Canadian Companies Directory

CANADIAN PARTNERSHIP AGAINST CANCER CORPORATION (PARTENARIAT CANADIEN CONTRE LE CANCER CORPORATION)

Corporation Number:438985-9
Business Number:834344368RC0001
Corporate Name:CANADIAN PARTNERSHIP AGAINST CANCER CORPORATION (PARTENARIAT CANADIEN CONTRE LE CANCER CORPORATION)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-28
Office Address:145 King Street West Suite 900 Toronto ON M5H 1J8 Canada
Office Address in Map
Directors
Full name: Cheryl Smith
Address: 407 Allard Road, St. Laurent MB R0C 2S0, Canada
Full name: Darren Larsen
Address: 150 Bloor Street West, Suite 900, Toronto ON M5S 3C1, Canada
Full name: Michael Crump
Address: 610 University Avenue, Rm: 5-209, Toronto ON M5G 2M9, Canada
Full name: HELEN MALLOVY HICKS
Address: 22 HEATHER ROAD, TORONTO ON M4G 3G3, Canada
Full name: Julien Billot
Address: 345 Chemin Strathcona, Mont-Royal QC H3R 1E9, Canada
Full name: EWAN CLARK
Address: 4A RIVERSIDE DRIVE, MONTAGUE PE C0A 1R0, Canada
Full name: KAREN HERD
Address: 450 BROADWAY, ROOM 327 LEGISLATIVE BUILDING, WINNIPEG MB R3C 0V8, Canada
Full name: Desiree Hao
Address: 1331 29 Street Northwest, Calgary AB T2N 4N2, Canada
Full name: Andre Corriveau
Address: 275 Reginald Hill Road, Salt Spring Island BC V8K 1V7, Canada
Full name: Jeff Zweig
Address: 856 Homer Street, Third Floor, Vancouver BC V6B 2W5, Canada
Full name: DR. GRAHAM SHER
Address: 1800 ALTA VISTA DRIVE, OTTAWA ON K1G 4J5, Canada
Full name: Melanie Fraser
Address: 777 Bay Street, 7th Floor, Suite 702, Toronto ON M5G 2C8, Canada
Full name: Bruce Cooper
Address: 5015 49 Street, Yellowknife NT X1A 2L9, Canada
Full name: Teri Collins
Address: 1515 Blanshard Street, 2nd Floor, Victoria BC V8W 3C8, Canada
Full name: Andrea Seale
Address: 55 St. Clair Avenue West, Suite 300, Toronto ON M4V 2Y7, Canada
Full name: David Sabapathy
Address: 16 Fitzroy Street, Charlottetown PE C1A 1R1, Canada
Full name: Linda Dempster
Address: 5491 Summer Way, Tsawwassen BC V4M 3Y4, Canada
Full name: DR. ESHWAR KUMAR
Address: 520 KING STREET, 2ND FLOOR, FREDERICTON NB E3B 5G8, Canada
Full name: MARY O'NEILL
Address: 25 LAYDON DRIVE, ST. ALBERT AB T8N 2N1, Canada
Full name: Katherine Chubbs
Address: 8861 75 Street Northwest, Edmonton AB T6C 4G8, Canada
Annual Filings
Anniversary Date (MM-DD)
06-28
Date of Last Annual Meeting
2021-06-23
Annual Filing Period (MM-DD)
06-28 to 08-27
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2006-10-24 to 2013-06-28

Canadian Partnership Against Cancer Corporation

2006-10-24 to 2013-06-28

Partenariat canadien contre le cancer Corporation

2013-06-28 to Present

CANADIAN PARTNERSHIP AGAINST CANCER CORPORATION

2013-06-28 to Present

PARTENARIAT CANADIEN CONTRE LE CANCER CORPORATION

Certificates and Filings
Certificate of Continuance
2013-06-28
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-05
By-laws
Received on 2017-08-10
By-laws
Received on 2019-11-25
By-laws
Received on 2021-07-23
Back to Home page

Other Companies