Canadian Society of Orthopaedic Technologists (Corporation# 389421) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 1974.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M3C 3S2 |
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 |
Please comment or provide details below to improve the information on Canadian Society of Orthopaedic 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.