Federal Corporation Information

Federal Corporation Information - 349204-4

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
349204-4
Business Number (BN)
870488889RC0001
Corporate Name
Canadian Nuclear Society
Société Nucléaire Canadienne
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-02-12
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

1 Eglinton Avenue East
Suite 705
TORONTO ON M4P 3A1
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 15
Maximum 30
  • Reeghan Osmond
    286 Plant Road
    Chalk River ON K0J 1J0
    Canada
  • Mohammadreza Baghbanan
    898 Brock Road
    Pickering ON L1W 1Z9
    Canada
  • ELEODOR NICHITA
    UNIV. OF ONTARIO INSTITUTE OF TECH.
    2000 SIMCOE STREET NORTH
    OSHAWA ON L1H 7K4
    Canada
  • Keith Stratton
    658 East Chezzetcook Road
    Head of Chezzetcook NS B0J 1N0
    Canada
  • Guy Hotte
    480 Birch
    Saint-Lambert QC J4P 2M8
    Canada
  • Arthur Situm
    111 Saint Lawrence Crescent
    Saskatoon SK S7K 1G7
    Canada
  • Peter Easton
    10 The Driveway
    Ottawa ON K2P 1C7
    Canada
  • Guy Marleau
    304-2460 Sainte-Cunégonde
    Montréal QC H3J 2Z5
    Canada
  • Ruth Burany
    1416 Garnet Ave,,
    Mississauga ON L5G 4C6
    Canada
  • Cheryl Tasker-Shaw
    1794 Sevenoaks Dr
    Mississauga ON L5K 2N2
    Canada
  • MOHAMMED YOUNIS
    1309 Sir David Drive
    Oakville ON L6J 6W1
    Canada
  • Raphael Schirrer
    504 Curlew Drive
    Kelowna BC V1W 4K9
    Canada
  • Aman Usmani
    4308 Belfast Avenue
    Burlington ON L7L 1W7
    Canada
  • Paul Spekkens
    200 Hatt St
    Dundas ON L9H 5G3
    Canada
  • Peter Ottensmeyer
    27 Chatfield Drive
    North York ON M3B 1K6
    Canada
  • COLIN HUNT
    19 Queen Street
    Unit 12
    Barrie ON L4M 1Y9
    Canada
  • Khashayar Ghandi
    50 Stone Road West
    Guelph ON N1G 5L3
    Canada
  • Mohinder Grover
    24 O'Meara Court
    Toronto ON M2J 4Y9
    Canada
  • Kamal Verma
    24 Saybrook Avenue
    Toronto ON M8Z 2V4
    Canada
  • Doddy Kastanya
    2527 Bracken Drive
    Oakville ON L6M 4R7
    Canada
  • Jacques Plourde
    598 Brentwood Avenue
    Oshawa ON L1G 2S9
    Canada
  • Ujjal Mondal
    14 Alameda Street
    Brampton ON L6Y 2Y7
    Canada
  • John Gorman
    1610-130 Albert St.
    Ottawa ON K1P 5G4
    Canada
  • David Hummel
    286 Plant Road
    Chalk River ON K0J 1J0
    Canada
  • DANIEL GAMMAGE
    393 University Avenue
    4th Floor
    Toronto ON M5G 1E6
    Canada
  • Michael Krause
    135 Thompson Drive
    Cambridge ON N1T 2C7
    Canada
  • Rudy Cronk
    3413 Wolfedale Road
    Mississauga ON L5C 1V8
    Canada
  • Ian Wigginton
    800 Kipling Avenue
    Unit 2
    Toronto ON M8Z 5G5
    Canada

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
02-12
Date of Last Annual Meeting
2023-06-04
Annual Filing Period (MM-DD)
02-12 to 04-13
Type of Corporation
Non-Soliciting
Status of Annual Filings
  • 2024 - Filed
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-02-12
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-02-19
By-laws
Received on 2015-08-05
By-laws
Received on 2023-09-22
 
Date Modified: