CANADIAN COUNCIL FOR DONATION AND TRANSPLANTATION

Address:
1702, 8215- 112 St., Edmonton, AB T6G 2C8

CANADIAN COUNCIL FOR DONATION AND TRANSPLANTATION is a business entity registered at Corporations Canada, with entity identifier is 4289781. The registration start date is February 25, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4289781
Business Number 862127388
Corporation Name CANADIAN COUNCIL FOR DONATION AND TRANSPLANTATION
LE CONSEIL CANADIEN POUR LE DON ET LA TRANSPLANTATION
Registered Office Address 1702, 8215- 112 St.
Edmonton
AB T6G 2C8
Incorporation Date 2005-02-25
Dissolution Date 2009-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ROSALIE STARZOMSKI 100 WEST 49TH AVE, VANCOUVER BC V5Y 2Z6, Canada
GRAHAM SCOLES 51 CAMPUS DRIVE, SASKATOON SK S7N 5A8, Canada
CHARLES SUN 2261 KEATING CROSS RD, SAANICHTON BC V8M 2A5, Canada
KATHY NAKASHIMA 60 OAKLAND AVE, WESTMOUNT QC H3Y 1P2, Canada
MICHELE LAHEY 8440 112 STREET, EDMONTON AB T6G 2B7, Canada
MARC GERMAIN 1009 ROUTE DU VALLON, SAINTE-FOY QC G1V 5C3, Canada
JOHN DOSSETOR 504 SUNNYSIDE AVE, OTTAWA ON K1S 5R8, Canada
FRANK MARKEL 522 UNIVERSITY AVE, SUITE 900, TORONTO ON M5G 1W7, Canada
DAVID HOLLOMBY 339 WINDERMER RD, BOX 5339, LONDON ON N6A 1A1, Canada
REUVEN P BULKA 2310 VIRGINIA DRIVE, OTTAWA ON K1H 6S2, Canada
LEAH HOLLINS 754 CORDOVA BAY RD, VICTORIA BC V8Y 1R1, Canada
SAM SHEMIE 2300 TUPPER ST., RM C-808, MONTREAL QC H3H 1P3, Canada
PETER NICKERSON 777 WILLIAM AVE, WINNIPEG MB R3E 3R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-25 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-03-31 current 1702, 8215- 112 St., Edmonton, AB T6G 2C8
Address 2005-09-26 2008-03-31 1702, 8215 112 St., Edmonton, AB T6G 2C8
Address 2005-02-25 2005-09-26 855 Canada Place, 9700 Jasper Avenue, Edmonton, AB T5J 4C3
Name 2005-02-25 current CANADIAN COUNCIL FOR DONATION AND TRANSPLANTATION
Name 2005-02-25 current LE CONSEIL CANADIEN POUR LE DON ET LA TRANSPLANTATION
Status 2009-06-22 current Dissolved / Dissoute
Status 2005-02-25 2009-06-22 Active / Actif

Activities

Date Activity Details
2009-06-22 Dissolution Section: Part II of CCA / Partie II de la LCC
2006-10-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-09-24
2007 2006-09-11
2006 2005-09-26

Office Location

Address 1702, 8215- 112 ST.
City EDMONTON
Province AB
Postal Code T6G 2C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Easy 4 Education Ab Inc. Suite 507, 8215 112 Street Northwest, Edmonton, AB T6G 2C8 2018-05-30
10275948 Canada Corporation 8215 112 Street Northwest, Edmonton, AB T6G 2C8 2017-06-12
Alexander Internet Technologies Corp. 1900 College Plaza, 8215 112 Street Nw, Edmonton, AB T6G 2C8 2008-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Purrfect Cup Inc. 10915 71 Avenue Nw, Edmonton, AB T6G 0A2 2016-08-11
Dr. Sean and Natalie Mcmurtry Professional Services Inc. 11102-73rd Avenue, Edmonton, AB T6G 0C4 2002-11-27
4037995 Canada Inc. 11242 - 73 Ave Nw, Edmonton, AB T6G 0C6 2002-04-01
Remora Energy Inc. 11824 74 Avenue Northwest, Edmonton, AB T6G 0G6 2020-05-05
Mid Canada Research Institute Inc. 8625 112th Street, Suite 308, Campus Tower, Edmonton, AB T6G 0H1 2003-07-07
Anitography Solutions Inc. 11414-76 Ave, Edmonton, AB T6G 0K4 2011-07-26
International Karate-do Goju-kai Association Canada 11431 - 76 Avenue, Edmonton, AB T6G 0K5 1983-03-07
The Church of Universal Consciousness (edmonton) 11630 76th Avenue, Edmonton, AB T6G 0K8 1975-10-20
New Chinese Generation 11107 77 Avenue Northwest, Edmonton, AB T6G 0L5 2019-02-09
Seniac Holdings Inc. 11419 - 77 Ave., Edmonton, Alberta, AB T6G 0L9 2006-11-20
Find all corporations in postal code T6G

Corporation Directors

Name Address
ROSALIE STARZOMSKI 100 WEST 49TH AVE, VANCOUVER BC V5Y 2Z6, Canada
GRAHAM SCOLES 51 CAMPUS DRIVE, SASKATOON SK S7N 5A8, Canada
CHARLES SUN 2261 KEATING CROSS RD, SAANICHTON BC V8M 2A5, Canada
KATHY NAKASHIMA 60 OAKLAND AVE, WESTMOUNT QC H3Y 1P2, Canada
MICHELE LAHEY 8440 112 STREET, EDMONTON AB T6G 2B7, Canada
MARC GERMAIN 1009 ROUTE DU VALLON, SAINTE-FOY QC G1V 5C3, Canada
JOHN DOSSETOR 504 SUNNYSIDE AVE, OTTAWA ON K1S 5R8, Canada
FRANK MARKEL 522 UNIVERSITY AVE, SUITE 900, TORONTO ON M5G 1W7, Canada
DAVID HOLLOMBY 339 WINDERMER RD, BOX 5339, LONDON ON N6A 1A1, Canada
REUVEN P BULKA 2310 VIRGINIA DRIVE, OTTAWA ON K1H 6S2, Canada
LEAH HOLLINS 754 CORDOVA BAY RD, VICTORIA BC V8Y 1R1, Canada
SAM SHEMIE 2300 TUPPER ST., RM C-808, MONTREAL QC H3H 1P3, Canada
PETER NICKERSON 777 WILLIAM AVE, WINNIPEG MB R3E 3R4, Canada

Entities with the same directors

Name Director Name Director Address
LES PORTES SUPRA-LAK INC. MARC GERMAIN 1311 RUE JOUBERT, TERREBONNE QC J6W 3M1, Canada
Distribution Easy Sun Inc. MARC GERMAIN 1241 BOUL ST-LOUIS, 2E ETAGE, TROIS-RIVIERES QC G8Y 2N1, Canada
THE SAVOY FOUNDATION INC. Marc Germain 3450 Redpath Street, Apt 2, Montreal QC H3G 2G3, Canada
IMPORTATIONS EQUALANA LTEE MARC GERMAIN 71 RUE ST-PIERRE, QUEBEC QC , Canada
2866340 CANADA INC. MARC GERMAIN 773 RICHER, STE-ADELE QC J0R 1L0, Canada
ATELIER F.G.M. LTEE MARC GERMAIN 11311 JOUBERT, TERREBONNE QC , Canada
LES INDUSTRIES MARKYV DU CANADA LTEE MARC GERMAIN 2239 LAVIOLIETTE, TROIS RIVIERES QC , Canada
90733 CANADA INC. MARC GERMAIN 3-991 MANRESE, QUEBEC QC G1S 2X2, Canada
DUBROFSKY FOUNDATION REUVEN P BULKA 1747 FEATHERSTONE DRIVE, OTTAWA ON K1H 6P4, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T6G 2C8

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ Canadienne De Transplantation 114 Cheyenne Way, Ottawa, ON K2J 0E9 1998-04-06
L'association Canadienne De La Transplantation 10207 107 Street, Fort Saskatchewan, AB T8L 2H9 1991-02-22
Clinique De Transplantation De Cheveux Ctc Inc. 425 St-sulpice, Montreal, QC H2Y 2V7 1982-10-07
Xviie CongrÈs Mondial De "the Transplantation Society" 2 Complexe Desjardins, Suite 3000 P.o. Box 216, Montreal, QC H5B 1G8 1995-10-31
Canadian Council for Democracy 24 Manoir Street, Embrun, ON K0A 1W0 2009-03-11
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Conseil Canadien Pour L'afrique 1 Rue Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2002-05-28
Canadian Council for Tobacco Control 192 Bank Street, Ottawa, ON K2P 1W8 1976-08-20
Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z9 2017-11-14
Conseil Canadien Pour La CoopÉration Internationale 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 1966-08-09

Improve Information

Please provide details on CANADIAN COUNCIL FOR DONATION AND TRANSPLANTATION 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