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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1H 8L6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |