Canadian Police Association (CPA) (Corporation# 349496) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 4, 1953.
Corporation ID | 349496 |
Business Number | 106865447 |
Corporation Name |
Canadian Police Association (CPA) Association canadienne des policiers (ACP) |
Registered Office Address |
100-141 Catherine Street Ottawa ON K2P 1C3 |
Incorporation Date | 1953-12-04 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 15 |
Director Name | Director Address |
---|---|
TOM STAMATAKIS | 1819 VICTORIA DIVERSION, VANCOUVER BC V5N 2K2, Canada |
PIERRE VEILLEUX | 1981, RUE LÉONARD-DE VINCI, SAINT-JULIE QC J3E 1Y9, Canada |
DANNY LOPEZ | 1170, VOLTA A, BOUCHERVILLE QC J4B 7A2, Canada |
Chanel Roy | 131 Pleasant Street, Grand Falls NB E3Z 1G6, Canada |
ROB JAMIESON | 119 FERRIS LANE, BARRIE ON L4M 2Y1, Canada |
MATT SKOF | 200-141 CATHERINE STREET, OTTAWA ON K2P 1C3, Canada |
Dean Stienburg | 103 Thorne Avenue, Dartmouth NS B3E 0A4, Canada |
ROBIN Côté | 200-460, RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
MAURICE SABOURIN | 70-81 GARRY STREET, WINNIPEG MB R3C 4J9, Canada |
John Cerasuolo | 119 Ferris Lane, Barrie ON L4M 2Y1, Canada |
SEAN PLATER | 850 CALEDONIA AVENUE, VICTORIA BC V8T 5J8, Canada |
BRUCE CHAPMAN | 302-1650 YONGE STREET, TORONTO ON M4T 2A2, Canada |
LES KAMINSKI | FLOOR 2 - 3730 WESTWINDS DRIVE NE, CALGARY AB T3J 5H3, Canada |
MIKE MCCORMACK | 200-2075 KENNEDY ROAD, TORONTO ON M1T 3V3, Canada |
Brian Callanan | 200-275 Kennedy Road, Toronto ON M1T 3V3, Canada |
DOMINIC RICARD | 1981, RUE LÉONARD-DE VINCI, SAINT-JULIE QC J3E 1Y9, Canada |
MARIO LANOIE | 300, 480 RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
MIKE SUMMERS | 125 EAST WHITE HILLS ROAD, ST. JOHN'S NL A1A 5R7, Canada |
CASEY WARD | 2168 McINTYRE STREET, REGINA SK S4P 2R7, Canada |
TIM KEIZER | 52 MARIANNE DRIVE, P O BOST 6679, CORNWALL PE C0A 1H0, Canada |
ANDREA LAMOTHE | 200-141 CATHERINE STREET, OTTAWA ON K2P 1C3, Canada |
YVES FRANCOEUR | 300, 480 RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
Michael Elliott | 10150-97 Avenue NW, Edmonton AB T5K 2T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-16 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1953-12-04 | 2013-05-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1953-12-03 | 1953-12-04 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-05-16 | current | 100-141 Catherine Street, Ottawa, ON K2P 1C3 |
Address | 2011-03-31 | 2013-05-16 | 100-141 Catherine Street, Ottawa, ON K2P 1C3 |
Address | 2005-03-31 | 2011-03-31 | 141 Catherine Street, Ottawa, ON K2P 1C3 |
Address | 1985-06-30 | 2005-03-31 | 141 Catherine Street, Ottawa, ON K2P 1C3 |
Name | 2007-06-04 | current | Canadian Police Association (CPA) |
Name | 2007-06-04 | current | Association canadienne des policiers (ACP) |
Name | 2003-10-14 | 2007-06-04 | Canadian Professional Police Association (CPPA) |
Name | 2003-10-14 | 2007-06-04 | L'Association canadienne de la police professionnelle (ACPP) |
Name | 1962-11-22 | 2003-10-14 | CANADIAN POLICE ASSOCIATION |
Name | 1953-12-04 | 1962-11-22 | THE WESTERN CANADA POLICE ASSOCIATION |
Status | 2013-05-16 | current | Active / Actif |
Status | 1953-12-04 | 2013-05-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-05-16 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-06-04 | Amendment / Modification | Name Changed. |
2007-03-22 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2003-10-14 | Amendment / Modification | Name Changed. |
2003-06-12 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-09-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-07-24 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-03-19 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1953-12-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-04-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-04-03 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-04-18 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-03-06 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iiconsult Tech Inc. | 1401 - 203 Catherine Street, Ottawa, ON K2P 1C3 | 2019-08-21 |
Flyy Professional Drone Alliance | 141 Catherine Street, Suite 101, Ottawa, ON K2P 1C3 | 2018-04-11 |
Groupe Intersol Group: Raymonde D'amour Inc. | 300-205 Catherine Street, Ottawa, ON K2P 1C3 | 2008-01-17 |
6899030 Canada Inc. | 203 Catherine Street, Unit 5, Ottawa, ON K2P 1C3 | 2008-01-03 |
Ibd Foundation | 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 | 2007-02-13 |
Canadian Police and Peace Officers Memorial Inc. | 100-141 Catherine Street, Ottawa, ON K2P 1C3 | 2004-08-05 |
3231828 Canada Inc. | 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 | 1996-02-26 |
3116832 Canada Inc. | 203 Catherine St, Suite 202, Ottawa, ON K2P 1C3 | 1995-02-08 |
Santosha Yoga Center Limited | 205 Catherine St., Ottawa, ON K2P 1C3 | 1993-11-29 |
Canadian Resource Centre for Victims of Crime | 100 - 141 Catherine Street, Ottawa, ON K2P 1C3 | 1992-06-18 |
Find all corporations in postal code K2P 1C3 |
Name | Address |
---|---|
TOM STAMATAKIS | 1819 VICTORIA DIVERSION, VANCOUVER BC V5N 2K2, Canada |
PIERRE VEILLEUX | 1981, RUE LÉONARD-DE VINCI, SAINT-JULIE QC J3E 1Y9, Canada |
DANNY LOPEZ | 1170, VOLTA A, BOUCHERVILLE QC J4B 7A2, Canada |
Chanel Roy | 131 Pleasant Street, Grand Falls NB E3Z 1G6, Canada |
ROB JAMIESON | 119 FERRIS LANE, BARRIE ON L4M 2Y1, Canada |
MATT SKOF | 200-141 CATHERINE STREET, OTTAWA ON K2P 1C3, Canada |
Dean Stienburg | 103 Thorne Avenue, Dartmouth NS B3E 0A4, Canada |
ROBIN Côté | 200-460, RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
MAURICE SABOURIN | 70-81 GARRY STREET, WINNIPEG MB R3C 4J9, Canada |
John Cerasuolo | 119 Ferris Lane, Barrie ON L4M 2Y1, Canada |
SEAN PLATER | 850 CALEDONIA AVENUE, VICTORIA BC V8T 5J8, Canada |
BRUCE CHAPMAN | 302-1650 YONGE STREET, TORONTO ON M4T 2A2, Canada |
LES KAMINSKI | FLOOR 2 - 3730 WESTWINDS DRIVE NE, CALGARY AB T3J 5H3, Canada |
MIKE MCCORMACK | 200-2075 KENNEDY ROAD, TORONTO ON M1T 3V3, Canada |
Brian Callanan | 200-275 Kennedy Road, Toronto ON M1T 3V3, Canada |
DOMINIC RICARD | 1981, RUE LÉONARD-DE VINCI, SAINT-JULIE QC J3E 1Y9, Canada |
MARIO LANOIE | 300, 480 RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
MIKE SUMMERS | 125 EAST WHITE HILLS ROAD, ST. JOHN'S NL A1A 5R7, Canada |
CASEY WARD | 2168 McINTYRE STREET, REGINA SK S4P 2R7, Canada |
TIM KEIZER | 52 MARIANNE DRIVE, P O BOST 6679, CORNWALL PE C0A 1H0, Canada |
ANDREA LAMOTHE | 200-141 CATHERINE STREET, OTTAWA ON K2P 1C3, Canada |
YVES FRANCOEUR | 300, 480 RUE GILFORD, MONTREAL QC H2J 1N3, Canada |
Michael Elliott | 10150-97 Avenue NW, Edmonton AB T5K 2T5, Canada |
City | OTTAWA |
Post Code | K2P 1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne De Chiens Policiers | 6528 - 11 Street, N.e., Calgary, AB T2E 7J4 | 1988-05-19 |
Canadian Association of Chiefs of Police | 300 Terry Fox Drive, Suite 100, Kanata, ON K2K 0E3 | 1968-03-26 |
Canadian Association of Police Governance | 78 George Street, Suite 204, Ottawa, ON K1N 5W1 | 1990-09-28 |
Canadian Military Police Association (cmpa) Incorporated | 1910 Saint Laurent Boulevard, Ottawa, ON K1G 1A0 | 2013-04-17 |
Mounted Police Professional Association of Canada | 2-20625 118th Avenue, Maple Ridge, BC V2X 0R1 | |
Royal Canadian Mounted Police Veterans' Association | 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 | 1924-01-14 |
Association Des Chefs De Police De L'atlantique Inc. | 191 Prospect Street West, Suite 201, Fredericton, NB E3B 5C8 | 1989-07-11 |
L'association Nationale De La Police Professionnelle | 1981 Rue LÉonard-de-vinci, Ste-julie, QC J3E 1Y9 | 2000-02-10 |
Association Friend Italian State Police | 320 Mcroberts Avenue, Toronto, ON M6E 4P9 | 2014-01-08 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Please comment or provide details below to improve the information on Canadian Police Association (CPA).
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.