Canadian Ferry Association
Association canadienne des traversiers

Address: 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9

Canadian Ferry Association (Corporation# 2148111) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1987.

Corporation Overview

Corporation ID 2148111
Business Number 823670336
Corporation Name Canadian Ferry Association
Association canadienne des traversiers
Registered Office Address 70 George Street
3rd Floor
Ottawa
ON K1N 5V9
Incorporation Date 1987-01-20
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Murray Hupman 65 Memorial Dr., North Sydney NS B2A 0B9, Canada
Mark Collins 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Mark Keneford 1771 Savage Road, Richmond BC V6V 1R1, Canada
SUSAN SCHREMPF 717875, HWY 6, OWEN SOUND ON N4K 5N9, Canada
CORRINE STOREY 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Arnold Jamieson 11 O'Gemma Miikan, Christian Island ON L9M 0A9, Canada
Stéphane Lafaut 250, Saint-Paul St., Québec QC G1K 9K9, Canada
James Russell 100 - 1st Avenue East, Prince Rupert BC V8J 1A6, Canada
Colin Tibbo 302, 10 Fort William Place, BJC, Saint John's NL A1C 1K4, Canada
Sylvain Robitaille c.p. 75151, Succ. Cap Rouge, Cap-Rouge QC G1Y 3C7, Canada
CALLUM CAMPBELL 50-940 BLANSHARD STREET, VICTORIA BC V8W 3E6, Canada
Ian McIver 10 Pemberton Avenue, North Vancouver BC V7P 2R1, Canada
JAMIE MARSHALL 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Mario Landry 435 Chemin Avila-Arseneault, Cap-Aux-Meules QC G4T 1J3, Canada
DONALD CORMIER 329, GRAFTON ST. E., CHARLOTTETOWN PE C1A 7L3, Canada
GREGG RYDER 22, GERMAIN, SAINT JOHN NB E2L 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1987-01-20 2013-04-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-01-19 1987-01-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-10 current 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9
Address 2013-04-08 2016-11-10 70, George St., 3rd Floor, Ottawa, ON K1N 5V9
Address 2001-03-31 2013-04-08 109 Rue Dalhousie, QuÉbec, QC G1K 9A1
Address 1987-01-20 2001-03-31 100 Cameron St., Moncton, NB E1C 5Y6
Name 2016-10-12 current Canadian Ferry Association
Name 2016-10-12 current Association canadienne des traversiers
Name 2013-04-08 2016-10-12 Canadian Ferry Operators Association
Name 2013-04-08 2016-10-12 Association canadienne des opГ©rateurs de traversiers
Name 1987-01-20 2013-04-08 ASSOCIATION CANADIENNE DES OPERATEURS DE TRAVERSIERS
Name 1987-01-20 2013-04-08 THE CANADIAN FERRY OPERATORS ASSOCIATION
Status 2013-04-08 current Active / Actif
Status 1987-01-20 2013-04-08 Active / Actif

Activities

Date Activity Details
2020-09-24 Amendment / Modification Directors Limits Changed.
Section: 201
2016-10-12 Amendment / Modification Name Changed.
Section: 201
2013-04-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1987-01-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-26 Soliciting
Ayant recours Г  la sollicitation
2017 2017-09-26 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 70 George Street
City Ottawa
Province ON
Postal Code K1N 5V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Academy of Health Sciences 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-12-17
8305293 Canada Inc. 70 George Street, 2nd Floor, Ottawa, ON K1N 5V9 2012-10-19
Flagship Solutions Incorporated 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2004-11-11
10406619 Canada Inc. 70 George Street, Lanark, ON K0G 1K0 2017-09-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cara Printing Inc. 70 George Street 2nd Floor, Ottawa, ON K1N 5V9 2017-12-13
Dattawa Inc. 2 - 66 George St, Ottawa, ON K1N 5V9 2015-01-02
Mozz Clothing Inc. Suite 2, 70 George Street, Ottawa, ON K1N 5V9 2002-04-15
Agri-food Innovation Council 70 George Street, 3rd Floor, 3rd Floor, Ottawa, ON K1N 5V9 1928-06-09
Canadian Pakistani Federation 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 2016-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Murray Hupman 65 Memorial Dr., North Sydney NS B2A 0B9, Canada
Mark Collins 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Mark Keneford 1771 Savage Road, Richmond BC V6V 1R1, Canada
SUSAN SCHREMPF 717875, HWY 6, OWEN SOUND ON N4K 5N9, Canada
CORRINE STOREY 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Arnold Jamieson 11 O'Gemma Miikan, Christian Island ON L9M 0A9, Canada
Stéphane Lafaut 250, Saint-Paul St., Québec QC G1K 9K9, Canada
James Russell 100 - 1st Avenue East, Prince Rupert BC V8J 1A6, Canada
Colin Tibbo 302, 10 Fort William Place, BJC, Saint John's NL A1C 1K4, Canada
Sylvain Robitaille c.p. 75151, Succ. Cap Rouge, Cap-Rouge QC G1Y 3C7, Canada
CALLUM CAMPBELL 50-940 BLANSHARD STREET, VICTORIA BC V8W 3E6, Canada
Ian McIver 10 Pemberton Avenue, North Vancouver BC V7P 2R1, Canada
JAMIE MARSHALL 500-1321, BLANSHARD STREET, VICTORIA BC V8W 0B7, Canada
Mario Landry 435 Chemin Avila-Arseneault, Cap-Aux-Meules QC G4T 1J3, Canada
DONALD CORMIER 329, GRAFTON ST. E., CHARLOTTETOWN PE C1A 7L3, Canada
GREGG RYDER 22, GERMAIN, SAINT JOHN NB E2L 2E5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5V9

Similar businesses

Corporation Name Office Address Incorporation
Canadian State Air Operators Association 900 Ferry Road, Hangar T-5, Winnipeg, MB R3H 0Y8 2006-07-13
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Police Association (cpa) 100-141 Catherine Street, Ottawa, ON K2P 1C3 1953-12-04
L'association Canadienne D'aide Г  La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
The Canadian Association of Occupational Therapists 100-34 Colonnade Rd, Ottawa, ON K2E 7J6 1934-04-17
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15

Improve Information

Please comment or provide details below to improve the information on Canadian Ferry Association.

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.