CANADIAN STROKE CONSORTIUM (Corporation# 3298167) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 17, 1996.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3C 3L8 |
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 |
Please comment or provide details below to improve the information on CANADIAN STROKE CONSORTIUM.
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.