971-12-22
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
SHERRY LEVITAN 403-1 YORKDALE ROAD, TORONTO ON M6A 3A1, Canada
SCOT HAMILTON 2180 MEADOWVALE BLVD., MISSISSAUGA ON L5N 5S3, Canada
MARK EVANS 200-955 GREEN VALLEY CRESCENT, OTTAWA ON K2C 3V4, Canada
JAY BALTZ 725 AV. PARKDALE, OTTAWA ON K1Y 4E9, Canada
HEATHER SHAPIRO 250 DUNDAS ST. WEST, TORONTO ON M5T 2Z5, Canada
NEAL MAHUTTE 200-5252 DE MAISONNEUVE BLVD. O., MONTREAL QC H4A 3S5, Canada
MARC-ANDRÉ SIRARD 2732-2440 RUE HOCHELAGA, QUÉBEC QC G1V 0A6, Canada
JEFFREY ROBERTS 500-4601 CANADA WAY, BURNABY BC V5G 4X7, Canada
JASON MIN 400-2000 VETERAN'S PLACE NW, CALGARY AB T3B 4N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1971-12-22 2014-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-12-21 1971-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-11-01 current 94 Av De La Présentation, Dorval, QC H9S 3L3
Address 2018-05-02 2019-11-01 1719 Rue Grand Trunk #301, Montréal, QC H3K 1M1
Address 2014-10-21 2018-05-02 11649 Gouin Blvd. West #104, Montreal, QC H8Y 1Y4
Address 2006-03-31 2014-10-21 1255 University, #1107, Montreal, QC H3B 3W7
Address 1982-09-23 2006-03-31 2065 Alexandre De Seve, Montreal, QC H2L 2W5
Name 2014-10-21 current THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY
Name 2014-10-21 current LA SOCIÉTÉ CANADIENNE DE FERTILITÉ ET D'ANDROLOGIE
Name 1982-03-16 2014-10-21 LA SOCIETE CANADIENNE DE FERTILITE ET D'ANDROLOGIE
Name 1982-03-16 2014-10-21 THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY -
Name 1971-12-22 1982-03-16 SOCIETE CANADIENNE DE FERTILITE
Name 1971-12-22 1982-03-16 THE CANADIAN FERTILITY SOCIETY
Status 2014-10-21 current Active / Actif
Status 1971-12-22 2014-10-21 Active / Actif

Activities

Date Activity Details
2014-10-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-02-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-11-18 Amendment / Modification
1971-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 94 Av de la Présentation
City Dorval
Province QC
Postal Code H9S 3L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manijment Inc. 94 Av. De La Presentation, Dorval, QC H9S 3L3 2007-11-08
M.i.s Implants Canada Inc. 94 Presentation Ave, Dorval, QC H9S 3L3 2007-06-18
Concept Promoval Inc. 50 La Presentation, Dorval, QC H9S 3L3 1986-11-06
Madison Avenue Retail Brands Inc. 94 De La Presentation Ave, Bord Du Lac / Lakeshore, Dorval, QC H9S 3L3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
SHERRY LEVITAN 403-1 YORKDALE ROAD, TORONTO ON M6A 3A1, Canada
SCOT HAMILTON 2180 MEADOWVALE BLVD., MISSISSAUGA ON L5N 5S3, Canada
MARK EVANS 200-955 GREEN VALLEY CRESCENT, OTTAWA ON K2C 3V4, Canada
JAY BALTZ 725 AV. PARKDALE, OTTAWA ON K1Y 4E9, Canada
HEATHER SHAPIRO 250 DUNDAS ST. WEST, TORONTO ON M5T 2Z5, Canada
NEAL MAHUTTE 200-5252 DE MAISONNEUVE BLVD. O., MONTREAL QC H4A 3S5, Canada
MARC-ANDRÉ SIRARD 2732-2440 RUE HOCHELAGA, QUÉBEC QC G1V 0A6, Canada
JEFFREY ROBERTS 500-4601 CANADA WAY, BURNABY BC V5G 4X7, Canada
JASON MIN 400-2000 VETERAN'S PLACE NW, CALGARY AB T3B 4N2, Canada

Entities with the same directors

Name Director Name Director Address
HERITAGE OTTAWA JAY BALTZ 109 BAYSWATER AVE., OTTAWA ON K1Y 2G2, Canada
12287595 Canada Inc. Jeffrey Roberts 19978 72 Avenue, Langley City BC V2Y 1R7, Canada
12279860 Canada Inc. Jeffrey Roberts 315, Ravenswood Way, Orleans ON K4A 0R9, Canada
Summer Smash Inc. Jeffrey Roberts 315 Ravenswood Way, Ottawa ON K4A 0R9, Canada
Active Avionics Inc. Jeffrey Roberts 135 13 Avenue Southwest, 1809, Calgary AB T2R 0W8, Canada
The Fertility Partners Inc. Mark Evans 88 Balmain Street, Cremorne VIC 3121, Australia
The Fertility Partners Holdings Inc. Mark Evans 88 Balmain Street, Cremorne VIC 3121, Australia
Mark J. Evans & Associates Inc. Mark Evans 34 Chalfont Rd, Toronto ON M9W 3S3, Canada
We Are All The Same - A Non-Profit Foundation for Human Rights Mark Evans 12 Ouellette Avenue, Long Sault ON K0C 1P0, Canada
HOSPITALIST CONSULTING SOLUTIONS INC. MARK EVANS 32 ARBOUR ESTATES LANDING NW, CALGARY AB T3G 3Z9, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 3L3

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne De Recherche En Fertilite 2065 Rue Alexandre De Seve, Suite 409, Montreal, QC H2L 2W5 1982-07-16
Comite Canadien De Recherche En Fertilite 2065 Alexandre De Seve, 409, Montreal, QC H2L 2W5 1974-08-13
Canadian Society of Microbiologists 17 Dossetter Way, Ottawa, ON K1G 4S3 1958-10-21
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
Canadian Society of Ocularists 671 Main Street, Dartmouth, NS B2W 3T6 1998-05-13
Canadian Society of Agronomy Inc. 11 Dalhousie Road, Po Box 637, Pinawa, MB R0E 1L0 2004-03-15
Societe Canadienne De L'hemophilie 301-666 Sherbrooke St. West, Montréal, QC H3A 1K2 1977-06-10
Canadian Miniature Society 82 Queensline Drive, Nepean, ON K2H 7J5 1999-10-18
Canadian Anthropology Society 23 Java Street, Ottawa, ON K1Y 3L2 1976-12-07
The Canadian Geotechnical Society 2167 166 Street, Surrey, BC V3Z 0V6 1985-09-17

Improve Information

Please provide details on THE CANADIAN FERTILITY AND ANDROLOGY SOCIETY 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