THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC.

Address: #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address #800 - 65 St Clair Ave E
City Toronto
Province ON
Postal Code M4T 2Y3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4T 2Y3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN ASSOCIATION OF ELECTRONEUROPHYSIOLOGY TECHNOLOGISTS INC..

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.