Optometry Examining Board of Canada (Corporation# 3156605) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1995.
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 |
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 |
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 |
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© |
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 |
Address | 37 SANDIFORD DRIVE |
City | STOUFFVILLE |
Province | ON |
Postal Code | L4A 7X5 |
Country | Canada |
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 |
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 |
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 |
City | STOUFFVILLE |
Post Code | L4A 7X5 |
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 |
Please comment or provide details below to improve the information on Optometry Examining Board of Canada.
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.