Canadian Companies Directory

Osteoporosis Canada (Ostéoporose Canada)

Corporation Number:132997-9
Business Number:895510931RC0001
Corporate Name:Osteoporosis Canada (Ostéoporose Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-11-02
Office Address:250 FERRAND DR. SUITE 201 NORTH YORK ON M3C 3G8 Canada
Office Address in Map
Directors
Full name: LINDA ANNIS
Address: 3677 159A STREET, SURREY BC V3S 0P1, Canada
Full name: Jeannette Briggs
Address: 208 Chebucto Drive, Oakville ON L6J 5P9, Canada
Full name: Aida Wahid
Address: 201 Glengrove Ave W, Toronto ON M4R 1P4, Canada
Full name: Katharine Christopoulos
Address: 5113 Blue Spruce Avenue, Burlington ON L7L 6G7, Canada
Full name: Celeste Munger
Address: 4512 Welwyn Street, Vancouver BC V5N 3Z5, Canada
Full name: Dr. Rowena Ridout
Address: 399 Bathurst Street, WW1-442, Toronto ON M5T 2S8, Canada
Full name: Dr. Robert Josefchak
Address: Suite 306, 180 Vine St. S., St. Catharines ON L2R 7P3, Canada
Full name: William Chu Kwan
Address: 2706-8 Mercer Street, Toronto ON M5V 0C4, Canada
Full name: Kenneth C.W. Tan
Address: 6868 Barnard Drive, Richmond BC V7C 5T3, Canada
Full name: Demetrios Papamanolis
Address: 474 St. Clair Ave East, Toronto ON M4T 1P5, Canada
Full name: Petra Newton
Address: 361 Cortleigh Boulevard, Toronto ON M5N 1R4, Canada
Full name: Olga Ilich
Address: 7631 Gabriola Crescent, Richmond BC V7C 1W1, Canada
Full name: Paula Rietta
Address: 304-2662 Bloor Street West, Toronto ON M8X 2Z7, Canada
Annual Filings
Anniversary Date (MM-DD)
11-02
Date of Last Annual Meeting
2020-11-07
Annual Filing Period (MM-DD)
11-02 to 01-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1982-06-17 to 2005-07-19

OSTEOPOROSIS SOCIETY OF CANADA

1982-06-17 to 2005-07-19

LA SOCIETE DE L'OSTEOPOROSE DU CANADA

2005-07-19 to Present

Osteoporosis Canada

2005-07-19 to Present

Ostéoporose Canada

Certificates and Filings
Certificate of Continuance
2013-11-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-11-08
By-laws
Received on 2018-10-05

Certificate of Amendment

2020-10-01
Amendment details: Other

Certificate of Amendment

2021-03-12
Amendment details: Other
By-laws
Received on 2021-03-25
Back to Home page

Other Companies