CANADIAN SOCIETY OF PHYSICIAN RECRUITMENT (CaSPR)

Address:
1600-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1

CANADIAN SOCIETY OF PHYSICIAN RECRUITMENT (CaSPR) is a business entity registered at Corporations Canada, with entity identifier is 4342666. The registration start date is December 21, 2005. The current status is Active.

Corporation Overview

Corporation ID 4342666
Business Number 810120543
Corporation Name CANADIAN SOCIETY OF PHYSICIAN RECRUITMENT (CaSPR)
Registered Office Address 1600-4 Robert Speck Parkway
Mississauga
ON L4Z 1S1
Incorporation Date 2005-12-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Laurie Roberts 38 Norman Street, Stratford ON N5A 5R5, Canada
Denise Coulombe 78 Jeremy Street, Fredericton NB E3G 5V6, Canada
MARLENE YOUNG 43 MICHENER BEND, RED DEER AB T4P 0H6, Canada
Evelyne Valotaire 16 Florient Park, Petit Rocher NB E8J 1S3, Canada
JILL CAPPA 264 Main Street East, Grimsby ON L3M 1P8, Canada
Cindy Snider 63 Main Street, Bobcaygeon ON K0M 1A0, Canada
SHELIA MACLEAN 16 FITZROY ST., CHARLOTTETOWN PE C1A 7N8, Canada
Brenna Reed 504 Spruce Street, Sudbury ON P3C 1P4, Canada
Dawn Piasta 101 1st Avenue Northwest, Unit D, Dauphin MB R7N 1G8, Canada
JILL CROTEAU 2201 ST. DAVID'S RD., CAMPBELL EAST, THOROLD ON L2V 4Y6, Canada
Jamie Sitar 460 Longbow Street, Thunder Bay ON P7G 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-12-21 2014-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-24 current 1600-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1
Address 2013-03-31 2014-09-24 Four Robert Speck Parkway, Suite 1600, Mississauga, ON L4Z 1S1
Address 2010-11-05 2013-03-31 4 Robert Speck Parkway, Suite 1600, Mississauga, ON L4Z 1S1
Address 2005-12-21 2010-11-05 200 Terrace Hill Street, Brantford, ON N3R 1G9
Name 2020-11-17 current CANADIAN SOCIETY OF PHYSICIAN RECRUITMENT (CaSPR)
Name 2014-09-24 current CANADIAN ASSOCIATION OF STAFF PHYSICIAN RECRUITERS INCORPORATED
Name 2014-09-24 2020-11-17 CANADIAN ASSOCIATION OF STAFF PHYSICIAN RECRUITERS INCORPORATED
Name 2005-12-21 2014-09-24 Canadian Association of Staff Physician Recruiters Incorporated
Status 2014-09-24 current Active / Actif
Status 2005-12-21 2014-09-24 Active / Actif

Activities

Date Activity Details
2020-11-17 Amendment / Modification Name Changed.
Section: 201
2014-09-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-07-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1600-4 ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 1S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Commodities Trade Inc. 4 Robert Speck Parkway, Suite 1563, Mississauga, ON L4Z 1S1 2020-07-06
Prm Talentburst Canada Inc. 4 Robert Speck Parkway, Suite 1501, Mississauga, ON L4Z 1S1 2019-04-01
Jb Media Holdings Ltd. 4 Robert Speck Parkway Suite 1500, Mississauga, ON L4Z 1S1 2017-12-05
Aks Precious Support Services Limited 4 Robert Speck Parkway 15th Floor, Mississauga, ON L4Z 1S1 2017-03-28
Tcb Remarketing Canada Inc. 300-4 Robert Speck Parkway, Mississauga, ON L4Z 1S1 2017-02-16
Tanager Solutions Inc. 4 Robert Speck Pky., 15th Floor, Mississauga, ON L4Z 1S1 2014-12-04
9062327 Canada Ltd. 4 Robert Spec Pkwy Suite 1500, Telkin Corp, Missassauga, ON L4Z 1S1 2014-10-24
Red Jasper Capital Inc. 4 Robert Speck Parkway, Suite 200, Mississauga, ON L4Z 1S1 2014-09-09
Red Jasper Inc. 4 Robert Speck Parkway, Suite 1210, Mississauga, ON L4Z 1S1 2013-05-23
Sas Commodities Inc. 4 Robert Speck Parkway, Suite 210, Mississauga, ON L4Z 1S1 2012-10-04
Find all corporations in postal code L4Z 1S1

Corporation Directors

Name Address
Laurie Roberts 38 Norman Street, Stratford ON N5A 5R5, Canada
Denise Coulombe 78 Jeremy Street, Fredericton NB E3G 5V6, Canada
MARLENE YOUNG 43 MICHENER BEND, RED DEER AB T4P 0H6, Canada
Evelyne Valotaire 16 Florient Park, Petit Rocher NB E8J 1S3, Canada
JILL CAPPA 264 Main Street East, Grimsby ON L3M 1P8, Canada
Cindy Snider 63 Main Street, Bobcaygeon ON K0M 1A0, Canada
SHELIA MACLEAN 16 FITZROY ST., CHARLOTTETOWN PE C1A 7N8, Canada
Brenna Reed 504 Spruce Street, Sudbury ON P3C 1P4, Canada
Dawn Piasta 101 1st Avenue Northwest, Unit D, Dauphin MB R7N 1G8, Canada
JILL CROTEAU 2201 ST. DAVID'S RD., CAMPBELL EAST, THOROLD ON L2V 4Y6, Canada
Jamie Sitar 460 Longbow Street, Thunder Bay ON P7G 0A3, Canada

Entities with the same directors

Name Director Name Director Address
BOREALIS LABORATOIRE PHOTO LETONA & LABRECHE INC. DENISE COULOMBE 944 AVENUE DAVAAR, APP. 7, OUTREMONT QC H2V 2B6, Canada
SLUICE INCORPORATED Denise Coulombe 261 Penman avenue, Garson ON P3L 1H9, Canada
9768564 Canada Inc. Jamie Sitar 460 Longbow Street, Thunder Bay ON P7G 0A8, Canada
FOSPET INC. Marlene Young 1243 County Rd 2, Lansdowne ON K0E 1L0, Canada
Congress of Canadian Orchid Societies, Inc. - MARLENE YOUNG 44 BETHUNE COURT, KANATA ON K2B 1B9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 1S1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Physician Leaders (cspl) 875 Carling Avenue, Suite 323, Ottawa, ON K1S 5P1 2000-05-29
The Canadian Physician Support Company Inc. 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2018-10-29
Canadian Physician Coaches Network 172 Queen Elizabeth Driveway, Apt. 1, Ottawa, ON K2P 1E4 2020-07-06
The Iraqi Canadian Society 25 Beacon Hill Drive, Brampton, ON L6X 0V7
Canadian Association of Physician Assistants ("capa") 265 Carling Avenue, Suite 704, Ottawa, ON K1S 2E1 2009-11-27
Canadian Bible Society 10 Carnforth Road, Toronto, ON M4A 2S4 1906-06-26
Asl Recruitment Advertising Limited First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1975-08-18
Canadian International Recruitment Council 668 Silver Star Boulevard, Unit 211, Toronto, ON M1V 5N1 2017-06-12
Society for The Promotion of Capital for Canadian Innovation 1 First Canadian Place, Suite 6115 P.o.box 118, Toronto, ON M5X 1A4 1980-12-11
Ask Recruitment Services Incorporated 122 Candy Crescent, Brampton, ON L6X 3T5 2017-09-20

Improve Information

Please provide details on CANADIAN SOCIETY OF PHYSICIAN RECRUITMENT (CaSPR) 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