CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION
FÉDÉRATION CANADIENNE D’AGRÉMENT DES CONSEILLERS EN TOXICOMANIE

Address: 258 Helm Circle, Unit 1, Stittsville, ON K2S 0G5

CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION (Corporation# 1959344) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1985.

Corporation Overview

Corporation ID 1959344
Business Number 123158891
Corporation Name CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION
FÉDÉRATION CANADIENNE D’AGRÉMENT DES CONSEILLERS EN TOXICOMANIE
Registered Office Address 258 Helm Circle
Unit 1
Stittsville
ON K2S 0G5
Incorporation Date 1985-07-15
Corporation Status Active / Actif
Number of Directors 11 - 11

Directors

Director Name Director Address
Stephanie Kehoe 4713 Frontenac Crescent, Val Therese ON P3P 1S4, Canada
Stephen Low 5919 Deerfield Place, Duncan BC V9L 5M4, Canada
David Burns 3160 Uplands Road, Victoria BC V8R 6B5, Canada
Joanna Journet 6339 Douglas Street, West Vancouver BC V7W 2G1, Canada
Nicole Landin 4803 47 Street, Rocky Mountain House AB T4T 1C3, Canada
Tejinder Gill 935 Ewen Avenue, unit 73, New Westminster BC V3M 0A1, Canada
Jefferson Emile Ribout 67 Edinburgh Square West, Caledonia ON N3W 1B9, Canada
Barbara Robinson 1100 15th Street E, Prince Albert SK S0J 3A0, Canada
Sarah Warry-Poljanski 33 Welbourn Drive, Hamilton ON L9A 3N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1985-07-15 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-07-14 1985-07-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-12-03 current 258 Helm Circle, Unit 1, Stittsville, ON K2S 0G5
Address 2017-09-25 current 3773 Carp Road, Unit 1, Carp, ON K0A 1L0
Address 2017-09-25 2020-12-03 3773 Carp Road, Unit 1, Carp, ON K0A 1L0
Address 2016-10-27 2017-09-25 75 Albert Street, Suite 508, Ottawa, ON K2W 1J3
Address 2014-10-14 2016-10-27 81 Bruce Street, Kitchener, ON N2B 1Y7
Address 2014-03-31 2014-10-14 81 Bruce Street, Unit C, Kitchener, ON N2B 1Y7
Address 2005-03-31 2014-03-31 9 Stonefield Cres., Westhill, ON M1E 4J4
Address 1985-07-15 2005-03-31 9 Stonefield Cres., Westhill, ON M1E 4J4
Name 2014-10-14 current CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION
Name 2014-10-14 current FÉDÉRATION CANADIENNE D’AGRÉMENT DES CONSEILLERS EN TOXICOMANIE
Name 2004-08-04 2014-10-14 CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION
Name 2004-08-04 2014-10-14 FEDERATION CANADIENNE D'AGREMENT DES CONSEILLERS EN TOXICOMANIE
Name 1985-07-15 2004-08-04 ADDICTION INTERVENTION ASSOCIATION
Status 2014-10-14 current Active / Actif
Status 1985-07-15 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-08-04 Amendment / Modification Name Changed.
2001-10-10 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-04-17 Amendment / Modification Directors Changed.
1985-07-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-06-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 258 Helm Circle
City Stittsville
Province ON
Postal Code K2S 0G5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Stephanie Kehoe 4713 Frontenac Crescent, Val Therese ON P3P 1S4, Canada
Stephen Low 5919 Deerfield Place, Duncan BC V9L 5M4, Canada
David Burns 3160 Uplands Road, Victoria BC V8R 6B5, Canada
Joanna Journet 6339 Douglas Street, West Vancouver BC V7W 2G1, Canada
Nicole Landin 4803 47 Street, Rocky Mountain House AB T4T 1C3, Canada
Tejinder Gill 935 Ewen Avenue, unit 73, New Westminster BC V3M 0A1, Canada
Jefferson Emile Ribout 67 Edinburgh Square West, Caledonia ON N3W 1B9, Canada
Barbara Robinson 1100 15th Street E, Prince Albert SK S0J 3A0, Canada
Sarah Warry-Poljanski 33 Welbourn Drive, Hamilton ON L9A 3N1, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 0G5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
FГ©dГ©ration Canadienne Du Transport 161 Rue De L'Г©glise, Ste-claire, QC G0R 2V0 2016-12-10
Canadian Association of Genetic Counsellors Po Box 52083, Oakville, ON L6J 7N5 1990-01-16
Canadian Society of Addiction Medicine 1444 - 40 Street Sw, Calgary, AB T3C 1W7 1990-09-20
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Canadian Federation of Massotherapists 575 St Charles Est, Longueuil, QC J4H 1B8 2008-02-04
La FÉdÉration Canadienne D'Äikido 204 - 6247 121 Street, Surrey, BC V3X 3J2 1997-04-25
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21

Improve Information

Please comment or provide details below to improve the information on CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.