CANADIAN STROKE CONSORTIUM
CONSORTIUM NEUROVASCULAIRE CANADIEN

Address: 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8

CANADIAN STROKE CONSORTIUM (Corporation# 3298167) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1996.

Corporation Overview

Corporation ID 3298167
Business Number 890154891
Corporation Name CANADIAN STROKE CONSORTIUM
CONSORTIUM NEUROVASCULAIRE CANADIEN
Registered Office Address 1131 A Leslie Street, Suite 205
Toronto
ON M3C 3L8
Incorporation Date 1996-09-17
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
SYLVAIN LANTHIER 1560 SHERBROOKE EAST, ROOM G-1159, SHERBROOKE QC H2L 2M1, Canada
ANDREW M. DEMCHUK 1403-29TH STREET N.W., CALGARY AB T2N 2T9, Canada
DANIEL SELCHEN 30 BOND STREET, ROOM 001, 3RD FLOOR, SHUTER WING, TORONTO ON M5B 1W8, Canada
MUKUL SHARMA 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
GORD GUBITZ 1796 SUMMER STREET, ROOM 3833, HALIFAX NS B3H 3A7, Canada
TED WEIN 1650 CEDAR AVENUE, MONTREAL QC H3G 1A4, Canada
PHILIP TEAL 8289-2775 LAUREL STREET, VANCOUVER BC V5Z 1M9, Canada
KEN BUTCHER 8440-112TH STREET, EDMONTON AB T6G 2B7, Canada
TOM JEERAKATHIL 8440-112TH STREET, EDMONTON AB T6G 2B7, Canada
THIEL ALEX 3755 CHEMIN COTE SAINTE CATHERINE, MONTREAL QC H3T 1E2, Canada
MICHAEL HILL 1403-29TH STREET N.W., CALGARY AB T2N 2T9, Canada
ASHFAQ SHUAIB 8440-112 STREET,, ROOM 2E3 WALTER MACKENZIE HEALTH, EDMONTON AB T6G 2B7, Canada
FRANK SILVER 399 BATHURST STREET, 5TH FLOOR WEST WING ROOM 447, TORONTO ON M5T 2S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-09-17 2014-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-16 1996-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-19 current 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8
Address 2007-03-31 2014-08-19 2075 Bayview Avenue, Room C408, Toronto, ON M4N 3M5
Address 2001-07-24 2007-03-31 2075 Bayview Avenue, Room C408, Toronto, ON M4N 3M5
Address 1996-09-17 2001-07-24 2075 Bayview Avenue, Toronto, ON M4N 3M5
Name 2014-08-19 current CANADIAN STROKE CONSORTIUM
Name 2014-08-19 current CONSORTIUM NEUROVASCULAIRE CANADIEN
Name 2013-02-12 2014-08-19 Canadian Stroke Consortium
Name 2013-02-12 2014-08-19 Consortium Neurovasculaire Canadien
Name 1996-09-17 2013-02-12 CANADIAN STROKE CONSORTIUM
Status 2014-08-19 current Active / Actif
Status 1996-09-17 2014-08-19 Active / Actif

Activities

Date Activity Details
2014-08-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-02-12 Amendment / Modification Name Changed.
1996-09-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1131 A LESLIE STREET, SUITE 205
City TORONTO
Province ON
Postal Code M3C 3L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Passupport Inc. 403-1131a Leslie St, Toronto, ON M3C 3L8 2020-11-03
Winona Park Towns Ltd. 1131a Leslie Street, Suite 201, Toronto, ON M3C 3L8 2020-08-19
Boleberry Corporation 1131a Leslie St., Suite 402, Toronto, ON M3C 3L8 2015-04-10
Goguette Canada Inc. 201-1131a Leslie Street, Toronto, ON M3C 3L8 2015-01-27
Brand Vision Marketing Inc. 1131a Leslie Street, Toronto, ON M3C 3L8 2020-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
SYLVAIN LANTHIER 1560 SHERBROOKE EAST, ROOM G-1159, SHERBROOKE QC H2L 2M1, Canada
ANDREW M. DEMCHUK 1403-29TH STREET N.W., CALGARY AB T2N 2T9, Canada
DANIEL SELCHEN 30 BOND STREET, ROOM 001, 3RD FLOOR, SHUTER WING, TORONTO ON M5B 1W8, Canada
MUKUL SHARMA 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
GORD GUBITZ 1796 SUMMER STREET, ROOM 3833, HALIFAX NS B3H 3A7, Canada
TED WEIN 1650 CEDAR AVENUE, MONTREAL QC H3G 1A4, Canada
PHILIP TEAL 8289-2775 LAUREL STREET, VANCOUVER BC V5Z 1M9, Canada
KEN BUTCHER 8440-112TH STREET, EDMONTON AB T6G 2B7, Canada
TOM JEERAKATHIL 8440-112TH STREET, EDMONTON AB T6G 2B7, Canada
THIEL ALEX 3755 CHEMIN COTE SAINTE CATHERINE, MONTREAL QC H3T 1E2, Canada
MICHAEL HILL 1403-29TH STREET N.W., CALGARY AB T2N 2T9, Canada
ASHFAQ SHUAIB 8440-112 STREET,, ROOM 2E3 WALTER MACKENZIE HEALTH, EDMONTON AB T6G 2B7, Canada
FRANK SILVER 399 BATHURST STREET, 5TH FLOOR WEST WING ROOM 447, TORONTO ON M5T 2S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3L8

Similar businesses

Corporation Name Office Address Incorporation
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 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 Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
Consortium Universitaire Canadien Sur La Sante Dans Le Developpement 170 Avenue Laurier Ouest, Suite 902, Ottawa, ON K1P 5V5 1993-08-23
The Canadian Consortium for Health Promotion Research 30 Beatty Avenue, Toronto, ON M6K 3B4 2001-05-08
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16

Improve Information

Please comment or provide details below to improve the information on CANADIAN STROKE CONSORTIUM.

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.