CING (Canadian Interventional Neuro Group)

Address:
2300, 10180 - 101 Street Nw, Edmonton, AB T5J 1V3

CING (Canadian Interventional Neuro Group) is a business entity registered at Corporations Canada, with entity identifier is 4478100. The registration start date is May 22, 2008. The current status is Active.

Corporation Overview

Corporation ID 4478100
Business Number 856726823
Corporation Name CING (Canadian Interventional Neuro Group)
GCNI (Groupe Canadien de Neuro-Interventionnelle)
Registered Office Address 2300, 10180 - 101 Street Nw
Edmonton
AB T5J 1V3
Incorporation Date 2008-05-22
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PAULA KLURFAN c/o Rm 724, 1280 Main Street W., Hamilton ON L8S 4K1, Canada
CLAN O'KELLY 79 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
Thorsteinn Gunnarsson C/O Rm 724, 1280 Main Street W., Hamilton ON L8S 4K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-05-22 2013-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-05 current 2300, 10180 - 101 Street Nw, Edmonton, AB T5J 1V3
Address 2013-09-09 2015-03-05 2500, 10104 103 Avenue, Edmonton, AB T5J 1V3
Address 2013-03-31 2013-09-09 #2000, 1 Westmount Square, Westmount, QC H3Z 2P9
Address 2008-05-22 2013-03-31 531 Lansdowne, Westmount, QC H3Y 2V4
Name 2008-05-22 current CING (Canadian Interventional Neuro Group)
Name 2008-05-22 current GCNI (Groupe Canadien de Neuro-Interventionnelle)
Status 2013-09-09 current Active / Actif
Status 2008-05-22 2013-09-09 Active / Actif

Activities

Date Activity Details
2013-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-13 Soliciting
Ayant recours à la sollicitation
2014 2014-06-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2300, 10180 - 101 Street NW
City EDMONTON
Province AB
Postal Code T5J 1V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4361326 Canada Inc. 2300, 10180 - 101 Street Nw, Edmonton, AB T5J 1V3 2006-04-19
Nationwide Carpet Cleaning Ltd. 2300, 10180 - 101 Street Nw, Edmonton, AB T5J 1V3 1986-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
10798622 Canada Ltd. 2300. 10180-101 Street, Edmonton, AB T5J 1V3 2018-05-24
Ew Legacy Group Inc. 2300, 10180-101 Street Nw, Edmonton, AB T5J 1V3 2018-01-31
Nis Northern Industrial Sales Ltd. 2300, 10180 101 Street, Edmonton, AB T5J 1V3 2016-07-04
Frac Shack International Inc. #2300, 10180 - 101 Street, Edmonton, AB T5J 1V3 2011-02-07
Ciro (canadian International Rescue Organization) 2300 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 1V3 2008-07-17
Vietnamese International Canadian Assistance Association 2500,10104 103 Avenue, Edmonton, AB T5J 1V3 2006-05-16
6490646 Canada Inc. 2300, 10180 - 101 Street, Edmonton, AB T5J 1V3 2005-12-09
6490239 Canada Inc. #2500, 10104 - 103 Avenue, Edmonton, AB T5J 1V3 2005-12-08
Adoptions II Productions Inc. 10104-103 Avenue, Sute 2500, Edmonton, AB T5J 1V3 2003-09-16
Canadian Canines Productions Inc. 2500, 10104-103 Avenue, Edmonton, AB T5J 1V3 2003-03-06
Find all corporations in postal code T5J 1V3

Corporation Directors

Name Address
PAULA KLURFAN c/o Rm 724, 1280 Main Street W., Hamilton ON L8S 4K1, Canada
CLAN O'KELLY 79 ST. GEORGE'S CRESCENT, EDMONTON AB T5N 3M7, Canada
Thorsteinn Gunnarsson C/O Rm 724, 1280 Main Street W., Hamilton ON L8S 4K1, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 1V3

Similar businesses

Corporation Name Office Address Incorporation
L’institut Canadien Pour Developpement Neuro-integratif 5460 Av. Connaught, Montreal, QC H4V 1X7 1983-08-01
Canadian Association of Neuro-linguistic Programming (canlp) 1715 Pilgrims Way, Oakville, ON L6M 2G5 2000-03-15
Hdn Neuro Research Inc. / Recherche Neuro Hdn Inc. 1002, Sherbrooke Ouest, 29e étage, Montréal, QC H3A 3L6 2009-12-17
P.n.l. Neuro-linguistic Programming Inc./programmation Neuro-linguistique 10 St-jacques, Bur 603, Montreal, QC H2Y 1L3 1985-05-14
Neuro Cru Partners Inc. 1000 Rue De La Commune Est, Suite 901, Montréal, QC H2L 5C1 2019-07-25
Fondation Neuro 145 King St. West, 15th Floor, Toronto, ON M5H 2J3 1983-09-28
Neuro-tumor Fund Inc. 3801 Rue Universite, Montreal, QC H3A 2B4 1992-06-04
Recherches Neuro-hippocampe Inc. 1600, Avenue Carling, Suite 100, Ottawa, ON K1Z 1G3 1995-01-16
Appareils Neuro Sensoriels Tacto Inc. 5995 Gouin Ouest, Bureau 302, MontrÉal, QC H4J 2P8 1993-08-31
Penumbra Neuro Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2012-02-23

Improve Information

Please provide details on CING (Canadian Interventional Neuro Group) 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