Canadian Criminal Justice Association

Address:
320 Parkdale Avenue, Suite 101, Ottawa, ON K1Y 4X9

Canadian Criminal Justice Association is a business entity registered at Corporations Canada, with entity identifier is 213705. The registration start date is June 13, 1977. The current status is Active.

Corporation Overview

Corporation ID 213705
Business Number 118830660
Corporation Name Canadian Criminal Justice Association
Association canadienne de justice pénale
Registered Office Address 320 Parkdale Avenue
Suite 101
Ottawa
ON K1Y 4X9
Incorporation Date 1977-06-13
Corporation Status Active / Actif
Number of Directors 27 - 27

Directors

Director Name Director Address
Stacey Hannem 16 Franklin Street, Brantford ON N3R 1S8, Canada
Peter Copple 45 Wood Valley Road Southwest, Calgary AB T2W 5Y6, Canada
Howard Bebbington 709- 330 Loretta Avenue South, Ottawa ON K1S 4E8, Canada
GIL RHODES 99 BROADVIEW AVENUE, MONCTON NB E1E 1X4, Canada
KATHRYN GREGORY 20 STRATTON HILL RISE SW, CALGARY AB T3H 1X7, Canada
ANGELA FALK 300-14 BANNATYNE AVENUE, WINNIPEG MB R3B 3C5, Canada
FRANCES MCKEAGUE 15 JUPITER AVENUE, TORONTO ON M4L 1S1, Canada
MIHAEL COLE 27 CASTLE KNOCK ROAD, TORONTO ON M5N 3C5, Canada
HIRSCH GREENBERG U. OF REGINA, DEPT. OF JUSTICE STUDIES, REGINA SK S4S 0A2, Canada
Edgar MacLeod 66 Argus Avenue, Slemon Park PE C0B 2A0, Canada
VERONA SINGER 31 Dartmoor, HALIFAX NS B2L 2K6, Canada
TIM VERESH PLEA, 2893 Morton Place, Coquitlam BC V3C 5T5, Canada
PATRICK ALTIMAS 2000 BOUL. ST.JOSEPH, MONTREAL QC H2H 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1977-06-13 2014-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1977-06-12 1977-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-20 current 320 Parkdale Avenue, Suite 101, Ottawa, ON K1Y 4X9
Address 2007-03-31 2014-06-20 1750 Courtwood Cres., Ste. 308, Ottawa, ON K2C 2B5
Address 2004-03-31 2007-03-31 1750 Courtwood Cres, Suite 308, Ottawa, ON K2C 2B5
Address 1995-10-27 2004-03-31 383 Parkdale Ave, Suite 304, Ottawa, ON K1Y 4R4
Name 2014-06-20 current Canadian Criminal Justice Association
Name 2014-06-20 current Association canadienne de justice pénale
Name 1984-08-01 2014-06-20 ASSOCIATION CANADIENNE DE JUSTICE PENALE
Name 1984-08-01 2014-06-20 CANADIAN CRIMINAL JUSTICE ASSOCIATION
Name 1977-06-13 1984-08-01 SOCIETE CANADIENNE POUR LA PREVENTION DU CRIME
Name 1977-06-13 1984-08-01 CANADIAN ASSOCIATION FOR THE PREVENTION OF CRIME -
Status 2014-06-20 current Active / Actif
Status 1977-06-13 2014-06-20 Active / Actif

Activities

Date Activity Details
2014-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-10-31 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1977-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-07 Soliciting
Ayant recours à la sollicitation
2019 2018-09-05 Soliciting
Ayant recours à la sollicitation
2018 2017-06-24 Soliciting
Ayant recours à la sollicitation
2017 2017-06-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 320 PARKDALE AVENUE
City OTTAWA
Province ON
Postal Code K1Y 4X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10339415 Canada Inc. 320 Parkdale Avenue, Unit 301, Ottawa, ON K1Y 4X9 2017-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Occam Industries Inc. 703-320 Parkdale, Ottawa, ON K1Y 4X9 2017-03-16
Exact/capacity Jv Inc. 703-320 Parkdale Avenue, Ottawa, ON K1Y 4X9 2016-03-29
Exact Modelling Technologies Inc. 703-320 Parkdale Ave, Ottawa, ON K1Y 4X9 2016-01-13
8881235 Canada Inc. 320 Parkdale Avenue, Ph3, Ottawa, ON K1Y 4X9 2014-05-08
6505481 Canada Inc. 320, Parkdale Avenue, Apt. 702, Ottawa, ON K1Y 4X9 2006-01-13
Elliott Carr Consulting Ltd. 802-320 Parkdale Avenue, Ottawa, ON K1Y 4X9 2005-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Partners In Access Inc. 209 Island Park Dr, Ottawa, ON K1Y 0A3 2008-01-09
6757880 Canada Ltd. 246 Island Park Drive, Ottawa, ON K1Y 0A4 2007-04-20
Webster Equestrian Ventures Inc. 242 Island Park Drive, Ottawa, ON K1Y 0A4 1996-12-10
10336742 Canada Corporation 263 Island Park Drive, Ottawa, ON K1Y 0A5 2017-07-25
Viroflow Technologies Inc. 257 Island Park Drive, Ottawa, ON K1Y 0A5 2016-05-03
Utu Consultants Inc. 249 Island Park Drive, Ottawa, ON K1Y 0A5 2010-10-06
7026552 Canada Inc. 227 Island Park Drive, Ottawa, ON K1Y 0A5 2008-08-13
Borovay Health Facility Ltd. 239 Island Park Dr, Ottawa, ON K1Y 0A5 1996-04-09
11304534 Canada Inc. 331 Islan D Park Drive, Ottawa, ON K1Y 0A6 2019-03-18
Kevin Hayes Financial Services Inc. 345 Island Park Dr., Ottawa, ON K1Y 0A6 2002-01-16
Find all corporations in postal code K1Y

Corporation Directors

Name Address
Stacey Hannem 16 Franklin Street, Brantford ON N3R 1S8, Canada
Peter Copple 45 Wood Valley Road Southwest, Calgary AB T2W 5Y6, Canada
Howard Bebbington 709- 330 Loretta Avenue South, Ottawa ON K1S 4E8, Canada
GIL RHODES 99 BROADVIEW AVENUE, MONCTON NB E1E 1X4, Canada
KATHRYN GREGORY 20 STRATTON HILL RISE SW, CALGARY AB T3H 1X7, Canada
ANGELA FALK 300-14 BANNATYNE AVENUE, WINNIPEG MB R3B 3C5, Canada
FRANCES MCKEAGUE 15 JUPITER AVENUE, TORONTO ON M4L 1S1, Canada
MIHAEL COLE 27 CASTLE KNOCK ROAD, TORONTO ON M5N 3C5, Canada
HIRSCH GREENBERG U. OF REGINA, DEPT. OF JUSTICE STUDIES, REGINA SK S4S 0A2, Canada
Edgar MacLeod 66 Argus Avenue, Slemon Park PE C0B 2A0, Canada
VERONA SINGER 31 Dartmoor, HALIFAX NS B2L 2K6, Canada
TIM VERESH PLEA, 2893 Morton Place, Coquitlam BC V3C 5T5, Canada
PATRICK ALTIMAS 2000 BOUL. ST.JOSEPH, MONTREAL QC H2H 1E4, Canada

Entities with the same directors

Name Director Name Director Address
CPKN NETWORK INC. EDGAR MACLEOD 66 ARGUS AVENUE, P. O. BOX 156, SUMMERSIDE PE C0B 2A0, Canada
SCOTWELL INTERNATIONAL INC. EDGAR MACLEOD 3450 DRUMMOND ST APT 1818, MONTREAL QC H3G 1Y2, Canada
THE CANADIAN COUNCIL ON CHILD AND FAMILY WELFARE EDGAR MACLEOD 66 ARGUS AVENUE, SLEMON PARK PE C0B 2A0, Canada
CanAm United Women's Cricket Association Kathryn Gregory 46 Jackstraw Court, Fredericton NB E3B 0L3, Canada
Canadian Criminal Justice Academy Ltd. Peter Copple 45 Wood Valley Road Southwest, Calgary AB T2W 5Y6, Canada
Ending Violence Association of Canada Verona Singer 31Dartmoor Crescent, Bedford NS B4A 2K6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 4X9

Similar businesses

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
Voix De La Justice Humaine Association 708, Rue J.a. Savoie, Laval, QC H7E 2H2 2012-08-03
Canadian Journal of Law and Justice 2447 John Campbell, Lasalle, QC H8N 1C5 2018-08-01
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
The National Associations Active In Criminal Justice 208-211 Bronson Avenue, Ottawa, ON K1R 6H5 2000-08-17
Canadian Criminal Justice Academy Ltd. 2439 54 Avenue Southwest, #16, Calgary, AB T3E 1M4 2018-03-23
The Canadian Association for Justice 221 Townsend Avenue, Burlington, ON L7T 1Z5 2018-09-28
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Institut Canadien D'administration De La Justice 5950 Chemin De La Côte-des-neiges, 450, Montréal, QC H3S 1Z6 1974-06-21

Improve Information

Please provide details on Canadian Criminal Justice 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