INTERNATIONAL SOCIETY OF HEMATOLOGY ANNUAL MEETING 2018 INC.

Address:
435 St. Laurent Blvd., Unit #199, Ottawa, ON K1K 2Z8

INTERNATIONAL SOCIETY OF HEMATOLOGY ANNUAL MEETING 2018 INC. is a business entity registered at Corporations Canada, with entity identifier is 9285679. The registration start date is May 6, 2015. The current status is Active.

Corporation Overview

Corporation ID 9285679
Business Number 803282391
Corporation Name INTERNATIONAL SOCIETY OF HEMATOLOGY ANNUAL MEETING 2018 INC.
Registered Office Address 435 St. Laurent Blvd.
Unit #199
Ottawa
ON K1K 2Z8
Incorporation Date 2015-05-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Hassan Sibai 700 University Avenue, 6 th floor 6 -718, Toronto ON M5G 1Z5, Canada
Nicole Laferriere 173 Alder Rd, Thunder Bay ON P7B 6V4, Canada
Dr. Lynn Savoie Foothills Hospital, 1403-29 St. N.W., Calgary AB T2N 2T9, Canada
Dr. Aaron Schimmer Princess Margaret Hospital, 620 University Ave., Room 7-504, Toronto ON M5G 2M9, Canada
Dr. Gail Rock 435 St. Laurent Blvd., Unit #199, Ottawa ON K1K 2Z8, Canada
Vikas Gupta Suite 5-303C, 610-University Avenue, Toronto ON M5G 2M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-05-06 current 435 St. Laurent Blvd., Unit #199, Ottawa, ON K1K 2Z8
Name 2015-05-06 current INTERNATIONAL SOCIETY OF HEMATOLOGY ANNUAL MEETING 2018 INC.
Status 2015-05-06 current Active / Actif

Activities

Date Activity Details
2015-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 435 St. Laurent Blvd.
City Ottawa
Province ON
Postal Code K1K 2Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rainbows Are International 435 St. Laurent Blvd., Suite 201, Ottawa, ON K1K 2Z8 2003-01-09
World Apheresis Association Inc. 435 St. Laurent Blvd., Suite 199, Ottawa, ON K1Z 2Z8 2015-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12244357 Canada Inc. 435 Boulevard Saint Laurent; Room 203, Ottawa, ON K1K 2Z8 2020-08-04
Ciacco Symposia 415 St Laurent Blvd, Ottawa, ON K1K 2Z8 2018-02-26
10412040 Canada Inc. 435 St-laurent Blvd, Unit 209, Ottawa, ON K1K 2Z8 2017-09-19
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Canadian Apheresis Study Group Inc. 435 St.laurent Ave., Suite #199, Ottawa, ON K1K 2Z8 1992-02-17
CoopÉrative Convergence Inc. 435 Boul. St-laurent, Suite 211, Ottawa, ON K1K 2Z8 1990-06-01
Canadian Hematology Society 435 St.laurent Blvd., Suite 199, Ottawa, ON K1K 2Z8 1971-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
Hassan Sibai 700 University Avenue, 6 th floor 6 -718, Toronto ON M5G 1Z5, Canada
Nicole Laferriere 173 Alder Rd, Thunder Bay ON P7B 6V4, Canada
Dr. Lynn Savoie Foothills Hospital, 1403-29 St. N.W., Calgary AB T2N 2T9, Canada
Dr. Aaron Schimmer Princess Margaret Hospital, 620 University Ave., Room 7-504, Toronto ON M5G 2M9, Canada
Dr. Gail Rock 435 St. Laurent Blvd., Unit #199, Ottawa ON K1K 2Z8, Canada
Vikas Gupta Suite 5-303C, 610-University Avenue, Toronto ON M5G 2M9, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN APHERESIS STUDY GROUP INC. DR. GAIL ROCK 270 SANDRIDGE RD., OTTAWA ON K1A 5Z4, Canada
WORLD ASSOCIATION OF APHERESIS 1988 WORLD MEETING CORPORATION DR. GAIL ROCK 85 PLYMOUTH STREET, OTTAWA ON K1S 3E2, Canada
World Apheresis Association Inc. Dr. Gail Rock 270 Sandridge Road, Ottawa ON K1A 5A2, Canada
TAOS CAPITAL INC. VIKAS GUPTA 1473 ARROWHEAD RD., OAKVILLE ON L6H 7P9, Canada
TRANSGAMING TECHNOLOGIES INC. VIKAS GUPTA 1473 ARROWHEAD RD., OAKVILLE ON L6H 7P9, Canada
MCLUHAN GLOBAL NETWORK CONFERENCES VIKAS GUPTA 445 KING ST. W., # 201, TORONTO ON M4V 1K4, Canada
New Media Business Alliance VIKAS GUPTA 1473 ARROWHEAD RAOD, OAKVILLE ON L6H 7P9, Canada
8014957 CANADA INC. VIKAS GUPTA 6 WIKANDER WAY, BRAMPTON ON L6V 3X3, Canada
Dee EdTech Inc. Vikas Gupta 4 Reed Drive, Ajax ON L1S 5S4, Canada
Rewards2Pay Inc. Vikas Gupta 31 Bales Avenue, Toronto ON M2N 7L6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1K 2Z8

Similar businesses

Corporation Name Office Address Incorporation
International Society of Hematology Year 2000 Meeting Inc. 435 St-laurent Boulevard, Suite 206, Ottawa, ON K1K 2Z8 1997-01-22
Canadian Hematology Society 435 St.laurent Blvd., Suite 199, Ottawa, ON K1K 2Z8 1971-05-28
Xxie CongrÈs International D'hypnose MontrÉal 2018 12516 De Rivoli, Montreal, QC H4J 2L9 2015-07-21
Services De CongrÈs Events International Inc. 759 Square Victoria, 300, Montreal, QC H2Y 2J7 1993-05-14
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Meeting Professionals International Foundation Canada Inc. 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 2005-06-27
Meeting Planners International - Canada/toronto Chapter 6700 Century Avenue, Suite 100, Mississauga, ON L5N 6A4 1982-04-16
Active Claims Management (2018) Inc. 73 Rue Queen, Sherbrooke, QC J1M 0C9 2018-02-12
Gestion Benirosa (2018) Inc. 9250 Avenue Jean-bourdon, Montréal, QC H4K 2T1
Gestion Benirosa (2018) Inc. 9250, Avenue Jean-bourdon, Montréal, QC H4K 2T1 2018-08-03

Improve Information

Please provide details on INTERNATIONAL SOCIETY OF HEMATOLOGY ANNUAL MEETING 2018 INC. 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