Canadian Administrators in Medical Education Operations

Address:
501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6

Canadian Administrators in Medical Education Operations is a business entity registered at Corporations Canada, with entity identifier is 7547935. The registration start date is June 9, 2010. The current status is Active.

Corporation Overview

Corporation ID 7547935
Business Number 803998863
Corporation Name Canadian Administrators in Medical Education Operations
Registered Office Address 501 Smyth Road, Room W3248
Box 307
Ottawa
ON K1H 8L6
Incorporation Date 2010-06-09
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SYLVIA WU 2D16 - 4480 OAK STREET, VANCOUVER BC V6H 3V4, Canada
MICHELLE MILLS 392 KILLARNEY GLEN COURT SW, CALGARY AB T3E 7H4, Canada
MARGARET KENNEDY 774 ECHO DRIVE, RCPSC, OTTAWA ON K1S 5N8, Canada
GINETTE SNOOK 501 SMYTH ROAD, BOX 307, OTTAWA ON K1H 8L6, Canada
RITA PICCIONI 1650 CEDAR AVENUE, L9.424, MONTREAL GENERAL HOSPITAL, MONTREAL QC H3G 1A4, Canada
BERNICE BAUMGART 202-379 CHURCH STREET, MARKHAM ON L6B 0T1, Canada
TRACY MITCHELL 8420 - 501 SMYTH ROAD, OTTAWA HOSPITAL, GENERAL CAMPUS, OTTAWA ON K1H 8L6, Canada
CHERYL PERKINS ROOM H 1826, MEMORIAL UNIVERSITY, HEALTH SCIENCES CENTRE, ST. JOHN'S NL A1B 3V6, Canada
MARY BRYCHKA 66 KIRLYSTONE WAY, WINNIPEG MB R2G 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-06-09 2013-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-08-03 current 501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6
Address 2016-08-03 2016-08-03 501 Smyth Road, Room W3248, Box 307, Ottawa, ON K1H 8L6
Address 2014-11-14 2016-08-03 501 Smyth Road, Room 8420-a, Box 804, Ottawa, ON K1H 8L6
Address 2013-06-04 2014-11-14 135 Old Ancaster Rd, Dundas, ON L9H 3R3
Address 2010-06-09 2013-06-04 135 Old Ancaster Rd, Dundas, ON L9H 3R3
Name 2013-06-04 current Canadian Administrators in Medical Education Operations
Name 2010-06-09 2013-06-04 CANADIAN ADMINISTRATORS IN MEDICAL EDUCATION OPERATIONS
Status 2013-06-04 current Active / Actif
Status 2010-06-09 2013-06-04 Active / Actif

Activities

Date Activity Details
2013-06-04 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2017-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 501 SMYTH ROAD, ROOM W3248
City OTTAWA
Province ON
Postal Code K1H 8L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Invent-vte The Ottawa Hospital, 501 Smyth Road, Ottawa, ON K1H 8L6 2016-06-28
Biocanrx: Biotherapeutics for Cancer Treatment Box 611-501 Smyth Road, Ottawa, ON K1H 8L6 2014-12-17
Ottawa Infectious Diseases Microbiology International Collaborations (oidmic) Mailbox 228, 501 Smyth Road, Ottawa, ON K1H 8L6 2013-12-27
Stem Cell Network 501 Smyth Road, Ccw-6189a, Ottawa, ON K1H 8L6 2001-11-19
Canadian College of Clinical Pharmacy (cccp) 501 Smyth Road, Ottawa, ON K1H 8L6 1991-08-06
International Regulome Consortium (irc) 501 Smyth Road, Ottawa, ON K1H 8L6 2006-03-02
Canadian Association of Thoracic Surgeons 501 Smyth Road, Toh, Department of Surgery, Box 175, Ottawa, ON K1H 8L6 2013-11-22
The International Society for Fracture Repair 501 Smyth Road, Room 027, Ottawa, ON K1H 8L6 1984-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
SYLVIA WU 2D16 - 4480 OAK STREET, VANCOUVER BC V6H 3V4, Canada
MICHELLE MILLS 392 KILLARNEY GLEN COURT SW, CALGARY AB T3E 7H4, Canada
MARGARET KENNEDY 774 ECHO DRIVE, RCPSC, OTTAWA ON K1S 5N8, Canada
GINETTE SNOOK 501 SMYTH ROAD, BOX 307, OTTAWA ON K1H 8L6, Canada
RITA PICCIONI 1650 CEDAR AVENUE, L9.424, MONTREAL GENERAL HOSPITAL, MONTREAL QC H3G 1A4, Canada
BERNICE BAUMGART 202-379 CHURCH STREET, MARKHAM ON L6B 0T1, Canada
TRACY MITCHELL 8420 - 501 SMYTH ROAD, OTTAWA HOSPITAL, GENERAL CAMPUS, OTTAWA ON K1H 8L6, Canada
CHERYL PERKINS ROOM H 1826, MEMORIAL UNIVERSITY, HEALTH SCIENCES CENTRE, ST. JOHN'S NL A1B 3V6, Canada
MARY BRYCHKA 66 KIRLYSTONE WAY, WINNIPEG MB R2G 3B5, Canada

Entities with the same directors

Name Director Name Director Address
International Fund for Animal Welfare Inc. MARGARET KENNEDY 4410 FESSENDEN STREET NW, WASHINGTON DC 20016, United States
FONDATION CANADIENNE DU SERVICE SOCIAL MARGARET KENNEDY 21 SMALLWOOD CRESCENT, CHARLOTTETOWN PE C1A 3J4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8L6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Medical Education 2733 Lancaster Road, Suite 100, Ottawa, ON K1B 0A9 2006-11-08
Canadian Medical Education Inc. 135 Albert Street, London, ON N6A 1L9 2000-04-28
First Nations Education Administrators Association 167 International Road, Unit 5, Akwesasne, ON K6H 0G5 2019-02-06
Canadian Council On Podiatric Medical Education Inc. 300-10991 Shellbridge Way, Richmond, BC V6X 3C6 2002-09-18
La Compagnie Petroliere Getty (operations Canadiens), Ltee 715 5th Ave. South West, Suite 2100, Calgary, AB T2P 0N2
La Compagnie Petroliere Getty (operations Canadiens), Ltee 715 5th Avenue South West, Suite 2100, Calgary, AB T2P 0N2 1970-10-29
L.p.l. Education Medicale Permanente Associes Inc. 700 9th Ave S.w., 30th Floor, Calgary, AB T2P 4A7 1983-01-06
Canadian Special Operations Regiment Association 8-514 Queenston Street, St. Catharines, ON L2R 7K6 2016-05-04
Canadian Interscholastic Athletic Administrators Association 11759 Groat Rd Nw, Edmonton, AB T5M 3K6 2014-06-20
Canadian Administrators for Professional Landlords Inc. 599b Yonge Street, Suite 151, Toronto, ON M4Y 1Z4 2005-02-24

Improve Information

Please provide details on Canadian Administrators in Medical Education Operations 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