The Canadian Microbiology Consortium Incorporated

Address: 3330 Hospital Drive N.w., Room 282, Calgary, AB T2N 4N1

The Canadian Microbiology Consortium Incorporated (Corporation# 3094481) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1994.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-01-09
2003 2002-05-31
2002 2001-06-28

Office Location

Address 3330 HOSPITAL DRIVE N.W.
City CALGARY
Province AB
Postal Code T2N 4N1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City CALGARY
Post Code T2N 4N1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on The Canadian Microbiology Consortium Incorporated.

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.