CANADIAN BIOLOGY OLYMPIAD

Address:
2000 Simcoe Street North, Oshawa, ON L1G 0C5

CANADIAN BIOLOGY OLYMPIAD is a business entity registered at Corporations Canada, with entity identifier is 4499590. The registration start date is November 18, 2008. The current status is Active.

Corporation Overview

Corporation ID 4499590
Business Number 827305897
Corporation Name CANADIAN BIOLOGY OLYMPIAD
LES OLYMPIADES CANADIENNES DE BIOLOGIE
Registered Office Address 2000 Simcoe Street North
Oshawa
ON L1G 0C5
Incorporation Date 2008-11-18
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
SYLVIE BARDIN 2000 SIMCOE STREET NORTH, Faculty of Science, Univesity of Ontario, OSHAWA ON L1H 7K4, Canada
AISHI JIANG 1205 - 15 CANYON AVENUE, NORTH YORK ON M3H 4X9, Canada
SUSAN CHOW 3909 COUNTY RD #32, DOURO-DRUMMER ON K9J 6Y1, Canada
MICHAEL MCKILLOP 220 CANTERBURY DRIVE S.W., CALGARY AB T2W 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-18 2016-04-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-04-30 current 2000 Simcoe Street North, Oshawa, ON L1G 0C5
Address 2016-04-15 2019-04-30 2000 Simcoe Street North, Oshawa, ON L1H 7K4
Address 2008-11-18 2016-04-15 762 Upper James Street, Suite #137, Hamilton, ON L9C 3A2
Name 2008-11-18 current CANADIAN BIOLOGY OLYMPIAD
Name 2008-11-18 current LES OLYMPIADES CANADIENNES DE BIOLOGIE
Status 2016-04-15 current Active / Actif
Status 2016-01-27 2016-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-11-18 2016-01-27 Active / Actif

Activities

Date Activity Details
2016-04-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2000 SIMCOE STREET NORTH
City OSHAWA
Province ON
Postal Code L1G 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Durham College Students Inc. 2000 Simcoe Street North, Oshawa, ON L1H 7K4 2017-07-10
Famga Systems Incorporated 2000 Simcoe Street North, Oshawa, ON L1H 7K4 2017-08-27
Canadian Image Processing and Pattern Recognition Society 2000 Simcoe Street North, Oshawa, ON L1G 0C5 2020-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
27 Flooring Repair Canada Incorporated 1776 Western Cres, Oshawa, ON L1G 0B4 2019-04-16
9867422 Canada Inc. 1765 Western Crescent, Oshawa, ON L1G 0B4 2016-08-12
9603565 Canada Ltd. 1789 Western Cresent, Oshawa, ON L1G 0B4 2016-01-28
Ashfam Group Inc. 1840 Western Crescent, Oshawa, ON L1G 0B6 2020-07-31
11651803 Canada Incorporated 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 2019-09-27
Rimma's Naturals Limited 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 2020-05-12
Elixir Investments Limited 100 Bond Street East, Oshawa, ON L1G 0B7 2020-07-06
Pac Rac Systems Inc. 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 2020-07-06
8e457 Investments Inc. 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 2020-06-19
Aacha Jee Transport Inc. 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 2020-06-09
Find all corporations in postal code L1G

Corporation Directors

Name Address
SYLVIE BARDIN 2000 SIMCOE STREET NORTH, Faculty of Science, Univesity of Ontario, OSHAWA ON L1H 7K4, Canada
AISHI JIANG 1205 - 15 CANYON AVENUE, NORTH YORK ON M3H 4X9, Canada
SUSAN CHOW 3909 COUNTY RD #32, DOURO-DRUMMER ON K9J 6Y1, Canada
MICHAEL MCKILLOP 220 CANTERBURY DRIVE S.W., CALGARY AB T2W 1H4, Canada

Entities with the same directors

Name Director Name Director Address
THE BURGER BOUTIQUE INC. SUSAN CHOW 18 BLUE HERON DRIVE, ORANGEVILLE ON L9W 5K5, Canada
FENG SHUI NATIONAL INSTITUTE INC. SUSAN CHOW 3 TANGLEWOOD DRIVE, CALEDON ON L0N 1C0, Canada
Cafe Uno Inc. SUSAN CHOW 9 CARLTON DRIVE, ORANGEVILLE ON L9W 2X8, Canada
K2 FOUNDATION SUSAN CHOW 3033 MARDALE ROAD, NORTH VANCOUVER BC V7R 1E5, Canada

Competitor

Search similar business entities

City OSHAWA
Post Code L1G 0C5

Similar businesses

Corporation Name Office Address Incorporation
La Societe Canadienne De Biologie Theorique 118 Machray Avenue, Winnipeg, MB R2W 0Z3 1989-07-10
Institut Canadien De Biologie Totale 69 Boulevard St-anne, Ste-anne-des-plaines, QC J0N 1H0 2005-02-21
The Canadian Society of Plant Biologists Incorporated 1151 Richmond St. N, Dept. of Biology, Univ Western Ontario, London, ON N6A 5B7 1992-08-04
Canadian Society of Atherosclerosis, Thrombosis and Vascular Biology Lady Davis Institute, Mcgill University, 3755 Côte Ste Catherine, Montréal, QC H3T 1E2 1984-06-26
Junior Science Olympiad of Canada 218 Indian Grove, Toronto, ON M6P 2H2 2020-08-06
Federation Mondiale De Medecine Nucleaire Et Biologie Inc. 1445 Bishop Street, Suite 7, Montreal, QC H3G 2E4 1987-08-11
Open Consortium of Undergraduate Biology Educators Department of Biology, Bgs Building, Western University, 1151 Richmond Street, London, ON N6A 5B7 2019-04-17
Canadian Society for Cell Biology Yonge Street, Windsor, ON N9B 3P4 1985-07-23
Federation Canadienne Des Societes De Biologie 1750 Courtwood Crescent, Suite 305, Ottawa, ON K2C 2B5 1978-06-23
Society of Canadian Limnologists (scl) Department of Biology, University of Ottawa - 30 Marie Curie, Ottawa, ON K1N 6N5 2018-02-16

Improve Information

Please provide details on CANADIAN BIOLOGY OLYMPIAD 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