Fisheries Council of Canada (Corporation# 433136) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 1966.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1P 5V5 |
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 |
Please comment or provide details below to improve the information on Fisheries Council of Canada.
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.