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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Kingston |
Post Code | K7K 1Z7 |
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 |
Please comment or provide details below to improve the information on Canadian Association of Nephrology Nurses and Technologists.
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.