CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE (Corporation# 3759105) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2000.
Corporation ID | 3759105 |
Business Number | 866840523 |
Corporation Name |
CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Registered Office Address |
#208 – 1899 Willingdon Avenue Burnaby BC V5C 5T1 |
Incorporation Date | 2000-05-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
ROSE JOUDI | 86 Discovery Ridge Road Southwest, Calgary AB T3H 4R4, Canada |
Andrew Elinesky | 290 Durie Street, Toronto ON M6S 3G3, Canada |
MICHELE MARKHAM | #201 - 9909 110 Street, Edmonton AB T5K 2E5, Canada |
GREG NOSEWORTHY | 312 Frecker Drive, St. John's NL A1E 5T8, Canada |
Meghan Derkach | 2065 Benvoulin Court #115, Kelowna BC V1W 0A5, Canada |
JUDY BERANGER | 38 Gallows Cove Road, Torbay NL A1K 1G8, Canada |
CLAIRE CHECKLAND | 55 Beechfern Drive, Stittsville ON K2S 1E3, Canada |
Denise Lemire | 1161 rue Beaujolais, Orléans ON K1C 2H5, Canada |
JENNIFER JOSEPHSON | 477 Windmere Road, Woodville ON K0M 2T0, Canada |
SUZETTE MONTREUIL | 102 - 4916 46 Street, Yellowknife NT X1A 1L2, Canada |
SHARON ELLIOTT | 2710 Highway 201, Bridgetown NS B0S 1C0, Canada |
AMY PEIRONE | 40 Ivy Lane, Kingsville ON N9Y 3Z9, Canada |
Sandra Hirst | 3715 Unity Place NW, Calgary AB T2N 4G4, Canada |
Marta Hajek | Cummer P.O. Box 38628, Toronto ON M2K 2Y5, Canada |
Kathy Majowski | 21 Hyde Drive, Box 270, Tyndall MB R0E 2B0, Canada |
Lisa Manuel | 241 Linsmore Cr., Toronto ON M4J 4L6, Canada |
JODI LEE-WHITE | 456 Gibson Street, Fredericton NB E3A 4E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2000-05-10 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-12-07 | current | #208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 |
Address | 2014-10-10 | 2018-12-07 | 15008-26th Ave, Surrey, BC V4P 3H5 |
Address | 2013-03-31 | 2014-10-10 | 15008 26th Ave, Surrey, BC V6E 4R7 |
Address | 2001-03-31 | 2013-03-31 | 222 College St., Ste. 106, Toronto, ON M5T 3J1 |
Address | 2000-05-10 | 2001-03-31 | 222 College Street, Suite 106, Toronto, ON M5T 3J1 |
Name | 2014-10-10 | current | CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE |
Name | 2014-10-10 | current | RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Name | 2000-05-10 | 2014-10-10 | CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE |
Name | 2000-05-10 | 2014-10-10 | RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Status | 2014-10-10 | current | Active / Actif |
Status | 2005-11-15 | 2014-10-10 | Active / Actif |
Status | 2004-12-16 | 2005-11-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-05-10 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-21 | Amendment / Modification | Section: 201 |
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-09-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2000-05-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-24 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-09-19 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-09-20 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-09-28 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Galaxy Horology Inc. | 216-1899 Willingdon Ave., Burnaby, BC V5C 5T1 | 2015-12-08 |
3974111 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2001-11-26 |
W.j. Brown Agency Ltd. | 1899 Willingdon Avenue, Suite 208, Burnaby, BC V5C 5T1 | 1998-02-04 |
2904586 Canada Inc. | 1899 Willingdon Ave., #208, Burnaby, BC V5C 5T1 | 1993-03-17 |
W.f. Hartin Industries Canada Ltd. | 1899 Willingdon Avenue, Suite 208, Burnaby, BC V5C 5T1 | 1977-11-14 |
Ulysses Innovations Inc. | 1899 Willingdon Avenue, #208, Burnaby, BC V5C 5T1 | 2004-07-20 |
7057661 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2008-10-07 |
6333443 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2005-01-10 |
6383556 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2005-04-26 |
United Growth Limited | #208-1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2017-05-26 |
Find all corporations in postal code V5C 5T1 |
Name | Address |
---|---|
ROSE JOUDI | 86 Discovery Ridge Road Southwest, Calgary AB T3H 4R4, Canada |
Andrew Elinesky | 290 Durie Street, Toronto ON M6S 3G3, Canada |
MICHELE MARKHAM | #201 - 9909 110 Street, Edmonton AB T5K 2E5, Canada |
GREG NOSEWORTHY | 312 Frecker Drive, St. John's NL A1E 5T8, Canada |
Meghan Derkach | 2065 Benvoulin Court #115, Kelowna BC V1W 0A5, Canada |
JUDY BERANGER | 38 Gallows Cove Road, Torbay NL A1K 1G8, Canada |
CLAIRE CHECKLAND | 55 Beechfern Drive, Stittsville ON K2S 1E3, Canada |
Denise Lemire | 1161 rue Beaujolais, Orléans ON K1C 2H5, Canada |
JENNIFER JOSEPHSON | 477 Windmere Road, Woodville ON K0M 2T0, Canada |
SUZETTE MONTREUIL | 102 - 4916 46 Street, Yellowknife NT X1A 1L2, Canada |
SHARON ELLIOTT | 2710 Highway 201, Bridgetown NS B0S 1C0, Canada |
AMY PEIRONE | 40 Ivy Lane, Kingsville ON N9Y 3Z9, Canada |
Sandra Hirst | 3715 Unity Place NW, Calgary AB T2N 4G4, Canada |
Marta Hajek | Cummer P.O. Box 38628, Toronto ON M2K 2Y5, Canada |
Kathy Majowski | 21 Hyde Drive, Box 270, Tyndall MB R0E 2B0, Canada |
Lisa Manuel | 241 Linsmore Cr., Toronto ON M4J 4L6, Canada |
JODI LEE-WHITE | 456 Gibson Street, Fredericton NB E3A 4E9, Canada |
City | Burnaby |
Post Code | V5C 5T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Municipal Network On Crime Prevention | 91 Shanley Street, Kitchener, ON N2H 3P1 | 2020-06-01 |
Canadian Forum for Crime Prevention (cfcp) | 809 Blackburn Mews, Kingston, ON K7N 2P6 | 2003-12-19 |
Canadian Women's Health Network Inc. | 40 Alloway Ave., Winnipeg, MB R3G 0Z8 | 2000-01-11 |
Canadian Network for Respiratory Care | 16851 Mount Wolfe Rd., Caledon, ON L7E 3P6 | 1994-08-09 |
Canadian New Music Network | 1085 Cote Du Beaver Hall, #200, Montreal, QC H2Z 1S5 | 2005-11-28 |
Champlain Cardiovascular Disease Prevention Network | 40 Ruskin Street, H2342, Ottawa, ON K1Y 4W7 | 2006-12-18 |
RÉseau Canadien Pour La Justice Fiscale | 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 | 2007-06-01 |
Canadian Network for Simulation In Healthcare | 816 Simcoe Street, Bridgenorth, ON K0L 1H0 | 2011-06-21 |
Le RÉseau Canadien Pour La Conservation De La Flore | 680 Plains Road West, Burlington, ON L7T 4H4 | 1998-05-04 |
Fasha- RГ©seau De Soutien Burundo-canadien Pour La ProspГ©ritГ© | 315-11 Eccleston Drive, Toronto, ON M4A 1K2 | 2020-10-28 |
Please comment or provide details below to improve the information on CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE.
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.