THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA

Address:
774, Echo Drive, Ottawa, ON K1S 5N8

THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 587281. The registration start date is November 4, 1971. The current status is Active.

Corporation Overview

Corporation ID 587281
Business Number 119128858
Corporation Name THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA
LE COLLÈGE ROYAL DES MÉDECINS ET CHIRURGIENS DU CANADA
Registered Office Address 774, Echo Drive
Ottawa
ON K1S 5N8
Incorporation Date 1971-11-04
Corporation Status Active / Actif
Number of Directors 25 - 25

Directors

Director Name Director Address
Kaif Pardhan 2075 Bayview Avenue, Toronto ON M4N 3M5, Canada
BJ HANCOCK 106, MCNULTY PL., WINNIPEG MB R2M 5H6, Canada
Bill Tholl 17 York Street, Suite 100, Ottawa ON K1N 9J6, Canada
Pierre LeBlanc 1039 Avenue des Érables, Ville de Québec QC G1R 2N1, Canada
JAMES O'BRIEN 400, UNIVERSITY AVENUE, LEVEL 2, CORPORATE OFFICE, SAINT JOHN NB E2L 4L2, Canada
Robert LaRoche 5850 University Ave, 6 South Dept of Ophthalmology IWK Health, Halifax NS B3K 6R8, Canada
BRIAN HODGES 200 ELIZABETH ST., RM 1-565,, TORONTO ON M5G 2C4, Canada
Eleanor Elstein 5849 Avenue Shalom, Côte Saint-Luc QC H4W 3A5, Canada
AMY NAKAJIMA 44, ALEUTIAN RD., NEPEAN ON K2H 7C8, Canada
ROBIN COX 2888, SHAGANAPPI TRAIL NW, CALGARY AB T3B 6A8, Canada
CARRIE BOURASSA 1 FIRST NATIONS WAY, FIRST NATIONS UNIVERSITY OF CANADA, REGINA SK S4S 7K2, Canada
John Finley 6501 Norwood St, Halifax NS B3H 2L6, Canada
WILLIAM POPE 406-141, WELLINGTON CRES., WINNIPEG MB R3M 3X3, Canada
BRIAN CLAPSON 750 SPADINA CRES. E., SUITE 602,, SASKATOON SK S7K 3H3, Canada
Irit Weiser 526 Golden Avenue, Ottawa ON K2A 2E7, Canada
ELIZABETH COWDEN 300, BOOTH STREET, WINNIPEG MB R3J 3M7, Canada
Michael Strong 339 Windermere Road, London ON N6A 5A5, Canada
DONALD PALISAITIS 28, PACIFIC AVE., SENNEVILLE QC H9X 1A5, Canada
Gaétan Brochu 2705 boul Laurier, local 2211 Pavillon CHUL Centre hospital, Québec QC G1V 4G2, Canada
DAVID ALLISON 148, HAMILTON AVE., ST.JOHN'S NL A1E 1J3, Canada
Mark Walton 1200 Main Street West, Hamilton ON L8N 3Z5, Canada
David Ross 8440 112th St, Dr David B Ross Prof Corporation 4A7.056 MAHI AB T6G 2B7, Canada
Sarkis Meterissian 687 Avenue des Pins, Montréal QC H3A 1A1, Canada
Alika Lafontaine 11110 Oxford Road, Grande Prairie AB T8X 0G4, Canada
JAMES WILSON 76, STUART ST., VICTORY 4, KINGSTON GENERAL HOSPITAL, KINGSTON ON K7L 2V7, Canada
RICHARD REZNICK 18, BARRIE ST., KINGSTON ON K7L 3N6, Canada
DOUGLAS HEDDEN 8440, 112TH ST. NW, RN 2D2.24, WMC GUILDING UNIVERSITY OF AB, EDMONTON AB T6G 2B7, Canada
Kamal Rungta 4579 West 1st Ave, Vancouver BC V6R 1H7, Canada
Trudy Reid 211 Wurtemburg Street, Ottawa ON K1N 8R4, Canada
Sophia Leong Suite 350, 45 O'Connor St, World Exchange Plaza, Ottawa ON K1P 1A4, Canada
Justin Hall 25 Carlton Street, Toronto ON M5B 1L4, Canada
Marianne Coutu 4379 Rue Miro, Sherbrooke QC J1N 4E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1971-11-04 2013-03-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-11-03 1971-11-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-03-14 current 774, Echo Drive, Ottawa, ON K1S 5N8
Address 1999-03-31 2013-03-14 774 Echo Drive, Ottawa, ON K1S 5N8
Address 1971-11-04 1999-03-31 74 Stanley Ave, Ottawa, ON K1M 1P4
Name 2013-03-14 current THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA
Name 2013-03-14 current LE COLLÈGE ROYAL DES MÉDECINS ET CHIRURGIENS DU CANADA
Name 1971-11-04 2013-03-14 LE COLLEGE ROYAL DES MEDECINS ET CHIRURGIENS DU CANADA
Name 1971-11-04 2013-03-14 THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA-
Status 2013-03-14 current Active / Actif
Status 1971-11-04 2013-03-14 Active / Actif

Activities

Date Activity Details
2020-11-03 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-10-16 Financial Statement / États financiers Statement Date: 2019-03-31.
2019-04-22 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-10-10 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-10-03 Financial Statement / États financiers Statement Date: 2016-03-31.
2015-10-21 Financial Statement / États financiers Statement Date: 2015-03-31.
2015-03-26 Financial Statement / États financiers Statement Date: 2013-03-31.
2015-03-26 Financial Statement / États financiers Statement Date: 2014-03-31.
2013-03-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-04-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-04-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-11-23 Amendment / Modification
2010-11-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-10-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-09-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-08-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-10-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-09-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-09-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-03-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1971-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-21 Soliciting
Ayant recours à la sollicitation
2019 2019-02-22 Soliciting
Ayant recours à la sollicitation
2018 2018-02-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 774, ECHO DRIVE
City OTTAWA
Province ON
Postal Code K1S 5N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Federation of National Specialty Societies of Canada 780 Echo Dr, Ottawa, ON K1S 5N8 2004-09-24
Foundation for The Promotion of Sexual and Reproductive Health 2000 780 Echo Drive, Ottawa, ON K1S 5N8 2002-10-16
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
Royal College Canada International (rcci) 774 Echo Drive, Ottawa, ON K1S 5N8 2010-04-20
Canadian International Health Education Association 774 Echo Drive, Ottawa, ON K1S 5N8 2017-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
Kaif Pardhan 2075 Bayview Avenue, Toronto ON M4N 3M5, Canada
BJ HANCOCK 106, MCNULTY PL., WINNIPEG MB R2M 5H6, Canada
Bill Tholl 17 York Street, Suite 100, Ottawa ON K1N 9J6, Canada
Pierre LeBlanc 1039 Avenue des Érables, Ville de Québec QC G1R 2N1, Canada
JAMES O'BRIEN 400, UNIVERSITY AVENUE, LEVEL 2, CORPORATE OFFICE, SAINT JOHN NB E2L 4L2, Canada
Robert LaRoche 5850 University Ave, 6 South Dept of Ophthalmology IWK Health, Halifax NS B3K 6R8, Canada
BRIAN HODGES 200 ELIZABETH ST., RM 1-565,, TORONTO ON M5G 2C4, Canada
Eleanor Elstein 5849 Avenue Shalom, Côte Saint-Luc QC H4W 3A5, Canada
AMY NAKAJIMA 44, ALEUTIAN RD., NEPEAN ON K2H 7C8, Canada
ROBIN COX 2888, SHAGANAPPI TRAIL NW, CALGARY AB T3B 6A8, Canada
CARRIE BOURASSA 1 FIRST NATIONS WAY, FIRST NATIONS UNIVERSITY OF CANADA, REGINA SK S4S 7K2, Canada
John Finley 6501 Norwood St, Halifax NS B3H 2L6, Canada
WILLIAM POPE 406-141, WELLINGTON CRES., WINNIPEG MB R3M 3X3, Canada
BRIAN CLAPSON 750 SPADINA CRES. E., SUITE 602,, SASKATOON SK S7K 3H3, Canada
Irit Weiser 526 Golden Avenue, Ottawa ON K2A 2E7, Canada
ELIZABETH COWDEN 300, BOOTH STREET, WINNIPEG MB R3J 3M7, Canada
Michael Strong 339 Windermere Road, London ON N6A 5A5, Canada
DONALD PALISAITIS 28, PACIFIC AVE., SENNEVILLE QC H9X 1A5, Canada
Gaétan Brochu 2705 boul Laurier, local 2211 Pavillon CHUL Centre hospital, Québec QC G1V 4G2, Canada
DAVID ALLISON 148, HAMILTON AVE., ST.JOHN'S NL A1E 1J3, Canada
Mark Walton 1200 Main Street West, Hamilton ON L8N 3Z5, Canada
David Ross 8440 112th St, Dr David B Ross Prof Corporation 4A7.056 MAHI AB T6G 2B7, Canada
Sarkis Meterissian 687 Avenue des Pins, Montréal QC H3A 1A1, Canada
Alika Lafontaine 11110 Oxford Road, Grande Prairie AB T8X 0G4, Canada
JAMES WILSON 76, STUART ST., VICTORY 4, KINGSTON GENERAL HOSPITAL, KINGSTON ON K7L 2V7, Canada
RICHARD REZNICK 18, BARRIE ST., KINGSTON ON K7L 3N6, Canada
DOUGLAS HEDDEN 8440, 112TH ST. NW, RN 2D2.24, WMC GUILDING UNIVERSITY OF AB, EDMONTON AB T6G 2B7, Canada
Kamal Rungta 4579 West 1st Ave, Vancouver BC V6R 1H7, Canada
Trudy Reid 211 Wurtemburg Street, Ottawa ON K1N 8R4, Canada
Sophia Leong Suite 350, 45 O'Connor St, World Exchange Plaza, Ottawa ON K1P 1A4, Canada
Justin Hall 25 Carlton Street, Toronto ON M5B 1L4, Canada
Marianne Coutu 4379 Rue Miro, Sherbrooke QC J1N 4E5, Canada

Entities with the same directors

Name Director Name Director Address
ASSOCIATION DES HOPITAUX DU CANADA ALIKA LAFONTAINE 11110 Oxford Road, Grande Prairie AB T8X 0G4, Canada
HIPPY CANADA (Home Instruction for Parents of Preschool Youngsters) ALIKA LAFONTAINE 11110 Oxford Road, Grande Prairie AB T8X 0G4, Canada
INDIGENOUS PHYSICIANS ASSOCIATION OF CANADA INC. ALIKA LAFONTAINE 9110 - 119 AVENUE, GRAND PRAIRIE AB T8X 1J4, Canada
BELIEVERS STEWARDSHIP SERVICES CANADA David Allison 2427 Spruce Wood Drive, Dubuque IA 52002, United States
ROSS VIDEO LIMITED David Ross 69 Armagh Way, Nepean ON K2J 4C1, Canada
Coveloz Technologies Inc. David Ross 69 Armagh Way, Nepean ON K2J 4C1, Canada
ROYAL COLLEGE CANADA INTERNATIONAL (RCCI) David Ross 8440 112th St, Suite 4A7056 MAHI, Edmonton AB T6G 2B7, Canada
8276323 Canada Inc. David Ross Highfields, Beech Green Lane, Withyham, East Sussex TN7 4DB, United Kingdom
ROSS VIDEO LIMITED DAVID ROSS 69 ARMAGH WAY, NEPEAN ON K2J 4C1, Canada
9486259 Canada Inc. David Ross 69 Armagh Way, Nepean ON K2J 4C1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5N8

Similar businesses

Corporation Name Office Address Incorporation
The Foundation of The Royal College of Physicians and Surgeons of Canada 774 Echo Drive, Ottawa, ON K1S 5N8 2000-09-25
College Royal Des Chirurgiens Dentistes Du Canada 1505-110 Yonge Street, Toronto, ON M5C 1T4 1965-03-18
The Canadian Association of Bariatric Physicians and Surgeons 2800 14th Avenue, Markham, ON L3R 0E4 2006-06-01
The College of Family Physicians of Canada 2630 Skymark Ave., Mississauga, ON L4W 5A4 1968-03-16
Le CollÈge Royal Canadien Des Organistes 414 - 15 Case Goods Lane, Toronto, ON M5A 3C4 1994-09-22
Royal College Canada International (rcci) 774 Echo Drive, Ottawa, ON K1S 5N8 2010-04-20
College Chemistry Canada Inc. C/o B. Addison-jones, Douglas College, 700 Royal Avenue, New Westminster, BC V3M 5Z5 1987-05-07
The Lower Canada College Foundation 4090 Avenue Royal, Montreal, QC H4A 2M5 1991-08-01
The Canadian Foundation of The International College of Surgeons 132 Place Darling, Hudson, QC J0P 1H0 1968-07-04
The Canadian Section of The International College of Surgeons 388 Portage Ave, Suite 302, Winnipeg, MB R3C 0C8 1956-09-10

Improve Information

Please provide details on THE ROYAL COLLEGE OF PHYSICIANS AND SURGEONS OF CANADA 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