CANADIAN RETINOBLASTOMA SOCIETY (Corporation# 4124634) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 21, 2002.
Corporation ID | 4124634 |
Business Number | 854136884 |
Corporation Name |
CANADIAN RETINOBLASTOMA SOCIETY LA SOCIÉTÉ CANADIENNE DU RÉTINOBLASTOME |
Registered Office Address |
493 Bedford Park Ave North York ON M5M 1K2 |
Incorporation Date | 2002-11-21 |
Dissolution Date | 2016-07-01 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
Brian Jeffrey Cohen | 493 Bedford Park Ave, North York ON M5M 1K2, Canada |
Jeanne Carol McKay | 51 Morningside Avenue, Scarborough ON M1E 3C3, Canada |
Genevieve Sarah Savoie | 545 Concession 4 W, Hamilton ON L8B 1J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-03-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2002-11-21 | 2018-03-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-05-11 | current | 493 Bedford Park Ave, North York, ON M5M 1K2 |
Address | 2018-03-22 | 2018-05-11 | 445 Summerpark Crescent, Pickering, ON L1V 7A9 |
Address | 2002-11-21 | 2018-03-22 | 33 South Street, Port Hope, ON L1A 1R9 |
Name | 2002-11-21 | current | CANADIAN RETINOBLASTOMA SOCIETY |
Name | 2002-11-21 | current | LA SOCIÉTÉ CANADIENNE DU RÉTINOBLASTOME |
Status | 2018-03-22 | current | Active / Actif |
Status | 2016-07-01 | 2018-03-22 | Dissolved / Dissoute |
Status | 2015-12-18 | 2016-07-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-11-21 | 2015-12-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-13 | Financial Statement / Г‰tats financiers | Statement Date: 2018-12-31. |
2020-08-13 | Financial Statement / Г‰tats financiers | Statement Date: 2019-12-31. |
2016-07-01 | Dissolution | Section: 222 |
2002-11-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-01 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-05-20 | Soliciting Ayant recours Г la sollicitation |
Address | 493 Bedford Park Ave |
City | North York |
Province | ON |
Postal Code | M5M 1K2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10099082 Canada Inc. | 417 Bedford Park Avenue, Toronto, ON M5M 1K2 | 2017-02-09 |
Frozberry Foods Inc. | 503 Bedford Park Avenue, Toronto, ON M5M 1K2 | 2009-11-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
Brian Jeffrey Cohen | 493 Bedford Park Ave, North York ON M5M 1K2, Canada |
Jeanne Carol McKay | 51 Morningside Avenue, Scarborough ON M1E 3C3, Canada |
Genevieve Sarah Savoie | 545 Concession 4 W, Hamilton ON L8B 1J4, Canada |
City | North York |
Post Code | M5M 1K2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Retinoblastoma Solutions | 399 Bathurst Street, 13mp-302, Toronto, ON M5T 2S8 | 2002-11-12 |
Canadian Society of Microbiologists | 17 Dossetter Way, Ottawa, ON K1G 4S3 | 1958-10-21 |
Canadian Nuclear Society | 998 Bloor St. W., #501, Toronto, ON M6H 1L0 | 1998-06-09 |
Canadian Society of Agronomy Inc. | 11 Dalhousie Road, Po Box 637, Pinawa, MB R0E 1L0 | 2004-03-15 |
Canadian Miniature Society | 82 Queensline Drive, Nepean, ON K2H 7J5 | 1999-10-18 |
Canadian Ecological Society | 535 Flagstone Court, Oshawa, ON L1K 2Z7 | 2013-07-10 |
Canadian Society of Ocularists | 671 Main Street, Dartmouth, NS B2W 3T6 | 1998-05-13 |
Canadian Anthropology Society | 23 Java Street, Ottawa, ON K1Y 3L2 | 1976-12-07 |
The Canadian Society for Aesthetics | 3500 Rue Durocher, No.202, Montreal, QC H2X 2E5 | 1985-03-19 |
Canadian Evaluation Society | 555 Hall Avenue, Suite 2, Renfrew, ON K7V 4M7 | 1981-05-29 |
Please comment or provide details below to improve the information on CANADIAN RETINOBLASTOMA SOCIETY.
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.