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

Address: 375 University Avenue, Suite 300, Toronto, ON M5G 2J5

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 375 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 2J5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5G 2J5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Alliance of Medical Radiation and Imaging Technologists Regulators of Canada.

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.