THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT

Address:
1370 Don Mills Road, Suite 300, Toronto, ON M3B 3N7

THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT is a business entity registered at Corporations Canada, with entity identifier is 979457. The registration start date is April 9, 1976. The current status is Active.

Corporation Overview

Corporation ID 979457
Corporation Name THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT
LA SOCIETE CANADIENNE DE GESTION DE LA NUTRITION
Registered Office Address 1370 Don Mills Road
Suite 300
Toronto
ON M3B 3N7
Incorporation Date 1976-04-09
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
KAREN Ka Yan KWAN 208 AVENUE 1 NORTH, SASKATOON SK S7L 2G2, Canada
HEATHER SHANNON 3965 Pioneer Place, P.O. Box 4423, Smithers BC V0J 2N0, Canada
DAVE LEBERT 3604 WILDWOOD DR., WINDSOR ON N8R 2C8, Canada
Amber Capotosto 1 Dewitt Court, Markham ON L3P 3Y4, Canada
DEAN COX 828 GILFORD STREET, SUITE #103, VANCOUVER BC V6G 2N6, Canada
Tracey Christensen 1910 25 Avenue North, Lethbridge AB T1H 4V4, Canada
SUE Brush 138 CANTERBURY DRIVE, DORCHERSTER ON N0L 1C3, Canada
DAPHNE SPEAR 32959 ARBUTUS AVE., MISSION BC V2V 2R9, Canada
Heather Truber 19 Parkwood Rise SE, High River AB T2J 3X7, Canada
Margaret Brausse 229 Dayspring Bay, Calgary AB T1X 1G3, Canada
SHANNON COX 19 NICKASON DRIVE, PO BOX 22, ALLENFORD ON N0H 1A0, Canada
Eric Evers 11857 Orchard Lane, Pitt Meadows BC V3Y 2S6, Canada
DONNA KUBISTA 302-125K DYRGAS LANE, CANMORE AB T1W 0C2, Canada
LORRIE PLEIN 60 MAIN ST. SOUTH, BOX 611, MILVERTON ON N0K 1M0, Canada
Natasha Mooney 56 Scammell Crescent, Mount Pearl NL A1N 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1976-04-09 2015-02-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-04-08 1976-04-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-03-28 current 1370 Don Mills Road, Suite 300, Toronto, ON M3B 3N7
Address 2017-03-28 2017-03-28 3-247 Barr Street, Renfrew, ON K7V 1J6
Address 2015-02-14 2017-03-28 1370 Don Mills Road, Toronto, ON M3B 3N7
Address 2004-03-31 2015-02-14 650 King Street East, Suite 207 Box 948, Oshawa, ON L1H 1G5
Address 1999-03-31 2004-03-31 57 Simcoe S, Suite 2g Box 948, Oshawa, ON L1H 7N1
Address 1988-09-19 1999-03-31 57 Simcoe S, Suite 2m Box 948, Oshawa, ON L1H 7N1
Name 2015-02-14 current THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT
Name 2015-02-14 current LA SOCIETE CANADIENNE DE GESTION DE LA NUTRITION
Name 1991-06-18 2015-02-14 LA SOCIETE CANADIENNE DE GESTION DE LA NUTRITION
Name 1991-06-18 2015-02-14 THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT
Name 1976-04-09 1991-06-18 L'ASSOCIATION DES DIRECTEURS CANADIENS DE SERVICE D'ALIMENTATION
Name 1976-04-09 1991-06-18 CANADIAN FOOD SERVICE SUPERVISORS ASSOCIATION
Status 2015-02-14 current Active / Actif
Status 1976-04-09 2015-02-14 Active / Actif

Activities

Date Activity Details
2015-02-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-05-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-02-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-02-15 Amendment / Modification
1976-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1370 Don Mills Road
City Toronto
Province ON
Postal Code M3B 3N7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3686469 Canada Inc. 1370 Don Mills Road, Suite 100, Toronto, ON M3B 3N7 1999-11-29
100071 Canada Inc. 1370 Don Mills Road, Suite 300, Don Mills, ON M3B 3N7 1980-09-26
Kwong Tai Investments Company Limited 1370 Don Mills Road, Suite 300, Toronto, ON M3B 3N7 1982-12-30
Lepton Mortgage Investment Corporation 1370 Don Mills Road, Suite 203, Toronto, ON M3B 3N7 2009-11-17
Sripathi Solutions Corp. 1370 Don Mills Road, Suite 300, Toronto, ON M3B 3N7 2012-08-15
Reitana Gp Inc. 1370 Don Mills Road, Suite 203, Toronto, ON M3B 3N7 2014-12-03
The Caps Foundation 1370 Don Mills Road, Suite 300, Toronto, ON M3B 3N7 2017-12-05
10854905 Canada Inc. 1370 Don Mills Road, Toronto, ON M3B 3P3 2018-06-22
Zhuo Yi Group Ltd. 1370 Don Mills Road, Ste 300, Toronto, ON M3B 3N7 2019-08-19
Ncm Fund Services Limited 1370 Don Mills Road, Ste 300, Toronto, ON M3B 3N7 2019-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joint Tech Exchange Co., Ltd. 1370 Don Mills Road,suite 303, Toronto, ON M3B 3N7 2020-08-24
York Pro Contracting Group Inc. 1370 Don Mills Rd. Suite 300, Toronto, ON M3B 3N7 2018-09-07
Dataready Technology Corporation 1370 Donmills Road, Suite 300, Toronto, ON M3B 3N7 2015-09-14
York Home Comfort Inc. 1370 Don Mills Rd # 300, Toronto, ON M3B 3N7 2015-09-08
Fricharde Ltd. 1370 Don Mills Rd, Toronto, Suite 203, Toronto, ON M3B 3N7 2012-08-23
3l Solution Corporation 203 - 1370 Don Mills Road, Toronto, ON M3B 3N7 2009-03-04
Bobble Like Me Inc. 1370 Don Mills Road, Suite 300, North York, ON M3B 3N7 2008-01-11
Galit Liffshiz and Associates Inc. 1370 Don Mills Rd., Unit #1, Toronto, ON M3B 3N7 2006-11-29
York Trading Services Inc. 1370 Don Mills Rd, Toronto, ON M3B 3N7 2005-08-25
Elliott & Browne Modelling & Consulting Inc. 1370 Don Mills Rd Suite 300, North York, ON M3B 3N7 2001-06-21
Find all corporations in postal code M3B 3N7

Corporation Directors

Name Address
KAREN Ka Yan KWAN 208 AVENUE 1 NORTH, SASKATOON SK S7L 2G2, Canada
HEATHER SHANNON 3965 Pioneer Place, P.O. Box 4423, Smithers BC V0J 2N0, Canada
DAVE LEBERT 3604 WILDWOOD DR., WINDSOR ON N8R 2C8, Canada
Amber Capotosto 1 Dewitt Court, Markham ON L3P 3Y4, Canada
DEAN COX 828 GILFORD STREET, SUITE #103, VANCOUVER BC V6G 2N6, Canada
Tracey Christensen 1910 25 Avenue North, Lethbridge AB T1H 4V4, Canada
SUE Brush 138 CANTERBURY DRIVE, DORCHERSTER ON N0L 1C3, Canada
DAPHNE SPEAR 32959 ARBUTUS AVE., MISSION BC V2V 2R9, Canada
Heather Truber 19 Parkwood Rise SE, High River AB T2J 3X7, Canada
Margaret Brausse 229 Dayspring Bay, Calgary AB T1X 1G3, Canada
SHANNON COX 19 NICKASON DRIVE, PO BOX 22, ALLENFORD ON N0H 1A0, Canada
Eric Evers 11857 Orchard Lane, Pitt Meadows BC V3Y 2S6, Canada
DONNA KUBISTA 302-125K DYRGAS LANE, CANMORE AB T1W 0C2, Canada
LORRIE PLEIN 60 MAIN ST. SOUTH, BOX 611, MILVERTON ON N0K 1M0, Canada
Natasha Mooney 56 Scammell Crescent, Mount Pearl NL A1N 2G4, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS OF THE NATIONAL MUSEUM OF NATURAL SCIENCES HEATHER SHANNON 2202 - 505 ST LAURENT BLVD., OTTAWA ON K1K 3X4, Canada
CANADIAN ASSOCIATION OF ANIMAL HEALTH TECHNOLOGISTS AND TECHNICIANS Heather Shannon P.O. Box 158, Knutsford BC V0E 2A0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3B 3N7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Nutrition Society 1867 Lachapelle Street, Ottawa, ON K1C 6A8 2000-11-14
Societe Canadienne Des Sciences De La Nutrition University of Guelph, Family Rel. & Appl. Nutrition, Guelph, ON N1G 2W1 1981-10-15
Canadian Society for Engineering Management 1295 Highway 2 East, Kingston, ON K7L 4V1 1990-05-11
Explore The Nutrition Matrix Enm Nutrition Inc. 9191 Boulevard Du Centre Hospitalier, Charny, QC G6X 3L9 2002-06-14
Canadian Council of Food and Nutrition 2810 Matheson Blvd E, 1st Floor, Mississauga, ON L4W 4X7 1999-03-04
Canadian Society for The Advancement of Project Management - Csapm 12623 17th Street S.w., Calgary, AB T2W 4B5 1996-04-23
Canadian Society of Construction Management Professionals Unit 83, 2635 Bateman Trail, London, ON N6L 0C1 2018-12-18
La Societe Canadienne De La Gestion De L'information Et Des Images 2175 Sheppard Ave. East, Suite 309, Willowdale, ON M2J 1W8 1967-03-10
Canadian Nutrition Society Food for Health Foundation 1867 La Chapelle Street, Ottawa, ON K1C 6A8 2012-09-04
Immuneti Nutrition Inc. 500 Place D'armes, Suite 1800, Montréal, QC H2Y 2W2 2020-04-02

Improve Information

Please provide details on THE CANADIAN SOCIETY OF NUTRITION MANAGEMENT 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