Alliance of Medical Radiation and Imaging Technologists Regulators of Canada (Corporation# 7975783) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 2011.
Corporation ID | 7975783 |
Business Number | 830615886 |
Corporation Name |
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada Alliance des organismes de rГ©glementation des technologues en radiation et en imagerie mГ©dicale du Canada |
Registered Office Address |
375 University Avenue Suite 300 Toronto ON M5G 2J5 |
Incorporation Date | 2011-09-28 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
Caroline Bélisle | 10375 Verville, Montreal QC H3L 3E6, Canada |
LINDA GOUGH | 209-680 Gordon St, Whitby ON L1N 0L2, Canada |
Pree Tyagi | 10423 40 Avenue Northwest, Edmonton AB T6J 6L1, Canada |
Christine Power | 1028 rue Haché, Beresford NB E8K 1H8, Canada |
DEBBIE SCHATZ | 101 Rae Street, Regina SK S4R 3L7, Canada |
JULIE AVERY | 196 Saint George Boulevard, Hammonds Plains NS B4B 1K7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-07-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2011-09-28 | 2012-07-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2012-07-20 | current | 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 |
Address | 2011-09-28 | 2012-07-20 | 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 |
Name | 2019-03-15 | current | Alliance of Medical Radiation and Imaging Technologists Regulators of Canada |
Name | 2019-03-15 | current | Alliance des organismes de rГ©glementation des technologues en radiation et en imagerie mГ©dicale du Canada |
Name | 2012-07-20 | 2019-03-15 | ALLIANCE OF MEDICAL RADIATION TECHNOLOGISTS REGULATORS OF CANADA |
Name | 2012-07-20 | 2019-03-15 | L'ALLIANCE DES ORGANISMES DE RÉGLEMENTATION DES TECHNOLOGUES EN RADIATION MÉDICALE DU CANADA |
Name | 2011-09-28 | 2012-07-20 | L'ALLIANCE DES ORGANISMES DE RÉGLEMENTATION DES TECHNOLOGUES EN RADIATION MÉDICALE DU CANADA |
Name | 2011-09-28 | 2012-07-20 | ALLIANCE OF MEDICAL RADIATION TECHNOLOGISTS REGULATORS OF CANADA |
Status | 2012-07-20 | current | Active / Actif |
Status | 2011-09-28 | 2012-07-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-03-15 | Amendment / Modification |
Name Changed. Section: 201 |
2012-07-20 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-09-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-03-09 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-06 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Breast Cancer Foundation | 375 University Avenue, Suite 301, Toronto, ON M5G 2J5 | 1992-10-27 |
Financial Planning Standards Council | 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 | 1995-11-10 |
Fp Canada Research Foundation | 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 | 2004-10-14 |
Stacy Driscoll Holdings Inc. | 375 University Avenue, Charlottetown, PE C1A 4N4 | 2011-04-22 |
8383553 Canada Inc. | 375 University Avenue, Charlottetown, PE C1A 4N4 | 2013-02-21 |
Pei Audiology Inc. | 375 University Avenue, Suite #4b, Charlottetown, PE C1A 4N4 | 2013-07-04 |
Guyana Goldfields Inc. | 375 University Avenue, Suite 802, Toronto, ON M5G 2J5 | |
Chhlin Inc. | 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 | 2017-06-08 |
Fp Canada | 375 University Avenue, Suite #902, Toronto, ON M5G 2J5 | |
Kenda Studios Ltd. | 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 | 2019-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inventio Designthinking Lab Inc. | Staples Studio C/o Andrei Gulnev, 375 University Avenue, Suite #102, Toronto, ON M5G 2J5 | 2020-12-04 |
Flower Mary Inc. | 801 - 375 University Avenue, Toronto, ON M5G 2J5 | 2018-09-30 |
Direction X Corporation | 375 University Avenue, Suite 102, Direction X Corporation, Toronto, ON M5G 2J5 | 2018-08-24 |
Stacy Yeh Medicine Professional Corporation | 801-375 University Ave., Qikiqtani General Hospital, Toronto, ON M5G 2J5 | 2018-07-17 |
Nexxt Intelligence Inc. | 375 University Ave., Staples Studio, Toronto, ON M5G 2J5 | 2015-09-01 |
Pacific Services Canada Limited | 375, University Avenue, Suite 600, Toronto, ON M5G 2J5 | 2011-06-07 |
Operation Smile Canada Foundation | 375 University Ave, Suite 204, Toronto, ON M5G 2J5 | 2010-08-30 |
Direct Flights International Inc. | 375 University Ave, Toronto, ON M5G 2J5 | 2019-08-02 |
Legazelle Corporation | 375 University Avenue, Staples Studio C/o Andrei Gulnev, Toronto, ON M5G 2J5 | 2020-07-23 |
12338874 Canada Inc. | 375 University Avenue, Toronto, ON M5G 2J5 | 2020-09-14 |
Find all corporations in postal code M5G 2J5 |
Name | Address |
---|---|
Caroline Bélisle | 10375 Verville, Montreal QC H3L 3E6, Canada |
LINDA GOUGH | 209-680 Gordon St, Whitby ON L1N 0L2, Canada |
Pree Tyagi | 10423 40 Avenue Northwest, Edmonton AB T6J 6L1, Canada |
Christine Power | 1028 rue Haché, Beresford NB E8K 1H8, Canada |
DEBBIE SCHATZ | 101 Rae Street, Regina SK S4R 3L7, Canada |
JULIE AVERY | 196 Saint George Boulevard, Hammonds Plains NS B4B 1K7, Canada |
City | TORONTO |
Post Code | M5G 2J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
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 |
Les SociГ©tГ©s Canadiennes En Radiation Et Imagerie MГ©dicale (scrim) | 1740 Cote-vertu, Saint-laurent, QC H4L 2A4 | 1998-03-20 |
Canadian Alliance of Dental Technology Regulators | 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 | 2008-09-05 |
The Canadian Alliance of Physiotherapy Regulators | 1243 Islington Avenue, Suite 501, Toronto, ON M8X 1Y9 | 1992-04-09 |
Canadian Alliance of Audiology and Speech-language Pathology Regulators | 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 | 2011-10-13 |
Canadian Alliance of Medical Laboratory Professionals Regulators | 396 Osborne St, Beaverton, ON L0K 1A0 | 2018-04-17 |
Quebec Medical Imaging Gp Inc. | 300 Concorde Blvd. East, Laval, QC H7G 2E6 | 2009-04-01 |
Quebec Medical Imaging Inc. | 300 Concorde Blvd. East, Laval, QC H7G 2E6 | 2009-04-14 |
Pont Atlantique -imagerie MÉdicale Inc. | 300 Boul. Concorde Est, Laval, QC H7G 2E6 | 2011-03-02 |
Please comment or provide details below to improve the information on Alliance of Medical Radiation and Imaging Technologists Regulators of Canada.
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.