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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Vancouver |
Post Code | V6H 3S4 |
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 |
Please comment or provide details below to improve the information on The Canadian Network for International Surgery.
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.