Canadian Ferry Association (Corporation# 2148111) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1987.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1N 5V9 |
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 |
Please comment or provide details below to improve the information on Canadian Ferry Association.
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.