Canadian Undersea and Hyperbaric Medical Association (CUHMA)

Address:
10 Plumtree Place, Portugal Cove - St Philips, NL A1M 3T1

Canadian Undersea and Hyperbaric Medical Association (CUHMA) is a business entity registered at Corporations Canada, with entity identifier is 7519907. The registration start date is April 21, 2010. The current status is Active.

Corporation Overview

Corporation ID 7519907
Business Number 807637061
Corporation Name Canadian Undersea and Hyperbaric Medical Association (CUHMA)
Association Canadienne de Médecine Hyperbare et Subaquatique (ACMHS)
Registered Office Address 10 Plumtree Place
Portugal Cove - St Philips
NL A1M 3T1
Incorporation Date 2010-04-21
Corporation Status Active / Actif
Number of Directors 4 - 30

Directors

Director Name Director Address
Neal William Pollock 1665 Rue de Launay, Québec City QC G1W 2J8, Canada
DEBBIE PESTELL 6177 REGINA TERRACE, HALIFAX NS B3H 1N4, Canada
Julie Malone 4 College View Avenue, Toronto ON M5P 1J3, Canada
Anton Marinov 3001 Hospital Gate, Oakville ON L6M 0L8, Canada
RON LINDEN 555 FINCH AVENUE WEST, 2ND FLOOR, TORONTO ON M2R 1N5, Canada
RITA KATZNELSON 3 EATON NORTH, 200 ELIZABETH STREET, TORONTO ON M5G 2C4, Canada
GEORGE HARPUR 11 ELGIN STREET, TOBERMORY ON N0H 2R0, Canada
Tara Planetta 6296 Lawrence Street, Halifax NS B3L 1J9, Canada
Caroline Bain 7228 Sierra Morena Boulevard Southwest, Calgary AB T3H 3G5, Canada
Geoff Zbitnew 5 Labrador Place, St. John's NL A1A 3S3, Canada
Ray Janisse 200 Elizabeth Street, Toronto ON M5G 2C4, Canada
Paul Cervenko 1637 Woodroffe Avenue, Unit 301, Ottawa ON K2G 1W2, Canada
JAY MACDONALD 2020 CANARD DRIVE, LASALLE ON N9J 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-04-21 2014-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-10 current 10 Plumtree Place, Portugal Cove - St Philips, NL A1M 3T1
Address 2010-04-21 2014-10-10 10 Plumtree Place, Portugal Cove-st. Philips, NL A1M 3T1
Name 2015-11-10 current Canadian Undersea and Hyperbaric Medical Association (CUHMA)
Name 2015-11-10 current Association Canadienne de Médecine Hyperbare et Subaquatique (ACMHS)
Name 2014-10-10 2015-11-10 CANADIAN CHAPTER OF THE UNDERSEA AND HYPERBARIC MEDICAL SOCIETY
Name 2014-10-10 2015-11-10 CHAPITRE CANADIEN DU UNDERSEA AND HYPERBARIC MEDICAL SOCIETY
Name 2010-04-21 2014-10-10 CANADIAN CHAPTER OF THE UNDERSEA AND HYPERBARIC MEDICAL SOCIETY
Name 2010-04-21 2014-10-10 CHAPITRE CANADIEN DU UNDERSEA AND HYPERBARIC MEDICAL SOCIETY
Status 2014-10-10 current Active / Actif
Status 2010-04-21 2014-10-10 Active / Actif

Activities

Date Activity Details
2015-11-10 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 201
2014-10-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-10-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 10 PLUMTREE PLACE
City PORTUGAL COVE - ST PHILIPS
Province NL
Postal Code A1M 3T1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sencro Flight Test Services Ltd. 8 Stockton Place, Portugal Cove, NL A1M 0A7 2019-03-13
Notronix Incorporated 10 Netherwood St., Portugal Cove - St. Philips, NL A1M 0B8 2019-07-01
Statsecon Consulting, Inc. 55 Jera Street, Portugal Cove, NL A1M 0C2 2009-06-25
8471789 Canada Inc. 14 Golden Dawn Drive, Portugal Cove/st Phillips, NL A1M 0C9 2013-03-26
8429839 Canada Inc. 14 Golden Dawn Dr., Portugal Cove/ St. Phillips, NL A1M 0C9 2013-02-06
Heartwell Media Inc. 22 Blagdon Hill, Pc-sp, NL A1M 0E3 2018-03-16
12066912 Canada Inc. 13 Marie Place, Portugal Cove-st. Philip's, NL A1M 0J2 2020-05-18
12115115 Canada Inc. 13 Marie Place, Portugal Cove-st. Philip's, NL A1M 0J2 2020-06-08
Goodburggas Bar & Grill Inc. 858 St. Thomas Line, Portugal Cove- St. Philip's, NL A1M 1A9 2011-01-10
Oceantouch Instrumentation Ltd. 76 Dogberry Hill Road, St. Philips, NL A1M 1B7 2005-05-03
Find all corporations in postal code A1M

Corporation Directors

Name Address
Neal William Pollock 1665 Rue de Launay, Québec City QC G1W 2J8, Canada
DEBBIE PESTELL 6177 REGINA TERRACE, HALIFAX NS B3H 1N4, Canada
Julie Malone 4 College View Avenue, Toronto ON M5P 1J3, Canada
Anton Marinov 3001 Hospital Gate, Oakville ON L6M 0L8, Canada
RON LINDEN 555 FINCH AVENUE WEST, 2ND FLOOR, TORONTO ON M2R 1N5, Canada
RITA KATZNELSON 3 EATON NORTH, 200 ELIZABETH STREET, TORONTO ON M5G 2C4, Canada
GEORGE HARPUR 11 ELGIN STREET, TOBERMORY ON N0H 2R0, Canada
Tara Planetta 6296 Lawrence Street, Halifax NS B3L 1J9, Canada
Caroline Bain 7228 Sierra Morena Boulevard Southwest, Calgary AB T3H 3G5, Canada
Geoff Zbitnew 5 Labrador Place, St. John's NL A1A 3S3, Canada
Ray Janisse 200 Elizabeth Street, Toronto ON M5G 2C4, Canada
Paul Cervenko 1637 Woodroffe Avenue, Unit 301, Ottawa ON K2G 1W2, Canada
JAY MACDONALD 2020 CANARD DRIVE, LASALLE ON N9J 2S6, Canada

Entities with the same directors

Name Director Name Director Address
TOBERMORY REAL ESTATE INVESTORS INC. George Harpur 28 Elgin Street, P.O Box 220, Tobermory ON N0H 2R0, Canada
TOBERMORY SWEETS INC. George Harpur 28 Elgin Street, P.O Box 220, Tobermory ON N0H 2R0, Canada

Competitor

Search similar business entities

City PORTUGAL COVE - ST PHILIPS
Post Code A1M 3T1

Similar businesses

Corporation Name Office Address Incorporation
Occupational and Environmental Medical Association of Canada (oemac) 503 - 386 Broadway, Winnipeg, MB R3C 3R6 1985-06-05
Black Medical Students' Association of Canada 605-1200 Gilford Street, Vancouver, BC V6G 2P5 2020-06-30
Canadian Association of Veterinary Nuclear Medicine 8 Shaughnessy Cr., Kanata, ON K2K 2P1 2004-09-15
Association Canadienne De Medecine Nucleaire Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1987-02-28
Canadian Association of Physical Medicine & Rehabilitation 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 1962-10-15
Canadian Aerospace Medicine and Aeromedical Transportation Association 525 - 3336 Portage Avenue, Winnipeg, MB R3K 2H9 2005-04-06
L'association Canadienne Des Veterinaires 339 Booth Street, Ottawa, ON K1R 7K1 1948-06-30
L'association Canadienne De Protection Medicale 875 Carling Ave, Ottawa, ON K1S 5P1 1913-05-16
Canadian Association of Medical Oncologists 1878 Leclair Crescent, Ottawa, ON K1E 3R9 1990-07-27
Canadian Medical Association 1410 Blair Towers Place, Suite 500, Ottawa, ON K1J 9B9 1909-05-19

Improve Information

Please provide details on Canadian Undersea and Hyperbaric Medical Association (CUHMA) 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