The Canadian Microbiology Consortium Incorporated (Corporation# 3094481) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1994.
Corporation ID | 3094481 |
Business Number | 878764398 |
Corporation Name | The Canadian Microbiology Consortium Incorporated |
Registered Office Address |
3330 Hospital Drive N.w. Room 282 Calgary AB T2N 4N1 |
Incorporation Date | 1994-12-08 |
Dissolution Date | 2006-08-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 14 |
Director Name | Director Address |
---|---|
MARK PEPPLER | 1-69 MEDICAL SCIENCES BUILDING, MMI DEPT., EDMONTON AB T6G 2H7, Canada |
SOY INGRAM | P.O. BOX 1200, SCARBOROUGH ON M1S 5R6, Canada |
CATHLEEN MORRISON | 2221 YONGE STREET, SUITE 601, TORONTO ON M4S 2B4, Canada |
GEORGE MILLER | 855 PARTRIDGE AVENUE, MANLO PARK CA 94025, United States |
YVONNE LEFEBVRE | 550 CUMBERLAND, U OF OTTAWA ROOM 246B, OTTAWA ON K1N 6N5, Canada |
PETER SINGER | 88 COLLEGE ST, TORONTO ON M5G 1L4, Canada |
YING GRAVEL | 3330 HOSPITAL DRIVE NW, ROOM 282, HMRB, CALGARY AB T2N 4N1, Canada |
PETER MORAND | 1480 RIVERSIDE DR., SUITE 701, OTTAWA ON K1G 5H2, Canada |
KEVIN FEHR | 7333 MISSISSAUGA RD. NORTH, MISSISAUGA ON L5N 6L4, Canada |
JULIAN DAVIES | 2386 EAST MALL, ROOM 300, VANCOUVER BC V6T 1Z3, Canada |
DENNIS SALAHUB | 2500 UNIVERSITY DR.N.W., A 110, CALGARY AB T2N 1N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-12-08 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1994-12-07 | 1994-12-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1999-03-31 | current | 3330 Hospital Drive N.w., Room 282, Calgary, AB T2N 4N1 |
Address | 1994-12-08 | 1999-03-31 | 2125 East Mall, Suite 351, Vancouver, BC V6T 1Z4 |
Name | 1994-12-08 | current | The Canadian Microbiology Consortium Incorporated |
Status | 2006-08-24 | current | Dissolved / Dissoute |
Status | 1994-12-08 | 2006-08-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-08-24 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2001-07-03 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1994-12-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-01-09 | |
2003 | 2002-05-31 | |
2002 | 2001-06-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Calgary World Health Organization Simulation | 3330, Hospital Drive N.w., Room G503, O'brien Centre for The Bhsc, Calgary, AB T2N 4N1 | 2013-05-24 |
Association for Applied Animal Andrology (aaaa) | 3330 Hospital Drive Nw, Calgary, AB T2N 4N1 | 2001-05-24 |
Blood Pressure Canada | 330 Hospital Drive Nw, University of Calgary Hsc, Calgary, AB T2N 4N1 | 1986-10-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Novo Float Therapy Ltd. | 302,706 - 1 Ave Nw, Calgary, AB T2N 0A1 | 2015-01-16 |
Coffin Creative Solutions Ltd. | 204-706 1st Avenue Nw, Calgary, AB T2N 0A1 | 2010-02-19 |
Trichome Industries Inc. | 302-624 1st Avenue Northwest, Calgary, AB T2N 0A3 | 2017-03-28 |
Ask Design Consulting Services Inc. | 408, 920 - 1 Avenue Nw, Calgary, AB T2N 0A5 | 2009-10-12 |
9306340 Canada Inc. | 911 1st Ave. Nw, Calgary, AB T2N 0A6 | 2015-05-25 |
Flemish Eye Incorporated | 911 1st Ave Nw, Calgary, AB T2N 0A6 | 2007-11-20 |
K2 Geoservices Ltd. | 1017 1st Avenue Northwest, Calgary, AB T2N 0A8 | 2020-04-29 |
8049599 Canada Inc. | 1017-1 Ave. Nw, Calgary, AB T2N 0A8 | 2011-12-09 |
Mcdon Interactive Inc. | 1401 1 Avenue Northwest, #1, Calgary, AB T2N 0A9 | 2019-03-17 |
Symmetry Sound Inc. | 1423 1 Ave Nw, Calgary, AB T2N 0A9 | 2011-10-07 |
Find all corporations in postal code T2N |
Name | Address |
---|---|
MARK PEPPLER | 1-69 MEDICAL SCIENCES BUILDING, MMI DEPT., EDMONTON AB T6G 2H7, Canada |
SOY INGRAM | P.O. BOX 1200, SCARBOROUGH ON M1S 5R6, Canada |
CATHLEEN MORRISON | 2221 YONGE STREET, SUITE 601, TORONTO ON M4S 2B4, Canada |
GEORGE MILLER | 855 PARTRIDGE AVENUE, MANLO PARK CA 94025, United States |
YVONNE LEFEBVRE | 550 CUMBERLAND, U OF OTTAWA ROOM 246B, OTTAWA ON K1N 6N5, Canada |
PETER SINGER | 88 COLLEGE ST, TORONTO ON M5G 1L4, Canada |
YING GRAVEL | 3330 HOSPITAL DRIVE NW, ROOM 282, HMRB, CALGARY AB T2N 4N1, Canada |
PETER MORAND | 1480 RIVERSIDE DR., SUITE 701, OTTAWA ON K1G 5H2, Canada |
KEVIN FEHR | 7333 MISSISSAUGA RD. NORTH, MISSISAUGA ON L5N 6L4, Canada |
JULIAN DAVIES | 2386 EAST MALL, ROOM 300, VANCOUVER BC V6T 1Z3, Canada |
DENNIS SALAHUB | 2500 UNIVERSITY DR.N.W., A 110, CALGARY AB T2N 1N4, Canada |
City | CALGARY |
Post Code | T2N 4N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Photonics Consortium | 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 | 1992-06-18 |
Consortium Canadien Pour La Tnl Inc. | 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 | 1997-06-24 |
Le Consortium Industriel Canadien Cic Inc. | 127 Drummond, Br0mont, QC J2L 2C1 | 1986-09-12 |
Canadian Stroke Consortium | 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 | 1996-09-17 |
Canadian Rheumatology Research Consortium | 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 | 2002-12-23 |
Consortium Canadien Des Ecoles De Gestion | Carleton University, Ottawa, ON K1S 5B6 | 1990-11-23 |
The Canadian Virtual College Consortium | 2055 Notre Dame Ave., Cm30, Winnipeg, MB R3H 0J9 | 2004-08-26 |
Canadian Media Elections Consortium Inc. | 36 King Street East, Toronto, ON M5C 2L9 | 2011-03-28 |
Consortium De Gestion De La Numerotation Canadienne Inc. | Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 | 1998-06-05 |
Pakistan Society of Microbiology- Canadian Chapter | 19-3350 Thomas Street, Mississauga, ON L5M 0R2 | 2019-09-17 |
Please comment or provide details below to improve the information on The Canadian Microbiology Consortium Incorporated.
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.