CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. (Corporation# 1474821) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1983.
Corporation ID | 1474821 |
Business Number | 769628686 |
Corporation Name | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Registered Office Address |
#800 - 65 St Clair Ave E Toronto ON M4T 2Y3 |
Incorporation Date | 1983-03-30 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
KARA GILLIS | 820 SHERBROOK STREET, WINNIPEG MB R3A 1R9, Canada |
TIM WOODFORD | 76 STUART STREET, KINGSTON ON K7L 2V7, Canada |
YAHYA AGHAKHANI | 899 W 12TH AVE, VANCOUVER BC V5Z 1M9, Canada |
TAD FANTANEANU | 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada |
SUSAN McGREGOR | 68 AMBASSADOR ROW, WINNIPEG MB R2V 3L8, Canada |
Michelle-Lee JONES | 820 sherbrook St., Winnipeg, MB R3A 1R9, Canada |
Christine Elliott | 5980 University Avenue, Halifax NS B3K 6R8, Canada |
Tabrez Hussein | 4500 Oak Street,, Vancouver BC V6H 3N1, Canada |
SARA PRIMROSE | 103 HOSPITAL DRIVE, SASKATOON SK S7N 0W8, Canada |
Dr Richard Desbiens | Dept. des science neurologiques, 1401 18e rue, Hopital de l'Enfant-Jesus, Quebec QC G1J 1Z4, Canada |
Joanne Nikkel | Health Sciences Dept., 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Dr Anita Datta | BC Children's Hospital, 4480 Oak Street, Vancouver BC V6H 3V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1983-03-30 | 2014-10-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1983-03-29 | 1983-03-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-16 | current | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 |
Address | 2001-03-31 | 2014-10-16 | 65 St. Clair Ave East, Suite 800, Toronto, ON M4T 2Y3 |
Address | 1983-03-30 | 2001-03-31 | 60 St-clair Avenue East, 903, Toronto, ON M4T 1N5 |
Name | 2014-10-16 | current | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Name | 1983-03-30 | 2014-10-16 | CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Status | 2014-10-16 | current | Active / Actif |
Status | 1983-03-30 | 2014-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1983-03-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-07-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Association of Electroneurophysiology Technologists Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1966-03-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alpha and Jam Canada Ltd. | 65 Saint Clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 | 2019-11-08 |
Association for Nonprofit and Social Economy Research of Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 2010-03-09 |
Imagine Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 1981-08-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
KARA GILLIS | 820 SHERBROOK STREET, WINNIPEG MB R3A 1R9, Canada |
TIM WOODFORD | 76 STUART STREET, KINGSTON ON K7L 2V7, Canada |
YAHYA AGHAKHANI | 899 W 12TH AVE, VANCOUVER BC V5Z 1M9, Canada |
TAD FANTANEANU | 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada |
SUSAN McGREGOR | 68 AMBASSADOR ROW, WINNIPEG MB R2V 3L8, Canada |
Michelle-Lee JONES | 820 sherbrook St., Winnipeg, MB R3A 1R9, Canada |
Christine Elliott | 5980 University Avenue, Halifax NS B3K 6R8, Canada |
Tabrez Hussein | 4500 Oak Street,, Vancouver BC V6H 3N1, Canada |
SARA PRIMROSE | 103 HOSPITAL DRIVE, SASKATOON SK S7N 0W8, Canada |
Dr Richard Desbiens | Dept. des science neurologiques, 1401 18e rue, Hopital de l'Enfant-Jesus, Quebec QC G1J 1Z4, Canada |
Joanne Nikkel | Health Sciences Dept., 820 Sherbrook St, Winnipeg MB R3A 1R9, Canada |
Dr Anita Datta | BC Children's Hospital, 4480 Oak Street, Vancouver BC V6H 3V4, Canada |
City | Toronto |
Post Code | M4T 2Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Board of Registration of Electromyography Technologists of Canada Inc. (bretc) | 456 Smithfield Ave, Winnipeg, MB R2V 0E3 | 1996-07-04 |
Canadian Registration Board of Occupational Hygienists | 238 St Mary's Rd, Winnipeg, MB R2H 1J3 | 1986-12-30 |
Canadian Tank Registration Services Inc. | 13 Birch Place, Cardiff, ON K0L 1M0 | 2003-03-12 |
The Canadian Association of Electroneurophysiology Technologists Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1966-03-04 |
Canadian Board of Missions of The Church of God | 4717 - 56 Street, Camrose, AB T4V 2C4 | 1966-07-11 |
Canadian Association of Cardio-pulmonary Technologists | 40-561 Childs Dr., Milton, ON L9T 3Z1 | 1970-04-22 |
Canadian Professional Information Technologists Association | 595 Chagall Court, Mississauga, ON L5R 3A8 | 1999-06-17 |
Canadian Society of Orthopaedic Technologists | 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2 | 1974-02-25 |
The Canadian Society of Cardiology Technologists | 295 Broadway, Winnipeg, MB R3C 0R9 | 1970-10-13 |
Association of Chinese Canadian Engineering Professionals and Technologists | Suite 1102, 13383 108th Ave, Surrey, BC V3T 5T6 | 2017-09-15 |
Please comment or provide details below to improve the information on CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.