THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY

Address:
70 Carson Ave., Whitby, ON L1M 1J5

THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY is a business entity registered at Corporations Canada, with entity identifier is 389463. The registration start date is December 6, 1974. The current status is Active.

Corporation Overview

Corporation ID 389463
Business Number 127410322
Corporation Name THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY
Registered Office Address 70 Carson Ave.
Whitby
ON L1M 1J5
Incorporation Date 1974-12-06
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
ERIC BENSIMON 1003 BOUL ST JOSEPH E., MONTREAL QC H2J 1L2, Canada
PETER LENNOX 1000-777 W. BROADWAY, VANCOUVER BC V5Z 4J7, Canada
Mathew Mosher 301 - 8837 201 Street, Langley BC V2Y 0C8, Canada
Scott Barr 205 Douglas St., Sudbury ON P3E 1E9, Canada
Richard Bendor-Samuel 1477 Lower Water St., Unit 7A, Halifax NS B3J 3Z2, Canada
Nancy Van Laeken 1111 West Georgia St., Suite 1788, Vancouver BC V6E 4M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1974-12-06 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-12-05 1974-12-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-28 current 70 Carson Ave., Whitby, ON L1M 1J5
Address 2015-11-03 2016-11-28 1906 Calvington Drive, Pickering, ON L1V 0B3
Address 2014-10-09 2015-11-03 2334 Heska Road, Pickering, ON L4L 1S7
Address 2006-03-31 2014-10-09 2334 Heska Rd, Pickering, ON L4L 1S7
Address 1974-12-06 2006-03-31 4650 Highway 7, Woodbridge, ON L4L 1S7
Name 2014-10-09 current THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY
Name 1986-09-08 2014-10-09 THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY
Name 1974-12-06 1986-09-08 THE COSMETIC (AESTHETIC) SURGERY SOCIETY OF CANADA
Status 2014-10-09 current Active / Actif
Status 1974-12-06 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1974-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 70 Carson Ave.
City Whitby
Province ON
Postal Code L1M 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Upside Risk Solutions Inc. 74 Carson Avenue, Whitby, ON L1M 1J5 2016-04-26
7159412 Canada Ltd. 36 Dodge Drive, Whitby, ON L1M 1J5 2009-04-18
Victorian Metal Roofing Restoration Inc. 26 Dodge Drive, Brooklin, ON L1M 1J5 2003-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
Find all corporations in postal code L1M

Corporation Directors

Name Address
ERIC BENSIMON 1003 BOUL ST JOSEPH E., MONTREAL QC H2J 1L2, Canada
PETER LENNOX 1000-777 W. BROADWAY, VANCOUVER BC V5Z 4J7, Canada
Mathew Mosher 301 - 8837 201 Street, Langley BC V2Y 0C8, Canada
Scott Barr 205 Douglas St., Sudbury ON P3E 1E9, Canada
Richard Bendor-Samuel 1477 Lower Water St., Unit 7A, Halifax NS B3J 3Z2, Canada
Nancy Van Laeken 1111 West Georgia St., Suite 1788, Vancouver BC V6E 4M3, Canada

Entities with the same directors

Name Director Name Director Address
4071751 CANADA INC. ERIC BENSIMON 5500 RUE MACDONALD #1507, MONTREAL QC H3X 2W5, Canada
THE CANADIAN SOCIETY OF PLASTIC SURGEONS PETER LENNOX 3947 WEST KING EDWARD AVENUE, VANCOUVER BC V6S 1N2, Canada
POLICE LEADERSHIP FORUM PETER LENNOX 149 RAVENSCROFT ROAD, AJAX ON L1T 1Y3, Canada
CPKN NETWORK INC. PETER LENNOX 70 BIRMINGHAM ST., TORONTO ON M8V 3W6, Canada
THE DEXTA GROUP INC. PETER LENNOX 426 PARK LANE ROAD, OAKVILLE ON , Canada
Consilium Public Sector Services Inc. Peter Lennox 149 Ravenscroft Road, Ajax ON L1T 1Y3, Canada
The Daylight Movement Scott Barr 1574 South Shore Road, Sudbury ON P3G 1L4, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1M 1J5

Similar businesses

Corporation Name Office Address Incorporation
Aesthetic Plastic Surgery Associates Inc. 1883 Turner Rd., Windsor, ON N8W 3K2 1998-10-16
Capital Plastic Surgery Cosmetic Clinic Inc. Suite B0001-2323 Riverside Drive, Ottawa, ON K1H 8L9 2017-02-23
Westmount Aesthetic Cosmetic Surgery Inc. 245 Victoria Ave, Suite 300, Westmount, QC H3Z 2M6 1986-08-22
Canadian Association of Aesthetic Dentistry and Craniofacial Surgery 207 - 5481 Kingsway, Burnaby, BC V5H 2G1 2014-04-15
Canadian Academy of Facial Plastic and Reconstructive Surgery (1991) 2996 Windjammer Road, Mississauga, ON L5L 1S7 1981-03-11
Canadian Academy of Reconstructive, Cosmetic and Aesthetic Gynecology Inc. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6 2009-09-02
Canadian Association of Cosmetic Dermatology and Surgery 155 East Beaver Creek Unit 35, Richmondhill, ON L4B 2N1 2013-09-23
AcadÉmie Canadienne De Chirurgie EsthÉtique 70 Rue De L'eglise, Montreal, QC H4G 2L9 2001-06-22
SociÉtÉ De Chirurgie Plastique Mcgill. 1506 Avenue Dr. Penfield, Montreal, QC H3G 1B9 1992-01-27
Canadian Society of Aesthetic Specialty Nurses 75 Cricklewood Crescent, Thornhill, ON L3T 4T8 2009-02-13

Improve Information

Please provide details on THE CANADIAN SOCIETY FOR AESTHETIC (COSMETIC) PLASTIC SURGERY 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