Canadian Chapter of the American Academy of Craniofacial Pain

Address:
60 St. Claire Avenue East, Toronto, ON M4T 1N5

Canadian Chapter of the American Academy of Craniofacial Pain is a business entity registered at Corporations Canada, with entity identifier is 7672152. The registration start date is November 8, 2010. The current status is Active.

Corporation Overview

Corporation ID 7672152
Business Number 835555913
Corporation Name Canadian Chapter of the American Academy of Craniofacial Pain
Registered Office Address 60 St. Claire Avenue East
Toronto
ON M4T 1N5
Incorporation Date 2010-11-08
Dissolution Date 2017-08-01
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
CATHERINE MCGREGOR 443 LYNDHURST ROAD, LYNDHURST ON K0E 1N0, Canada
BRADLEY Oldfin 540 BRIMLEY RD, SUITE 102, SCARBOROUGH ON M1J 1A8, Canada
LAURA PETCONY 5 FAIRVIEW MALL DR., SUITE 325, NORTH YORK ON M2J 2Z1, Canada
EDMUND K.T. LIEM 5640 VEDDER ROAD, CHILLIWACK BC V2R 3M7, Canada
LAWRENCE FREEDMAN 415 BLOOR STREET WEST, #300, TORONTO ON M5S 1X6, Canada
JANICE GOODMAN 600 SHERBROOKE ST, TORONTO ON M4X 1W4, Canada
AMELIA DELIAKIS 84 CUMBERLAND ST., TORONTO ON M5R 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-11-08 2020-08-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-08-07 current 60 St. Claire Avenue East, Toronto, ON M4T 1N5
Address 2014-09-25 2020-08-07 540 Brimley Rd., Suite 102, Scarborough, ON M1J 1A8
Address 2014-04-07 2014-09-25 540 Brimley Rd., Suite 102, Toronto, ON M1J 1A8
Address 2010-11-08 2014-04-07 2083 Wharncliffe Road South, London, ON N6P 1R1
Name 2020-08-07 current Canadian Chapter of the American Academy of Craniofacial Pain
Name 2010-11-08 2020-08-07 Canadian Chapter of the American Academy of Craniofacial Pain
Status 2020-08-07 current Active / Actif
Status 2017-08-01 2020-08-07 Dissolved / Dissoute
Status 2016-11-23 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-08 2016-11-23 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2010-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-29
2013 2013-03-26
2012 2012-03-28

Office Location

Address 60 St. Claire Avenue East
City Toronto
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perfect Collectables Inc. 60 St. Clair Avenue East, Suite 101, Toronto, ON M4T 1N5 2020-01-10
Abtib – Antigua and Barbuda Tourism Investment Board 601- 60 St. Clair Ave East, Toronto, ON M4T 1N5 2018-03-14
Sensi Properties Limited 806-60 St. Clair Avenue East, Toronto, ON M4T 1N5 2017-09-27
Thorpebenefits Health & Wellness Inc. 1000-60 St.clair Ave. East, Toronto, ON M4T 1N5 2010-12-17
Skyp Trading Inc. 501-60 St Clair Avenue E, Toronto, ON M4T 1N5 2009-03-18
Kandahar Films & Fashion Inc. 204 - 60 St. Clair Avenue East, Toronto, ON M4T 1N5 2001-07-06
The Canadian Don't Do Drugs Society 60, St. Clair Avenue East, Suite 910, ON M4T 1N5 1998-04-28
Protection Juridique Internationale Inc. 60 St. Clair Avenue East, Suite 903, Toronto, ON M4T 1N5 1997-01-22
Telezone Inc. 60 St. Clair Ave East, Ste 1001, Toronto, ON M4T 1N5 1994-02-18
120194 Canada Limited 60 St-clair Avenue East, Suite 303, Toronto, ON M4T 1N5 1982-12-29
Find all corporations in postal code M4T 1N5

Corporation Directors

Name Address
CATHERINE MCGREGOR 443 LYNDHURST ROAD, LYNDHURST ON K0E 1N0, Canada
BRADLEY Oldfin 540 BRIMLEY RD, SUITE 102, SCARBOROUGH ON M1J 1A8, Canada
LAURA PETCONY 5 FAIRVIEW MALL DR., SUITE 325, NORTH YORK ON M2J 2Z1, Canada
EDMUND K.T. LIEM 5640 VEDDER ROAD, CHILLIWACK BC V2R 3M7, Canada
LAWRENCE FREEDMAN 415 BLOOR STREET WEST, #300, TORONTO ON M5S 1X6, Canada
JANICE GOODMAN 600 SHERBROOKE ST, TORONTO ON M4X 1W4, Canada
AMELIA DELIAKIS 84 CUMBERLAND ST., TORONTO ON M5R 1A3, Canada

Entities with the same directors

Name Director Name Director Address
SERVICE DE GESTION DELIAKIS INC. AMELIA DELIAKIS 5059 ALLARD, PIERREFONDS QC H8Z 2A9, Canada
9679235 Canada Limited Catherine McGregor 6 Parkcrest Court, Ottawa ON K1B 3G1, Canada
88462 CANADA LIMITEE LAWRENCE FREEDMAN 1619 CARLING AVE., OTTAWA ON K2A 2G8, Canada
81729 CANADA LIMITED LAWRENCE FREEDMAN 180 ISLAND PARK DR, OTTAWA ON K1Y 0A2, Canada
ODAC SKATING COMPANY LIMITED LAWRENCE FREEDMAN 880 WELLINGTON STREET #700, OTTAWA ON , Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1N5

Similar businesses

Corporation Name Office Address Incorporation
Temporo-mandibular Joint Dysfunction and Craniofacial Pain Association of Canada Inc. 49 Linlake Drive, St Catharines, ON L2N 7C4 1994-05-11
Canadian Academy of Pain Management 1143 Wentworth Street West, Suite 202, Oshawa, ON L1J 8P7 1992-12-24
Canadian Association of Aesthetic Dentistry and Craniofacial Surgery 207 - 5481 Kingsway, Burnaby, BC V5H 2G1 2014-04-15
Canadian Tai Chi Academy 1220 Stellar Drive Unit 203b, Newmarket, ON L3Y 7B9
North American Chronic Pain Association of Canada 150 Central Park Dr., Suite 105, Brampton, ON L6T 2T9 1987-01-02
North American Micbt Chapter Inc. 1211 Drummond School Road, Perth, ON K7H 3C8 2018-07-03
Atlantic Chapter American Concrete Institute. 440 King Street, Level 2 P.o. Box 733, Fredericton, NB E3B 5B4 1993-01-27
Canadian Society for Neurotoxins In Pain 829 Taplin Drive, Pickering, ON L1V 1H4 2006-11-01
The Canadian Pain Society 250 Consumers Road, Suite # 301, Toronto, ON M2J 4V6 2009-01-30
Canadian Decompression Pain Center Inc. 11717 12 Avenue, Edmonton, AB T6J 7E4 2007-06-08

Improve Information

Please provide details on Canadian Chapter of the American Academy of Craniofacial Pain 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