CANADIAN PATIENT SAFETY INSTITUTE - EDMONTON AB CANADA


Company Information

CANADIAN PATIENT SAFETY INSTITUTE, also known as INSTITUT CANDIEN POUR LA SÉCURITÉ DES PATIENTS, is a company from EDMONTON AB Canada. The company has corporate status: Inactive - Amalgamated intoHealthcare Excellence Canada / Excellence en santé Canadaon 2020-10-01.

CANADIAN PATIENT SAFETY INSTITUTE - EDMONTON AB CANADA

1003167

CANADIAN PATIENT SAFETY INSTITUTE is governed under the Canada Not-for-profit Corporations Act - 2014-10-01. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2019-09-20.
The status of its annual filings are: 2019 -Filed, 2018 -Filed, 2017 -Filed.
This company has had the following names:
  • CANADIAN PATIENT SAFETY INSTITUTE - 2014-10-01 to Present
  • CANADIAN PATIENT SAFETY INSTITUTE - 2003-12-05to 2014-10-01
CANADIAN PATIENT SAFETY INSTITUTE has between 11 and 16 directors.

Address & Map

#1400, 10025-102A Avenue EDMONTON AB T5J 2Z2, Canada

Company Officers

Name Address Town Country
MARCEL SAULNIER 70 COLOMBINE DRIVE, TUNNEY’S PASTURE, 10 FLOOR ROOM 1047C BROOKE CLAXTON BUILD OTTAWA ON K1A 0K9 Canada
Irmajean Bajnok 25 Castle Ridge Richmond Hill ON L4B 1P9 Canada
Chris Hayes 155 College Street, Suite 425 Toronto ON M5T 3M6 Canada
HELENE VAILLANCOURT 865 Ellingham Ave Pointe-Claire QC H9R 5E8 Canada
Ronald Guse 23 Silverfox Pl East St. Paul MB R2E 0G4 Canada
SUE OWEN 2032 Kerns Rd Burlington ON L7P 1P6 Canada
Avis Gray 2nd Floor, 300 Carlton Winnipeg MB R3B 3M9 Canada
BRIAN WHEELOCK 1005 Kennebecasis Dr SAINT JOHN NB E2K 5A6 Canada
Allison Costello Hepburn Block 5th Floor, 80 Grosvenor Street Toronto ON M7A 1R3 Canada
Jeannette Edwards 1610-155 Carlton Street Winnipeg MB R3C 3H8 Canada
Jo-Anne Cecchetto 1320 5015-49 Street Yellowknife NT X1A 2N5 Canada
Ian Rongve 1515 Blanshard Street, BC Health, Hospital Diagnostic Clinical Victoria BC V8W 3C8 Canada
Martina Munden 1276 South Park Street, Rm 1-031 Centennial Building Halifax NS B3H 2Y9 Canada
Dean Screpnek 1360 Station Main, ATB Place, 10025 Jasper Avenue Edmonton AB T5J 1S6 Canada
Blair O'Neill 10030 107 Street, 14th Floor Edmonton AB T5J 3E4 Canada

Related Companies

Name Address Town Country Status
WOUNDS CANADA FOUNDATION
also known as FONDATION CANADIENNE DES PLAIES
2B Lauderdale Drive NORTH YORK ON, M2L 2A9 Canada Active
Healthcare Excellence Canada
also known as Excellence en santé Canada
150 Kent Street, Suite 200 Ottawa ON, K1P 0E4 Canada Active
CANADIAN ASSOCIATION OF WOUND CARE 2B LAUDERDALE DRIVE NORTH YORK ON, M2L 2A9 Canada Active

Nearby Businesses

Name Address Town Country Status
HAWKRIDGE PROPERTIES LTD. ROYAL TRUST TOWER, SUITE 1950 EDMONTON AB, T5J 2Z2 Canada Inactive - Discontinuedon 1992-02-05
HAWKRIDGE RESOURCES INC. ROYAL TRUST TOWER, SUITE 1950 EDMONTON AB, T5J 2Z2 Canada Inactive - Discontinuedon 1993-06-02
NOVA BAN-CORP. REALTY LTD. 19500 ROYAL TRUST TOWER EDMONTON AB, T5J 2Z2 Canada Dissolved for non-compliance (s. 212)on 1999-12-09
SUD EXPLORATIONS INC. 2302 ROYAL TRUST TOWER EDMONTON AB, T5J 2Z2 Canada Dissolved by the corporation (s. 210)on 1993-02-01
I.A.A. DEVELOPMENT CORPORATION 10205 101 STREET, SUITE 1600 EDMONTON AB, T5J 2Z2 Canada Dissolved for non-compliance (s. 212)on 2004-07-12
20/20 SEED LABS INC. 10205 101 STREET, SUITE 750 EDMONTON AB, T5J 2Z2 Canada Inactive - Amalgamated into20/20 SEED LABS INC.on 1999-01-01
3516024 CANADA INC. Care of: BIAMONTE, CAIRO & SHORTREED, 1600, 10025 102A AVENUE EDMONTON AB, T5J 2Z2 Canada Dissolved for non-compliance (s. 212)on 2006-03-06
3569578 CANADA LTD. 10205 101 STREET, SUITE 750 EDMONTON AB, T5J 2Z2 Canada Inactive - Amalgamated into20/20 SEED LABS INC.on 1999-01-01
G & L First Nations Management Inc. 10025-102A AVENUE, SUITE 1600 EDMONTON AB, T5J 2Z2 Canada Dissolved for non-compliance (s. 212)on 2011-12-12
PAR II MARKETING INC. Care of: TIMOTHY D. MCFETRIDGE, 10025-102A AVENUE SUITE 1608, T5J 2Z2 Canada Dissolved by the corporation (s. 210)on 2009-04-22