The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD)

Address:
1001 Decarie Blvd., B04.2656, Montreal, QC H4A 3J1

The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD) is a business entity registered at Corporations Canada, with entity identifier is 4281187. The registration start date is January 17, 2005. The current status is Active.

Corporation Overview

Corporation ID 4281187
Business Number 855842175
Corporation Name The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD)
Société internationale de nomenclature des maladies pédiatriques et congénitales du coeur (SINMPCC)
Registered Office Address 1001 Decarie Blvd.
B04.2656
Montreal
QC H4A 3J1
Incorporation Date 2005-01-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
LUCILE HOUYEL HOPITAL MARIE-LANNELONGUE, 133 AVENUE DE LA RESISTANCE, LE PLESSIS-ROBINSON 92350, France
ROBERT H. ANDERSON 60 EARLSFIELD ROAD, LONDON SW18 3DN, United Kingdom
JAMES D. ST.LOUIS 2401 GILLHAM ROAD, KANSAS CITY MO 62108, United States
OTTO N. KROGMANN GERRICKSTR. 21 D-47137, DUISBURG , Germany
GIOVANNI STELLIN UNIVERSITY OF PADOVA, VIA GIUSTINIANI 2, PADOVA 35128, Italy
JORGE M. GIROUD 400 BEACH DRIVE NE, ST. PETERSBURG FL 33701, United States
RODNEY C.G. FRANKLIN SYDNEY STREET, LONDON SW36NP, United Kingdom
JEFFREY P. JACOBS 601 FIFTH STREET SOUTH, SUITE 607, SAINT PETERSBURG FL 33701, United States
MARIE J. BELAND 1001, BOULEVARD DÉCARIE, MONTREAL QC H4A 3J1, Canada
HIROMI KUROSAWA 1-7-12 MARUNOUCHI, CHIYODAKU, TOKYO 100-0005, Japan
STEVEN D. COLAN 300 LONGWOOD AVENUE, BOSTON MA 02115, United States
HENRY L. WALTERS III 3901 BEAUBIEN BLVD., DETROIT MI 48201, United States
PAUL WEINBERG 34TH STREET AND CIVIC CENTER BLVD, PHILADELPHIA PA 19104, United States
VERA D. AIELLO INSTITUTO DO CORACAO UNIV DE SAO PAULO, AVENIDA DR ENEAS C. AGUIAR, 44, SAO PAULO 05403-000, Brazil
FREDERIQUE BAILLIARD 2304 WESVILL COURT, SUITE 320, RALEIGH NC 27607, United States
LIANYI WANG FIRST HOSPITAL OF TSINGHUA UNIVERSITY, BEIJING 100016, China
J. WILLIAM GAYNOR 34TH STREET AND CIVIC CENTER BLVD, PHILADELPHIA PA 19104, United States
BOHDAN MARUSZEWSKI AI. DZIECI POLSKICH 20, 04-736, WARSAW , Poland
CHRISTO I. TCHERVENKOV 1001, BOULEVARD DÉCARIE, MONTREAL QC H4A 3J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-01-17 2014-09-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-11 current 1001 Decarie Blvd., B04.2656, Montreal, QC H4A 3J1
Address 2014-09-22 2015-06-11 2300 Tupper Street, D-371, Montreal, QC H3H 1P3
Address 2005-01-17 2014-09-22 2300 Rue Tupper, C-829, Montreal, QC H3H 1P3
Name 2014-09-22 current The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD)
Name 2014-09-22 current Société internationale de nomenclature des maladies pédiatriques et congénitales du coeur (SINMPCC)
Name 2005-01-17 2014-09-22 The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD)
Name 2005-01-17 2014-09-22 Société internationale de nomenclature des maladies pédiatriques et congénitales du coeur (SINMPCC)
Status 2014-09-22 current Active / Actif
Status 2005-01-17 2014-09-22 Active / Actif

Activities

Date Activity Details
2017-11-24 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-01-25 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-09-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-01-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Soliciting
Ayant recours à la sollicitation
2019 2019-02-21 Soliciting
Ayant recours à la sollicitation
2018 2018-07-31 Soliciting
Ayant recours à la sollicitation
2017 2017-07-16 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1001 DECARIE BLVD.
City Montreal
Province QC
Postal Code H4A 3J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Department of Medicine, Muhc 1001, Boulevard Décarie, Montréal, QC H4A 3J1 2020-02-18
Les Services MÉdicaux Dr. Paul Goodyer Inc. 1001, Boul. Décarie, Room Em1.2232, Montréal, QC H4A 3J1 2017-03-16
Canadian Genetics and Genomics Society 1001 Boulevard Décarie, Rm Em3.3210, Montréal, QC H4A 3J1 2013-04-02
N.a.s.d.s. Canada 949 Boul. Decarie, Montreal, QC H4A 3J1 1982-09-09
Rs4 Enterprises Inc. Division of Nephrology, 1001 Decarie Boulevard, Suite D05.7160, Montreal, QC H4A 3J1 2017-02-07
Montreal Pediatric Ed Services Inc. 1001 Boulevard Décarie, Montréal, QC H4A 3J1 2018-05-10
Michelle Ryan Medical Services Inc. 1001 Boulevard Décarie, B05.2242, Montréal, QC H4A 3J1 2019-03-11
Dr Michelle Ryan Holdings Inc. 1001 Boulevard Décarie, B05.2242, Montréal, QC H4A 3J1 2019-03-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
LUCILE HOUYEL HOPITAL MARIE-LANNELONGUE, 133 AVENUE DE LA RESISTANCE, LE PLESSIS-ROBINSON 92350, France
ROBERT H. ANDERSON 60 EARLSFIELD ROAD, LONDON SW18 3DN, United Kingdom
JAMES D. ST.LOUIS 2401 GILLHAM ROAD, KANSAS CITY MO 62108, United States
OTTO N. KROGMANN GERRICKSTR. 21 D-47137, DUISBURG , Germany
GIOVANNI STELLIN UNIVERSITY OF PADOVA, VIA GIUSTINIANI 2, PADOVA 35128, Italy
JORGE M. GIROUD 400 BEACH DRIVE NE, ST. PETERSBURG FL 33701, United States
RODNEY C.G. FRANKLIN SYDNEY STREET, LONDON SW36NP, United Kingdom
JEFFREY P. JACOBS 601 FIFTH STREET SOUTH, SUITE 607, SAINT PETERSBURG FL 33701, United States
MARIE J. BELAND 1001, BOULEVARD DÉCARIE, MONTREAL QC H4A 3J1, Canada
HIROMI KUROSAWA 1-7-12 MARUNOUCHI, CHIYODAKU, TOKYO 100-0005, Japan
STEVEN D. COLAN 300 LONGWOOD AVENUE, BOSTON MA 02115, United States
HENRY L. WALTERS III 3901 BEAUBIEN BLVD., DETROIT MI 48201, United States
PAUL WEINBERG 34TH STREET AND CIVIC CENTER BLVD, PHILADELPHIA PA 19104, United States
VERA D. AIELLO INSTITUTO DO CORACAO UNIV DE SAO PAULO, AVENIDA DR ENEAS C. AGUIAR, 44, SAO PAULO 05403-000, Brazil
FREDERIQUE BAILLIARD 2304 WESVILL COURT, SUITE 320, RALEIGH NC 27607, United States
LIANYI WANG FIRST HOSPITAL OF TSINGHUA UNIVERSITY, BEIJING 100016, China
J. WILLIAM GAYNOR 34TH STREET AND CIVIC CENTER BLVD, PHILADELPHIA PA 19104, United States
BOHDAN MARUSZEWSKI AI. DZIECI POLSKICH 20, 04-736, WARSAW , Poland
CHRISTO I. TCHERVENKOV 1001, BOULEVARD DÉCARIE, MONTREAL QC H4A 3J1, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN SHAARE ZEDEK FOUNDATION PAUL WEINBERG 679 BRIAR HILL AVENUE, TORONTO ON M6B 1L4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H4A 3J1

Similar businesses

Corporation Name Office Address Incorporation
Societe Internationale Des Maladies Autoimmunes 450 Talbot St, P.o. 3237, London, ON N6A 4K3 1988-05-25
SecrÉtariat Francophone International De Nomenclature MÉdicale (sfinm) 200 - 85, Rue BelvÉdÈre Nord, Sherbrooke, QC J1H 4A7 2001-05-08
Societe De Recherche Sur Les Maladies Du Coeur Du Canada 222 Queen Street, Suite 1402, Ottawa, ON K1P 5V9 1992-03-11
Society of The Pillars and Servants of The Immaculate Heart of Mary 7460 Delisle, Charlesbourg, QC G1H 6C4 1985-12-30
Society of The Sacred Heart (canada) 1455 Summer St., Halifax, NS B3H 4L6
Society of The Sacred Heart (canada) 1455 Summer Street, Halifax, NS B3H 4L6 1985-04-29
World Society for Pediatric and Congenital Heart Surgery 1001 Décarie Boulevard, Room B 04.2915, Montréal, QC H4J 3J1 2011-04-07
Heart and Stroke Foundation of Canada 1525 Carling Ave, Suite 110, Ottawa, ON K1Z 8R9
Heart and Stroke Foundation of Canada 222 Queen Street, Suite 1402, Ottawa, ON K1P 5V9
Heart and Stroke Foundation of Canada 222 Queen Street, Suite 1402, Ottawa, ON K1P 5V9 1956-06-01

Improve Information

Please provide details on The International Society for Nomenclature of Paediatric and Congenital Heart Disease (ISNPCHD) 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