THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS

Address:
2800 14th Avenue, Markham, ON L3R 0E4

THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS is a business entity registered at Corporations Canada, with entity identifier is 4366476. The registration start date is June 1, 2006. The current status is Active.

Corporation Overview

Corporation ID 4366476
Business Number 848456968
Corporation Name THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS
L'ASSOCIATION CANADIENNE DES MÉDECINS ET CHIRURGIENS BARIATRIQUES
Registered Office Address 2800 14th Avenue
Markham
ON L3R 0E4
Incorporation Date 2006-06-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Malik Samaad 2020 Richmond Road, Suite 302, Victoria BC V8R 6R5, Canada
DAVID LAU 3330 HOSPITAL DRIVE N.W., SUITE 2521, CALGARY AB T2N 4N1, Canada
Garneau John 100 Chemin Rockland, Suite 140, Ville Mont Royal QC H3P 2V9, Canada
STEPHEN GLAZER 2115 FINCH AVENUE WEST, SUITE 201A, TORONTO ON M3N 2V6, Canada
Marceau Simon 2725 Chemin Ste-Foy, Sainte-Goy QC G1V 4G5, Canada
NICOLAS CHRISTOU 687 PINE AVENUE WEST, ROOM S6.24, MONTREAL QC H3A 1A1, Canada
DENIS HONG 50 CHARLTON AVENUE EAST, ROOM G836, HAMILTON ON L8N 4A6, Canada
JUDY SHIAU 66 Rothwell Drive, OTTAWA ON K1J 7G6, Canada
JOHN HAGEN 960 LAWRENCE AVENUE WEST, SUITE 504, TORONTO ON M6A 3B5, Canada
Zentner Ali 5615 West Boulevard, Vancouver BC V6M 3W7, Canada
SEAN WHARTON 410 QUEENS QUAY WEST, SUITE 403, TORONTO ON M5V 3T1, Canada
MEHRAN ANVARI 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada
DAVID URBACH 200 ELIZABETH STREET, ROOM 9-236A, TORONTO ON M5G 2C4, Canada
Michel Gagner 315 Place D'Youville, Suite 191, Montreal QC H2Y 0A4, Canada
LAURENT BIERTHO 2725 CHEMIN SAINTE-FOY, QUEBEC QC G1V 4G5, Canada
SHARADH SAMPATH 6051 GILBERT ROAD, SUITE 207, RICHMOND BC V7C 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-06-01 2016-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-02-18 current 2800 14th Avenue, Markham, ON L3R 0E4
Address 2014-09-18 2016-02-18 2175 Sheppard Avenue East, Suite 310, Toronto, ON M2J 1W8
Address 2006-06-01 2014-09-18 687 Pine Avenue West Room S9.20, Montreal, QC H3A 1A1
Name 2006-06-01 current THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS
Name 2006-06-01 current L'ASSOCIATION CANADIENNE DES MÉDECINS ET CHIRURGIENS BARIATRIQUES
Status 2016-02-18 current Active / Actif
Status 2006-06-01 2016-02-18 Active / Actif

Activities

Date Activity Details
2016-02-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-05-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2800 14TH AVENUE
City MARKHAM
Province ON
Postal Code L3R 0E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Door and Hardware Institute Canada 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4 1999-08-06
4362161 Canada Inc. 2800 14th Avenue, Unit 12, Markham, ON L3R 0E4 2006-05-02
Canadian Brownfields Network 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4 2009-09-10
Blue Atom Society 2800 14th Avenue, Suite 406, Markham, ON L3R 0E4 2012-04-20
Agf - Rebar Inc. 2800 14th Avenue, Markham, ON L3R 0E4
Agf - Rebar Inc. 2800 14th Avenue, Markham, ON L3R 0E4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Community Singers Association 2800 14th Ave Unit 1, Markham, ON L3R 0E4 2018-05-28
Canadian Institute for Property Rights Advocacy 2800 - 14th Avenue, Suite 200, Markham, ON L3R 0E4 2016-08-19
7311133 Canada Inc. 410-2800 Fourteenth Ave, Markham, ON L3R 0E4 2010-01-12
6841261 Canada Corp. 2800 14th Ave, Unit # 17, Markham, ON L3R 0E4 2007-09-17
Aristex Health Solutions Inc. 2800- 14th Avenue, Suite 400, Markham, ON L3R 0E4 2005-11-17
Assure Pro Solutions Corp. 2800 Fourteenth Ave, Apt 21, Markham, ON L3R 0E4 2002-01-10
Sewmatic Corporation 12 - 2800 Fourteenth Avenue, Markham, ON L3R 0E4 2000-10-13
3764575 Canada Inc. 2800 14th Ave., Ste 2a, Markham, ON L3R 0E4 2000-05-23
Canadian Association of Orthodontists 2800 - 14th Avenue, Suite 210, Markham, ON L3R 0E4 1997-10-24
Dfk Canada Inc. 2800 14th Avenue, Suite 210, Markham, ON L3R 0E4 1982-12-14
Find all corporations in postal code L3R 0E4

Corporation Directors

Name Address
Malik Samaad 2020 Richmond Road, Suite 302, Victoria BC V8R 6R5, Canada
DAVID LAU 3330 HOSPITAL DRIVE N.W., SUITE 2521, CALGARY AB T2N 4N1, Canada
Garneau John 100 Chemin Rockland, Suite 140, Ville Mont Royal QC H3P 2V9, Canada
STEPHEN GLAZER 2115 FINCH AVENUE WEST, SUITE 201A, TORONTO ON M3N 2V6, Canada
Marceau Simon 2725 Chemin Ste-Foy, Sainte-Goy QC G1V 4G5, Canada
NICOLAS CHRISTOU 687 PINE AVENUE WEST, ROOM S6.24, MONTREAL QC H3A 1A1, Canada
DENIS HONG 50 CHARLTON AVENUE EAST, ROOM G836, HAMILTON ON L8N 4A6, Canada
JUDY SHIAU 66 Rothwell Drive, OTTAWA ON K1J 7G6, Canada
JOHN HAGEN 960 LAWRENCE AVENUE WEST, SUITE 504, TORONTO ON M6A 3B5, Canada
Zentner Ali 5615 West Boulevard, Vancouver BC V6M 3W7, Canada
SEAN WHARTON 410 QUEENS QUAY WEST, SUITE 403, TORONTO ON M5V 3T1, Canada
MEHRAN ANVARI 50 CHARLTON AVENUE EAST, HAMILTON ON L8N 4A6, Canada
DAVID URBACH 200 ELIZABETH STREET, ROOM 9-236A, TORONTO ON M5G 2C4, Canada
Michel Gagner 315 Place D'Youville, Suite 191, Montreal QC H2Y 0A4, Canada
LAURENT BIERTHO 2725 CHEMIN SAINTE-FOY, QUEBEC QC G1V 4G5, Canada
SHARADH SAMPATH 6051 GILBERT ROAD, SUITE 207, RICHMOND BC V7C 3V3, Canada

Entities with the same directors

Name Director Name Director Address
MGFA CANADA GESTION EN REASSURANCE LTEE DAVID LAU 42 FOREST GROVE DRIVE, WILLOWDALE ON M2K 1Z3, Canada
TOHO TRAVEL SERVICES INC. DAVID LAU 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada
LES SOUSCRIPTEURS RAMPART INC. DAVID LAU 42 FOREST GROVE DR, NORTH YORK ON M2K 1Z3, Canada
ALARA RESEARCH INC. DAVID LAU 85 GLENCREST BOULEVARD, TORONTO ON M4B 1L7, Canada
CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. DAVID LAU 18 TRIMOMTIUM CRESCENT, TORONTO ON M4C 5N7, Canada
OBESITY CANADA DAVID LAU 91 EDGEVIEW DR. NW, CALGARY AB T3A 4W9, Canada
THE CANADIAN ASSOCIATION OF GENERAL SURGEONS David Urbach 97 King High Ave., Toronto ON M3H 3B3, Canada
CENTRE FOR SURGICAL INVENTION AND INNOVATION MEHRAN ANVARI 50 CHARLTON AVENUE EAST, ROOM G804, HAMILTON ON L8N 4A6, Canada
National Spiritual Assembly of the Baha'is of Canada MEHRAN ANVARI 104 ABERDEEN AVENUE, HAMILTON ON L8P 2N9, Canada
ASSOCIATION FOR BAHA'I STUDIES MEHRAN ANVARI 104 ABERDEEN AVE, HAMILTON ON L8P 2N9, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 0E4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of General Surgeons 505 March Road, Suite 210, Kanata, ON K2K 3A4 1977-12-28
Canadian Association of Mohs Surgeons - 950- 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2006-07-17
Canadian Association of Physicians of Indian Heritage (capih) 1262 Don Mills Road, Toronto, ON M3B 2W7 2005-11-02
The Canadian Catholic Physicians Association 315 Est, Boul. Dorchester, Suite 106, Montreal, QC H2X 3P3 1983-10-10
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
Canadian Association of Paediatric Surgeons Ae401-840 Sherbrook Street, Winnipeg, MB R3A 1S1 1968-04-03
The Royal College of Physicians and Surgeons of Canada 774, Echo Drive, Ottawa, ON K1S 5N8 1971-11-04
Canadian Association of Thoracic Surgeons 501 Smyth Road, Toh, Department of Surgery, Box 175, Ottawa, ON K1H 8L6 2013-11-22
Canadian Association of Oral and Maxillofacial Surgeons 32 Colonnade Rd. Suite 100, Nepean, ON K2E 7J6 2018-06-21
Association Canadienne Des Medecins Microbiologistes Emily and Bannatyne, Room 263, Winnipeg, MB N6A 4G5 1961-12-27

Improve Information

Please provide details on THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS 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