Canadian Association of Nephrology Nurses and Technologists
L'Association Canadienne des infirmieres et Technologues de Nephrologie

Address: 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7

Canadian Association of Nephrology Nurses and Technologists (Corporation# 350630) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1968.

Corporation Overview

Corporation ID 350630
Business Number 100759869
Corporation Name Canadian Association of Nephrology Nurses and Technologists
L'Association Canadienne des infirmieres et Technologues de Nephrologie
Registered Office Address 4 Cataraqui Street
Suite 310
Kingston
ON K7K 1Z7
Incorporation Date 1968-10-17
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
Deidre Goodacre 2930 Sullivan Crescent, Prince George BC V2N 5H6, Canada
Shripal Parikh 4 Cataraqui Street, Kingston ON K7K 1Z7, Canada
Catherine Cake 23 Templeman Street, St. John's NL A1E 4S7, Canada
Bettiann Curran 28 Roblin Place, Torbay NL A1K 1A2, Canada
Ethan Holzer 221 Bain Avenue, Toronto ON M4K 1E9, Canada
Pamela Lyons 21 Lakeland Point Drive, Kingston ON K7M 4E8, Canada
Jerrica Mckinnon 238 Chaparral Court SE, Calgary AB T2X 3M3, Canada
Patty Quinan 19 Morewood Crescent, Toronto ON M2K 1L8, Canada
Janice MacKay 238 Chaparral CRT SE, Calgary AB T2X 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1968-10-17 2014-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1968-10-16 1968-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-04-06 current 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7
Address 2014-02-03 2018-04-06 59 Millmanor Place, Delaware, ON N0L 1E0
Address 2001-03-31 2014-02-03 86 Golden Meadow Road, Barrie, ON L4N 7G4
Address 1982-11-09 2001-03-31 133 Greendell Avenue, Winnipeg, MB R2M 2R2
Name 2014-02-03 current Canadian Association of Nephrology Nurses and Technologists
Name 2014-02-03 current L'Association Canadienne des infirmieres et Technologues de Nephrologie
Name 1984-01-16 2014-02-03 ASSOCIATION CANDIENNE DES INFIRMIER(ER)S ET DES TECHNICIEN(NE)S DE NEPHROLOGIE
Name 1984-01-16 2014-02-03 CANADIAN ASSOCIATION OF NEPHROLOGY NURSES AND TECHNICIANS
Name 1978-06-05 1984-01-16 LA SOCIETE CANADIENNE DES PERFUSIONNISTES EN DIALYSE
Name 1978-06-05 1984-01-16 CANADIAN SOCIETY OF DIALYSIS PERFUSIONISTS
Name 1968-10-17 1978-06-05 THE CANADIAN SOCIETY OF EXTRACORPOREAL CIRCULATION TECHNICIANS
Status 2014-02-03 current Active / Actif
Status 1968-10-17 2014-02-03 Active / Actif

Activities

Date Activity Details
2014-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1968-10-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-10-25 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-10-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 4 Cataraqui Street
City Kingston
Province ON
Postal Code K7K 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meeting Professionals International Canada - Ottawa Chapter 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1992-04-08
Canadian Society of Gastroenterology Nurses and Associates 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2001-03-30
Canadian Association of Pathologists 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1965-06-04
Canadian Association of Physical Medicine & Rehabilitation 4 Cataraqui Street, Suite 410, Kingston, ON K7K 1Z7 1962-10-15
La Societe Canadienne Des Clinico-chimistes 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1965-04-14
Canadian Healthcare Engineering Society 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1981-10-21
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Ifa 2009 Canada Vancouver Congress 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2005-12-09
What!labs Incorporated 4 Cataraqui Street, Suite W19, Kingston, ON K7L 1Z7 2013-11-01
Canadian Spinal Cord Injury Rehabilitation Association (csci-ra) 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2017-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12447843 Canada Inc. 6 Cataraqui St., Kingston, ON K7K 1Z7 2020-10-26
12271826 Canada Inc. 6 Cataraqui Street, Kingston, ON K7K 1Z7 2020-08-16
Okwrite Technologies Inc. 6 Cataraqui St, Suite 111, Kingston, ON K7K 1Z7 2018-08-09
10263761 Canada Corp. 314-4 Cataraqui Street, Kingston, ON K7K 1Z7 2017-06-02
Military Linguist World Wide Inc. L20-4 Cataraqui Street, Kingston, ON K7K 1Z7 2009-07-10
The Canadian Export Federation for Sporting Goods & Apparel 4 Ctaraqui St., # 308, Kingston, ON K7K 1Z7 2000-03-24
Technotopia Inc. 4 Cataraqui St., Suite 312, Kingston, ON K7K 1Z7 2000-01-03
3659941 Canada Inc. 4 Cataraqui Dr, Suite 312, Kingston, ON K7K 1Z7 1999-09-10
Les Entreprises Scald Inc. 8 Cataraqui Street, Kingston, ON K7K 1Z7 1992-08-11
Canadian Boiler Society 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 1981-02-18
Find all corporations in postal code K7K 1Z7

Corporation Directors

Name Address
Deidre Goodacre 2930 Sullivan Crescent, Prince George BC V2N 5H6, Canada
Shripal Parikh 4 Cataraqui Street, Kingston ON K7K 1Z7, Canada
Catherine Cake 23 Templeman Street, St. John's NL A1E 4S7, Canada
Bettiann Curran 28 Roblin Place, Torbay NL A1K 1A2, Canada
Ethan Holzer 221 Bain Avenue, Toronto ON M4K 1E9, Canada
Pamela Lyons 21 Lakeland Point Drive, Kingston ON K7M 4E8, Canada
Jerrica Mckinnon 238 Chaparral Court SE, Calgary AB T2X 3M3, Canada
Patty Quinan 19 Morewood Crescent, Toronto ON M2K 1L8, Canada
Janice MacKay 238 Chaparral CRT SE, Calgary AB T2X 3M3, Canada

Competitor

Search similar business entities

City Kingston
Post Code K7K 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Canadian Association of Foot Care Nurses 110 Linden Park Bay, Winnipeg, MB R2R 1Y3 2010-02-08
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 180 Rue Elgin Street, Suite 1300, Ottawa, ON K2P 2K3 1943-05-01
Canadian Association of Medical Radiation Technologists Foundation 1300-180 Elgin Street, Ottawa, ON K2P 2K3 1987-01-29
Association of Technicians and Technologists of Quebec 95 Rue Bellevue, Suite 803, Sherbrooke, QC J1J 3Z2 1994-10-20
The Canadian Society of Nephrology Room 11-112y Csb 11350 83 Ave Nw, U of A, Edmonton, AB T6G 2G3 1967-10-20
Association Canadienne Des Technologistes Pharmaceutiques 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 1993-08-23
Canadian Association of Hepatology Nurses 50, The Driveway, Ottawa, ON K2P 1E2 1999-11-03
Canadian Holistic Nurses Association 50 The Driveway, Ottawa, ON K2P 0E4 2017-05-09

Improve Information

Please comment or provide details below to improve the information on Canadian Association of Nephrology Nurses and Technologists.

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.