Canadian Cancer Action Network

Address:
145 King Street West, Suite 900, Toronto, ON M5H 1J8

Canadian Cancer Action Network is a business entity registered at Corporations Canada, with entity identifier is 4466462. The registration start date is March 5, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 4466462
Business Number 807146212
Corporation Name Canadian Cancer Action Network
Réseau canadien d'action de lutte au cancer
Registered Office Address 145 King Street West
Suite 900
Toronto
ON M5H 1J8
Incorporation Date 2008-03-05
Dissolution Date 2019-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TANNY NADON 25-52063 R.R. # 2, SHERWOOD PARK AB T8B 1L1, Canada
GILLES LEVEILLE 606 RUE CATHCART, BUREAU 730, MONTREAL QC H3B 1K9, Canada
ELIZABETH (LIZ) WHAMOND 1421 WOODSTOCK ROAD, FREDERICTON NB E3C 1P2, Canada
LYNETTE HILLIER 67 NASH CRESCENT, MOUNT PEARL NL A1N 3G6, Canada
JACQUELIN HOLZMAN 949 MUSKOKA AVENUE, OTTAWA ON K2A 3J1, Canada
PERRY MONACO 361 TRAVAIL AVENUE, OSHAWA ON L1L 0C5, Canada
JAMES GOWING 1166 SAFARI ROAD, MILLGROVE ON L0R 1V0, Canada
AMANDA MEAWASIGE 960 CHANCELLOR DRIVE, SUITE 115, WINNIPEG MB R3T 2K1, Canada
DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-03-05 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-05 current 145 King Street West, Suite 900, Toronto, ON M5H 1J8
Address 2014-10-01 2017-12-05 Suite 300, Toronto, ON M5J 2P1
Address 2008-03-05 2014-10-01 1 University Avenue, Suite 300, Toronto, ON M5J 2P1
Name 2014-10-01 current Canadian Cancer Action Network
Name 2014-10-01 current Réseau canadien d'action de lutte au cancer
Name 2008-03-05 2014-10-01 Canadian Cancer Action Network
Name 2008-03-05 2014-10-01 Réseau canadien d'action de lutte au cancer
Status 2019-04-01 current Dissolved / Dissoute
Status 2014-10-01 2019-04-01 Active / Actif
Status 2008-03-05 2014-10-01 Active / Actif

Activities

Date Activity Details
2019-04-01 Dissolution Section: 220(3)
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-07-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-06-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-12-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-11-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-14 Soliciting
Ayant recours à la sollicitation
2016 2016-09-26 Soliciting
Ayant recours à la sollicitation
2015 2015-09-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 145 King Street West
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
TANNY NADON 25-52063 R.R. # 2, SHERWOOD PARK AB T8B 1L1, Canada
GILLES LEVEILLE 606 RUE CATHCART, BUREAU 730, MONTREAL QC H3B 1K9, Canada
ELIZABETH (LIZ) WHAMOND 1421 WOODSTOCK ROAD, FREDERICTON NB E3C 1P2, Canada
LYNETTE HILLIER 67 NASH CRESCENT, MOUNT PEARL NL A1N 3G6, Canada
JACQUELIN HOLZMAN 949 MUSKOKA AVENUE, OTTAWA ON K2A 3J1, Canada
PERRY MONACO 361 TRAVAIL AVENUE, OSHAWA ON L1L 0C5, Canada
JAMES GOWING 1166 SAFARI ROAD, MILLGROVE ON L0R 1V0, Canada
AMANDA MEAWASIGE 960 CHANCELLOR DRIVE, SUITE 115, WINNIPEG MB R3T 2K1, Canada
DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Breast Cancer Network DIANA ERMEL 115 EMPRESS DRIVE, REGINA SK S4T 6M7, Canada
BG CHECO INTERNATIONAL LIMITEE GILLES LEVEILLE 709 RUE STUART, OUTREMONT QC H2V 3H4, Canada
L'ATELIER DU STORE B. L. INC. GILLES LEVEILLE 458 RUE NOTRE-DAME, REPENTIGHY QC J6A 2T4, Canada
CENTRE DU CUIR WINDSOR LTEE GILLES LEVEILLE 156 PRINCIAPALE N, WINDSOR ON J1S 1J2, Canada
SOCIETE DE GESTION ET CONSEILS G.LEVEILLE INC. GILLES LEVEILLE 709 AVENUE STUART, OUTREMONT QC H2V 3H4, Canada
AIR DORVAL LTEE GILLES LEVEILLE 252 RUE SHERBROOKE, BEACONSFIELD QC H9W 1P9, Canada
Canadian Caregiver Network GILLES LEVEILLE 2673 NEUVILLE, BROSSARD QC J4Y 1E9, Canada
PLACEMENTS DE L'ESKER LTEE GILLES LEVEILLE 7435 MASSION, LAVAL OUEST QC , Canada
LEVEILLE MOTEUR CANADA INC. GILLES LEVEILLE 215 RUE MERCIER, DRUMMONDVILLE QC , Canada
140306 CANADA INC. GILLES LEVEILLE 3535 RUE PAPINEAU SUITE 1908, MONTREAL QC H2K 4J9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Breast Cancer Network 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 1994-10-18
Canadian Dementia Action Network 1738 West 14th Avenue, Vancouver, BC V6J 2J7 2009-03-27
Cancer Care West Africa 48 Carling St #3, Hamilton, ON L8S 1M9 2015-11-27
Breast Cancer Action 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 1993-02-09
Cancer Advocacy Coalition 2 Bloor Street W., Suite 1902, Toronto, ON M4W 3R1 2000-04-26
Colorectal Cancer Resource & Action Network (ccran) 48 Fairlane Crescent, Woodbridge, ON L4H 2G9 2019-08-08
Réseau Action Jeunesse 1489 Dupont Street, Toronto, ON M6P 3S2 1989-07-21
Global Action Network 4035 Rue St Ambroise, Office 320, Montreal, QC H4C 2E1 1999-05-18
Canadian Partnership Against Cancer Corporation 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2006-10-24
Canadian Cancer Immunotherapy Consortium (ccic) 900 Rue St-denis, Tour Viger, Porte R10-432, Montreal, QC H2X 0A9 2012-10-09

Improve Information

Please provide details on Canadian Cancer Action Network 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