Full name: Sam Veres
Address: 923 Robie Street, Halifax NS B3H 1G3, Canada
Full name: Diana De Carvalho
Address: 230 Elizabeth Avenue, St. John's NL A1B 1T5, Canada
Full name: Grant Handrigan
Address: 40 Antonine-Maillet Avenue, Moncton NB E1A 3E9, Canada
Full name: Stacey Acker
Address: 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Full name: Scott Brandon
Address: 50 Stone Road East, Guelph ON N1G 2M7, Canada
Full name: Janie Wilson
Address: 711 Concession Street, Hamilton ON L8V 1C3, Canada
Full name: Andrew Laing
Address: 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Full name: Janessa Drake
Address: 2030 Sherman Health Science Centre, Toronto ON M3J 1P3, Canada
Anniversary Date (MM-DD)
09-23
Date of Last Annual Meeting
2020-04-30
Annual Filing Period (MM-DD)
09-23 to 11-22
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1982-12-30 to 2014-09-23
CANADIAN SOCIETY FOR BIOMECHANICS
1982-12-30 to 2014-09-23
SOCIETE CANADIENNE DE BIOMECANIQUE
2014-09-23 to Present
CANADIAN SOCIETY FOR BIOMECHANICS
2014-09-23 to Present
SOCIETE CANADIENNE DE BIOMECHANIQUE
Certificate of Continuance
2014-09-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2020-11-09
Amendment details: Province or Territory of Registered Office
2021-03-26
Amendment details: Province or Territory of Registered Office