SSR Infrastructure Association

Address:
10160-112 Street, Edmonton, AB T5K 2L6

SSR Infrastructure Association is a business entity registered at Corporations Canada, with entity identifier is 10502936. The registration start date is November 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10502936
Business Number 783795719
Corporation Name SSR Infrastructure Association
Registered Office Address 10160-112 Street
Edmonton
AB T5K 2L6
Incorporation Date 2017-11-20
Corporation Status Active / Actif
Number of Directors 7 - 11

Directors

Director Name Director Address
Reza Nasseri 301, 1103-95 St. SW, Edmonton AB T6X 0P8, Canada
Tanya Doran 10160-112 Street, Edmonton AB T5K 2L6, Canada
Andrew Illingworth 1020 Skeena Court, Kelowna BC V1V 2Y2, Canada
Bob Fessenden 586 Victoria Manor, Sherwood Park AB T8A 4N1, Canada
Aminah Robinson Fayek 7-287 Donadeo Center, 9211-116 St. NW, Edmonton AB T6G 1H9, Canada
Lori Schmidt 11850-142 St. NW, Edmonton AB T5L 2G7, Canada
Melanie Ross 900, 926-5 Ave. SW, Calgary AB T2P 0N7, Canada
Rod Wales 200, 4803-87 Ave. NW, Edmonton AB T6E 0V3, Canada
Indra Maharaj 63 Sunwood Way SE, Calgary AB T2X 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-11-20 current 10160-112 Street, Edmonton, AB T5K 2L6
Name 2017-11-20 current SSR Infrastructure Association
Status 2017-11-20 current Active / Actif

Activities

Date Activity Details
2020-07-28 Financial Statement / États financiers Statement Date: 2020-03-31.
2017-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-21 Soliciting
Ayant recours à la sollicitation

Office Location

Address 10160-112 Street
City Edmonton
Province AB
Postal Code T5K 2L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mwh Constructors Canada Ltd. 200, 10160 - 112 Street, Edmonton, AB T5K 2L6 2016-12-12
6982433 Canada Limited 10160 - 112 Street, #200, Edmonton, AB T5K 2L6 2008-05-26
Jacques Whitford Stantec Limited 10160 - 112 Street, Suite 200, Edmonton, AB T5K 2L6
Stantec Consulting Ltd. 10160 112 Street, #200, Edmonton, AB T5K 2L6
Stantec Holdings Ltd. #200, 10160 - 112 Street, Edmonton, AB T5K 2L6
Revay Et Associes Limitee 10160 112 Street, Suite 200, Edmonton, AB T5K 2L6 1970-01-12
Azimut Services (central) Inc. 10160 - 112 Street, Edmonton, AB T5K 2L6 2005-11-22
Stantec Experts-conseils LtÉe 10160 - 112 Street, Edmonton, AB T5K 2L6 2009-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Cold Spray Alliance 904 - 10319 111 Street Nw, Edmonton, AB T5K 0A2 2016-01-02
9123709 Canada Inc. 1206-10319 111 St Nw, Edmonton, AB T5K 0A2 2014-12-17
Vercerta Inc. #1206- 10319-111 Street Nw, Edmonton, AB T5K 0A2 2013-12-30
The Craig Towerton Group Ltd. 10020 - 97 Avenue Nw, Edmonton, AB T5K 0B1 2002-05-07
Anansi Production Inc. 10333 112 Street Northwest, Apt 308, Edmonton, AB T5K 0B4 2019-05-13
Omhaven Institute Society 10333 112 Street Northwest, Edmonton, AB T5K 0B4 2018-03-15
12308932 Canada Ltd. 105 - 9707 106 Street, Edmonton, AB T5K 0B7 2020-09-01
9123601 Canada Inc. 9707 106 St Nw, Edmonton, AB T5K 0B7 2014-12-17
9123644 Canada Inc. 1105-9707 106 St Nw, Edmonton, AB T5K 0B7 2014-12-17
Efi Energy Finance Incorporated 9707 - 106 Street, Suite 1105, Edmonton, AB T5K 0B7 1986-03-14
Find all corporations in postal code T5K

Corporation Directors

Name Address
Reza Nasseri 301, 1103-95 St. SW, Edmonton AB T6X 0P8, Canada
Tanya Doran 10160-112 Street, Edmonton AB T5K 2L6, Canada
Andrew Illingworth 1020 Skeena Court, Kelowna BC V1V 2Y2, Canada
Bob Fessenden 586 Victoria Manor, Sherwood Park AB T8A 4N1, Canada
Aminah Robinson Fayek 7-287 Donadeo Center, 9211-116 St. NW, Edmonton AB T6G 1H9, Canada
Lori Schmidt 11850-142 St. NW, Edmonton AB T5L 2G7, Canada
Melanie Ross 900, 926-5 Ave. SW, Calgary AB T2P 0N7, Canada
Rod Wales 200, 4803-87 Ave. NW, Edmonton AB T6E 0V3, Canada
Indra Maharaj 63 Sunwood Way SE, Calgary AB T2X 2V8, Canada

Entities with the same directors

Name Director Name Director Address
Loreon International Inc. LORI SCHMIDT 837 ROSELAWN AVENUE, SUITE 401, TORONTO ON M6B 1B5, Canada
9162542 CANADA INC. Melanie Ross 384 rue Church, Beaconsfield QC H9W 3R4, Canada
VERTEX CONSULTING ENGINEERING INC. REZA NASSERI 441 BUTCHART DRIVE, EDMONTON AB T6R 1Z5, Canada
Landmark Group of Builders (Services) Inc. REZA NASSERI 301-1103 95 St SW, EDMONTON AB T6X 0P8, Canada
LANDMARK GROUP HOLDING INC. Reza Nasseri 301-1103 95 St SW, Edmonton AB T6X 0P8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5K 2L6

Similar businesses

Corporation Name Office Address Incorporation
Dna Infrastructure Inc. 1000 Sherbrooke Street West, Suite 2500, Montreal, QC H3A 3G4 2016-11-30
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
Canafund (infrastructure) Inc. 5 Place Ville-marie, Suite 1100, Montreal, QC H3C 4T2 2011-05-26
Centre Pour L'avancement De L'infrastructure Informationnelle En Santé 68 Second Avenue, Ottawa, ON K1S 2H5 1995-11-23
Infrastructure To Go Inc. 927, Rue Gaudette, Saint-jean-sur-richelieu, QC J3B 7S7 2014-07-15
East Hants Sport Infrastructure Association 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2018-12-13
Hcp Social Infrastructure (canada) Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2006-12-01
The Civil Infrastructure Council Corporation 1900-275 Slater Street, Ottawa, ON K1P 5H9 1992-07-22
Groupe Canadien D'infrastructure Et De Développement International: Gcidi Inc. 9684 Rue Riverin, Brossard, QC J4X 2Z4 2017-01-06
Gestion D'infrastructure Altizone Inc. 1622 Rue Charles-falkner, Montréal, QC H2C 1T7 2015-04-29

Improve Information

Please provide details on SSR Infrastructure Association by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches