Canadian Companies Directory

Canadian Association of Cardiovascular Prevention and Rehabilitation

Corporation Number:269115-9
Business Number:129475364RC0001
Corporate Name:Canadian Association of Cardiovascular Prevention and Rehabilitation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-23
Office Address:20 Crown Steel Drive Unit 6 Markham ON L3R 9X9 Canada
Office Address in Map
Directors
Full name: SIMON BACON
Address: 7141 SHERBROOKE STREET WEST, MONTREAL QC H4B 1R6, Canada
Full name: TRACEY COLELLA
Address: 155 College Street, Suite 130, Toronto ON M5T 1P8, Canada
Full name: WARNER MAMPUYA
Address: 3001 12e Avenue Nord, Sherbrooke QC J1H 5N4, Canada
Full name: Bruce Rehabilitation Moran
Address: 713 Montreal Rd, Suite 2D108, Ottawa ON K1Y 0T2, Canada
Full name: LISA COTIE
Address: 40 Ruskin Street, Ottawa ON K1Y 4W7, Canada
Full name: COLIN YEUNG
Address: 701 Queen Street, Saskatoon SK S7K 0M7, Canada
Full name: KATHLEEN TURNER
Address: 40 Ruskin Street, Ottawa ON K1Y 4W7, Canada
Full name: KATHRYN BRISCO
Address: 311 Columbia Street, Kamloops BC V2C 2T1, Canada
Full name: Diamond Fernandes
Address: 11150 Bonaventure Drive SE, Calgary AB T2J 6R9, Canada
Full name: CAROLYN BAER
Address: 30 WAR VETERANS AVENUE, MONCTON NB E1C 0B3, Canada
Full name: Dylan Rehab Chipperfield
Address: 103 Hospital Drive, Sasktoon SK S7N 0W8, Canada
Full name: TRACY SELWAY
Address: 207 WILLOW STREET, TRURO NS B2N 5A1, Canada
Full name: Marie-Kristelle Ross
Address: 4975 boulv. Guillaume Couture, Suite 600, Levis QC G6V 4Z5, Canada
Annual Filings
Anniversary Date (MM-DD)
12-23
Date of Last Annual Meeting
2020-05-29
Annual Filing Period (MM-DD)
12-23 to 02-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1991-02-18 to 2013-12-23

CANADIAN ASSOCIATION OF CARDIAC REHABILITATION

2013-12-23 to Present

Canadian Association of Cardiovascular Prevention and Rehabilitation

Certificates and Filings
Certificate of Continuance
2013-12-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-01-09

Certificate of Amendment

2017-11-02
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies