CANADIAN FIREARMS INSTITUTE
INSTITUT CANADIEN D'ARMES A FEU

Address: 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0

CANADIAN FIREARMS INSTITUTE (Corporation# 4491483) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 2008.

Corporation Overview

Corporation ID 4491483
Business Number 843193020
Corporation Name CANADIAN FIREARMS INSTITUTE
INSTITUT CANADIEN D'ARMES A FEU
Registered Office Address 34 Murray Street
P. O. Box 455
Sundridge
ON P0A 1Z0
Incorporation Date 2008-08-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
TERRY BURNS 25 VETERANS COURT, FREDERICTON NB E3A 4C7, Canada
PYPER UNITT 2766 LAKESIDE DRIVE, P. O. BOX 195, CUMBERLAND BEACH ON L0K 1G0, Canada
MARK YOURKEVICH 1309 HUTCHISON DR., FRASERVILLE ON K0L 1V0, Canada
JIM NEWMAN 34 MURRAY STREET, SUNDRIDGE ON P0A 1Z0, Canada
MICHAEL CORSON 37 LIZZIE'S LANE, MCKELLAR ON P2A 0B4, Canada
TERRY HARRIS 2766 LAKESIDE DRIVE, PO BOX 4, CUMBERLAND BEACH ON L0K 1G0, Canada
WILLIAM BLACK 145 HIGH STREET, P O BOX 811, BURK'S FALLS ON P0A 1C0, Canada
MARK J YOURKEVICH 207 ANDERSON ST., WHITBY ON L1N 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2008-08-21 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-30 current 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0
Address 2008-08-21 2014-09-30 84 James Street, Parry Sound, ON P2A 1T9
Name 2014-09-30 current CANADIAN FIREARMS INSTITUTE
Name 2014-09-30 current INSTITUT CANADIEN D'ARMES A FEU
Name 2008-08-21 2014-09-30 THE CANADIAN FIREARMS INSTITUTE
Name 2008-08-21 2014-09-30 INSTITUT CANADIEN D'ARMES A FEU
Status 2014-09-30 current Active / Actif
Status 2008-08-21 2014-09-30 Active / Actif

Activities

Date Activity Details
2014-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-25 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 34 MURRAY STREET
City SUNDRIDGE
Province ON
Postal Code P0A 1Z0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Limpopo Carnivore Program 2536 Pevensey Road, Sundridge, ON P0A 1Z0 2018-01-29
Big Secret Film Company Inc. 4180 Boundary Road, Rural-route 2, Sundridge, ON P0A 1Z0 2018-01-01
Bikers Battling Cancer 44 Bayview Dr # 1, Powassan, ON P0A 1Z0 2016-07-27
9804323 Canada Corp. 204 Forest Lake Road, Sundridge, ON P0A 1Z0 2016-06-22
Nayo-earthgen Partners Corporation 77 Main Street Unit 122, Sundridge, ON P0A 1Z0 2015-11-16
Indigenous Standards Authority for Corporate Ethicacy Isa Incorporated 77 Main St, Unit 122, Sundridge, ON P0A 1Z0 2015-09-23
Payuk Energy Solutions Inc. 122-77 Main Street, Box 70, Sundridge, ON P0A 1Z0 2015-07-13
9361219 Canada Inc. 40 Queen Street, P O Box 1124, Sundridge, ON P0A 1Z0 2015-07-08
Anishinabek Solutrean Metis Indigenous Nation Management Corporation 80 Main St, Box 220, Sundridge, ON P0A 1Z0 2015-03-13
8962111 Canada Inc. 61 Rue Paget (po Box 571), Sundridge, ON P0A 1Z0 2014-07-23
Find all corporations in postal code P0A 1Z0

Corporation Directors

Name Address
TERRY BURNS 25 VETERANS COURT, FREDERICTON NB E3A 4C7, Canada
PYPER UNITT 2766 LAKESIDE DRIVE, P. O. BOX 195, CUMBERLAND BEACH ON L0K 1G0, Canada
MARK YOURKEVICH 1309 HUTCHISON DR., FRASERVILLE ON K0L 1V0, Canada
JIM NEWMAN 34 MURRAY STREET, SUNDRIDGE ON P0A 1Z0, Canada
MICHAEL CORSON 37 LIZZIE'S LANE, MCKELLAR ON P2A 0B4, Canada
TERRY HARRIS 2766 LAKESIDE DRIVE, PO BOX 4, CUMBERLAND BEACH ON L0K 1G0, Canada
WILLIAM BLACK 145 HIGH STREET, P O BOX 811, BURK'S FALLS ON P0A 1C0, Canada
MARK J YOURKEVICH 207 ANDERSON ST., WHITBY ON L1N 3V5, Canada

Competitor

Search similar business entities

City SUNDRIDGE
Post Code P0A 1Z0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute of Democracy 925 Cranston Drive Se, Calgary, AB T3M 1E3 2016-06-28
Canadian Institute of Planners 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 1923-10-22
C. I. G. - Canadian Institute of Gemmology 4633-204 Street, Langley, BC V3A 6L3 1990-09-28
Institut Canadien Des Actuaires 1740-360 Albert Street, Ottawa, ON K1R 7X7 1965-03-18
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06
L'institut Canadien De Photographie 90 Sparks St, Suite 500, Ottawa, ON K1P 5B4 1963-11-26
Canadian Seed Institute 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8 1997-05-08
L'institut Canadien De La Biotechnologie 237 Argyle Avenue, Ottawa, ON K2P 1B8 1991-10-29
Institut Canadien Des Manufacturiers Du Vetement 504 - 124 O'connor St., Ottawa, ON K1P 5M9 1989-05-01
Institut Canadien De Parapsychologie 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 1980-05-08

Improve Information

Please comment or provide details below to improve the information on CANADIAN FIREARMS INSTITUTE.

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.