THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC. (Corporation# 343927) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1966.
Corporation ID | 343927 |
Business Number | 742027725 |
Corporation Name | THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC. |
Registered Office Address |
#800 - 65 St Clair Ave E Toronto ON M4T 2Y3 |
Incorporation Date | 1966-03-04 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Chelsea Maskos | 2557 Jeanine Dr., Victoria BC V9B 4X8, Canada |
Tim Woodford | 175 Park St. Unit 1208, Kingston ON K7L 5E1, Canada |
Ashley Simpkins | 68 Sage Bluff Circle NW, Calgary AB T3E 1T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-31 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1966-03-04 | 2014-10-31 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1966-03-03 | 1966-03-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-31 | current | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 |
Address | 2000-03-31 | 2014-10-31 | 65 St-clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 |
Address | 2000-03-31 | 2014-10-31 | 65 St-clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 |
Address | 1966-03-04 | 2000-03-31 | 60 St. Clair Ave East, Suite 903, Toronto 290, ON M4T 1N5 |
Address | 1966-03-04 | 2000-03-31 | 60 St. Clair Ave East, Suite 903, Toronto 290, ON M4T 1N5 |
Name | 2014-10-31 | current | THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC. |
Name | 1990-06-27 | 2014-10-31 | THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC. |
Name | 1974-01-14 | 1990-06-27 | THE CANADIAN ASSOCIATION OF ELECTROENCEPHALOGRAPH TECHNOLOGISTS, INC. |
Name | 1966-03-04 | 1974-01-14 | THE CANADIAN ASSOCIATION OF ELECTROENCEPHALOGRAPH TECHNICIANS, INC. |
Status | 2014-10-31 | current | Active / Actif |
Status | 1966-03-04 | 2014-10-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-31 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1966-03-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-09 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-06-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-06-23 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Board of Registration of Electroencephalograph Technologists, Inc. | #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 | 1983-03-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alpha and Jam Canada Ltd. | 65 Saint Clair Avenue East, Suite 800, Toronto, ON M4T 2Y3 | 2019-11-08 |
Association for Nonprofit and Social Economy Research of Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 2010-03-09 |
Imagine Canada | 65 St. Clair Avenue East, Suite 700, Toronto, ON M4T 2Y3 | 1981-08-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
Chelsea Maskos | 2557 Jeanine Dr., Victoria BC V9B 4X8, Canada |
Tim Woodford | 175 Park St. Unit 1208, Kingston ON K7L 5E1, Canada |
Ashley Simpkins | 68 Sage Bluff Circle NW, Calgary AB T3E 1T5, Canada |
City | Toronto |
Post Code | M4T 2Y3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne Des Technologistes Pharmaceutiques | 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 | 1993-08-23 |
Canadian Association of Nephrology Nurses and Technologists | 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 | 1968-10-17 |
Canadian Association of Cardio-pulmonary Technologists | 40-561 Childs Dr., Milton, ON L9T 3Z1 | 1970-04-22 |
Canadian Association of Medical Radiation Technologists | 180 Rue Elgin Street, Suite 1300, Ottawa, ON K2P 2K3 | 1943-05-01 |
The Canadian Association of Radon Scientists and Technologists (carst) | 4 Donald Mcclintock Bay, Winnipeg, MB R2G 3N3 | 2011-09-26 |
Canadian Association of Medical Radiation Technologists Foundation | 1300-180 Elgin Street, Ottawa, ON K2P 2K3 | 1987-01-29 |
Canadian Professional Information Technologists Association | 595 Chagall Court, Mississauga, ON L5R 3A8 | 1999-06-17 |
Canadian Association of Certified Survey Technicians and Technologists | Commerce Court North, P.o. Box 250, Toronto, ON M5L 1E8 | 1974-10-21 |
Association of Chinese Canadian Engineering Professionals and Technologists | Suite 1102, 13383 108th Ave, Surrey, BC V3T 5T6 | 2017-09-15 |
Association of Technicians and Technologists of Quebec | 95 Rue Bellevue, Suite 803, Sherbrooke, QC J1J 3Z2 | 1994-10-20 |
Please comment or provide details below to improve the information on THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC..
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.