Organization of Canadian Nuclear Industries

Address:
1550 Kingston Road, Suite 219, Pickering, ON L1V 1C3

Organization of Canadian Nuclear Industries is a business entity registered at Corporations Canada, with entity identifier is 875155. The registration start date is June 18, 1979. The current status is Active.

Corporation Overview

Corporation ID 875155
Business Number 104012729
Corporation Name Organization of Canadian Nuclear Industries
Registered Office Address 1550 Kingston Road
Suite 219
Pickering
ON L1V 1C3
Incorporation Date 1979-06-18
Corporation Status Active / Actif
Number of Directors 8 - 12

Directors

Director Name Director Address
MARK ZIMNY 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
BRIAN AGNEW 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
RON CHATTERTON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
MICHELE CHENG-NEWSON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JAMES GANDHI 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
DOUG BURTON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
NARINDER BAINS 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JUN TANG 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
BENOIT PARENT 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
MARTIN TULETT 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
WALTER SILVA 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JUSTIN HANNAH 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1979-06-18 2012-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-06-17 1979-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-29 current 1550 Kingston Road, Suite 219, Pickering, ON L1V 1C3
Address 2012-12-01 2014-01-29 1730 Mcpherson Court, Unit 2, Pickering, ON L1W 3E6
Address 2008-03-31 2012-12-01 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7
Address 1979-06-18 2008-03-31 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7
Name 2012-12-01 current Organization of Canadian Nuclear Industries
Name 1979-06-18 2012-12-01 ORGANIZATION OF CANDU INDUSTRIES
Status 2012-12-01 current Active / Actif
Status 1979-06-18 2012-12-01 Active / Actif

Activities

Date Activity Details
2019-12-11 Financial Statement / États financiers Statement Date: 2019-09-30.
2018-12-12 Financial Statement / États financiers Statement Date: 2018-09-30.
2017-12-12 Financial Statement / États financiers Statement Date: 2017-09-30.
2017-01-16 Financial Statement / États financiers Statement Date: 2016-09-30.
2014-05-13 Financial Statement / États financiers Statement Date: 2013-09-30.
2012-12-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-12-14 Amendment / Modification
2002-03-26 Amendment / Modification
2001-12-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1979-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-27 Soliciting
Ayant recours à la sollicitation
2018 2018-11-27 Soliciting
Ayant recours à la sollicitation
2017 2017-11-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1550 Kingston Road
City PICKERING
Province ON
Postal Code L1V 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ydnar Technology Inc. 1550 Kingston Road, Suite 1352, Pickering, ON L1V 6W9 1998-05-07
Comuteck Corporate Supplies Ltd. 1550 Kingston Road, Suite #4-1071, Pickering, ON L1V 6W9 2009-11-19
The We Are Group Inc. 1550 Kingston Road, 1016, Pickering, ON L1V 6W9 2017-07-01
Solovolt Inc. 1550 Kingston Road, Pickering, ON L1V 1X6 2020-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12493861 Canada Inc. 202-1550 Kingston Road, Pickering, ON L1V 1C3 2020-11-13
Arteze Lash Lounge Inc. 1550 Kingston Road Unit 54, Pickering, ON L1V 1C3 2018-08-14
Wellness Academy 360 Inc. 210-1550 Kingston Road, Pickering, ON L1V 1C3 2018-01-01
Kingsmen Pub and Grill Inc. 1550 Kingston Road, Unit 1, Pickering, ON L1V 1C3 2016-04-28
Xan Enterprises Inc. 1550 Kingston Rd. Unit 1, Pickering, ON L1V 1C3 2005-06-15
11258613 Canada Inc. 1550 Kingston Rd, Pickering, ON L1V 1C3 2019-02-19

Corporation Directors

Name Address
MARK ZIMNY 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
BRIAN AGNEW 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
RON CHATTERTON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
MICHELE CHENG-NEWSON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JAMES GANDHI 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
DOUG BURTON 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
NARINDER BAINS 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JUN TANG 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
BENOIT PARENT 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
MARTIN TULETT 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
WALTER SILVA 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada
JUSTIN HANNAH 1550 Kingston Road, Suite 219, Pickering ON L1V 1C3, Canada

Entities with the same directors

Name Director Name Director Address
9088229 Canada Inc. BENOIT PARENT 1158 Grenoble Crescent, Orleans ON K1C 1C6, Canada
TAXIBEC LIMITEE BENOIT PARENT 6110 35EME AVE, ROSEMONT QC , Canada
Agnew Environmental Solutions INC. BRIAN AGNEW 13 FENWICK PLACE, WATERDOWN ON L0R 2H5, Canada
4439520 CANADA INC. DOUG BURTON 865 BRAWLEY RD. W., WHITBY ON L1M 1M5, Canada
TJ WORLD TRADING CORP. JUN TANG 128 LONGWATER CHASE, MARKHAM ON L3R 6C4, Canada
9480013 CANADA LTD. JUN TANG 3079 BRIDLETOWNE CIR, SCARBOROUGH ON M1W 1S8, Canada
11615904 Canada Inc. Walter Silva 92 Robert Simone Way, Ayr ON N0B 1E0, Canada

Competitor

Search similar business entities

City PICKERING
Post Code L1V 1C3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Nuclear Law Organization Box 1540, 177 Tie Road, B10 06e, Tiverton, ON N0G 2T0 2007-12-14
Nuclear Waste Management Organization (nwmo) 22 St. Clair Ave. E, 4th Floor, Toronto, ON M4T 2S3 2002-05-27
Csosbo - Canadian Security Officers Service Brotherhood Organization 992 Dale, Laval, QC H7V 3V9 2007-07-26
Ankha Nuclear Industries (canada) Inc. 3312 Rutland Road S.w., Calgary, AB T3E 4R3 1983-05-17
Canadian Nuclear Association 130 Albert Street, Suite 1610, Ottawa, ON K1P 5G4 1960-08-26
Canadian Nuclear Society 998 Bloor St. W., #501, Toronto, ON M6H 1L0 1998-06-09
Canadian Nuclear Resource Consultants Incorporated 146 Annapolis Circle, Ottawa, ON K1V 1Z3 2007-01-03
Sylvia Fedoruk Canadian Centre for Nuclear Innovation Inc. 303 - 111 Research Drive, Saskatoon, SK S7N 3R2 2011-12-20
Canadian Nuclear Safety Services 2000 Inc. 83 Water Street North, Box 2592, St. Mary`s, ON N4X 1A4 2000-06-21
Cnes Canadian Nuclear Equipment Suppliers Ltd. 740 Notre Dame St West, Montreal, QC H3C 3X6 1976-11-01

Improve Information

Please provide details on Organization of Canadian Nuclear Industries 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