Canadian Association of Veterinary Oncology

Address:
2279 138a Street, Surrey, BC V4A 9V5

Canadian Association of Veterinary Oncology is a business entity registered at Corporations Canada, with entity identifier is 8067406. The registration start date is January 27, 2012. The current status is Active.

Corporation Overview

Corporation ID 8067406
Business Number 828267484
Corporation Name Canadian Association of Veterinary Oncology
Association Canadienne d"Oncologie Veterinaire
Registered Office Address 2279 138a Street
Surrey
BC V4A 9V5
Incorporation Date 2012-01-27
Corporation Status Active / Actif
Number of Directors 8 - 12

Directors

Director Name Director Address
MARIE-EVE NADEAU 4204 JOLIETTE, MONTREAL QC H1X 3L6, Canada
PAUL WOODS 37 FOREST HILL DRIVE, GUELPH ON N1G 2E4, Canada
LINA BRAVO 6911 LAKES PARK DRIVE, GREELY ON K4P 1M6, Canada
SUSAN FORD 256 EAST ST. JAMES RD, NORTH VANCOUVER BC V7N 1L2, Canada
SARAH CHARNEY 2279 138A STREET, SURREY BC V4A 9V5, Canada
SARAH BOSTON 111 NOTTINGHAM STREET, GUELPH ON N1H 3N2, Canada
MONIQUE MAYER BOX 27, RR6, SITE 601, SASKATOON SK S7K 3J9, Canada
LOUIS-PHILIPPE DE LORIMIER 2052 ANNE-LE SEIGNEUR, CHAMBRY QC J3L 0A7, Canada
MEREDITH GAUTHIER 2507 BRACKEN DRIVE, OAKVILLE ON L6M 4R7, Canada
VAL MACDONALD 122 BEECHMONT CRES., SASKATOON SK S7V 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-01-27 current 2279 138a Street, Surrey, BC V4A 9V5
Name 2012-01-27 current Canadian Association of Veterinary Oncology
Name 2012-01-27 current Association Canadienne d"Oncologie Veterinaire
Status 2012-01-27 current Active / Actif

Activities

Date Activity Details
2012-01-27 Incorporation / Constitution en société

Office Location

Address 2279 138A STREET
City SURREY
Province BC
Postal Code V4A 9V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Etrmc Language Research and Evaluation Canada Inc. 2339 138a Street, Surrey, BC V4A 9V5 2019-12-16
Letv Canada Ltd. 2369 - 138a Street, Surrey, BC V4A 9V5 2014-08-08
Wangjiu Trading & Investment (canada) Co. Limited 2369 138a Street, Surrey, BC V4A 9V5 2014-07-18
Leeco Technology Ltd. 2369 138a Street, Surrey, BC V4A 9V5 2017-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Innovative Ionizing Technologies Inc. 859 163a Street, Surrey, BC V4A 0B3 2009-09-16
Our Kit and Caboodle Inc. 15-16337, 15 Ave, Surrey, BC V4A 0C3 2019-05-06
Qaseeda Corp. 130-1959 152nd Street, Suite# 555, Surrey, BC V4A 0C4 2020-10-12
Nrp Organics Ltd. 130 - 1959 152 Street, Surrey, BC V4A 0C4 2019-04-17
It7 Networks Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2012-05-22
Sonic Markets Inc. 130-1959 152 Street, Suite 619, Surrey, BC V4A 0C4 2012-05-17
Cluster Logic Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2016-09-19
Fiber Logic Inc. 130-1959 152 St, Suite 619, Surrey, BC V4A 0C4 2018-08-01
Jump Parks Canada Inc. 16104 9th Ave., Surrey, BC V4A 1A6 2013-12-09
Canada-china Agriculture Trade Development Council 13307 Marine Drive, White Rock, BC V4A 1E8 2012-04-24
Find all corporations in postal code V4A

Corporation Directors

Name Address
MARIE-EVE NADEAU 4204 JOLIETTE, MONTREAL QC H1X 3L6, Canada
PAUL WOODS 37 FOREST HILL DRIVE, GUELPH ON N1G 2E4, Canada
LINA BRAVO 6911 LAKES PARK DRIVE, GREELY ON K4P 1M6, Canada
SUSAN FORD 256 EAST ST. JAMES RD, NORTH VANCOUVER BC V7N 1L2, Canada
SARAH CHARNEY 2279 138A STREET, SURREY BC V4A 9V5, Canada
SARAH BOSTON 111 NOTTINGHAM STREET, GUELPH ON N1H 3N2, Canada
MONIQUE MAYER BOX 27, RR6, SITE 601, SASKATOON SK S7K 3J9, Canada
LOUIS-PHILIPPE DE LORIMIER 2052 ANNE-LE SEIGNEUR, CHAMBRY QC J3L 0A7, Canada
MEREDITH GAUTHIER 2507 BRACKEN DRIVE, OAKVILLE ON L6M 4R7, Canada
VAL MACDONALD 122 BEECHMONT CRES., SASKATOON SK S7V 1C6, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION MENADO MARIE-EVE NADEAU 5228, RUE HUTCHISON, MONTREAL QC H2V 4B3, Canada
THE INTERDENOMINATIONAL TEMPLAR CHURCH OF THE HOLY LANDS PAUL WOODS 9 MENDUS FOREST, AURORA ON L4G 5A5, Canada
CANADIAN DAILY NEWSPAPER AWARDS PAUL WOODS 4465 COTTONWOOD DRIVE, BURLINGTON ON L7L 1R8, Canada

Competitor

Search similar business entities

City SURREY
Post Code V4A 9V5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Nurses In Oncology 750 West Pender St., Suite 301, Vancouver, BC V6C 2T7 1994-06-29
Canadian Association of Psychosocial Oncology 189 Queen Street East, Unit 1, Toronto, ON M5A 1S2 1987-03-20
Canadian Association of Radiation Oncology 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 1988-07-18
Association Canadienne Des Camps Pédiatriques D'oncologie (accpo) 940,queensdale Ave E., Hamilton, ON L8V 1N4 2007-10-24
Canadian Association of Veterinary Nuclear Medicine 8 Shaughnessy Cr., Kanata, ON K2K 2P1 2004-09-15
Association of Canadian Faculties of Agriculture and Veterinary Medicine 822 Loosestrife Way, Ottawa, ON K1T 0L8 1990-03-07
L'association Canadienne Des Veterinaires 339 Booth Street, Ottawa, ON K1R 7K1 1948-06-30
Canadian Radiation Oncology Foundation 20 Crown Steel Drive, Unit 6, Markham, ON L3R 9X9 2007-05-18
Canadian Society of Surgical Oncology Pmh Surgical Oncology, Opg Wing, 6th Floor, 610 University Ave, Toronto, ON M5G 2M9 2003-06-10
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14

Improve Information

Please provide details on Canadian Association of Veterinary Oncology 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