AGENCE CANADIENNE DES MÉDICAMENTS ET DES TECHNOLOGIES DE LA SANTÉ (ACMTS) (also known as CANADIAN AGENCY FOR DRUGS AND TECHNOLOGIES IN HEALTH (CADTH)) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 13, 1991 with corporation #2698129. The current entity status is . The registered office location is at 600-865 Carling Avenue, Ottawa, ON K1S 5S8. The directors of the corporation include Charmaine Roye, Ellen Pekilis, Stephen Samis, Chad Mitchell, Patrick Dicerni, Hamida Bhimani, Mark Wies, Avram Denburg, Jeannine Lagassé and Mark Wyatt.
ID | 2698129 |
Business Number | 132633868 |
Current Name | AGENCE CANADIENNE DES MÉDICAMENTS ET DES TECHNOLOGIES DE LA SANTÉ (ACMTS) |
Other Name | CANADIAN AGENCY FOR DRUGS AND TECHNOLOGIES IN HEALTH (CADTH) |
Incorporation Date | 1991-03-13 |
Address | 600-865 Carling Avenue Ottawa ON K1S 5S8 |
Director Limits | 13-13 |
Director Name | Director Address |
---|---|
Charmaine Roye | 327 Breezehill Ave South, Unit 602, Ottawa ON K1Y 1R6, Canada |
Ellen Pekilis | 124 Springdale Blvd., Toronto ON M4J 1W9, Canada |
Stephen Samis | 2071 2nd Avenue, Whitehorse YT Y1A 1B2, Canada |
Chad Mitchell | 10025 Jasper Avenue, Edmonton AB T5J 1S6, Canada |
Patrick Dicerni | 80 Grosvenor Street, Toronto ON M7A 1R3, Canada |
Hamida Bhimani | 75 Kingmount Crescent, Richmond Hill ON L4B 3X4, Canada |
Mark Wies | 520 King Street, Fredericton NB E3B 5G8, Canada |
Avram Denburg | 555 University Avenue, Toronto ON M5G 1X8, Canada |
Jeannine Lagassé | 1894 Barrington Street, Halifax NS B3J 2R8, Canada |
Mark Wyatt | 3475 Albert Street, Regina SK S4S 6X6, Canada |
David Agnew | 1750 Finch Avenue East, Toronto ON M2J 2X5, Canada |
Eric Belair | 70 Columbine Driveway, Ottawa ON K1A 0K9, Canada |
Cathy Whitehead McIntyre | 305-5332 Sayward Hill Crescent, Victoria BC V8Y 3H8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2021-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2020-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2019-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2018-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2017-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2016-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2015-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2014-03-31. |
Activity | 2024-07-22 | current | Financial Statement / États financiers - Section: . Statement Date: 2013-03-31. |
Activity | 2024-07-18 | current | Financial Statement / États financiers - Section: . Statement Date: 2023-03-31. |
Activity | 2024-07-18 | current | Financial Statement / États financiers - Section: . Statement Date: 2022-03-31. |
Activity | 2015-08-19 | current | Amendment / Modification - Section: 201. |
Activity | 2013-12-20 | current | Financial Statement / États financiers - Section: . Statement Date: 2013-03-31. |
Act | 2012-11-14 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2012-11-14 | current | Active / Actif |
Name | 2012-11-14 | current | AGENCE CANADIENNE DES MÉDICAMENTS ET DES TECHNOLOGIES DE LA SANTÉ (ACMTS) |
Name | 2012-11-14 | current | CANADIAN AGENCY FOR DRUGS AND TECHNOLOGIES IN HEALTH (CADTH) |
Address | 2012-11-14 | current | 600-865 CARLING AVENUE, OTTAWA, ON K1S 5S8 |
Activity | 2012-11-14 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2010-08-17 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Name | 2006-02-16 | 2012-11-14 | Agence canadienne des médicaments et des technologies de la santé (ACMTS) |
Name | 2006-02-16 | 2012-11-14 | Canadian Agency for Drugs and Technologies in Health (CADTH) |
Activity | 2006-02-16 | current | Amendment / Modification - Name. Directors. |
Activity | 2005-03-07 | current | Amendment / Modification - . |
Activity | 2005-03-07 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Status | 2005-02-23 | 2012-11-14 | Active / Actif |
Status | 2004-12-16 | 2005-02-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Address | 2004-03-31 | 2012-11-14 | 600-865 CARLING AVENUE, OTTAWA, ON K1S 5S8 |
Act | 1991-03-13 | 2012-11-14 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1991-03-13 | 2004-12-16 | Active / Actif |
Name | 1991-03-13 | 2006-02-16 | CANADIAN COORDINATING OFFICE FOR HEALTH TECHNOLOGY ASSESSMENT |
Name | 1991-03-13 | 2006-02-16 | OFFICE CANADIEN DE COORDINATION DE L'ÉVALUATION DES TECHNOLOGIES DE LA SANTÉ |
Address | 1991-03-13 | 2004-03-31 | 955 GREEN VALLEY CRESCENT, SUITE 110, OTTAWA, ON K2C 3V4 |
Activity | 1991-03-13 | current | Incorporation / Constitution en société - . |
Act | 1991-03-12 | 1991-03-13 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2021 | 2021-07-22 | Soliciting / Ayant recours à la sollicitation |
2020 | 2020-07-16 | Soliciting / Ayant recours à la sollicitation |
2019 | 2019-07-16 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
Charmaine Roye | 327 Breezehill Ave South, Unit 602, Ottawa ON K1Y 1R6, Canada |
Ellen Pekilis | 124 Springdale Blvd., Toronto ON M4J 1W9, Canada |
Stephen Samis | 2071 2nd Avenue, Whitehorse YT Y1A 1B2, Canada |
Chad Mitchell | 10025 Jasper Avenue, Edmonton AB T5J 1S6, Canada |
Patrick Dicerni | 80 Grosvenor Street, Toronto ON M7A 1R3, Canada |
Hamida Bhimani | 75 Kingmount Crescent, Richmond Hill ON L4B 3X4, Canada |
Mark Wies | 520 King Street, Fredericton NB E3B 5G8, Canada |
Avram Denburg | 555 University Avenue, Toronto ON M5G 1X8, Canada |
Jeannine Lagassé | 1894 Barrington Street, Halifax NS B3J 2R8, Canada |
Mark Wyatt | 3475 Albert Street, Regina SK S4S 6X6, Canada |
David Agnew | 1750 Finch Avenue East, Toronto ON M2J 2X5, Canada |
Eric Belair | 70 Columbine Driveway, Ottawa ON K1A 0K9, Canada |
Cathy Whitehead McIntyre | 305-5332 Sayward Hill Crescent, Victoria BC V8Y 3H8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Medical Women of Canada Foundation · La Fondation Des Femmes MÉDecins Du Canada | 1021 Thomas Spratt Place, Ottawa, ON K1G 5L5 | 2015-02-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
15109809 Canada Inc. | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 | 2023-06-12 |
Heron Skill Systems Inc. | 1090 West Georgia Street, Suite 600, Vancouver, BC V6E 3V7 | 2023-06-14 |
SociÉTÉ De L’Alliance Pancanadienne Pharmaceutique | 4th Floor 1515 Blanshard Street, Victoria, BC V8W 9P1 | 2022-10-19 |
15090482 Canada Inc. | 35 Clearfield Drive, Brampton, ON L6P 3L5 | 2023-06-05 |
15109809 Canada Inc. | Suite 1700, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 | |
Canadian Blood Agency · Agence Canadienne Du Sang | 210 Centrum Boulevard, Suite #220, Ottawa, ON K1E 3V7 | 1991-04-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Imagine Citizens Collaborating for Health Society · Imagine Citizens Network Society | 136 Glyde Park, Calgary, AB T3Z 0A1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
NuDay Janitorial Corporation | 1349 Revell drive, Ottawa, ON K4M 1K8 | 2010-11-01 |
EJMC Belair Construction Inc. | 1823 Landry, Box 389, Clarence Creek, ON K0A 1N0 | 2010-03-22 |
7177071 Canada Inc. | 54 Muscatel, Gatineau, QC J9H 5R6 | 2009-05-21 |
Mental Health Commission of Canada · Commission de la santé mentale du Canada | 1210-350 Albert Street, Ottawa, ON K1R 1A4 | 2007-03-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
SociÉTÉ De L’Alliance Pancanadienne Pharmaceutique | 4th Floor 1515 Blanshard Street, Victoria, BC V8W 9P1 | 2022-10-19 |
Corporation Name | Address | Incorporation Date |
---|---|---|
SociÉTÉ De L’Alliance Pancanadienne Pharmaceutique | 4th Floor 1515 Blanshard Street, Victoria, BC V8W 9P1 | 2022-10-19 |
Premiers' Council On Canadian Health Awareness Inc. | 350 Sparks St., Suite 1207, Ottawa, ON K1R 7S8 | 2002-06-10 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Polytechnics Canada | 608- 130 Albert St, Ottawa, ON K1P 5G4 | 2003-08-26 |
Golf Canada Foundation · Fondation Golf Canada | Suite 1, 1333 Dorval Drive, Oakville, ON L6M 4X7 | 1979-07-23 |
RBC Private Counsel (USA) Inc. | 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 | 1998-01-08 |
Toronto Region Immigrant Employment Council (TRIEC) | 603-250 Dundas Street West, Toronto, ON M5T 2Z5 | 2008-10-30 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Oikocredit Canada | c/o Centre for Social Innovation, 192 Spadina Ave. #300, Toronto, ON M5T 2C2 | 2000-05-30 |
Street Address |
600-865 CARLING AVENUE |
City | OTTAWA |
Province | ON |
Postal Code | K1S 5S8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Saegis Safety Institute | 865 Carling Avenue, Suite 110, Ottawa, ON K1S 5S8 | 2018-01-01 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Travis Boyco Creative Ltd. | 69 Havelock Street, Unit 6, Ottawa, ON K1S 0A4 | 2023-06-12 |
Ironactive Inc. | 22-30 Montcalm Street, Ottawa, ON K1S 0A3 | 2002-10-02 |
6602614 Canada Inc. | 13 Montcalm St, Ottawa, ON K1S 0A2 | 2006-07-24 |
Millantria Corporation | 59 Havelock Street, Ottawa, ON K1S 0A4 | 2007-11-13 |
Havelock Consulting Inc. | 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 | 2019-07-30 |
Highland Excellence Inc. | 26 Montcalm Street, Suite 31, Ottawa, ON K1S 0A3 | 1997-05-05 |
Scrub Inspired Inc. | 6 - 19 Montcalm Street, Ottawa, ON K1S 0A2 | 2021-05-07 |
B Free Productions Inc. | 18-30 Montcalm Street, Ottawa, ON K1S 0A3 | 2020-03-09 |
4052315 Canada Inc. | 11 Montcalm Street, Ottawa, ON K1S 0A2 | 2002-04-25 |
7126883 Canada Inc. | 51 Havelock Street, Ottawa, ON K1S 0A4 | 2009-02-19 |
Find all corporations in the same postal code |
Do you have more infomration about Agence Canadienne Des MÉDicaments Et Des Technologies De La SantÉ (Acmts)? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |