Canadian Companies Directory

OVARIAN CANCER CANADA (CANCER DE L'OVAIRE CANADA)

Corporation Number:345330-8
Business Number:872974845RC0001
Corporate Name:OVARIAN CANCER CANADA (CANCER DE L'OVAIRE CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-05-12
Office Address:205 -145 FRONT STREET EAST TORONTO ON M5A 1E3 Canada
Office Address in Map
Directors
Full name: BARBARA VANDERHYDEN
Address: 777 SOUTHMORE DRIVE WEST, OTTAWA ON K1V 6Z9, Canada
Full name: VERNA MAGEE-SHEPHERD
Address: 2935-33 AVE W, VANCOUVER BC V6N 2G4, Canada
Full name: MARK GALLOWAY
Address: 1392 CLEARWATER CRES., OAKVILLE ON L6H 7J5, Canada
Full name: THERESA MARIE UNDERHILL
Address: 1894 BARRINGTON STREET, HALIFAX NS B3J 2R8, Canada
Full name: JOHN FLEMING
Address: 2371 RAVINE GATE, OAKVILLE ON L6M 4R1, Canada
Full name: LAURA NELSON
Address: 3790 Lonsdale Ave., North Vancouver BC V7N 3K6, Canada
Full name: ERIN BARRETT
Address: 3475 Columbia Street, Vancouver BC V5Y 3G9, Canada
Full name: SUSANNE ROBERTSON
Address: 400-269 RUE MAIN STREET, WINNIPEG MB R3C 1B3, Canada
Full name: CATHERINE ASSELIN
Address: 2129 Rue Aylwin, Montréal QC H1W 3C4, Canada
Full name: KEN MULLEN
Address: 22 Strathridge Grove Southwest, Calgary AB T3H 4M1, Canada
Full name: Marina Whitten
Address: 1655 Topsail Road, Suite 200, Paradise NL A1L 1V1, Canada
Full name: MICHEL BRUNET
Address: 4803 Avenue Coolbrook, Montréal QC H3X 2K7, Canada
Full name: Karen Greve Young
Address: 133 Richmond St W, Suite 700, Toronto ON M1T 1G6, Canada
Full name: Dave Power
Address: 258 Donlea Dr., East York ON M4G 2N2, Canada
Full name: DEB CLARK
Address: 806 N Athlone Drive, Regina SK S4X 1Z1, Canada
Annual Filings
Anniversary Date (MM-DD)
05-12
Date of Last Annual Meeting
2021-06-21
Annual Filing Period (MM-DD)
05-12 to 07-11
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1998-01-07 to 1999-09-03

CORINNE BOYER FUND INC.

1999-09-03 to 2008-12-12

National Ovarian Cancer Association

1999-09-03 to 2008-12-12

Association nationale du cancer des ovaires

2008-12-12 to 2014-05-12

Ovarian Cancer Canada

2008-12-12 to 2014-05-12

Cancer de l'Ovaire Canada

2014-05-12 to Present

OVARIAN CANCER CANADA

2014-05-12 to Present

CANCER DE L'OVAIRE CANADA

Certificates and Filings
Certificate of Continuance
2014-05-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
As of 2015-03-31
By-laws
Received on 2015-07-08

Certificate of Amendment

2016-12-08
Amendment details: Other
Back to Home page

Other Companies