Canadian Companies Directory

Canadian Society of Physician Leaders (CSPL) (Société canadienne des leaders médicaux (SCLM))

Corporation Number:376791-4
Business Number:865529721RC0001
Corporate Name:Canadian Society of Physician Leaders (CSPL) (Société canadienne des leaders médicaux (SCLM))
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-21
Office Address:Care of: Carol Rochefort 875 Carling Avenue Suite 323 OTTAWA ON K1S 5P1 Canada
Office Address in Map
Directors
Full name: Constance LeBlanc
Address: 6299 South Street, Halifax NS B3H 4R2, Canada
Full name: BECKY ANN TEMPLE
Address: #230, 9900 - 100 AVE., FORT ST. JOHN BC V1J 5S7, Canada
Full name: SHANNON FRASER
Address: 3755 COTE ST. CATHERINE, PAVILLON A-510, MONTREAL QC H3T 1E2, Canada
Full name: MAMTA GAUTAM
Address: The Ottawa Hospital, Psychosocial Oncolo, P1-72 Queen Elizabeth Drive, Ottawa ON K2P 1E4, Canada
Full name: PAMELA EISENER-PARSCHE
Address: 43 BRUYERE STREET, OTTAWA ON K1N 5C8, Canada
Full name: DR. DIETRICH FURSTENBURG
Address: 536 Lansdowne Avenue, Montreal QC H3Y 2V2, Canada
Full name: ROWLAND NICHOL
Address: 2501, 1100 8 AVE SW, CALGARY AB T2P 3T9, Canada
Full name: Victor Do
Address: 9924 180 ST NW, Edmonton AB T5T 4N6, Canada
Full name: Marilyn Baetz
Address: 107 Wiggins Road, Saskatoon SK S7N 5E5, Canada
Annual Filings
Anniversary Date (MM-DD)
06-21
Date of Last Annual Meeting
2021-06-15
Annual Filing Period (MM-DD)
06-21 to 08-20
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2000-05-29 to 2013-06-21

SOCIÉTÉ CANADIENNE DES MÉDECINS GESTIONNAIRES-

2000-05-29 to 2013-06-21

CANADIAN SOCIETY OF PHYSICIAN EXECUTIVES

2013-06-21 to 2015-05-05

CANADIAN SOCIETY OF PHYSICIAN EXECUTIVES

2013-06-21 to 2015-05-05

SOCIÉTÉ CANADIENNE DES MÉDECINS GESTIONNAIRES

2015-05-05 to Present

Canadian Society of Physician Leaders (CSPL)

2015-05-05 to Present

Société canadienne des leaders médicaux (SCLM)

Certificates and Filings
Certificate of Continuance
2013-06-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-09

Certificate of Amendment

2015-05-05
Amendment details: Corporate name
Back to Home page

Other Companies