Fisheries Council of Canada
Conseil Canadien des PГЄches

Address: 610-170 Laurier Ave. West, Ottawa, ON K1P 5V5

Fisheries Council of Canada (Corporation# 433136) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1966.

Corporation Overview

Corporation ID 433136
Business Number 107388670
Corporation Name Fisheries Council of Canada
Conseil Canadien des PГЄches
Registered Office Address 610-170 Laurier Ave. West
Ottawa
ON K1P 5V5
Incorporation Date 1966-05-10
Corporation Status Active / Actif
Number of Directors 28 - 28

Directors

Director Name Director Address
Ian McIsaac 1801 - 45 Alderney Drive, Dartmouth NS B2Y 2N6, Canada
Christine Penney 757 Bedford Highway, Bedford NS B4A 3Z7, Canada
Bev Sheppard 119 Water Street West, Harbour Grace NL A0A 2M0, Canada
Keith Watts 155 Hamilton River Rd., Happy Valley NL A0P 1M0, Canada
MARTIN SULLIVAN 1315 TOPSAIL ROAD, ST.JOHN’S NL A1B 3N4, Canada
BLAINE SULLIVAN 1315 TOPSAIL ROAD, ST.JOHN’S NL A1B 3N4, Canada
Carey Bonnell 1315 Topsail Road, Paradise NL A1L 1N8, Canada
Phil Young Foot of Gore Avenue, Canadian Fishing Company, Vancouver BC V6A 2Y7, Canada
DAVID KNICKLE 170 MONTAGUE STREET, LUNENBURG NS B0J 2C0, Canada
David Lomas 2 King Street, 3rd Floor, Saint John NB E2L 1G2, Canada
Shannon Mann 2295 Commissioner Street, Vancouver BC V5L 1A4, Canada
Catherine Boyd 757 Bedford HWY, Bedford NS B4A 3Z7, Canada
GILBERT LINSTEAD 46 WATERFRONT RD., LANSE AU LOUP NL A0K 3L0, Canada
Paul Lansbergen 610-170 Laurier Avenue West, Ottawa ON K1P 5V5, Canada
Chris Flanagan 1 - 1217 Kenmount Road, Paradise NL A1L 1Y5, Canada
Lise Despres 60 Saulnierville Road, Saulnierville NS B0W 2Z0, Canada
GREG SIMPSON 50 WHARF ROAD, STORMONT NS B0H 1J0, Canada
Jerry Ward Iqaluit, PO BOX 1228, Iqaluit NU X0A 0H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1966-05-10 2014-10-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-05-09 1966-05-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-22 current 610-170 Laurier Ave. West, Ottawa, ON K1P 5V5
Address 2005-03-31 2014-10-22 77 Metcalfe St, Suite 505, Ottawa, ON K1P 5L6
Address 1966-05-10 2005-03-31 77 Metcalfe St, Suite 505, Ottawa, ON K1P 5L6
Name 2014-10-22 current Fisheries Council of Canada
Name 2014-10-22 current Conseil Canadien des PГЄches
Name 1984-03-20 2014-10-22 CONSEIL CANADIEN DES PECHES
Name 1984-03-20 2014-10-22 FISHERIES COUNCIL OF CANADA -
Name 1966-05-10 1984-03-20 CONSEIL CANADIEN DES PECHERIES
Name 1966-05-10 1984-03-20 FISHERIES COUNCIL OF CANADA
Status 2014-10-22 current Active / Actif
Status 1966-05-10 2014-10-22 Active / Actif

Activities

Date Activity Details
2014-10-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-11-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1966-05-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-08 Soliciting
Ayant recours Г  la sollicitation
2019 2019-10-03 Soliciting
Ayant recours Г  la sollicitation
2018 2018-10-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 610-170 LAURIER AVE. WEST
City OTTAWA
Province ON
Postal Code K1P 5V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Permafrost Association 170 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5V5 2018-03-14
Snc-lavalin Security Consulting Inc. 170 Laurier Ave. West, 11th Floor, Ottawa, ON K1P 5V5 2007-12-24
Dc Canada Education Development (dcced) Corp. 170 Laurier Ave W, Suite 603, Suite 603, Ottawa, ON K1P 5V5 2005-07-15
Stelerix Strategic Management Consulting Inc. 170 Laurier Avenue West, Suite 605, Ottawa, ON K1P 5V5 2005-01-24
3836746 Canada Inc. 170 Rue Laurier West, Suite 605, Ottawa, ON K1P 5V5 2000-11-24
Fondation Mundele 170 Ave. Laurier Ouest, Bur. 605, Ottawa, ON K1P 5V5 1999-12-15
Intelligent Scientific Applications Inc. 170 Laurier Ave W, Suite 603, Ottawa, ON K1P 5V5 1998-06-09
Omnium GÉnÉral D'expansion Et De Representations (o.g.e.r.) Inc. 170 Avenue Laurier Ouest, Ottawa, ON K1P 5V5 1996-10-08
Eagle Professional Resources Inc. 170 Laurier Avenue West, Suite 902, Ottawa, ON K1P 5V5 1996-08-09
Canadian Aids Society 602-170 Laurier Avenue West, Ottawa, ON K1P 5V5 1987-05-12
Find all corporations in postal code K1P 5V5

Corporation Directors

Name Address
Ian McIsaac 1801 - 45 Alderney Drive, Dartmouth NS B2Y 2N6, Canada
Christine Penney 757 Bedford Highway, Bedford NS B4A 3Z7, Canada
Bev Sheppard 119 Water Street West, Harbour Grace NL A0A 2M0, Canada
Keith Watts 155 Hamilton River Rd., Happy Valley NL A0P 1M0, Canada
MARTIN SULLIVAN 1315 TOPSAIL ROAD, ST.JOHN’S NL A1B 3N4, Canada
BLAINE SULLIVAN 1315 TOPSAIL ROAD, ST.JOHN’S NL A1B 3N4, Canada
Carey Bonnell 1315 Topsail Road, Paradise NL A1L 1N8, Canada
Phil Young Foot of Gore Avenue, Canadian Fishing Company, Vancouver BC V6A 2Y7, Canada
DAVID KNICKLE 170 MONTAGUE STREET, LUNENBURG NS B0J 2C0, Canada
David Lomas 2 King Street, 3rd Floor, Saint John NB E2L 1G2, Canada
Shannon Mann 2295 Commissioner Street, Vancouver BC V5L 1A4, Canada
Catherine Boyd 757 Bedford HWY, Bedford NS B4A 3Z7, Canada
GILBERT LINSTEAD 46 WATERFRONT RD., LANSE AU LOUP NL A0K 3L0, Canada
Paul Lansbergen 610-170 Laurier Avenue West, Ottawa ON K1P 5V5, Canada
Chris Flanagan 1 - 1217 Kenmount Road, Paradise NL A1L 1Y5, Canada
Lise Despres 60 Saulnierville Road, Saulnierville NS B0W 2Z0, Canada
GREG SIMPSON 50 WHARF ROAD, STORMONT NS B0H 1J0, Canada
Jerry Ward Iqaluit, PO BOX 1228, Iqaluit NU X0A 0H0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5V5

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien Des PГЄches RГ©crГ©atives 1 R Nicholas, Suite 1216, Ottawa, ON K1N 7B7 1966-10-24
Canadian Responsible Fisheries Federation 17 Old Sunset Blvd, P.o. Box: 4834, Ottawa, ON K1S 3G8 2003-03-21
Le Conseil Canadien Du Nouveau Millenaire 208 John St., Belleville, ON K8N 3G1 1997-03-03
Standards Council of Canada 600-55 Metcalfe Street, Ottawa, ON K1P 6L5 1984-06-04
Conseil Canadien De L'energie 805b-350 Sparks St., Ottawa, ON K1R 7S8 1984-04-18
The Composting Council of Canada 16 Northumberland Street, Toronto, ON M6H 1P7 1991-05-15
Outdoor Council of Canada 3655 36 Street Northwest, Calgary, AB T2L 1Y8 2008-12-23
Conseil Canadien De L'aviculture P.i.c. 574 Laurier Ave. West, Ottawa, ON 1976-02-16
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08

Improve Information

Please comment or provide details below to improve the information on Fisheries Council of Canada.

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.