Canadian Companies Directory

CANADIAN ACADEMY OF HEALTH SCIENCES (ACADÉMIE CANADIENNE DES SCIENCES DE LA SANTÉ)

Corporation Number:427974-3
Business Number:854791837RC0001
Corporate Name:CANADIAN ACADEMY OF HEALTH SCIENCES (ACADÉMIE CANADIENNE DES SCIENCES DE LA SANTÉ)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-12
Office Address:70 George Street 3rd Floor OTTAWA ON K1N 5V9 Canada
Office Address in Map
Directors
Full name: Shana Kelley
Address: 21 Parkwood Ave, Toronto ON M4V 2W9, Canada
Full name: Paul Allison
Address: 812, Victoria Ave, St. Lambert QC J4R 1N5, Canada
Full name: Marie-France Raynault
Address: 524, avenue Victoria, Westmount QC H3Y 2R5, Canada
Full name: Sandra Thomas Davidge
Address: 52204 Range Road 15, Parkland County AB T7Y 2E6, Canada
Full name: Collen Varcoe
Address: 1253 Kilby Road (Box 79), Harrison Mills BC V0M 1L0, Canada
Full name: Gilles Lavigne
Address: 319 Monmouth, Ville Mont Royal QC H3P 2B3, Canada
Full name: Louise Nasmith
Address: 4767 Trafalgar St, Vancouver BC V6L 2M8, Canada
Full name: James (Jay) C. Cross
Address: Box 38 Site 6 RR2, Okotoks AB T1S 1A2, Canada
Full name: Christopher Simpson
Address: 1582 Howe Island Drive, Gananoque ON K7L 2V7, Canada
Full name: Sioban Nelson
Address: 642 Shaw Street, Toronto ON M6G 3L7, Canada
Full name: Proton Rahman
Address: 8 Reeves Place, St. John's NL A1B 1J4, Canada
Full name: Jonathan Meddings
Address: 16 Varshaven Place NW, Calgary AB T3A 0E1, Canada
Full name: Annette Majnemer
Address: 38 Windsor, Westmount, Westmount QC H3Y 2L8, Canada
Full name: Janice Sargeant
Address: 17 Briarstone Cres, New Hamburg ON N3A 0G3, Canada
Full name: Judy Illes
Address: 2211 Wesbrook Mall, Koerner S124, Vancouver BC V6T 2B5, Canada
Annual Filings
Anniversary Date (MM-DD)
12-12
Date of Last Annual Meeting
2020-09-18
Annual Filing Period (MM-DD)
12-12 to 02-10
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2004-12-17 to 2013-12-12

Canadian Academy of Health Sciences

2004-12-17 to 2013-12-12

Académie Canadienne des Sciences de la Santé

2013-12-12 to Present

CANADIAN ACADEMY OF HEALTH SCIENCES

2013-12-12 to Present

ACADÉMIE CANADIENNE DES SCIENCES DE LA SANTÉ

Certificates and Filings
Certificate of Continuance
2013-12-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-12-23
By-laws
Received on 2020-10-16
Back to Home page

Other Companies