Canadian Companies Directory

ISPE Canada Affiliate (ISPE Canada Affiliés)

Corporation Number:319540-6
Business Number:887804151RC0001
Corporate Name:ISPE Canada Affiliate (ISPE Canada Affiliés)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-17
Office Address:Care of: Daniel Laporte 5250, rue Ferrier, suite 606 Montréal QC H4P 1L4 Canada
Office Address in Map
Directors
Full name: Rachel Brousseau
Address: 606-5250 Ferrier, Montreal QC H4P 1L4, Canada
Full name: Daniel Lachapelle
Address: 101 Station Landing, suite 210, Medford MA 02155, United States
Full name: Allan Carter
Address: 131 Malcolm Road, Guelph ON N1K 1A8, Canada
Full name: Alper Kahraman
Address: 89 Skyway Avenue, suite 100, Toronto ON M9W 6R4, Canada
Full name: Mark Houghton
Address: 3250 Harvester Road, Unit 6, Burlington ON L7N 3W9, Canada
Full name: HELEN HO
Address: 70 East Beaver Creek Road, Unit 24, Richmond Hill ON L4B 3B2, Canada
Full name: Alfred Yu
Address: 420, Ambassador Drive, Mississauga ON L5T 2J3, Canada
Full name: Paul Franks
Address: 1, Nottingham Forest Road, Bradford ON L3Z 0H1, Canada
Full name: Aaron Styles
Address: 122F Commerce Park Drive, Barrie ON L4N 8W8, Canada
Full name: Marzena Ingram
Address: 860-388, Market Street, San Francisco CA 94000, United States
Full name: ENTELA BRAHIMI
Address: 7333, Mississauga Road, Mississauga ON L5N 6L4, Canada
Full name: RICK HARGREAVES
Address: 29C-1430 Highland Rd W., Kitchener ON N2N 0C3, Canada
Full name: Kossi Molley
Address: 1020, route de l'Église, bureau 600, Québec QC G1V 3V9, Canada
Full name: Dusan JeVtic
Address: 2100 Syntesx Crt, Mississauga ON L5N 7K9, Canada
Full name: DINA LEZZI
Address: 7309, Custer Crescent, Mississauga ON L4T 3B1, Canada
Full name: Ajay Pazhayattil
Address: 565 Doans Ridge Road, Welland ON L3B 5N7, Canada
Full name: Chirag Shah
Address: 6-170, Ambassador Drive, Mississauga ON L5T 2H9, Canada
Full name: Andre Michel
Address: 710-6600, Trans Canada Hwy, Pointe-Claire QC H9R 4S2, Canada
Full name: Diego Legrand
Address: 106-220 Pine Avenue West, Montreal QC H2W 1R9, Canada
Annual Filings
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-11-27
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1995-10-25 to 2014-10-17

ISPE CENTRAL CANADA CHAPTER

1995-10-25 to 2014-10-17

ISPE CHAPITRE CANADA CENTRAL

2014-10-17 to Present

ISPE Canada Affiliate

2014-10-17 to Present

ISPE Canada Affiliés

Certificates and Filings
Certificate of Continuance
2014-10-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-12
Back to Home page

Other Companies