EASTERN CANADIAN CUTTING HORSE ASSOCIATION

Address: 5440 Canotek Rd., Suite 100, Ottawa, ON K1J 9G2

EASTERN CANADIAN CUTTING HORSE ASSOCIATION (Corporation# 4516281) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 25, 2009.

Corporation Overview

Corporation ID 4516281
Business Number 806312823
Corporation Name EASTERN CANADIAN CUTTING HORSE ASSOCIATION
Registered Office Address 5440 Canotek Rd.
Suite 100
Ottawa
ON K1J 9G2
Incorporation Date 2009-03-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ERIC BOUCHARD 2227 Rue des Oliviers, Saint-Lazare QC J7T 2G3, Canada
RICHARD PAYETTE 905 Rang du Petit Bois, Berthierville QC J0K 1A0, Canada
CHRISTIAN DEMERS 207 Rue De La Fougère, Trois-Rivières QC G9B 7C8, Canada
REX DECROIX 303 CHEMIN DE LA SAVANE, REPENTIGNY QC J5Z 4C7, Canada
MARTIN LATOUR 941 RANG RIVIERE BAYONNE SUD, BERTIERVILLE QC J0X 1A0, Canada
YVES MASSE 17907 Côte Saint Pierre, Mirabel QC J7J 1P4, 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 2009-03-25 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-08 current 5440 Canotek Rd., Suite 100, Ottawa, ON K1J 9G2
Address 2014-09-30 2017-12-08 12 Campbell Court, Russell, ON K4R 1G7
Address 2012-03-31 2014-09-30 3228 Gregoire Rd., , Russell, ON K4R 1E5
Address 2009-03-25 2012-03-31 3228 Gregoire Rd., Russell, ON K4R 1E5
Name 2014-09-30 current EASTERN CANADIAN CUTTING HORSE ASSOCIATION
Name 2009-03-25 2014-09-30 EASTERN CANADIAN CUTTING HORSE ASSOCIATION
Status 2014-09-30 current Active / Actif
Status 2009-03-25 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)
2009-03-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-11-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-11-26 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 5440 CANOTEK RD.
City OTTAWA
Province ON
Postal Code K1J 9G2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lanta Animal Welfare Canada 44-5450 Canotek Road, Ottawa, ON K1J 9G2 2018-11-21
10879606 Canada Corp. 71-5450 Canotek Road, Ottawa, ON K1J 9G2 2018-07-10
Sunshine Hot Tub & Pool Corp. 44-5450 Canoteck Rd., Ottawa, ON K1J 9G2 2018-03-20
10427632 Canada Centre 5450, Canotek Road, Unit 71, Ottawa, ON K1J 9G2 2017-09-29
Westingdale Limited 100 - 5460 Canotek Road, Ottawa, ON K1J 9G2 2007-04-06
Dynamixmedia Inc. 43-5450 Canotek Road, Ottawa, ON K1J 9G2 2003-10-06
Teknision Inc. 200-5440 Canotek Road, Ottawa, ON K1J 9G2 2002-09-06
4091400 Canada Inc. 5430 Canotek Road, Ottawa, ON K1J 9G2 2002-07-02
Consultants Rideau Inc. 5450 Canotek Rd, Suite 44, Hudson, ON K1J 9G2 1979-12-18
Docucourier Canada Inc. 5450 Canotek Road, Unit 41, Ottawa, ON K1J 9G2 2001-09-26
Find all corporations in postal code K1J 9G2

Corporation Directors

Name Address
ERIC BOUCHARD 2227 Rue des Oliviers, Saint-Lazare QC J7T 2G3, Canada
RICHARD PAYETTE 905 Rang du Petit Bois, Berthierville QC J0K 1A0, Canada
CHRISTIAN DEMERS 207 Rue De La Fougère, Trois-Rivières QC G9B 7C8, Canada
REX DECROIX 303 CHEMIN DE LA SAVANE, REPENTIGNY QC J5Z 4C7, Canada
MARTIN LATOUR 941 RANG RIVIERE BAYONNE SUD, BERTIERVILLE QC J0X 1A0, Canada
YVES MASSE 17907 Côte Saint Pierre, Mirabel QC J7J 1P4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 9G2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Cutting Horse Association 6025 60a Ave Cres, Innisfal, AB T4G 1V9 1965-01-07
Arabian Horse Association of Eastern Canada 733 Maple Road, Odessa, ON N0H 2L0 1970-10-05
Eastern Ontario Reining Horse Association Box 147, Clarence Creek, ON K0A 1N0 1981-11-20
Eastern Ontario Quarter Horse Association 382 Poonamalie Road, Rr#3, Smiths Falls, ON K7A 4S4 2000-02-02
Canadian Quarter Horse Association 5 First Ave N.e., Weyburn, SK S4H 0M6 2006-05-29
Cutting Horse Creative Inc. 1390 Bank Street, Ottawa, ON K1H 8N6 2018-03-14
Canadian Pinto Horse Association 23981 Hwy 16a, Acheson, AB T7X 6N9 1970-09-15
Eastern Canadian Tug Owners' Association 1500-2828 Boulevard Laurier, QuГ©bec, QC G1V 0B9 1979-10-15
Canadian Association of The Pura Raza Espanola Horse P.o. Box: 2934, Wainwright, AB T9W 1S8 2005-10-11
Canadian Barefoot Horse Association 3371 River Road, Renfrew, ON K7V 3Z8 2009-05-15

Improve Information

Please comment or provide details below to improve the information on EASTERN CANADIAN CUTTING HORSE 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.