CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION (Corporation# 1959344) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1985.
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 |
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 |
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 |
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© |
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 |
Address | 258 Helm Circle |
City | Stittsville |
Province | ON |
Postal Code | K2S 0G5 |
Country | Canada |
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 |
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 |
City | Stittsville |
Post Code | K2S 0G5 |
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 |
Please comment or provide details below to improve the information on CANADIAN ADDICTION COUNSELLORS CERTIFICATION FEDERATION.
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.