The Canadian Network for International Surgery

Address: #212 - 1650 Duranleau Street, Vancouver, BC V6H 3S4

The Canadian Network for International Surgery (Corporation# 3175308) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 18, 1995.

Corporation Overview

Corporation ID 3175308
Business Number 898961552
Corporation Name The Canadian Network for International Surgery
Registered Office Address #212 - 1650 Duranleau Street
Vancouver
BC V6H 3S4
Incorporation Date 1995-08-18
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Rebeca Rivera 7000 Westminster Highway, Richmond BC V6X 1A2, Canada
Dan Jenkins 305-1621 Dufferin Cres., Nanaimo BC V9T 1K2, Canada
Abdullah Saleh 1407 10011 116th Street, Edmonton AB T5K 1V4, Canada
Kathy O'Donoghue 260 Howard Ave, Burnaby BC V5B 3P5, Canada
HASSAN SHENASSA 3781 REVELSTOKE DRIVE, OTTAWA ON K1V 7C2, Canada
WYLAM FAUGHT 202 CLEMON AVENUE, OTTAWA ON K1S 2B4, Canada
SAMUEL BUGIS 115-1665 WEST BROADWAY STREET, VANCOUVER BC V6J 5A4, Canada
Ivar Mendez 4th Floor Suite B419, 107 Wiggins Road, Saskatoon SK S7N 5E5, Canada
HEATHER SCOTT 1276 SOUTH PARK STREET, DEPT OF OBSTETRICS & GYNECOLOGY, DALHOUS, HALIFAX NS B3H 2Y9, Canada
Nicola Collins 1220-1200 West 73rd Avenue, Airport Square, Vancouver BC V6P 6G5, Canada
Rob Mashohn 22 15151 34 ave, Surrey BC V3Z 4P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-08-18 2014-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-08-17 1995-08-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-03-21 current #212 - 1650 Duranleau Street, Vancouver, BC V6H 3S4
Address 2017-06-21 2018-03-21 300 - 1275 West 6th Avenue, Vancouver, BC V6H 1A6
Address 2015-12-16 2017-06-21 #26 - West 6th Avenue, Vancouver, BC V6H 1A6
Address 2015-04-27 2015-12-16 105-1985 West Broadway, Vancouver, BC V6J 4Y3
Address 2014-09-12 2015-04-27 201-1367 West Broadway, Vancouver, BC V6H 4A7
Address 2010-11-10 2014-09-12 1800 401 West Goergia St., Vancouver, BC V6B 5A1
Address 2010-10-01 2010-11-10 1985 West Broadway, #105, Vancouver, BC V6J 4Y3
Address 2004-03-31 2010-10-01 205 - 1037 West Broadway, Vancouver, BC V6H 1E3
Address 2000-03-31 2004-03-31 925 Vancouver Street, Prince George, BC V2L 2P6
Address 1995-08-18 2000-03-31 1669 Victoria Street, Suite 310, Prince George, BC V2L 2L5
Name 2014-09-12 current The Canadian Network for International Surgery
Name 1995-08-18 2014-09-12 THE CANADIAN NETWORK FOR INTERNATIONAL SURGERY
Status 2014-09-12 current Active / Actif
Status 1995-08-18 2014-09-12 Active / Actif

Activities

Date Activity Details
2014-09-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-03-13 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-02-28 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1995-08-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-06 Soliciting
Ayant recours Г  la sollicitation
2019 2018-11-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-11-02 Soliciting
Ayant recours Г  la sollicitation
2017 2017-11-10 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address #212 - 1650 Duranleau Street
City Vancouver
Province BC
Postal Code V6H 3S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Klicklit Publishing Inc. 202 - 1656 Duranleau Street, Vancouver, BC V6H 3S4 2012-05-25
3382524 Canada Inc. 204-1650 Duranleau Street, Vancouver, BC V6H 3S4 1997-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Roboto Inc. #203 - 1468 West 14th Ave, Vancouver, BC V6H 0A2 2018-07-18
Railway Labs Inc. 203 - 1468 West 14th Ave, Vancouver, BC V6H 0A2 2014-03-03
Oasis Sunshine Ltd. 4128 Selkirk Street, Vancouver, BC V6H 0B6 2014-04-28
Sistar Films Inc. 1100 West 6th Avenue, Unit E4, Vancouver, BC V6H 1A4 2007-11-19
Xona Space Systems Canada, Inc. 1250 West 6th Avenue, Unit 1, Vancouver, BC V6H 1A5 2019-11-24
Kapitalbanc Limited 275 West 6th Ave, Suite 300, Vancouver, BC V6H 1A6 2020-01-03
Bitstar Capital Group Inc. 1275 W 6th Ave, Suite 300, Vancouver, BC V6H 1A6 2018-06-08
Fraser Valley Crypto Mining Inc. 1275 W 6th Ave, Suite 300, Vancouver, BC V6H 1A6 2017-12-06
Halst Pharmaceuticals, Inc. Suite 300 - 1275 West 6th Avenue, Vancouver, BC V6H 1A6 2015-03-11
Lionscrest Ventures Ltd. 300-1275 West 6th Ave, Vancouver, BC V6H 1A6 2011-05-23
Find all corporations in postal code V6H

Corporation Directors

Name Address
Rebeca Rivera 7000 Westminster Highway, Richmond BC V6X 1A2, Canada
Dan Jenkins 305-1621 Dufferin Cres., Nanaimo BC V9T 1K2, Canada
Abdullah Saleh 1407 10011 116th Street, Edmonton AB T5K 1V4, Canada
Kathy O'Donoghue 260 Howard Ave, Burnaby BC V5B 3P5, Canada
HASSAN SHENASSA 3781 REVELSTOKE DRIVE, OTTAWA ON K1V 7C2, Canada
WYLAM FAUGHT 202 CLEMON AVENUE, OTTAWA ON K1S 2B4, Canada
SAMUEL BUGIS 115-1665 WEST BROADWAY STREET, VANCOUVER BC V6J 5A4, Canada
Ivar Mendez 4th Floor Suite B419, 107 Wiggins Road, Saskatoon SK S7N 5E5, Canada
HEATHER SCOTT 1276 SOUTH PARK STREET, DEPT OF OBSTETRICS & GYNECOLOGY, DALHOUS, HALIFAX NS B3H 2Y9, Canada
Nicola Collins 1220-1200 West 73rd Avenue, Airport Square, Vancouver BC V6P 6G5, Canada
Rob Mashohn 22 15151 34 ave, Surrey BC V3Z 4P5, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6H 3S4

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Network of Churches 44 East Lake Drive, Winnipeg, MB R3T 4V5 2018-12-05
Canadian Network Franchising International Ltd. 155 Gordon Baker Rd, Suite 215, Toronto, ON M2H 3N5 1989-03-13
The Canadian Society for Aesthetic (cosmetic) Plastic Surgery 70 Carson Ave., Whitby, ON L1M 1J5 1974-12-06
Canadian General Surgery Foundation 505 March Road, Suite 210, Kanata, ON K2K 3A4 1983-07-08
Canadian Society of Cataract and Refractive Surgery 400 Third Avenue S.w., 1000, Calgary, AB T2P 4H2 1992-01-08
Canadian Reconstructive Surgery Foundation 3030 Lawrence Ave. East, Suite 507, Toronto, ON M1P 2T7 2004-01-12
Canadian Association of Aesthetic Dentistry and Craniofacial Surgery 207 - 5481 Kingsway, Burnaby, BC V5H 2G1 2014-04-15
8th International Congress of Plastic and Reconstructive Surgery (1983) 3875 Rue St-urbain, Bureau 602, Montreal, QC 1980-07-23
Canadian Society for Dermatologic Surgery 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 1992-01-31
Canadian Association of Cosmetic Dermatology and Surgery 155 East Beaver Creek Unit 35, Richmondhill, ON L4B 2N1 2013-09-23

Improve Information

Please comment or provide details below to improve the information on The Canadian Network for International Surgery.

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.