Canadian Companies Directory

Canadian Association for Medical Education (Association Canadienne pour l'Éducation Médicale)

Corporation Number:439410-1
Business Number:831848726RC0001
Corporate Name:Canadian Association for Medical Education (Association Canadienne pour l'Éducation Médicale)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-15
Office Address:2733 LANCASTER ROAD SUITE 100 OTTAWA ON K1B 0A9 Canada
Office Address in Map
Directors
Full name: Momoe Hyakutake
Address: 2J2.00 WC Mackenzie Health Sci. Centre, 8440 112 St. NW, Edmonton AB T6G 2R7, Canada
Full name: Marcus Law
Address: 1871 Danforth Avenue, Toronto ON M4C 1J3, Canada
Full name: DANIELLE SAUCIER
Address: 1050 RUE DU LA MEDICINE, UNIVERSITE LAVAL LOCAL 2217C, LAVAL QC G1V 0A6, Canada
Full name: Marie Giroux
Address: 3001 12e Avenue N, Sherbrooke QC J1G 5N4, Canada
Full name: Keith Wilson
Address: Dalhousie Family Medicine, 1465 Brenton Street, Suite 402, Halifax NS B3J 3T4, Canada
Full name: Shelley Ross
Address: 6-10 University Terrace, 8303 112 Street NW, Edmonton AB T6G 2T4, Canada
Full name: Kent Stobart
Address: University of Sas. Box 19, Rm 5D40, Health Sciences BL 107 Wiggins Road, Saskatoon SK S7N 5E5, Canada
Full name: MING-KA CHAN
Address: AE 405 B20 SHERBROOK ST., WINNIPEG MB R3A 1S1, Canada
Full name: HEATHER LOCHNAN
Address: 1053 CARLING AVE., OTTAWA ON K1Y 4E9, Canada
Full name: Jerry Maniate
Address: The Ottawa Hospital, 501 Ch. Smyth Ro, Ottawa ON K1H 8L6, Canada
Full name: Ahmed Moussa
Address: CHU Sainte-Justine, 3175 chemin de la côte Ste-Catherine, Montreal QC H3T 1C5, Canada
Full name: Rodrigo Cavalcanti
Address: University of Toronto - EW-8-420, 399 Bathurst St., Toronto ON M5T 2S8, Canada
Full name: Nishan Sharma
Address: GD01, TRW Building, 3280 Hospital Drive NW, Calgary AB T2N 4Z6, Canada
Full name: Tyna Doyle
Address: Janeway Children's Health, 300 Prince Philip Drive, St. John's NL A1B 3V6, Canada
Full name: ANURAG SAXENA
Address: 1-7 WIGGINS ROAD, SASKATOON SK S7N 5E5, Canada
Full name: Margaret Morris
Address: University of Manitoba, WR120 - 735 Notre Dame Avenue, Winnipeg MB R3E 0L8, Canada
Full name: Nancy Dalgarno
Address: 18 Barrie Street, Kingston ON K7L 3N6, Canada
Full name: CHRISTINA GRANT
Address: 1280 MAIN ST. W, HAMILTON ON L8S 4K1, Canada
Full name: Maurianne Reade
Address: Manitoulin Central Family Health Team, PO Box 150, Mindemoya ON P0P 1S0, Canada
Full name: Anne Matlow
Address: University of Toronto 500, 500 University Ave Suite 602, Toronto ON M5G 1V7, Canada
Full name: Heather Buckley
Address: PA Woodward Instructional Res. Cnt (IRC), 429 – 2194 Health Sciences Mall, Vancouver BC V6T 1Z3, Canada
Annual Filings
Anniversary Date (MM-DD)
07-15
Date of Last Annual Meeting
2021-04-20
Annual Filing Period (MM-DD)
07-15 to 09-13
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2006-11-08 to 2014-07-15

CANADIAN ASSOCIATION FOR MEDICAL EDUCATION

2006-11-08 to 2014-07-15

ASSOCIATION CANADIENNE POUR L'ÉDUCATION MÉDICALE

2014-07-15 to Present

Canadian Association for Medical Education

2014-07-15 to Present

Association Canadienne pour l'Éducation Médicale

Certificates and Filings
Certificate of Continuance
2014-07-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-22
By-laws
Received on 2021-06-30
Back to Home page

Other Companies