Canadian Society of Orthopaedic Technologists

Address: 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2

Canadian Society of Orthopaedic Technologists (Corporation# 389421) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1974.

Corporation Overview

Corporation ID 389421
Business Number 100771997
Corporation Name Canadian Society of Orthopaedic Technologists
Registered Office Address 18 Wynford Drive
Suite 715a
Toronto
ON M3C 3S2
Incorporation Date 1974-02-25
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
PAM SMITH 18 WYNFORD DRIVE, #715A, NORTH YORK ON M3C 3S2, Canada
Joelle Hewlett 38 Pinedo Road, Gander NL A1V 1S7, Canada
Eric Stevens 37 Barbour Crescent, Ajax ON L1S 7E2, Canada
JANE VILLADIEGO 745 STEVENSON RD. N., #309, OSHAWA ON L1J 5P4, Canada
RON COBURN 135 DUNSMORE DRIVE, REGINA SK S4R 7G3, Canada
BRIAN FANDRICK 2320 56TH ST. N.E., CALGARY AB T1Y 4P6, Canada
Faye Gibson 209-145 Third Street, Cobourg ON K9A 5X1, Canada
Krista Dyment 20 Lakefield Terrace, Quispamsis NB E2E 5C3, Canada
Michael Wong 400 McLevin Avenue, Toronto ON M1B 5J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1974-02-25 2013-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-02-24 1974-02-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-29 current 18 Wynford Drive, Suite 715a, Toronto, ON M3C 3S2
Address 1974-02-25 2013-04-29 4433 Sheppard Avenue East, Suite 200, Agincourt, ON M1S 1V3
Name 2013-04-29 current Canadian Society of Orthopaedic Technologists
Name 1974-02-25 2013-04-29 THE CANADIAN SOCIETY OF ORTHOPAEDIC TECHNOLOGISTS
Status 2013-04-29 current Active / Actif
Status 1974-02-25 2013-04-29 Active / Actif

Activities

Date Activity Details
2013-04-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1974-02-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-10-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-04-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2016-04-29 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 18 WYNFORD DRIVE
City TORONTO
Province ON
Postal Code M3C 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Omega Worldcom Canada Inc. 18 Wynford Drive, Suite 616, Toronto, ON M3C 3S2 2002-05-31
Nudpam Communications Inc. 18 Wynford Drive, Toronto, ON M3C 3S5 2006-01-17
Angola Medical Outreach 18 Wynford Drive, Suite 710, 7th Floor, Toronto, ON M3C 3S2 2010-06-01
Cloud Dynamics Inc. 18 Wynford Drive, Suite 212, Toronto, ON M3C 3S2 2011-08-05
Ingeo Design Ltd. 18 Wynford Drive, Toronto, ON M3C 3S2 2012-11-21
9687394 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
9739360 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-05-04
9831827 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-15
9843078 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-07-25
International Association of Machinists and Aerospace Workers - 18 Wynford Drive 18 Wynford Drive, Suite 310, Toronto, ON M3C 3S2 2016-09-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11751280 Canada Inc. 18 Wynford Drive, Suite 204, Toronto, ON M3C 3S2 2019-11-21
Century 21 Mycondopro Realty Inc. Unit 212 18 Wynford Drive, Toronto, ON M3C 3S2 2019-07-22
Rx Bliss Corporation 113-18 Wynford Dr, North York, ON M3C 3S2 2019-06-06
11318624 Canada Ltd. 18 Wynford Drive, Suite 208, North York, ON M3C 3S2 2019-03-25
Capital Blockchain Enterprises Inc. 306-18 Wynford Drive, Toronto, ON M3C 3S2 2018-03-07
Canna Tech Inc. Unit206-18 Wynford Dr, Toronto, ON M3C 3S2 2017-07-05
Bolton Bg Canada Inc. 15 Gervais Drive, Unit 604, North York, ON M3C 3S2 2016-11-24
9794891 Canada Inc. 18 Wynford Drive, Suite 704, Toronto, ON M3C 3S2 2016-07-01
9688056 Canada Inc. 18 Wynford Drive, Suite 314, Toronto, ON M3C 3S2 2016-03-29
Euqlife Inc. 18 Wynford Dr., 713a, North York, ON M3C 3S2 2013-09-09
Find all corporations in postal code M3C 3S2

Corporation Directors

Name Address
PAM SMITH 18 WYNFORD DRIVE, #715A, NORTH YORK ON M3C 3S2, Canada
Joelle Hewlett 38 Pinedo Road, Gander NL A1V 1S7, Canada
Eric Stevens 37 Barbour Crescent, Ajax ON L1S 7E2, Canada
JANE VILLADIEGO 745 STEVENSON RD. N., #309, OSHAWA ON L1J 5P4, Canada
RON COBURN 135 DUNSMORE DRIVE, REGINA SK S4R 7G3, Canada
BRIAN FANDRICK 2320 56TH ST. N.E., CALGARY AB T1Y 4P6, Canada
Faye Gibson 209-145 Third Street, Cobourg ON K9A 5X1, Canada
Krista Dyment 20 Lakefield Terrace, Quispamsis NB E2E 5C3, Canada
Michael Wong 400 McLevin Avenue, Toronto ON M1B 5J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3C 3S2

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Society of Cardiology Technologists 295 Broadway, Winnipeg, MB R3C 0R9 1970-10-13
Canadian Society of Combined Laboratory and X-ray Technologists 2004 Sherwood Drive, Sherwood Park, AB T8A 0Z1 2015-03-26
Society for Makers, Artists, Researchers and Technologists 404 - 6595 Bonsor Avenue, Burnaby, BC V5H 4G5 2018-07-03
The Canadian Orthopaedic Nurses Association 11939-132 St, Edmonton, AB T5L 1P5 1978-01-24
The Canadian Association of Electroneurophysiology Technologists Inc. #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 1966-03-04
Canadian Association of Cardio-pulmonary Technologists 40-561 Childs Dr., Milton, ON L9T 3Z1 1970-04-22
Canadian Board of Registration of Electroencephalograph Technologists, Inc. #800 - 65 St Clair Ave E, Toronto, ON M4T 2Y3 1983-03-30
Canadian Professional Information Technologists Association 595 Chagall Court, Mississauga, ON L5R 3A8 1999-06-17
Academic Orthopaedic Surgery Society of Montreal 1650 Cedar Avenue, Room B5.111, MontrГ©al, QC H3G 1A4 2020-09-01
Canadian Orthopaedic Footwear Association (c.o.f.a.) 2121 15th Avenue, Apt 702, Regina, SK S4P 1A1 1985-11-08

Improve Information

Please comment or provide details below to improve the information on Canadian Society of Orthopaedic 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.