Canadian Council for Refugees

Address:
6839 Drolet #301, Montreal, QC H2S 2T1

Canadian Council for Refugees is a business entity registered at Corporations Canada, with entity identifier is 2062259. The registration start date is May 30, 1986. The current status is Active.

Corporation Overview

Corporation ID 2062259
Business Number 118830470
Corporation Name Canadian Council for Refugees
Conseil canadien pour les réfugiés
Registered Office Address 6839 Drolet #301
Montreal
QC H2S 2T1
Incorporation Date 1986-05-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DOLORES DE RICO 208 OAKWOOD AVE., TORONTO ON M6E 2V4, Canada
RITA ACOSTA 1502 BOUL. LE BOURG-NEUF, LE GARDEUR QC J5Z 4Z8, Canada
Jennifer Stone 668 Shaw St., Toronto ON M6G 3L7, Canada
Jill Hanley 7027 Boyer, Montreal QC H2S 2J9, Canada
Sherman Chan 3583 Columbia Street, Vancouver BC V5Y 4A3, Canada
JAMES MAIR 1103 - 155 WELLINGTON CRES, WINNIPEG MB R3M 0A3, Canada
Sue Grafe 608 Amelia Crescent, Burlington ON L7L 6E4, Canada
Sabine Lehr 1814 Broadmead Ave, Victoria BC V8P 2W1, Canada
Kelly Carline 474 Hampton Rd, Quispamsis NB E2E 3W8, Canada
Ese Ero Apt. 402, 10617 – 107 Street, Edmonton AB T5H 2Y8, Canada
Ibrahim Absiye 301-366 The East Mall, Toronto ON M9B 6C6, Canada
Mulugeta Abai 4222 Torino Crescent, Mississauga ON L4W 3T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-05-30 2014-06-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-05-29 1986-05-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-12 current 6839 Drolet #301, Montreal, QC H2S 2T1
Address 2009-03-31 2014-06-12 600 Jarvis Street, Toronto, ON M4Y 2J6
Address 1986-05-30 2009-03-31 600 Jarvis Street, Toronto, ON M4Y 2J6
Name 2014-06-12 current Canadian Council for Refugees
Name 2014-06-12 current Conseil canadien pour les réfugiés
Name 1987-06-22 2014-06-12 CONSEIL CANADIEN POUR LES REFUGIES
Name 1987-06-22 2014-06-12 CANADIAN COUNCIL FOR REFUGEES
Name 1986-05-30 1987-06-22 THE STANDING CONFERENCE OF CANADIAN ORGANIZATIONS CONCERNED FOR REFUGEES
Status 2014-06-12 current Active / Actif
Status 1986-05-30 2014-06-12 Active / Actif

Activities

Date Activity Details
2016-01-07 Financial Statement / États financiers Statement Date: 2015-08-31.
2014-06-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-07 Soliciting
Ayant recours à la sollicitation
2019 2018-11-28 Soliciting
Ayant recours à la sollicitation
2018 2017-12-02 Soliciting
Ayant recours à la sollicitation
2017 2016-11-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 6839 Drolet #301
City Montreal
Province QC
Postal Code H2S 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eau De Coco Canada 6817 Rue Drolet, Montreal, QC H2S 2T1 2019-03-07
Opera Da Camera 6807 Rue Drolet, Montreal, QC H2S 2T1 2012-10-23
Mouvement Atd Quart Monde Du Canada 6747, Rue Drolet, Montreal, QC H2S 2T1 1983-07-07
Curmco Inc. 6717, Rue Drolet, Montreal, QC H2S 2T1 1978-11-17
4127757 Canada Inc. 6871 Drolet, Montreal, QC H2S 2T1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
DOLORES DE RICO 208 OAKWOOD AVE., TORONTO ON M6E 2V4, Canada
RITA ACOSTA 1502 BOUL. LE BOURG-NEUF, LE GARDEUR QC J5Z 4Z8, Canada
Jennifer Stone 668 Shaw St., Toronto ON M6G 3L7, Canada
Jill Hanley 7027 Boyer, Montreal QC H2S 2J9, Canada
Sherman Chan 3583 Columbia Street, Vancouver BC V5Y 4A3, Canada
JAMES MAIR 1103 - 155 WELLINGTON CRES, WINNIPEG MB R3M 0A3, Canada
Sue Grafe 608 Amelia Crescent, Burlington ON L7L 6E4, Canada
Sabine Lehr 1814 Broadmead Ave, Victoria BC V8P 2W1, Canada
Kelly Carline 474 Hampton Rd, Quispamsis NB E2E 3W8, Canada
Ese Ero Apt. 402, 10617 – 107 Street, Edmonton AB T5H 2Y8, Canada
Ibrahim Absiye 301-366 The East Mall, Toronto ON M9B 6C6, Canada
Mulugeta Abai 4222 Torino Crescent, Mississauga ON L4W 3T5, Canada

Entities with the same directors

Name Director Name Director Address
QUEBEC INSTITUTE FOR INTERNATIONAL RESEARCH AND EDUCATION JILL HANLEY 7072, RUE BOYER, MONTREAL QC H2S 2J9, Canada
THE CANADIAN REFUGEE SPONSORSHIP AGREEMENT HOLDERS ASSOCIATION SABINE LEHR 930 BALMORAL ROAD, VICTORIA BC V8T 1A8, Canada
PUBLIC LEGAL ACCESS SOCIETY SHERMAN CHAN 6407 CYPRESS STREET, VANCOUVER BC V6M 3S4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2S 2T1

Similar businesses

Corporation Name Office Address Incorporation
Forum Canadien Pour Les RÉfugiÉs Burundais 900-275 Slater Street, Ottawa, ON K1P 5H9 2015-12-11
La Fondation Canadienne Pour Les Refugies P.o.box 50000, Ottawa, ON K1G 4B6 1979-09-21
Canadian Council for Democracy 24 Manoir Street, Embrun, ON K0A 1W0 2009-03-11
Conseil Canadien Pour L'afrique 1 Rue Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2002-05-28
Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z9 2017-11-14
Conseil Canadien Pour La CoopÉration Internationale 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 1966-08-09
Canadian Council for Tobacco Control 192 Bank Street, Ottawa, ON K2P 1W8 1976-08-20
Canadian Council for Career Development 202 - 119 Ross Avenue, Ottawa, ON K1Y 0N6 2016-02-24
Canadian Business and Biodiversity Council 120 Iber Road, Suite 207, Ottawa, ON K2S 1E9 2011-02-01
Canadian Equal Parenting Council 25 Bowring Walk, Toronto, ON M3H 5Z8 2004-01-12

Improve Information

Please provide details on Canadian Council for Refugees 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