CANADIAN NUCLEAR ASSOCIATION - OTTAWA ON CANADA
Company Information
CANADIAN NUCLEAR ASSOCIATION is a company from OTTAWA ON Canada.
The company has corporate status: Active.
CANADIAN NUCLEAR ASSOCIATION - OTTAWA ON CANADA
633905
CANADIAN NUCLEAR ASSOCIATION is governed under the Canada Not-for-profit Corporations Act - 2014-04-10. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2020-10-22.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- CANADIAN NUCLEAR ASSOCIATION - 1960-08-26 to Present
CANADIAN NUCLEAR ASSOCIATION has between 3 and 50 directors.
Address & Map
275 Slater Street
SUITE 1500
OTTAWA ON K1P 5H9,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Michelle Johnston | 52 Marshall Crescent | Ajax ON L1T 2N4 | Canada |
Ross Galbraith | 343 Millidge Avenue | Saint John NB E2K 2N2 | Canada |
MILTON CAPLAN | 702-333 ADELAIDE ST E. | TORONTO ON M5A 4T4 | Canada |
DAVID CAMPBELL | 12644 TERRYMILL DRIVE | HERNDON VA 20170 | United States |
ALICE WONG | 1213 Aird Street | Saskatoon SK S7N 0T3 | Canada |
David Cates | 23 Orkney Crescent | London ON N5X 3R6 | Canada |
Thomas Clochard | 168 Summerfield | Oakville ON L6L 5N8 | Canada |
AMANDA RIVERS | 26 Burning Springs Place | Whitby ON L6K 2Z1 | Canada |
Stephane Leduc | 485 Rue McGill, Suite 710 | Montréal QC H2Y 2H4 | Canada |
Michael Chatlani | 1333 Rue Notre-Dame Ouest | Montréal QC H3C 4J6 | Canada |
Pat Dalzell | 68 Warland Ave | East York ON M4J 3G2 | Canada |
LISA MCBRIDE | 4190 COUNTY ROAD 45 | COBOURG ON K9A 4J9 | Canada |
BOB WALKER | 3504 MARLBOROUGH PLACE | NIAGRA FALLS ON L2J 2S3 | Canada |
Douglas B Chambers | 139 Romfield Circuit | Thornhill ON L3T 3H7 | Canada |
Kamal Verma | 24 Saybrook Avenue | Toronto ON M8Z 2V4 | Canada |
Nigel Fonseca | 43 Majestic Drive | Markham ON L6C 2B3 | Canada |
Julianne den Decker | 112 Woodview Drive | Pickering ON L1V 1L2 | Canada |
Vik Tathe | 20 Woodcroft Lane | Vaughan ON L4L 6S7 | Canada |
HOWARD SHEARER | 2310 Silverwood Drive | Mississauga ON L5M 5B4 | Canada |
Rory O'Sullivan | 107 Gondola Point Rd | Rothesay NB E2E 2G7 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Canadian Electricity Association also known as Association canadienne de l&aposélectricité |
275 SLATER STREET, SUITE 1500 | OTTAWA ON, K1P 5H9 | Canada | Active |
MANY ISLANDS PIPE LINES (CANADA) LIMITED | Care of: LEGAL DEPARTMENT, 1777 VICTORIA AVENUE | 10TH FLOOR, S4P 4K5 | Canada | Active |
X-energy Canada Inc. | 66 Wellington Street West, Suite 5300, TD Bank Tower | Toronto ON, M5K 1E6 | Canada | Active |
Shock Trauma Air Rescue Service | 4500, 855 - 2nd Street S.W. | CALGARY AB, T2P 4K7 | Canada | Active |
KDNG Verma Technical Services Inc. | 24 Saybrook Avenue | Canada | Active | |
RANGER ONLINE (CANADA) INC. | Care of: BORDEN LADNER GERVAIS LLP, 1200 WATERFRONT CENTRE | 200 BURRARD STREET, P.O. BOX 48600, V7X 1T2 | Canada | Active |
Newman Hattersley Ltd. | 5063 North Service Rd., Suite 100 | Burlington ON, L7L 5H6 | Canada | Active |
BAYHURST ENERGY SERVICES CORPORATION | 1000 - 1777 VICTORIA AVENUE | REGINA SK, S4P 4K5 | Canada | Dissolved by the corporation (s. 210)on 2019-09-25 |
BG STORAGE INC. | 1000-1777 VICTORIA AVE. | REGINA SK, S4P 4K5 | Canada | Active |
CLEAVE ENERGY HOLDINGS LTD. | 5935 Airport Road, Suite 210 | Mississauga ON, L4V 1W5 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
02 RURAL TELEVISION CABLESYSTEMS INC. | Care of: JOHNSTON & ASS., 275 SLATER STREET | SUITE 1500, K1P 5H9 | Canada | Dissolved by the corporation (s. 210)on 1992-02-20 |
DTH SATELLITE SERVICES INC. also known as DTH SERVICES SATELLITE INC. |
275 SLATER STREET, SUITE 1700 | OTTAWA ON, K1P 5H9 | Canada | Dissolved by the corporation (s. 210)on 1996-05-10 |
B.E.T.H. WORDPRO INC. | 245 SLATER STREET | OTTAWA ON, K1P 5H9 | Canada | Dissolved for non-compliance (s. 212)on 1996-01-26 |
L.E.A.D.E.R.S. CANADA INC. | 275 SLATER STREET, SUITE 801 | OTTAWA ON, K1P 5H9 | Canada | Dissolved for non-compliance (s. 212)on 1997-04-02 |
1-900 M.I.G. INFO-CITE/CITY-INFO: THE TALKING TELEPHONE DIRECTORY. YOUR TELEPHONE GUIDE FOR MODERN TIME INC. | 275 RUE SLATER, 900 | OTTAWA ON, K1P 5H9 | Canada | Dissolved by the corporation (s. 210)on 2003-03-19 |
ASSOCIATION OF PROGRESSIVE MUSLIMS OF CANADA also known as L&aposASSOCIATION DES MUSULMANS PROGRESSISTES DU CANADA |
275 SLATER STREET, SUITE 900 | OTTAWA ON, K1P 5H9 | Canada | Active |
Commission for Complaints for Telecom-television Services Inc. also known as Commission des plaintes relatives aux services de télécom-télévision inc. |
275 SLATER ST., SUITE 300 | OTTAWA ON, K1P 5H9 | Canada | Active |
3G Technologies Inc. | Care of: 3G TECHNOLOGIES INC, SUIT 988,275 SLATER ST, | ONTARIO, K1P 5H9 | Canada | Dissolved for non-compliance (s. 212)on 2007-06-08 |
Wo Manobo Design Corporation | 275 SLATER STREET, SUITE 900 | OTTAWA ON, K1P 5H9 | Canada | Dissolved for non-compliance (s. 212)on 2014-07-02 |
753.2 Films Inc. | Care of: Diane Condo, 275 Slater Street, | Suite 900, K1P 5H9 | Canada | Dissolved for non-compliance (s. 212)on 2011-11-11 |