Canadian Companies Directory

Canadian Dermatology Association (Association canadienne de dermatologie)

Corporation Number:208805-3
Business Number:100762988RC0001
Corporate Name:Canadian Dermatology Association (Association canadienne de dermatologie)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-10-24
Office Address:1385 BANK STREET SUITE 425 OTTAWA ON K1H 8N4 Canada
Office Address in Map
Directors
Full name: Ivan Litvinov
Address: 1001 Boulevard Décarie, Montréal QC H4A 3J1, Canada
Full name: Iren Kossintseva
Address: Dermatologic Surgery Centre, 835 10 Ave W, Vancouver BC V5Z 4E8, Canada
Full name: Julia Carroll
Address: 102 Amelia Street, Toronto ON M4X 1E4, Canada
Full name: Youwen Zhou
Address: 835 West 10th Ave, Vancouver BC V5Z 4E8, Canada
Full name: Kerri Purdy
Address: 6155 North Street, Suite 401, Halifax NS B3K 5R3, Canada
Full name: Jennifer Beecker
Address: 212 McGillivray St, Ottawa ON K1S 1L2, Canada
Full name: Raed Alhusayen
Address: 2075 Bayview Avenue, Toronto ON M4N 3M5, Canada
Full name: Evert Tuyp
Address: 218-3030 Lincoln Avenue, Coquitlam BC V3B 6B4, Canada
Full name: Catherine McCuaig
Address: 3175 Chemin de la Côte-Sainte-Catherine, Montréal QC H3S 2G4, Canada
Full name: Ashley Sutherland
Address: 46 Portland Street, Suite 301, Halifax NS B2Y 1H4, Canada
Full name: Susan Poelman
Address: 4307 130th Ave SE, Suite 45, Calgary AB T2Z 3V8, Canada
Full name: Jason Rivers
Address: 2425 Hemlock Street, Vancouver BC V6H 4E1, Canada
Full name: Alexandra Mereniuk
Address: 5400 Boulevard Gouin Ouest, Montréal QC H4J 1C4, Canada
Annual Filings
Anniversary Date (MM-DD)
10-24
Date of Last Annual Meeting
2020-06-25
Annual Filing Period (MM-DD)
10-24 to 12-23
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1986-08-19 to 2000-02-17

CANADIAN DERMATOLOGY ASSOCIATION

2000-02-17 to Present

Canadian Dermatology Association

2000-02-17 to Present

Association canadienne de dermatologie

Certificates and Filings
Certificate of Continuance
2013-10-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-11-07
By-laws
Received on 2016-01-07
By-laws
Received on 2017-09-14
By-laws
Received on 2018-09-25
By-laws
Received on 2019-07-17
By-laws
Received on 2020-08-04
Back to Home page

Other Companies