Fonds Canadien d'Aide aux Victimes de Tchernobyl en Bielorussie
Canadian Relief Fund for Chernobyl Victims in Byelorussia

Address: 5 Oxford Crescent, Mount Pearl, NL A1N 2X6

Fonds Canadien d'Aide aux Victimes de Tchernobyl en Bielorussie (Corporation# 2543290) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 1989.

Corporation Overview

Corporation ID 2543290
Business Number 873897664
Corporation Name Fonds Canadien d'Aide aux Victimes de Tchernobyl en Bielorussie
Canadian Relief Fund for Chernobyl Victims in Byelorussia
Registered Office Address 5 Oxford Crescent
Mount Pearl
NL A1N 2X6
Incorporation Date 1989-11-20
Corporation Status Active / Actif
Number of Directors 15 - 28

Directors

Director Name Director Address
CHARLES RUUD 241 EPWORTH AVE, LONDON ON N6A 2M2, Canada
RALPH EVERINGHAM 1572 BLACKWELL ROAD, SARNIA ON N7T 7H4, Canada
ANDREW WETTLAUFER 5 OXFORD CRESCENT, MOUNT PEARL NL A1N 2X6, Canada
DAVID MORRISON 6086 DUFFERIN AVE, WALLACEBURG ON N8A 4M8, Canada
ANDREA STILLER 6715 SCHOOL LAND, CHILLIWACK BC V2R 2C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-11-20 2016-02-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-11-19 1989-11-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-02-08 current 5 Oxford Crescent, Mount Pearl, NL A1N 2X6
Address 1989-11-20 2016-02-08 873 Chemin De La Montagne, Hull, QC J8Z 2M2
Name 2016-02-08 current Fonds Canadien d'Aide aux Victimes de Tchernobyl en Bielorussie
Name 2016-02-08 current Canadian Relief Fund for Chernobyl Victims in Byelorussia
Name 1989-11-20 2016-02-08 CANADIAN RELIEF FUND FOR CHERNOBYL VICTIMS IN BYELORUSSIA
Name 1989-11-20 2016-02-08 FONDS CANADIEN D'AIDE AUX VICTIMES DE TCHERNOBYL EN BIÉLORUSSIE
Status 2016-02-08 current Active / Actif
Status 1989-11-20 2016-02-08 Active / Actif

Activities

Date Activity Details
2017-07-05 Amendment / Modification Section: 201
2016-02-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1989-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 5 OXFORD CRESCENT
City MOUNT PEARL
Province NL
Postal Code A1N 2X6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Drilling Tools International Corp. 4001 Rpo Pearl Gate, Mount Pearl, NL A1N 0A1 2014-07-15
10777919 Canada Inc. 41, Beclin Road, Mount Pearl, NL A1N 0A4 2018-05-10
Dof Subsea Canada Corp. 26 Allston Street, Unit 2, Mount Pearl, NL A1N 0A4 2004-11-22
Dyno Nobel Baffin Island Inc. 41 Beclin Road, Mount Pearl, NL A1N 0A4
Avalon Ford Sales 1996 Limited 621 Kenmount Road, Mount Pearl, NL A1N 0G4 1989-03-07
Advanci Clean Limited 70 Smallwood Drive, Mount Pearl, NL A1N 1B1 2020-11-25
Digital On The Rock Inc. 24 Kean Place, Mount Pearl, NL A1N 1C5 2018-01-18
Macmen Inc. 7 Plank Road, Suite 301, St. John's, NL A1N 1H3 2017-10-23
Accusteer Consulting Inc. 62 Park Avenue, Mount Pearl, NL A1N 1J3 2019-04-09
Nlozone Inc. 242a Park Avenue, Mount Pearl, NL A1N 1L1 2012-07-09
Find all corporations in postal code A1N

Corporation Directors

Name Address
CHARLES RUUD 241 EPWORTH AVE, LONDON ON N6A 2M2, Canada
RALPH EVERINGHAM 1572 BLACKWELL ROAD, SARNIA ON N7T 7H4, Canada
ANDREW WETTLAUFER 5 OXFORD CRESCENT, MOUNT PEARL NL A1N 2X6, Canada
DAVID MORRISON 6086 DUFFERIN AVE, WALLACEBURG ON N8A 4M8, Canada
ANDREA STILLER 6715 SCHOOL LAND, CHILLIWACK BC V2R 2C7, Canada

Competitor

Search similar business entities

City MOUNT PEARL
Post Code A1N 2X6

Similar businesses

Corporation Name Office Address Incorporation
Organisme Mondial D'aide Aux Victimes De Conflits Armes 22 Frederick Street, Kitchener, ON N2H 6M6 1998-09-16
Fonds Canadien De Carbone Inc. 426 Sherbrooke Est, Montreal, QC H2C 1J6 1998-08-17
Fonds Canadien De Placement Ltee 111 Kent Street, Charlottetown, PE C1A 1N3 1932-11-16
Canadian Life/work Development Fund 240 Rue Catherine, Bureau 110, Ottawa, ON K2P 2G8 1999-09-29
Fonds Canadien D'investissement CoopГ©ratif 400-275 Bank Street, Ottawa, ON K2P 2L6 2016-02-23
Canadian Investor Protection Fund 100 King Street West, First Canadian Place, Suite 2610, Toronto, ON M5X 1E5 2001-11-19
The Canadian Bar Law for The Future Fund 1200- 66 Slater Street, Ottawa, ON K1P 5H1 1984-11-30
Canadian Otolaryngology - Head and Neck Surgery Fund 68 Gilkinson St., Elora, ON N0B 1S0 1992-05-22
Dynamic Canadian Dividend Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1978-06-07
Fonds Canadien De Developpement Du Ski De Loisirs 1822a Sherbrooke Street West, Montreal, QC H3H 1E4 1985-11-21

Improve Information

Please comment or provide details below to improve the information on Fonds Canadien d'Aide aux Victimes de Tchernobyl en Bielorussie.

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.