Canadian Forces Logistics Association, Incorporated

Address:
2100 Walkley Road, Ottawa, ON K1G 3V3

Canadian Forces Logistics Association, Incorporated is a business entity registered at Corporations Canada, with entity identifier is 10551082. The registration start date is February 8, 2018. The current status is Active.

Corporation Overview

Corporation ID 10551082
Business Number 763976685
Corporation Name Canadian Forces Logistics Association, Incorporated
l'Association Logistique des Forces Canadiennes, Incorporée
Registered Office Address 2100 Walkley Road
Ottawa
ON K1G 3V3
Incorporation Date 2018-02-08
Corporation Status Active / Actif
Number of Directors 7 - 13

Directors

Director Name Director Address
DAPHNE GERMAIN 203 CONCESSION 1 ROAD, PLANTAGENET ON K0B 1L0, Canada
MICHEL CHARRON 387 PIERRE LAFONTAINE, GATINEAU QC J8T 6Z1, Canada
JOHN PAGE 68 FOREST CREEK DRIVE, STITTSVILLE ON K2S 1M4, Canada
BRADLEY CURTIS 19 SILVER HORSE CRESCENT, KANATA ON K2M 2J2, Canada
JAMES MCDAVID 15 INWOOD DRIVE, OTTAWA ON K2M 1Z6, Canada
GARY FURRIE 19 SINGER PLACE, OTTAWA ON K1V 0J3, Canada
MICHAEL BOOMER 7074 QUINNFIELD WAY, GREELY ON K1V 0J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-02-08 current 2100 Walkley Road, Ottawa, ON K1G 3V3
Name 2018-02-08 current Canadian Forces Logistics Association, Incorporated
Name 2018-02-08 current l'Association Logistique des Forces Canadiennes, Incorporée
Status 2018-02-08 current Active / Actif

Activities

Date Activity Details
2018-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2100 WALKLEY ROAD
City OTTAWA
Province ON
Postal Code K1G 3V3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
DAPHNE GERMAIN 203 CONCESSION 1 ROAD, PLANTAGENET ON K0B 1L0, Canada
MICHEL CHARRON 387 PIERRE LAFONTAINE, GATINEAU QC J8T 6Z1, Canada
JOHN PAGE 68 FOREST CREEK DRIVE, STITTSVILLE ON K2S 1M4, Canada
BRADLEY CURTIS 19 SILVER HORSE CRESCENT, KANATA ON K2M 2J2, Canada
JAMES MCDAVID 15 INWOOD DRIVE, OTTAWA ON K2M 1Z6, Canada
GARY FURRIE 19 SINGER PLACE, OTTAWA ON K1V 0J3, Canada
MICHAEL BOOMER 7074 QUINNFIELD WAY, GREELY ON K1V 0J3, Canada

Entities with the same directors

Name Director Name Director Address
169143 CANADA INC. JOHN PAGE P.O. BOX 108, RR 1, ARNPRIOR ON K7S 3G7, Canada
IRMASI Corporation JOHN PAGE 649 Welham Road, BARRIE ON L4N 0B7, Canada
250 TREMBLAY ROAD NATIONAL OFFICE CORPORATION JOHN PAGE 32 DE ROQUEBRUNE, GATINEAU QC J8T 7Y4, Canada
IOWAT INC. Michel Charron 4710, Whispering Willow Drive, Navan ON K4B 1J1, Canada
6357296 CANADA INC. MICHEL CHARRON 2183 OGILVIE ROAD SUITE 405, OTTAWA ON K1J 1C8, Canada
103879 CANADA INC. MICHEL CHARRON 32 JOGUES, SOREL QC , Canada
OUTEK CONSULTANTS INC. MICHEL CHARRON 8 DU CARDINAL, HULL QC J9A 2V2, Canada
DIALOG COACHING INC. MICHEL CHARRON 155 AVE. J.J. JOUBERT, APT. 603, LAVAL QC H7G 4T8, Canada
Café Éveil Inc. Michel Charron 411 MacKay Street, Suite 703, Ottawa ON K1M 2K5, Canada
MAC SALVAGE INC. Michel Charron 5205 Ninth Line, Carlsbad Springs ON K0A 1K0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 3V3
Category logistic
Category + City logistic + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Canadian Forces Communications and Electronics Association 9 Byng Avenue, Canadian Forces Base, Kingston, ON K7K 7B4 1970-07-10
Canadian Airborne Forces Association 327 Grandtrunk Ave. East, Kingston, ON K7M 9G1 1982-02-11
Caisse Educationnelle De L'association Des Communications Et Electroniques Des Forces Armees Du Canada 141 Laurier Ave. West, Suite 802, Ottawa, ON K1P 5J3 1983-06-20
Le Musee Des Forces Aeroportees Du Canada Lancaster Park, AB T0A 2H0 1977-03-03
Canadian Association of Veterans In United Nations Peacekeeping 2339 Ogilvie Road, Ottawa, ON K1J 9M7 1991-10-24
Armed Forces Pensioners'/annuitants' Association of Canada 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 2006-03-06
Conseillers Des Forces En Retraite Ltee 6420 Victoria Ave, Suite 10, Montreal, QC 1974-12-05
Moving Forces Inc. 3588 Ashton Station Road, Ashton, ON K0A 1B0 2017-05-05
The Military Engineers Museum Association of Canada J-10 Mitchell Building, Champlain Ave, Base Gagetown, Station Forces, Oromocto, NB E2V 4J5 1975-08-08
L'association Des Communications Et Electroniques Des Forces Armees Du Canada - Afcea Canada 1500 Bank Street, Unit 611, Ottawa, ON K1H 1B8 1987-07-27

Improve Information

Please provide details on Canadian Forces Logistics Association, Incorporated 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