Western Canada Section of the American Water Works Association

Address: 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8

Western Canada Section of the American Water Works Association (Corporation# 3786226) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 11, 2000.

Corporation Overview

Corporation ID 3786226
Business Number 876104308
Corporation Name Western Canada Section of the American Water Works Association
Registered Office Address 1500, 850 - 2 Street Sw
Calgary
AB T2P 0R8
Incorporation Date 2000-07-11
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Craig Bonneville 2000, 10423 - 101 Street, Edmonton AB T5H 0E8, Canada
JOE ZIMMER 100 FLEMING ROAD, REGINA SK S4M 0A1, Canada
Mike Sadowski 470 Whiteswan Dr, Saskatoon SK S7K 6Z7, Canada
Jeff O'Driscoll 203 5 Donald St, Winnipeg MB R3L 2T4, Canada
Justin Rak-Banville 1600 Buffalo Place, Winnipeg MB R3T 6B8, Canada
BILL BURGESS 26 WHITEHAVEN ROAD, WINNIPEG MB R3T 3W9, Canada
AUDREY ARISMAN 240 RIVER AVE, COCHRANE AB T4C 2C1, Canada
Rynette Moore-Guillaume 200 - 11 Fairford Street East, Moose Jaw SK S6H 1C8, Canada
Abubakar Waraich 111 Edwards Drive SW, Unit 305, Edmonton AB T6X 0C4, Canada
MAX WONG 12315 - 17 STREET SW, CALGARY AB T2W 4A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2000-07-11 2014-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-04-25 current 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2012-03-31 2014-04-25 1500, 850 - 2nd Street Sw, Calgary, AB T2P 0R8
Address 2009-09-15 2012-03-31 1500, 850 - 2nd Street S, Calgary, AB T2P 0R8
Address 2000-07-11 2009-09-15 237 - 4th Avenue S.w., Suite 3000, Calgary, AB T2P 4X7
Name 2014-04-25 current Western Canada Section of the American Water Works Association
Name 2000-07-11 2014-04-25 WESTERN CANADA SECTION OF THE AMERICAN WATER WORKS ASSOCIATION
Status 2014-04-25 current Active / Actif
Status 2000-07-11 2014-04-25 Active / Actif

Activities

Date Activity Details
2014-04-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-11-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2000-07-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2018-09-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-09-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 1500, 850 - 2 STREET SW
City CALGARY
Province AB
Postal Code T2P 0R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94111 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1979-09-21
Placements Metrocan Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Hunting Canadian Airport Holdings Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 1P5 1954-02-15
Petrodorado Energy Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2005-05-25
Fjords Processing Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Techint E&c Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-09-01
Thrubit Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2006-10-20
2944197 Canada Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 1993-08-10
Ridge Meadows Properties Ltd. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8 2001-07-12
Northern Shield Resources Inc. 1500, 850 - 2 Street Sw, Calgary, AB T2P 0R8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Government Technologies Solutions Canada Inc. 1500-850 2 Street Southwest, Calgary, AB T2P 0R8 2020-11-03
12465451 Canada Ltd. 1500-850 2 Avenue Sw, Calgary, AB T2P 0R8 2020-11-02
Pathway Health Corp. 1500 - 850 2 St Southwest, Calgary, AB T2P 0R8 2020-09-18
Chinook Media Productions Inc. 1500 - 850 2 Street Southwest, Calgary, AB T2P 0R8 2020-07-14
Canadian Apartment Rental Network, Inc. 850 – 2nd Street Sw, Calgary, AB T2P 0R8 2016-10-20
International Centre of Regulatory Excellence 850-2nd Street Sw, Suite 700, Calgary, AB T2P 0R8 2016-07-20
Docvue Canada Inc. 850 - 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2016-01-01
Harper & Associates Consulting Inc. 850 2nd Street Sw, 15th Floor, Calgary, AB T2P 0R8 2015-12-23
9334289 Canada Ltd. 15th Floor Bankers Court, 850 - 2nd Street Sw, Calgary, AB T2P 0R8 2015-06-15
9275827 Canada Ltd. 850 – 2nd Street Sw, 15th Floor, Bankers Court, Calgary, AB T2P 0R8 2015-04-30
Find all corporations in postal code T2P 0R8

Corporation Directors

Name Address
Craig Bonneville 2000, 10423 - 101 Street, Edmonton AB T5H 0E8, Canada
JOE ZIMMER 100 FLEMING ROAD, REGINA SK S4M 0A1, Canada
Mike Sadowski 470 Whiteswan Dr, Saskatoon SK S7K 6Z7, Canada
Jeff O'Driscoll 203 5 Donald St, Winnipeg MB R3L 2T4, Canada
Justin Rak-Banville 1600 Buffalo Place, Winnipeg MB R3T 6B8, Canada
BILL BURGESS 26 WHITEHAVEN ROAD, WINNIPEG MB R3T 3W9, Canada
AUDREY ARISMAN 240 RIVER AVE, COCHRANE AB T4C 2C1, Canada
Rynette Moore-Guillaume 200 - 11 Fairford Street East, Moose Jaw SK S6H 1C8, Canada
Abubakar Waraich 111 Edwards Drive SW, Unit 305, Edmonton AB T6X 0C4, Canada
MAX WONG 12315 - 17 STREET SW, CALGARY AB T2W 4A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0R8

Similar businesses

Corporation Name Office Address Incorporation
(belgium-canada Association) (canadian Section) 595 83ieme Avenue, Laval, QC H7W 2V9 1937-10-07
Western Canada Water Environment Association 1500-850 2nd St. Sw, Calgary, AB T2P 0R8 2003-03-05
The American Association for Nude Recreation- Western Canadian Region, Inc. 10799 Valley Spring Rd Nw, Calgary, AB T3B 5R2 1974-04-25
The North-american Lutheran Church - Canada Section 11 Glenview Crescent, St. Albert, AB T8N 1B7 2014-05-20
The University of Western Ontario Faculty Association 1201 Western Road, Room 2120, Elborn College, London, ON N6G 1H1
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Canadian Country and Western Dance Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23
Nova Water of Canada Inc. Se Qtr Section 11, Township 44, W3, Duck Lake, SK S0K 1J0 2019-10-22
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 5H4 2008-05-01
Canadian Aquatic Resources Section of The American Fisheries Society 755 Terminal Avenue North, Nanaimo, BC V9S 4K1 1992-01-27

Improve Information

Please comment or provide details below to improve the information on Western Canada Section of the American Water Works Association.

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.