CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC.

Address: #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address #800 - 65 St Clair Ave E
City Toronto
Province ON
Postal Code M4T 2Y3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4T 2Y3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN BOARD OF REGISTRATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC..

Dataset Information

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.