Optometry Examining Board of Canada
Bureau des examinateurs en optomГ©trie du Canada

Address: 37 Sandiford Drive, Suite 403, Stouffville, ON L4A 7X5

Optometry Examining Board of Canada (Corporation# 3156605) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1995.

Corporation Overview

Corporation ID 3156605
Business Number 894853563
Corporation Name Optometry Examining Board of Canada
Bureau des examinateurs en optomГ©trie du Canada
Registered Office Address 37 Sandiford Drive
Suite 403
Stouffville
ON L4A 7X5
Incorporation Date 1995-06-12
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
Leland Kolbenson #307G - 1121 McKercher Drive, Saskatoon SK S7H 5B8, Canada
Justin Boulay 5 Pippy Place, St. John's NL A1B 3X2, Canada
John Wilson 5240 Blowers Street, Halifax NS B3J 1J7, Canada
Derek Papegnies 596 1st Ave, Nipinka MB R0M 1N0, Canada
Louiselle St Amand 126 Fort Road, Unit C, Perth-Andover NB E7H 2C1, Canada
Leo Breton 270 Boulevard Samson, suite 204, Laval QC H7X 2Y9, Canada
Patrick Quaid 27 Boulder Crescent, Guelph ON N1G 5A2, Canada
Nasir Khan 6034 Currents Drive Northwest, Edmonton AB T6W 0L7, Canada
Joan Hansen 938 Howe Street, Suite 906, Vancouver BC V6Z 1N9, Canada
Sara Anstey 6 Saint George Crescent, Stratford PE C1B 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-06-12 2014-03-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-06-11 1995-06-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-24 current 37 Sandiford Drive, Suite 403, Stouffville, ON L4A 7X5
Address 2012-03-31 2014-03-24 37 Sandiford Dr, Ste 403, Stouffville, ON L4A 7X5
Address 2011-03-31 2012-03-31 37 Sandiford Dr, Ste 204, Stouffville, ON L4A 7X5
Address 2007-03-31 2011-03-31 6085 Main St., Stouffville, ON L4A 3R4
Address 1995-06-12 2007-03-31 6085 Main Street, Stouffville, ON L4A 3R4
Name 2017-02-14 current Optometry Examining Board of Canada
Name 2017-02-14 current Bureau des examinateurs en optomГ©trie du Canada
Name 2014-03-24 2017-02-14 Canadian Examiners in Optometry
Name 2014-03-24 2017-02-14 Examinateurs Canadiens en OptomГ©trie
Name 1995-06-12 2014-03-24 CANADIAN EXAMINERS IN OPTOMETRY
Status 2014-03-24 current Active / Actif
Status 1995-06-12 2014-03-24 Active / Actif

Activities

Date Activity Details
2017-02-14 Amendment / Modification Name Changed.
Section: 201
2014-03-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-22 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1995-06-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-01-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-01-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 37 SANDIFORD DRIVE
City STOUFFVILLE
Province ON
Postal Code L4A 7X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Special Investigative Research Inc. 37 Sandiford Drive, Suite 203, Stouffville, ON L4A 7X5 2004-02-06
Porn Excellence Inc. 37 Sandiford Drive, Suite 201, Stouffville, ON L4A 7X5 2005-09-08
Sandford - Blackstock Investments Limited 37 Sandiford Drive, Suite 300, Stouffville, ON L4A 7X5 2011-05-06
Paramount Equity Solutions Inc. 37 Sandiford Drive, Stouffville, ON L4A 7X5 2014-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cedartree Farm Inc. 13969 Kennedy Road, Whitchurch-stouffville, ON L4A 7X5 2020-08-18
12023709 Canada Corp. 13102, Kennedy Road, Whitchurch-stouffville, ON L4A 7X5 2020-04-27
11590570 Canada Inc. 13691 Mccowan Road, Whitchurch-stouffville, ON L4A 7X5 2019-08-26
11408941 Canada Inc. 4448 Jesse Thomson Road, Whitchurch-stouffville, ON L4A 7X5 2019-05-16
11401637 Canada Inc. 4055 Jesse Thomson Road, Stoufville, ON L4A 7X5 2019-05-09
11351214 Canada Inc. 12399 Mccowan Road, Whitchurch-stouffville, ON L4A 7X5 2019-04-10
Braemar Stables Inc. 4341 Stouffville Road, Whitchurch-stouffville, ON L4A 7X5 2018-10-27
North America Elite Golf Council 4031 Jesse Thomson Road, Whitchurch-stouffville, ON L4A 7X5 2018-09-18
International Buddhism Union 13099 Kennedy Road, Whitchurch-stouffville, ON L4A 7X5 2018-05-20
Maple Ocean International Inc. 13969 Kennedy Rd., Whitchurch-stouffville, ON L4A 7X5 2018-03-30
Find all corporations in postal code L4A 7X5

Corporation Directors

Name Address
Leland Kolbenson #307G - 1121 McKercher Drive, Saskatoon SK S7H 5B8, Canada
Justin Boulay 5 Pippy Place, St. John's NL A1B 3X2, Canada
John Wilson 5240 Blowers Street, Halifax NS B3J 1J7, Canada
Derek Papegnies 596 1st Ave, Nipinka MB R0M 1N0, Canada
Louiselle St Amand 126 Fort Road, Unit C, Perth-Andover NB E7H 2C1, Canada
Leo Breton 270 Boulevard Samson, suite 204, Laval QC H7X 2Y9, Canada
Patrick Quaid 27 Boulder Crescent, Guelph ON N1G 5A2, Canada
Nasir Khan 6034 Currents Drive Northwest, Edmonton AB T6W 0L7, Canada
Joan Hansen 938 Howe Street, Suite 906, Vancouver BC V6Z 1N9, Canada
Sara Anstey 6 Saint George Crescent, Stratford PE C1B 3X2, Canada

Competitor

Search similar business entities

City STOUFFVILLE
Post Code L4A 7X5

Similar businesses

Corporation Name Office Address Incorporation
The Pharmacy Examining Board of Canada 717 Church Street, Toronto, ON M4W 2M4 1963-12-21
Le Bureau National D'examen Dentaire Du Canada 80 Elgin Street, 2nd Floor, Ottawa, ON K1P 6R2 1952-06-18
Blouin OptomÉtrie Inc. 1554, Route 277, Bur 22, Lac-etchemin, QC G0R 1S0 2011-07-21
Clinique D'optomÉtrie De Touraine Inc. 63 Rue De Lusignan, Gatineau, QC J8T 8B2 1995-01-31
Clinique D'optomÉtrie Bruno Charbonneau Inc. 107, Rue Joseph, Gatineau, QC J8L 1E8 2011-01-28
National Dental Assisting Examining Board 2283 Saint Laurent Boulevard, Suite 204, Ottawa, ON K1G 5A2 1997-09-10
Maranda OptomÉtrie Et Soins Visuels Inc. 102-5500 Boul Guillaume-couture, Lévis, QC G6V 4Z2 2011-07-21
Federation of Optometric Regulatory Authorities of Canada (forac) 300-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2014-08-01
The Examining Board of Natural Medicine Practitioners Canada 71 Old Kingston Road, Unit 88, Ajax, ON L1T 3A6 2003-02-25
Canadian Chiropractic Examining Board 705, 7015 Macleod Trail Sw, 230, Calgary, AB T2H 2K6 1991-02-14

Improve Information

Please comment or provide details below to improve the information on Optometry Examining Board of Canada.

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.