Canadian Association of Provincial Cancer Agencies (Corporation# 3670058) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 1999.
Corporation ID | 3670058 |
Business Number | 884346123 |
Corporation Name |
Canadian Association of Provincial Cancer Agencies Association Canadienne des Agences Provinciales de Cancer |
Registered Office Address |
145 King Street West Suite 900 Toronto ON M5H 1J8 |
Incorporation Date | 1999-10-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 99 |
Director Name | Director Address |
---|---|
HELMUT HOLLENHORST | 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada |
KIM CHI | BC CANCER AGENCY, ROOM 4000, 600 W. 10TH AVENUE, VANCOUVER BC V5Z 4E6, Canada |
JEAN LATREILLE | MIN. DE LA SANTE ET SERVICES SOCIAUX, 1075 CHEMIN STE-FOY 7E ÉTAGE, QUEBEC QC G1S 2M1, Canada |
DEBBIE WALSH | EASTERN HEALTH CANCRE CARE, ROOM 1347 LEVEL 1 ADMIN., ST.JOHNS NL A1B 3V6, Canada |
Elaine MEERTENS | Ontario Health (CANCER CARE ONTARIO), 620 UNIVERSITY AVENUE, TORONTO ON M5J 2L7, Canada |
ESHWAR KUMAR | NB CANCER NETWORK, HSBC PLACE, 520 KING STREET, FREDERICTON NB E3B 5G8, Canada |
Craig Earle | 145 King Street West, Suite 900, Toronto ON M5H 1J8, Canada |
Deb BULYCH | SASKATCHEWAN CANCER AGENCY, 204-3775 PASQUA STREET, REGINA SK S4S 6W8, Canada |
SRI NAVRATNAM | CANCER CARE AGENCY, 4025-675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada |
Brenda HUBLEY | 1331- 29 Street NW, CALGARY AB T2N 4N2, Canada |
PHILIP CHAMPION | PEI CANCER TREATMEN CENTRE, 60 RIVERSIDE DR., CHARLOTTETOWN PE C1A 8T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-23 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1999-10-12 | 2014-05-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-11-16 | current | 145 King Street West, Suite 900, Toronto, ON M5H 1J8 |
Address | 2014-05-23 | 2017-11-16 | 1 University Avenue, Suite 300, Toronto, ON M5J 2P1 |
Address | 2011-03-31 | 2014-05-23 | 1 University Avenue, Suite 300, Toronto, ON M4J 2P1 |
Address | 2010-03-05 | 2011-03-31 | 1 University Avenue, Suite 300, Toronto, ON M5J 2P1 |
Address | 2007-03-31 | 2010-03-05 | 201-601 West Broadway, Vancouver, BC V5Z 4C2 |
Address | 2005-03-31 | 2007-03-31 | 600 West 10th Avenue, Vancouver, BC V5Z 4E6 |
Address | 1999-10-12 | 2005-03-31 | 355 Burrard Street, Suite 350 Marine Building, Vancouver, BC V6C 2G8 |
Name | 2014-05-23 | current | Canadian Association of Provincial Cancer Agencies |
Name | 2014-05-23 | current | Association Canadienne des Agences Provinciales de Cancer |
Name | 1999-10-12 | 2014-05-23 | Canadian Association of Provincial Cancer Agencies - |
Name | 1999-10-12 | 2014-05-23 | Association Canadienne des Agences Provinciales de Cancer |
Status | 2014-05-23 | current | Active / Actif |
Status | 1999-10-12 | 2014-05-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-23 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-11-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-10-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-09-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-09-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mhr International Inc. | 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 | 1976-12-17 |
I P S Industrial Promotion Services Ltd. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1977-08-31 |
The Northcote Management Group Inc. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1996-05-10 |
Prima Power Canada, Ltd. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1996-11-18 |
Boliden Limitee | 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 | 1997-04-18 |
Americas Gold and Silver Corporation | 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 | 1998-05-12 |
Glory Global Solutions (canada) Inc. | 145 King Street West, Suite 2701, Toronto, ON M5H 1J8 | |
Willis Canada Inc. | 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 | |
Metropolitan Parking (ontario) Inc. | 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 | 2000-02-04 |
Bridge Information Systems Canada, Inc. | 145 King Street West, Suite 900, Toronto, ON M5H 4C4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cbgf Investment Gp, Inc. | 145 King Street West, Suite 730, Toronto, ON M5H 1J8 | 2018-09-18 |
Ht Credit General Partner Inc. | 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 | 2018-06-07 |
Dean Services Corp. | 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 | 2017-10-06 |
9052976 Canada Inc. | 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 | 2014-10-16 |
Rx Mining Corp. | 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 | 2010-06-24 |
Drumlummon Ltd. | 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 | 2010-06-24 |
Rfsc Holdings Corp. | 145 King Street West, Suite 200, Toronto, ON M5H 1J8 | 2009-10-06 |
Rpfhl G.p. No 3 Limited | 145 King Street West, Suite 500, Toronto, ON M5H 1J8 | 2008-05-30 |
Richardson Gmp Insurance Services Limited | 145 King Street West, Suite 300, Toronto, ON M5H 1J8 | 2007-04-02 |
Skin Sync Inc. | 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 | 2007-02-06 |
Find all corporations in postal code M5H 1J8 |
Name | Address |
---|---|
HELMUT HOLLENHORST | 1278 TOWER ROAD, HALIFAX NS B3H 2Y9, Canada |
KIM CHI | BC CANCER AGENCY, ROOM 4000, 600 W. 10TH AVENUE, VANCOUVER BC V5Z 4E6, Canada |
JEAN LATREILLE | MIN. DE LA SANTE ET SERVICES SOCIAUX, 1075 CHEMIN STE-FOY 7E ÉTAGE, QUEBEC QC G1S 2M1, Canada |
DEBBIE WALSH | EASTERN HEALTH CANCRE CARE, ROOM 1347 LEVEL 1 ADMIN., ST.JOHNS NL A1B 3V6, Canada |
Elaine MEERTENS | Ontario Health (CANCER CARE ONTARIO), 620 UNIVERSITY AVENUE, TORONTO ON M5J 2L7, Canada |
ESHWAR KUMAR | NB CANCER NETWORK, HSBC PLACE, 520 KING STREET, FREDERICTON NB E3B 5G8, Canada |
Craig Earle | 145 King Street West, Suite 900, Toronto ON M5H 1J8, Canada |
Deb BULYCH | SASKATCHEWAN CANCER AGENCY, 204-3775 PASQUA STREET, REGINA SK S4S 6W8, Canada |
SRI NAVRATNAM | CANCER CARE AGENCY, 4025-675 MCDERMOT AVENUE, WINNIPEG MB R3E 0V9, Canada |
Brenda HUBLEY | 1331- 29 Street NW, CALGARY AB T2N 4N2, Canada |
PHILIP CHAMPION | PEI CANCER TREATMEN CENTRE, 60 RIVERSIDE DR., CHARLOTTETOWN PE C1A 8T5, Canada |
City | TORONTO |
Post Code | M5H 1J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kidney Cancer Canada Association | 561-251 Queen Street South, Mississauga, ON L5M 1L7 | 2007-12-10 |
Colorectal Cancer Association of Canada | 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 | 1999-03-11 |
Canadian Cancer Society | 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 | |
Societe Canadienne Du Cancer | 55, St.clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 | 1938-03-28 |
Canadian Cancer Society | 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 | |
Canadian Foundation for Cancer Screening | 800 Square Victoria, Bur 4300 Cp 303, Montreal, QC H4Z 1H1 | 1977-09-29 |
Childhood Cancer Canada Foundation | 20 Queen Street West, Suite 702, Toronto, ON M5H 3R3 | |
Childhood Cancer Canada Foundation | 21 St. Clair Avenue East, Suite 801, Toronto, ON M4T 1L9 | 1987-08-11 |
L'association Des Organisations Provinciales De Recherche Du Canada Inc. | 333 Rue Franquet, C.p. 9038, Sainte-foy, QC G1V 4C7 | 1984-11-23 |
Canadian Chinese Cancer Support Association | 68 Greyhound Drive, North York, ON M2H 1K3 | 2014-11-16 |
Please comment or provide details below to improve the information on Canadian Association of Provincial Cancer Agencies.
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.