CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE
RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS

Address: #208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address #208 – 1899 Willingdon Avenue
City Burnaby
Province BC
Postal Code V5C 5T1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Burnaby
Post Code V5C 5T1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE.

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.