CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS

Address:
15 Briarwood Crescent, Halifax, NS B3M 1P2

CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS is a business entity registered at Corporations Canada, with entity identifier is 2465981. The registration start date is April 18, 1989. The current status is Active.

Corporation Overview

Corporation ID 2465981
Business Number 875522260
Corporation Name CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS
Registered Office Address 15 Briarwood Crescent
Halifax
NS B3M 1P2
Incorporation Date 1989-04-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
J-CLAUDE MICHAUD 15 BRIARWOOD CRESENT, HALIFAX NS B3M 1P2, Canada
JOHN LIBBY 78 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
ELIZABETH ANDREWS 78 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
Hans vanGennip 96 Jennifer Crescent, Sharon ON L0G 1V0, Canada
DANIEL ZAKAIB 12 REAN DRIVE, TORONTO ON M2K 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-04-18 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-04-17 1989-04-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-12-06 current 15 Briarwood Crescent, Halifax, NS B3M 1P2
Address 2015-10-19 2018-12-06 15 Briarwood Cr., Halifax, NS B3M 1P2
Address 2014-10-09 2015-10-19 2 Briar Place, Halifax, NS B3M 2X2
Address 2007-03-31 2014-10-09 2 Briar Place, Halifax, NS B3M 2X2
Address 1989-04-18 2007-03-31 2 Briar Place, Halifax, NS B3M 2X2
Name 2014-10-09 current CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS
Name 1989-04-18 2014-10-09 CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS
Status 2014-10-09 current Active / Actif
Status 1989-04-18 2014-10-09 Active / Actif

Activities

Date Activity Details
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 15 Briarwood Crescent
City HALIFAX
Province NS
Postal Code B3M 1P2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yogi Alliance Inc. 203-182 Bedford Highway, Halifax, NS B3M 0A4 2020-03-18
11772066 Canada Limited 182 Bedford Highway, Apt 205, Halifax, NS B3M 0A4 2019-12-03
365thrive Inc. 647 Bedford Highway, Unit 402, Halifax, NS B3M 0A5 2018-08-03
Goodcorp Inc. 61 Fathom Court, Halifax, NS B3M 0A7 2019-09-01
11943537 Canada Inc. 31 Merchant Court, Halifax, NS B3M 0A8 2020-03-05
Aurum & Co Holding Ltd. 31 Merchant Court, Halifax, NS B3M 0A8 2020-11-03
Genext Corporation 60 Sentry Court, Bedford, NS B3M 0B2 2015-02-04
Momcafe Network Inc. 22 Sentry Court, Halifax, NS B3M 0B2 2008-01-15
Empathy Begins With Me Corp. 22 Sentry Court, Halifax, NS B3M 0B2 2013-12-19
12204908 Canada Inc. 23 Tall Trees Lane, Halifax, NS B3M 0B5 2020-07-17
Find all corporations in postal code B3M

Corporation Directors

Name Address
J-CLAUDE MICHAUD 15 BRIARWOOD CRESENT, HALIFAX NS B3M 1P2, Canada
JOHN LIBBY 78 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
ELIZABETH ANDREWS 78 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
Hans vanGennip 96 Jennifer Crescent, Sharon ON L0G 1V0, Canada
DANIEL ZAKAIB 12 REAN DRIVE, TORONTO ON M2K 3C6, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3M 1P2

Similar businesses

Corporation Name Office Address Incorporation
Canadian National Association of Real Estate Appraisers 97 Hanna Court S, Unit #1, Belleville, ON K8P 5H2 1995-02-06
Canadian National Association of Real Estate Appraisers Inc. 1511 Merivale Rd., Suite 101, Nepean, ON K2G 3J3 1992-05-13
Canadian Support Workers Association 190 Guelph Avenue, Cambridge, ON N3C 1A6
Canadian Personal Chef Association 100 Broadview Ave, Suite 302, Toronto, ON M4M 2E8 1999-08-12
Canadian Association of Personal Financial Advisors 950-510 Burrard Street, Vancouver, BC V6C 3A8 1978-10-26
Association Canadienne De Taxe Fonciere, Inc. 6 Lansing Square, Suite 141, Toronto, ON M2J 1T5 1973-10-02
Association Canadienne Pour La Conservation Et La Restauration Des Biens Culturels 1554 Carling Avenue, Unit 268, Ottawa, ON K1Z 7M4 1986-10-14
Jewellery Appraisers Association of Canada 686 Seymour Street, Vancouver, BC V6B 3K4 1988-10-17
Canadian Association of Home & Property Inspectors 288 Old Quarry Road, Woodlawn, ON K0A 3M0 1982-04-27
Canadian Association of Property Stylists 2954 Richardson Side Road, Carp, ON K0A 1L0 2017-01-01

Improve Information

Please provide details on CANADIAN ASSOCIATION OF PERSONAL PROPERTY APPRAISERS 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