Canadian Companies Directory

MULTIPLE MYELOMA CANADA (MYÉLOME MULTIPLE CANADA)

Corporation Number:428165-9
Business Number:862533296RC0001
Corporate Name:MULTIPLE MYELOMA CANADA (MYÉLOME MULTIPLE CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-02
Office Address:1255 Route Transcanadienne bureau 160 Dorval QC H9P 2V4 Canada
Office Address in Map
Directors
Full name: Nancy Gray
Address: 14-2355 Headon Road, Burlington ON L7M 4H3, Canada
Full name: Hira Mian
Address: 699 Concession Street, Hamilton ON L8V 4X2, Canada
Full name: Ellis Basevitz
Address: 6300 Northcrest Place, Montréal QC H3S 2W3, Canada
Full name: Trevor Ives
Address: 87 Coombe Drive, Prince Albert SK S6X 0A9, Canada
Full name: Lorelei Dalrymple
Address: 9945 171 Avenue, Edmonton AB T5X 4X2, Canada
Full name: William Paine
Address: 3127 Capilano Crescent, North Vancouver BC V7R 4X5, Canada
Full name: Arleigh McCurdy
Address: 1255 Route Transcanadienne, Dorval QC H9P 2V4, Canada
Full name: DONNA REECE
Address: 314 CRANBROOKE AVENUE, TORONTO ON M5M 1N1, Canada
Full name: Melanie Martel
Address: 1007 Des Jacinthes, Laval QC H7Y 2H4, Canada
Full name: Emily Crowe
Address: 32 Highland Drive, Bushey WD23 4LH, United Kingdom
Full name: Antoinette Bozac
Address: 1255 TransCanada, suite 160, Dorval QC H9P 2V4, Canada
Full name: Anthony Reiman
Address: 400 University Avenue, Saint John NB E2L 4L2, Canada
Full name: Keith Taylor
Address: 1227 - 235 Keith Road West, Vancouver BC V7T 1L5, Canada
Full name: ERIC LOW
Address: 35 CLERKINGTON ROAD, HADDINGTON, EAST LOTHIAN, SCOTLAND EH41 4EL, United Kingdom
Full name: JOHANNE MULLEN
Address: 65 PLACE DE CHAMBORD, CANDIAC QC J5R 4W7, Canada
Annual Filings
Anniversary Date (MM-DD)
12-02
Date of Last Annual Meeting
2020-06-15
Annual Filing Period (MM-DD)
12-02 to 01-31
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2005-01-18 to Present

MULTIPLE MYELOMA CANADA

2005-01-18 to Present

MYÉLOME MULTIPLE CANADA

Certificates and Filings
Certificate of Continuance
2013-12-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-02
By-laws
Received on 2020-05-08
By-laws
Received on 2021-06-14

Certificate of Amendment

2021-08-12
Amendment details: Other
Back to Home page

Other Companies