Canadian Dementia Action Network is a business entity registered at Corporations Canada, with entity identifier is 4485513. The registration start date is March 27, 2009. The current status is Active.
Corporation ID | 4485513 |
Business Number | 810290296 |
Corporation Name |
Canadian Dementia Action Network Réseau Canadien Action Démence |
Registered Office Address |
1738 West 14th Avenue Vancouver BC V6J 2J7 |
Incorporation Date | 2009-03-27 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
PATRICK L. MCGEER | 4727 WEST 2ND AVENUE, VANCOUVER BC V6T 1C1, Canada |
HOWARD CHERTKOW | 365 AVENUE LANSDOWNE, WESTMOUNT QC H3Z 2L5, Canada |
R. PAUL BECKMANN Q.C. | 1738 WEST 14TH AVENUE, VANCOUVER BC V6J 2J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-02-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2009-03-27 | 2015-02-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-11-05 | current | 1738 West 14th Avenue, Vancouver, BC V6J 2J7 |
Address | 2015-02-19 | 2019-11-05 | 2800 Park Place, 666 Rue Burrard Street, Vancouver, BC V6C 2Z7 |
Address | 2009-03-27 | 2015-02-19 | 2800-666 Burrard Street, Vancouver, BC V6C 2Z7 |
Name | 2015-02-19 | current | Canadian Dementia Action Network |
Name | 2015-02-19 | current | Réseau Canadien Action Démence |
Name | 2009-09-09 | 2015-02-19 | Canadian Dementia Action Network |
Name | 2009-09-09 | 2015-02-19 | Réseau Canadien Action Démence |
Name | 2009-03-27 | 2009-09-09 | Canadian Alzheimer Action Network |
Name | 2009-03-27 | 2009-09-09 | Réseau Canadien de l'Action en Alzheimer's |
Status | 2015-02-19 | current | Active / Actif |
Status | 2009-03-27 | 2015-02-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-19 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-09-09 | Amendment / Modification | Name Changed. |
2009-03-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-02-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
2016 | 2015-02-20 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
7892276 Canada Inc. | #507-1808 W 1st Ave, Vancouver, BC V6J 0B3 | 2011-06-14 |
Optic Tutoring Group Corp. | 413-2528 Maple Street, Vancouver, BC V6J 0B5 | 2020-02-26 |
Gilden Metals Corp. | Unit 510 - 2528 Maple St, Vancouver, BC V6J 0B5 | 2011-08-16 |
Maverick Original Beverage Company Inc. | 1777 7th Ave West, Suite 527, Vancouver, BC V6J 0E5 | 2014-10-01 |
Twohare Inc. | 315-1777 W7th Ave, Vancouver, BC V6J 0E5 | 2013-03-19 |
Recoglas Inc. | 1820 Ogden Avenue, Vancouver, BC V6J 1A1 | 2013-07-25 |
Evelyn Rio Design Inc. | 1947 Mcnicoll Avenue, Vancouver, BC V6J 1A7 | 1989-08-16 |
Pepper's Ghost New Media & Performing Arts Collective | 1961 Creelman Ave, Vancouver, BC V6J 1B8 | 2016-12-15 |
Macbyrne Consulting Ltd. | 1918 Creelman Avenue, Vancouver, BC V6J 1B9 | 2005-05-25 |
Welcom.ly Ltd. | 103, 1880 Greer Avenue, Vancouver, BC V6J 1C5 | 2020-09-14 |
Find all corporations in postal code V6J |
Name | Address |
---|---|
PATRICK L. MCGEER | 4727 WEST 2ND AVENUE, VANCOUVER BC V6T 1C1, Canada |
HOWARD CHERTKOW | 365 AVENUE LANSDOWNE, WESTMOUNT QC H3Z 2L5, Canada |
R. PAUL BECKMANN Q.C. | 1738 WEST 14TH AVENUE, VANCOUVER BC V6J 2J7, Canada |
Name | Director Name | Director Address |
---|---|---|
CHERTKOW MEDICAL SERVICES INC. | HOWARD CHERTKOW | 355 LANSDOWNE, WESTMOUNT QC H3Z 2L5, Canada |
The Canadian Colloquium on Dementia | HOWARD CHERTKOW | 355 LANSDOWNE AVE, WESTMOUNT QC H3Z 2L5, Canada |
City | VANCOUVER |
Post Code | V6J 2J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Cancer Action Network | 145 King Street West, Suite 900, Toronto, ON M5H 1J8 | 2008-03-05 |
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 |
Climate Action Network Canada | 75 Albert Street, Suite 305, Ottawa, ON K1P 5E7 | 2004-03-15 |
Le Comite Canadien D'action Sur Le Statut De La Femme | 215 Spadina Ave., # 417, Toronto, ON M5T 2C7 | 1986-04-07 |
Journal Action Grecque Canadienne Inc. | 7595 Terrace St Roch, Montreal, QC H3N 1Z6 | 1982-11-05 |
Canadian Youth Alliance for Climate Action | 23 Cox Boulevard, Suite 952, Markham, ON L3R 7Z9 | 2019-10-21 |
The Canadian Feminist Alliance for International Action (fafia) | 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 | 2007-11-26 |
Disabled Women's Network of Canada | 469 Rue Jean-talon Ouest, 215, Montreal, QC H3N 1R4 | 1992-07-31 |
Canadian Advocacy Network | 207 Hopewell Avenue, Ottawa, ON K1S 5R9 | 2014-01-16 |
Please provide details on Canadian Dementia 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |