Canadian Breast Cancer Foundation (Corporation# 2864088) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1992.
Corporation ID | 2864088 |
Business Number | 127993608 |
Corporation Name | Canadian Breast Cancer Foundation |
Registered Office Address | 375 University Avenue Suite 301 Toronto ON M5G 2J5 |
Incorporation Date | 1992-10-27 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3-11 |
Director Name | Director Address |
---|---|
LINDA HUMPHREYS | 54 EVERCREEK BLUFFS PLACE SW, CALGARY AB T2Y 4Z8, Canada |
JACQUES MAGNAN | 1 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5J 2P1, Canada |
DON PAGNUTTI | 34 ROSLIN AVE., TORONTO ON M4N 1Y9, Canada |
ROB ASSIMAKOPOULOS | 21 MELINDA STREET, 3RD FLOOR, TORONTO ON M5L 1A2, Canada |
GAIL RUDDERHAM CHERNIN | 292 CHARLOTTE STREET, SUITE 300, 3RD FLOOR, TD BANK BUILDING, SYDNEY NS B1P 1C7, Canada |
GORD GILROY | 10619 - 102 AVENUE, EDMONTON AB T5J 2Z3, Canada |
NASHATER JAJJ | 3954 MICHENER COURT, NORTH VANCOUVER BC V7K 3C7, Canada |
DR. DAVID HOSKIN | 5850 COLLEGE STREET, ROOM 7E, HALIFAX NS B3H 4R2, Canada |
SUSAN DELONG | 70 SWANTON DRIVE, EMBASSY HALL, QUISPAMSIS NB E2E 0M3, Canada |
JODI MISHEAL | 112 FRONT STREET, SUITE 225, WOLFVILLE NS B4P 1A4, Canada |
LENORA GATES | 1380, 1075 WEST GEORGIA STREET, VANCOUVER BC V6E 3C9, Canada |
CHRISTY TEASDALE | 5750 EXPLORER DRIVE, SUITE 301, MISSISSAUGA ON L4W 0A9, Canada |
ROBERT COARD | 250 HOWE STREET, SUITE 700, VANCOUVER BC V6C 3S7, Canada |
RON MARSHALL | 138 FIRE ROUTE 12, HAVELOCK ON K0L 1Z0, Canada |
VALERIE STEELE | 120 BLOOR STREET EAST, 3RD FLOOR, TORONTO ON M4W 1B7, Canada |
DEB MANZ | 13228 - 76 STREET NW, EDMONTON AB T5C 1B6, Canada |
DR. RUTH HEISEY | 77 GRENVILLE STREET, TORONTO ON M5S 1B2, Canada |
SUZANNE BAYS | 221 CHEMIN DU ROCHER, PIEDMONT QC J0R 1K0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-26 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1992-10-26 | 1992-10-27 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-10-27 | 2014-09-26 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1992-10-27 | 2014-09-26 | Active / Actif |
Status | 2014-09-26 | 2017-02-01 | Active / Actif |
Status | 2017-02-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1992-10-27 | 2014-09-26 | CANADIAN BREAST CANCER FOUNDATION |
Name | 2014-09-26 | current | Canadian Breast Cancer Foundation |
Address | 1992-10-27 | 2005-12-05 | 2 FIRST CANADIAN PL, SUTIE 1560 BOX 388, TORONTO, ON M5X 1E2 |
Address | 2005-12-05 | 2012-03-31 | 375 UNIVERSITY AVENUE, 6TH FLOOR, TORONTO, ON M5G 2J5 |
Address | 2012-03-31 | 2014-09-26 | 375 UNIVERSITY AVENUE, STE 301, TORONTO, ON M5G 2J5 |
Address | 2014-09-26 | current | 375 UNIVERSITY AVENUE, SUITE 301, TORONTO, ON M5G 2J5 |
Activity | 1992-10-27 | current | Incorporation / Constitution en société - . |
Activity | 2000-11-17 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2005-08-22 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2010-11-19 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2011-09-26 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2014-09-26 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2016-01-12 | current | Amendment / Modification - Section: 201. Director Limits. |
Activity | 2016-11-18 | current | Amendment / Modification - Section: 201. Director Limits. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-09-24 | Soliciting Ayant recours à la sollicitation |
2015 | 2015-09-19 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12338874 Canada Inc. | 375 University Avenue, Toronto, ON M5G 2J5 | 2020-09-14 |
Legazelle Corporation | 375 University Avenue, Staples Studio C/O Andrei Gulnev, Toronto, ON M5G 2J5 | 2020-07-23 |
4rb Esports Agency Corp. | 375 University Avenue, #102, Toronto, ON M5G 2J5 | 2019-11-26 |
Kenda Studios Ltd. | 375 University Avenue, C/O Staples Studio, Toronto, ON M5G 2J5 | 2019-09-20 |
Chhlin Inc. | 375 University Avenue, C/O Staples Studio, Toronto, ON M5G 2J5 | 2017-06-08 |
10246948 Canada Inc. | 375 University Avenue, #102, Toronto, ON M5G 2J5 | 2017-05-23 |
Pei Audiology Inc. | 375 University Avenue, Suite #4b, Charlottetown, PE C1A 4N4 | 2013-07-04 |
8383553 Canada Inc. | 375 University Avenue, Charlottetown, PE C1A 4N4 | 2013-02-21 |
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada | 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 | 2011-09-28 |
Stacy Driscoll Holdings Inc. | 375 University Avenue, Charlottetown, PE C1A 4N4 | 2011-04-22 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inventio Designthinking Lab Inc. | Staples Studio C/O Andrei Gulnev, 375 University Avenue, Suite #102, Toronto, ON M5G 2J5 | 2020-12-04 |
Direct Flights International Inc. | 375 University Ave, Toronto, ON M5G 2J5 | 2019-08-02 |
Flower Mary Inc. | 801 - 375 University Avenue, Toronto, ON M5G 2J5 | 2018-09-30 |
Stacy Yeh Medicine Professional Corporation | 801-375 University Ave., Qikiqtani General Hospital, Toronto, ON M5G 2J5 | 2018-07-17 |
Nexxt Intelligence Inc. | 375 University Ave., Staples Studio, Toronto, ON M5G 2J5 | 2015-09-01 |
Pacific Services Canada Limited | 375, University Avenue, Suite 600, Toronto, ON M5G 2J5 | 2011-06-07 |
Operation Smile Canada Foundation | 375 University Ave, Suite 204, Toronto, ON M5G 2J5 | 2010-08-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12747031 Canada Inc. | 700 University Avenue, Suite 1500-A (legal), Toronto, ON M5G 0A1 | 2021-02-17 |
Sucoin Inc. | Ontario Power Bldg, 700 University Ave, Toronto, ON M5G 0A1 | 2020-08-31 |
11773666 Canada Corporation | 700 University Avenue Suite 1500-A, Toronto, ON M5G 0A1 | 2019-12-04 |
Agence Belairdirect Inc. | 1500-A-700 University Avenue, Toronto, ON M5G 0A1 | 2014-10-16 |
8911762 Canada Inc. | 1500a-700 University Avenue, Toronto, ON M5G 0A1 | 2014-06-06 |
7144407 Canada Inc. | 1500-A - 700 University Avenue, Toronto, ON M5G 0A1 | 2009-03-23 |
Intact Investment General Partner Inc. | 700 University Avenue, Suite 1500-A, Toronto, ON M5G 0A1 | 2008-09-23 |
Ing Wealth Management Inc. | 700, University Avenue, Suite 1500, Toronto, ON M5G 0A1 | 2000-10-23 |
12747103 Canada Inc. | 700 University Avenue, Suite 1500-A (legal), Toronto, ON M5G 0A1 | 2021-02-17 |
12747278 Canada Inc. | 700 University Avenue, Suite 1500-A (legal), Toronto, ON M5G 0A1 | 2021-02-17 |
Find all corporations in postal M5G |
Director Name | Business Address |
---|---|
DR. RUTH HEISEY | 77 GRENVILLE STREET, TORONTO ON M5S 1B2, Canada |
DR. DAVID HOSKIN | 5850 COLLEGE STREET, ROOM 7E, HALIFAX NS B3H 4R2, Canada |
RON MARSHALL | 138 FIRE ROUTE 12, HAVELOCK ON K0L 1Z0, Canada |
JODI MISHEAL | 112 FRONT STREET, SUITE 225, WOLFVILLE NS B4P 1A4, Canada |
DEB MANZ | 13228 - 76 STREET NW, EDMONTON AB T5C 1B6, Canada |
JACQUES MAGNAN | 1 UNIVERSITY AVENUE, SUITE 300, TORONTO ON M5J 2P1, Canada |
ROB ASSIMAKOPOULOS | 21 MELINDA STREET, 3RD FLOOR, TORONTO ON M5L 1A2, Canada |
NASHATER JAJJ | 3954 MICHENER COURT, NORTH VANCOUVER BC V7K 3C7, Canada |
DON PAGNUTTI | 34 ROSLIN AVE., TORONTO ON M4N 1Y9, Canada |
LENORA GATES | 1380, 1075 WEST GEORGIA STREET, VANCOUVER BC V6E 3C9, Canada |
CHRISTY TEASDALE | 5750 EXPLORER DRIVE, SUITE 301, MISSISSAUGA ON L4W 0A9, Canada |
GAIL RUDDERHAM CHERNIN | 292 CHARLOTTE STREET, SUITE 300, 3RD FLOOR, TD BANK BUILDING, SYDNEY NS B1P 1C7, Canada |
ROBERT COARD | 250 HOWE STREET, SUITE 700, VANCOUVER BC V6C 3S7, Canada |
SUSAN DELONG | 70 SWANTON DRIVE, EMBASSY HALL, QUISPAMSIS NB E2E 0M3, Canada |
SUZANNE BAYS | 221 CHEMIN DU ROCHER, PIEDMONT QC J0R 1K0, Canada |
VALERIE STEELE | 120 BLOOR STREET EAST, 3RD FLOOR, TORONTO ON M4W 1B7, Canada |
GORD GILROY | 10619 - 102 AVENUE, EDMONTON AB T5J 2Z3, Canada |
LINDA HUMPHREYS | 54 EVERCREEK BLUFFS PLACE SW, CALGARY AB T2Y 4Z8, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
169113 Canada Inc. | 1555 Rue Peel, Suite 1200, Montreal, QC H3A 3L8 | 1989-07-25 |
Le Groupe Des 10 Inc. | 1015 Ave. Du Parc (angle St-Cyrille, Quebec, QC G1S 2W4 | 1980-04-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SociÉtÉ Canadienne Du Cancer | 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 | |
Association Canadienne Du Marketing | 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 | 1967-12-04 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Cancer Society | 55 St. Clair Avenue West, Suite 300, Toronto, ON M4V 2Y7 |
City | TORONTO |
Postal Code | M5G 2J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Breast Cancer Network | 331 Cooper Street, Suite 602, Ottawa, ON K2P 0G5 | 1994-10-18 |
The Breast Cancer Research Foundation | 100 Alden Road, Markham, ON L3R 4C1 | 2005-09-26 |
The Den Haag Breast Cancer Foundation | 284 Lytton Boulevard, Toronto, ON M5N 1R6 | 2003-04-29 |
Nokomis Breast Cancer Retreat Foundation | 841 Princess St, Kingston, ON K7L 4Y8 | 1995-09-18 |
World Conference On Breast Cancer Foundation | 890 Yonge St, Suite 700, Toronto, ON M4W 3P4 | 2004-12-23 |
Canadian Chinese Breast Cancer Society | 4 Mallory Ave., Markham, ON L3R 6P7 | 2016-07-12 |
Regis Foundation for Breast Cancer Research | 6465 Millcreek, Suite 200, Mississauga, ON L5N 5R6 | 1994-08-19 |
Breast Cancer Support Foundation of Canada | 685 Gardiners Road, Kingston, ON K7M 3Y4 | 1996-01-03 |
Bevy of Hope Breast Cancer Foundation | 1891 Appleview Road, Pickering, ON L1V 1T7 | 2000-10-19 |
Breast Cancer Action | 1130 St Emmanuel Terrace, Orleans, ON K1C 2J7 | 1993-02-09 |
Please provide details on Canadian Breast Cancer Foundation by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.