National Association of Federal Retirees

Address:
865 Shefford Road, Ottawa, ON K1J 1H9

National Association of Federal Retirees is a business entity registered at Corporations Canada, with entity identifier is 2284782. The registration start date is January 5, 1988. The current status is Active.

Corporation Overview

Corporation ID 2284782
Business Number 107378002
Corporation Name National Association of Federal Retirees
Association nationale des retraités fédéraux
Registered Office Address 865 Shefford Road
Ottawa
ON K1J 1H9
Incorporation Date 1988-01-05
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
CYNTHIA FOREMAN 66 LAKE GROVE BAY, WINNIPEG MB R3T 4Y2, Canada
DYANE DUFRESNE 637 FALWYN CRESCENT, ORLEANS ON K4A 2B6, Canada
LÉONARD LEBLANC 44 RUE BOISÉE, DIEPPE NB E1A 8Y7, Canada
JACQUES LAMBERT 1862, RUE DE CADILLAC, MONTREAL QC H1N 2T3, Canada
BRIAN STRONGMAN 4615 STARLIGHT RD., NELSON BC V1L 6N4, Canada
JAMES NICHOLSON 6302 RUE PINOT, QUEBEC QC G3E 1Z5, Canada
LINDA MACDONALD 895 GOVERNMENT ROAD, LAIRD TOWNSHIP ON P0S 1C0, Canada
ANNE ASHCROFT 211- 115 KEEVIL CRESCENT, SASKATOON SK S7N 4P2, Canada
GUY BIRD 106- 2760 Auburn Road, West Kelowna BC V4T 4C2, Canada
TED YOUNG 24 MCNULTY LANE, GUELPH ON N1L 1S6, Canada
ROY GOODALL 252 SCANDIA BAY NW, CALGARY AB T3L 1H9, Canada
DANIEL BRUNET 140 MINTO PLACE, OTTAWA ON K1M 0B7, Canada
MEGAN WILLIAMS 12 BROAD STREET, LUNENBURG NS B0J 2C0, Canada
JEAN-GUY SOULIÈRE 146 MILLGREEN CRES., OTTAWA ON K1J 1K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-01-05 2014-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-01-04 1988-01-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-11 current 865 Shefford Road, Ottawa, ON K1J 1H9
Address 2014-07-23 2016-05-11 1052, St. Laurent Boulevard, Ottawa, ON K1K 3B4
Address 2007-09-25 2014-07-23 1052 St.laurent Blvd., Ottawa, ON K1K 3B4
Address 1988-01-05 2007-09-25 233 Gilmour Street, Ste 401, Ottawa, ON K2P 0P2
Name 2014-07-23 current National Association of Federal Retirees
Name 2014-07-23 current Association nationale des retraités fédéraux
Name 1988-01-05 2014-07-23 ASSOCIATION NATIONALE DES RETRAITES FEDERAUX
Name 1988-01-05 2014-07-23 FEDERAL SUPERANNUATES NATIONAL ASSOCIATION,
Status 2014-07-23 current Active / Actif
Status 1988-01-05 2014-07-23 Active / Actif

Activities

Date Activity Details
2019-07-23 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-07-23 Financial Statement / États financiers Statement Date: 2018-12-31.
2017-08-03 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-04-11 Financial Statement / États financiers Statement Date: 2016-12-31.
2014-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-06-26 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-07-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-07-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-08-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-09-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-12-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-09-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-01-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-18 Soliciting
Ayant recours à la sollicitation
2019 2019-06-18 Soliciting
Ayant recours à la sollicitation
2018 2018-06-19 Soliciting
Ayant recours à la sollicitation
2017 2017-06-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 865 SHEFFORD ROAD
City OTTAWA
Province ON
Postal Code K1J 1H9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dynamic Dragons Duo Limited 503-1005 Beauparc Private, Ottawa, ON K1J 0A1 2020-04-26
8729077 Canada Incorporated 254 Gracewood Cresent, Ottawa, ON K1J 0A1 2013-12-17
12342090 Canada Inc. 955 Beauparc Private, Suite 509, Ottawa, ON K1J 0A2 2020-09-15
Onemewebservices Inc. 216-955 Beauparc Private, Ottawa, ON K1J 0A2 2007-05-23
6655807 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2006-11-10
4507509 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2009-04-01
Euro Hvac Services Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2 2008-12-24
7733143 Canada Inc. 113-955 Beauparc Pvt., Ottawa, ON K1J 0A2
12394979 Canada Inc. 905 Beauparc Private, Ottawa, ON K1J 0A3 2020-10-05
Seven Kinetics Inc. 321-905 Beauparc Private, Ottawa, ON K1J 0A3 2020-01-30
Find all corporations in postal code K1J

Corporation Directors

Name Address
CYNTHIA FOREMAN 66 LAKE GROVE BAY, WINNIPEG MB R3T 4Y2, Canada
DYANE DUFRESNE 637 FALWYN CRESCENT, ORLEANS ON K4A 2B6, Canada
LÉONARD LEBLANC 44 RUE BOISÉE, DIEPPE NB E1A 8Y7, Canada
JACQUES LAMBERT 1862, RUE DE CADILLAC, MONTREAL QC H1N 2T3, Canada
BRIAN STRONGMAN 4615 STARLIGHT RD., NELSON BC V1L 6N4, Canada
JAMES NICHOLSON 6302 RUE PINOT, QUEBEC QC G3E 1Z5, Canada
LINDA MACDONALD 895 GOVERNMENT ROAD, LAIRD TOWNSHIP ON P0S 1C0, Canada
ANNE ASHCROFT 211- 115 KEEVIL CRESCENT, SASKATOON SK S7N 4P2, Canada
GUY BIRD 106- 2760 Auburn Road, West Kelowna BC V4T 4C2, Canada
TED YOUNG 24 MCNULTY LANE, GUELPH ON N1L 1S6, Canada
ROY GOODALL 252 SCANDIA BAY NW, CALGARY AB T3L 1H9, Canada
DANIEL BRUNET 140 MINTO PLACE, OTTAWA ON K1M 0B7, Canada
MEGAN WILLIAMS 12 BROAD STREET, LUNENBURG NS B0J 2C0, Canada
JEAN-GUY SOULIÈRE 146 MILLGREEN CRES., OTTAWA ON K1J 1K3, Canada

Entities with the same directors

Name Director Name Director Address
F.O.I. COMMUNICATIONS INC. DANIEL BRUNET 89 DES PISTOLES, BLAINVILLE QC J7C 5N1, Canada
DJB ÉQUIPEMENTS MINIERS INC. Daniel Brunet 1051, Kamiskotia Road, Timmins ON P4N 7C3, Canada
EQUIPEMENTS D'INCENDIE VAGABOND INC. DANIEL BRUNET 142 DIVINA SAUVE, MAPLE GROVE QC J6N 3M8, Canada
2884411 CANADA INC. DANIEL BRUNET 115 MACLAREN E, BUCKINGHAM QC J8L 2X2, Canada
LES ENTREPRISES BRUNET & LALONDE LTEE. DANIEL BRUNET 131 ANDRE CHENIER, LAVAL QC H7L 2S4, Canada
168507 CANADA INC. DANIEL BRUNET 144 CHEMIN DU FLEUVE, COTEAU-DU-LAC QC J0P 1B0, Canada
2691264 CANADA INC. DANIEL BRUNET 3104 FANNY, STE-JULIENNE QC J0K 2T0, Canada
THOMAS KITCHEN PARTS AND ACCESSORIES INC. Daniel Brunet 930 des Herons, Tres-Saint-Redempteur QC J0P 1P1, Canada
9595015 CANADA INC. DANIEL BRUNET 71, rue Trottier, Gatineau QC J8R 2K2, Canada
3422585 CANADA INC. DANIEL BRUNET 3104 RUE FANNY, STE-JULIENNE QC J0K 2T0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 1H9

Similar businesses

Corporation Name Office Address Incorporation
L'association Nationale Des RetraitÉs De La Src 290 Picton Avenue, Ottawa, ON K1Z 8P8 2001-03-23
Association Des Retraites Northern 1010 Rue Sherbrooke Ouest, Bur. 1100 P.o.box 122, Montreal, QC H8P 3J1 1979-11-13
International Association of Iata Retirees 11 Lakeview, Baie D'urfÉ, QC H9X 3A9 2000-06-08
Koda Retirees Association 96 Rosewell Avenue, Toronto, ON M4R 2A3 2013-11-18
Canadian Federal Wildlife Officers Association, Inc 3951 Dundas Street, Burnaby, BC V5C 1A6 2006-01-17
Association De Conditionnement Physique Des Fonctionnaires Federaux De La Place Du Portage 192 West Village Private, Ottawa, ON K1Z 1E4 1988-08-12
Association Nationale De La Femme Et Le Droit 234 St Patrick St, Ottawa, ON K1N 5K3 1984-07-03
L'association Nationale Des Canadiens 198 Notre-dame Est, Box 97, Victoriaville, QC G6P 4A1 1983-02-08
National Capital Air Show Association Box 358, Carp, ON K0A 1L0 1986-03-14
Canadian National Millers Association 303 - 236 Metcalfe Street, Ottawa, ON K2P 1R3 1994-04-19

Improve Information

Please provide details on National Association of Federal Retirees 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