Canadian Companies Directory

Lymphoma Canada (Lymphome Canada)

Corporation Number:346309-5
Business Number:873461040RC0001
Corporate Name:Lymphoma Canada (Lymphome Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-10-17
Office Address:6860 CENTURY AVENUE, suite 202 MISSISSAUGA ON L5N 2W5 Canada
Office Address in Map
Directors
Full name: Karam Tawfiq
Address: 2503-15 Windermere Avenue, Toronto ON M6S 5A2, Canada
Full name: Jonathan Greenbaum
Address: 246 Southdown Avenue, Maple ON L6A 4N6, Canada
Full name: Sabina Vohra Miller
Address: 769 Cardinal Place, Mississauga ON L5J 2R8, Canada
Full name: Claudio Grossi
Address: 158 Green Manor Crescent, Woodbridge ON L6A 3L8, Canada
Full name: Pranav Bhardwaj
Address: 2411-10 York Street, Toronto ON M5J 2L9, Canada
Full name: Robert Michon
Address: 32 Rue Levens, Gatineau QC J8V 0B4, Canada
Full name: Kathy Mannas
Address: 404 – 5800 Andrews Road, Richmond BC V7E 6M2, Canada
Full name: Nathalie A Johnson
Address: Jewish General Hospital, Room E-725, 3755,, chemin de la Cote-Ste-Catherine, QC H3T 1E2, Canada
Full name: Marie Claude Doucet
Address: 31 Roseau Street, Greater Lakeburn NB E1H 0K1, Canada
Full name: Lina Ciaccia
Address: 37 Brentcliffe Road, Toronto ON M4G 3Y4, Canada
Full name: Barbara Pollock
Address: 3801 McCallum Ave, Regina SK S4S 0S8, Canada
Full name: John Azam Kuruvilla
Address: Princess Margaret Cancer Centre, Room 5-110, 610 University Avenue, Toronto ON M5G 2M9, Canada
Annual Filings
Anniversary Date (MM-DD)
10-17
Date of Last Annual Meeting
2020-06-24
Annual Filing Period (MM-DD)
10-17 to 12-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1998-02-06 to 2000-05-17

LYMPHOMA RESEARCH FOUNDATION OF CANADA

1998-02-06 to 2019-10-28

FONDATION CANADIENNE DE RECHERCHE SUR LE LYMPHOME

2000-05-17 to 2013-10-17

LYMPHOMA FOUNDATION CANADA

2013-10-17 to 2019-10-28

Lymphoma Foundation Canada

2019-10-28 to Present

Lymphoma Canada

2019-10-28 to Present

Lymphome Canada

Certificates and Filings
Certificate of Continuance
2013-10-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-10-29

Certificate of Amendment

2019-05-22
Amendment details: Other
By-laws
Received on 2019-10-25

Certificate of Amendment

2019-10-28
Amendment details: Corporate name
Back to Home page

Other Companies