Canadian Companies Directory

FEDERATION OF MEDICAL REGULATORY AUTHORITIES OF CANADA (FÉDÉRATION DES ORDRES DES MÉDECINS DU CANADA)

Corporation Number:361165-5
Business Number:108081969RC0001
Corporate Name:FEDERATION OF MEDICAL REGULATORY AUTHORITIES OF CANADA (FÉDÉRATION DES ORDRES DES MÉDECINS DU CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-07-12
Office Address:1021 THOMAS SPRATT PLACE OTTAWA ON K1G 5L5 Canada
Office Address in Map
Directors
Full name: Stephanie Connolly
Address: 64B North Star Drive, Whitehorse YT Y1A 0A3, Canada
Full name: ED SCHOLLENBERG
Address: 4 EYDIE DRIVE, ROTHESAY NB E2E 4Z2, Canada
Full name: Isabelle Tardif
Address: 554 Avenue Carlyle, Mont-Royal QC H3R 1T7, Canada
Full name: LINDA INKPEN
Address: 145 Elizabeth Avenue, St. John's NL A1B 1S2, Canada
Full name: KAREN SHAW
Address: Box 1, SIte 317, RR3, SASKATOON SK S7K 3J6, Canada
Full name: George Carruthers
Address: 19 Villa Avenue, Charlottetown PE C1A 2A8, Canada
Full name: Ravan Bedingfield
Address: 40 Stevens Crescent, Yellowknife NT X1A 3T7, Canada
Full name: HEIDI OETTER
Address: 1012-201 Broughton Street, Vancouver BC V6G 2A6, Canada
Full name: Scott McLeod
Address: 677-52304 RR 233, Sherwood Park AB T8B 1C9, Canada
Full name: ANNA ZIOMEK
Address: 23 EAGLE LAKE COVE, WINNIPEG MB R2G 4E1, Canada
Full name: Nancy Whitmore
Address: 143 Sir Adam Beck Road, Stratford ON N5A 8C2, Canada
Full name: DOUGLAS GRANT
Address: 6515 WAEGWOLTIC AVENUE, HALIFAX NS B3H 2B5, Canada
Full name: BARBARA HARVEY
Address: 9 RIVER ROAD, KUGLUKTUK NU X0B 0E0, Canada
Annual Filings
Anniversary Date (MM-DD)
07-12
Date of Last Annual Meeting
2021-06-11
Annual Filing Period (MM-DD)
07-12 to 09-10
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1999-04-21 to 2004-01-09

The Federation of Medical Licensing Authorities of Canada

1999-04-21 to 2004-01-09

La Fédération des ordres des médecins du Canada

2004-01-09 to 2012-07-12

The Federation of Medical Regulatory Authorities of Canada

2004-01-09 to 2012-07-12

La Fédération des ordres des médecins du Canada

2012-07-12 to Present

FEDERATION OF MEDICAL REGULATORY AUTHORITIES OF CANADA

2012-07-12 to Present

FÉDÉRATION DES ORDRES DES MÉDECINS DU CANADA

Certificates and Filings
Certificate of Continuance
2012-07-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-03
By-laws
Received on 2014-01-22

Certificate of Amendment

2014-10-03
Amendment details: Number of directors
By-laws
Received on 2018-06-14
By-laws
Received on 2019-07-29
By-laws
Received on 2020-08-06
By-laws
Received on 2021-06-25
Back to Home page

Other Companies