Canadian Association for Laboratory Animal Medicine

Address:
6 Lansing Square, Suite 214, Toronto, ON M2J 1T5

Canadian Association for Laboratory Animal Medicine is a business entity registered at Corporations Canada, with entity identifier is 8897301. The registration start date is May 23, 2014. The current status is Active.

Corporation Overview

Corporation ID 8897301
Business Number 802805044
Corporation Name Canadian Association for Laboratory Animal Medicine
L'association canadienne de la medicine des animaux de laboratoire
Registered Office Address 6 Lansing Square
Suite 214
Toronto
ON M2J 1T5
Incorporation Date 2014-05-23
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Janet Sunohara-Neilson 50 Stone Road E., Guelph ON N1G 2W1, Canada
Chereen Collymore 1 King's College Circle, Rm. 1236, Toronto ON M5S 1A8, Canada
Andrew Winterborn F407 Mackintosh-Corry, Kingston ON K7L 3N6, Canada
Kerri Nielsen 1124 Colonel By Dr., Tory 511B, Ottawa ON K1S 5R1, Canada
Lucie Côté 1001 Boulevard Décarie, Montréal QC H4A 3J1, Canada
Richard Hodges 208-194 Dafoe Road, Winnipeg MB R3T 2N2, Canada
Michele Martin 3800 Finnerty Road, Room B202, Victoria BC V8P 5C2, Canada
Jonathan Spears 550 University Ave, Charlottetown PE C1A 4P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-03-10 current 6 Lansing Square, Suite 214, Toronto, ON M2J 1T5
Address 2014-05-23 2020-03-10 640-144 Front St. W., Toronto, ON M5J 2L7
Name 2014-05-23 current Canadian Association for Laboratory Animal Medicine
Name 2014-05-23 current L'association canadienne de la medicine des animaux de laboratoire
Status 2014-05-23 current Active / Actif

Activities

Date Activity Details
2014-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6 Lansing Square
City Toronto
Province ON
Postal Code M2J 1T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Billwhiz Inc. 6 Lansing Square, Suite 211, Toronto, ON M2J 1T5 1999-09-08
Association Canadienne De Taxe Fonciere, Inc. 6 Lansing Square, Suite 141, Toronto, ON M2J 1T5 1973-10-02
The Christina Gray-kay Foundation 6 Lansing Square, Suite 243, Toronto, ON M2J 1T5 2006-12-18
Canada Risk Solutions Inc. 6 Lansing Square, Unit 221, North York, ON M2J 1T5 2014-04-25
Solutsy Group Inc. 6 Lansing Square, Toronto, ON M2J 1T5 2019-08-24
Hafez Group Inc. 6 Lansing Square, Suite 243, Toronto, ON M2J 1T5 2020-04-21
Cargo Connections Corp. 6 Lansing Square, Suite 116, Toronto, ON M2J 1T5 1988-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toonbox Media Inc. 237-6 Lansing Square, Toronto, ON M2J 1T5 2020-05-21
Ambertis Group Inc. 6 Lansing Square, Suite 243, Toronto, ON M2J 1T5 2020-03-03
A To Zinema Pictures Inc. 6 Lansing Square, #243, Toronto, ON M2J 1T5 2019-04-09
Bluetree Media Inc. 238-6 Lansing Square, North York, ON M2J 1T5 2017-09-15
Pures International Education Inc. 6 Lansing Sq., Unit 220, North York, ON M2J 1T5 2012-01-17
Baotian Company Ltd. 6 Lansing Square, Suite 226, North York, ON M2J 1T5 2011-03-02
Pures Consultants Inc. 6 Lansing Square., Suite 220, Toronto, ON M2J 1T5 2008-10-08
Pures Education and Solution Inc. 6 Lansing Sq., Suite 220, North York, ON M2J 1T5 2007-05-18
Univision Fundraising Corp. 6 Lansing Square, Suite 100, Toronto, ON M2J 1T5 2006-08-24
Sunrive International Corp. 6 Lansing Square, Suite 226, North York, ON M2J 1T5 2011-08-08
Find all corporations in postal code M2J 1T5

Corporation Directors

Name Address
Janet Sunohara-Neilson 50 Stone Road E., Guelph ON N1G 2W1, Canada
Chereen Collymore 1 King's College Circle, Rm. 1236, Toronto ON M5S 1A8, Canada
Andrew Winterborn F407 Mackintosh-Corry, Kingston ON K7L 3N6, Canada
Kerri Nielsen 1124 Colonel By Dr., Tory 511B, Ottawa ON K1S 5R1, Canada
Lucie Côté 1001 Boulevard Décarie, Montréal QC H4A 3J1, Canada
Richard Hodges 208-194 Dafoe Road, Winnipeg MB R3T 2N2, Canada
Michele Martin 3800 Finnerty Road, Room B202, Victoria BC V8P 5C2, Canada
Jonathan Spears 550 University Ave, Charlottetown PE C1A 4P3, Canada

Entities with the same directors

Name Director Name Director Address
12162113 Canada Inc. Jonathan Spears 87 Greenfield Avenue, Charlottetown PE C1A 9S1, Canada
Animal Resources and Education Canada Inc. Jonathan Spears 87 Greenfield Avenue, Charlottetown PE C1A 9S1, Canada
6871232 CANADA INCORPORATED LUCIE CÔTÉ 901 DES GROSEILLERS, BELOEIL QC J3G 6T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 1T5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Laboratory Animal Science (c.a.l.a.s.) 2901 Sheppard Avenue East, Toronto, ON M1T 3V5 1970-02-27
Canadian Laboratory Suppliers Association 245 King George Road, Suite 220, Brantford, ON N3R 7N7 1979-08-10
Canadian Association of Veterinary Nuclear Medicine 8 Shaughnessy Cr., Kanata, ON K2K 2P1 2004-09-15
Association Canadienne De Medecine Nucleaire Inc. 1445 Rue Bishop, Suite 7, Montreal, QC H3G 2E4 1987-02-28
Canadian Association of Physical Medicine & Rehabilitation 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 1962-10-15
Canadian Aerospace Medicine and Aeromedical Transportation Association 525 - 3336 Portage Avenue, Winnipeg, MB R3K 2H9 2005-04-06
Association Canadienne Sur Les Relations Privilegiees Liant Les Humains Et Les Animaux 87 Elmhurst Drive, Etobicoke, ON M9W 2J8 1989-08-08
Association Des Citoyens Avertis Pour La Medicine Preventive 415 B Mcarthur Avenue, Ottawa, ON K1K 1G5 1982-01-26
Association Canadienne Des OpÉrateurs De CrÉmatoires D'animaux 1065 Pratt Avenue, Montreal, QC H2V 2V5 2000-01-14
Medicine Hat Squash Association 19 Turner Place Se, Medicine Hat, AB T1B 4G6 2017-10-26

Improve Information

Please provide details on Canadian Association for Laboratory Animal Medicine 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