Canadian Dementia Action Network

Address:
1738 West 14th Avenue, Vancouver, BC V6J 2J7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1738 West 14th Avenue
City VANCOUVER
Province BC
Postal Code V6J 2J7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City VANCOUVER
Post Code V6J 2J7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches