ASSOCIATION OF CANADIAN CLINICAL ACADEMIC DEPARTMENT ADMINISTRATORS (ACCADA)

Address:
505 Smyth Road, Room 1103-c, Ottawa, ON K1H 8M2

ASSOCIATION OF CANADIAN CLINICAL ACADEMIC DEPARTMENT ADMINISTRATORS (ACCADA) is a business entity registered at Corporations Canada, with entity identifier is 9765514. The registration start date is May 24, 2016. The current status is Active.

Corporation Overview

Corporation ID 9765514
Business Number 768200693
Corporation Name ASSOCIATION OF CANADIAN CLINICAL ACADEMIC DEPARTMENT ADMINISTRATORS (ACCADA)
Registered Office Address 505 Smyth Road
Room 1103-c
Ottawa
ON K1H 8M2
Incorporation Date 2016-05-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Carolyn Sisley 9 Stockleigh Place, Halifax NS B3M 4K4, Canada
Susan McCumber 5459 Long Island Road, Manotick ON K4M 1H3, Canada
Stephen Jefferson 542 Quarry Park Blvd SE, Calgary AB T2C 5J2, Canada
Diane Titley 7110 - 180 Street NW, Edmonton AB T5T 3G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-05-24 current 505 Smyth Road, Room 1103-c, Ottawa, ON K1H 8M2
Name 2016-05-24 current ASSOCIATION OF CANADIAN CLINICAL ACADEMIC DEPARTMENT ADMINISTRATORS (ACCADA)
Status 2016-05-24 current Active / Actif

Activities

Date Activity Details
2016-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 505 Smyth Road
City Ottawa
Province ON
Postal Code K1H 8M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amputee Society of Ottawa 505 Smyth Road, Ottawa, ON K1H 8M2 1996-05-29
The Canadian National Society for Prosthetics and Orthotics 505 Smyth Road, The Ottawa Rehabilitation Centre, Ottawa, ON K1H 8M2 2004-11-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa's Department of Medicine The Ottawa Hospital, 501 Smythe Road, Suites M1840-m1859, Box 206, Ottawa, ON K1H 8M2 2019-03-27
Smyth Road Campus Child Care Centre 507 Smyth Rd, Ottawa, ON K1H 8M2 2005-02-09
Institute for Rehabilitation Research and Development 1504-505 Smyth Road, Ottawa, ON K1H 8M2 2000-08-17
My Laboratory Medicine Society 501 Smyth Road, Room W4119, Ottawa, ON K1H 8M2 2019-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
Carolyn Sisley 9 Stockleigh Place, Halifax NS B3M 4K4, Canada
Susan McCumber 5459 Long Island Road, Manotick ON K4M 1H3, Canada
Stephen Jefferson 542 Quarry Park Blvd SE, Calgary AB T2C 5J2, Canada
Diane Titley 7110 - 180 Street NW, Edmonton AB T5T 3G1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1H 8M2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Municipal Administrators 397 Queen Street, Fredericton, NB E3B 1B5 1986-09-05
Canadian Association of Research Administrators 1710-350 Albert Street, Ottawa, ON K1R 1B1 2017-01-11
Canadian Association of School System Administrators 1123 Glenashton Drive, Oakville, ON L6H 5M1 1993-01-04
Canadian Association of Thoracic Surgeons 501 Smyth Road, Toh, Department of Surgery, Box 175, Ottawa, ON K1H 8L6 2013-11-22
The Canadian Academic Accounting Association 439 University Avenue, 5th Floor, Toronto, ON M5G 1Y8 1976-12-02
Canadian Association of Professional Academic Librarians 11-77 Winchester Street, Toronto, ON M4X 1B1 2013-06-12
Association Canadienne Des Administrateurs Du Sport 333 River Road, Vanier, ON K1L 8H9 1984-07-23
Canadian Interscholastic Athletic Administrators Association 11759 Groat Rd Nw, Edmonton, AB T5M 3K6 2014-06-20
Canadian Association for Independent Clinical Research 7, Bonnetta Court, Whitby, ON L1P 1C5 2013-06-11
Canadian Association for Clinical Microbiology and Infectious Diseases 820 Sherbrook Street, Room Ms673c, Winnipeg, MB R3A 1R9 1980-01-08

Improve Information

Please provide details on ASSOCIATION OF CANADIAN CLINICAL ACADEMIC DEPARTMENT ADMINISTRATORS (ACCADA) 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