People First of Canada is a business entity registered at Corporations Canada, with entity identifier is 2896664. The registration start date is February 17, 1993. The current status is Active.
Corporation ID | 2896664 |
Business Number | 874865066 |
Corporation Name |
People First of Canada Personnes D'Abord du Canada |
Registered Office Address |
226 Osborne Street North Unit 20 Winnipeg MB R3C 1V4 |
Incorporation Date | 1993-02-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
MELODY RADICKI | Apt. #1-154 4th Ave N.E., SWIFT CURRENT SK S9H 2J2, Canada |
DANIEL RALPH | 70 Bennett Drive, Gander NL A1V 1M9, Canada |
Michael McLellan | 2289B Tull Avenue, Courtenay BC V9N 7S1, Canada |
Theresa Roberts | 30B Alsek Road, Whitehorse YT Y1A 3K2, Canada |
ANDREA HARRISON | 801-5004-54 STREET, YELLOWKNIFE NT X1A 2R6, Canada |
DONNA BROWN | 26 CHEMIN DESJARDINS, SAINT-ANDRE NB E3Y 3A2, Canada |
DEWLYN LOBO | 1210 Adirondack Drive, Ottawa ON K2C 2V3, Canada |
Gordon Fletcher | 3326 Laurel Crescent, Trail BC V1R 4M5, Canada |
LOUISE BOURGEOIS | 3958 RUE DANDURAND, LOCAL S-4, MONTREAL QC H1X 1P7, Canada |
Kevin Johnson | 130 Beliveau Road, Apt. 1216,, Winnipeg MB R2M 1S7, Canada |
KORY EARLE | 132 Mississippi Road, Carleton Place ON K7C 4H8, Canada |
Dave Kent | 27 Revere Street, Apt. #8,, Truro NS B2N 3J9, Canada |
HEIDI MALLETT | 100 Dufferin Street, Box 221, Alberton PE C0B 1B0, Canada |
STEPHANIE PAUL | 168 RUBIDGE STREET, PETERBOROUGH ON K9J 3N7, Canada |
STEVE JANELLE | 3958 RUE DANDURAND, LOCAL S-4, MONTREAL QC H1X 1P7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1993-02-17 | 2014-09-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-02-16 | 1993-02-17 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-09-13 | current | 226 Osborne Street North, Unit 20, Winnipeg, MB R3C 1V4 |
Address | 2014-09-19 | 2017-09-13 | 120 Maryland Street, Suite #5, Winnipeg, MB R3G 1L1 |
Address | 2008-09-09 | 2014-09-19 | 120 Maryland Street, Suite 5, Winnipeg, MB R3G 1L1 |
Address | 2007-03-31 | 2008-09-09 | 4700 Keele St, Downsview, ON M3J 1P3 |
Address | 1993-02-17 | 2007-03-31 | 4700 Keele St, Downsview, ON M3J 1P3 |
Name | 2014-09-19 | current | People First of Canada |
Name | 2014-09-19 | current | Personnes D'Abord du Canada |
Name | 1993-02-17 | 2014-09-19 | DES PERSONNES D'ABORD DU CANADA |
Name | 1993-02-17 | 2014-09-19 | PEOPLE FIRST OF CANADA |
Status | 2014-09-19 | current | Active / Actif |
Status | 1993-02-17 | 2014-09-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-19 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2008-12-18 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-07-31 | Amendment / Modification | |
1993-02-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-03 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-12-02 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-11-04 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-11-04 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
12208156 Canada Inc. | 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 | 2020-07-19 |
3046672 Canada Limited | 1308 - 220 Portage Avenue, Winnipeg, MB R3C 0A5 | 1994-07-15 |
Marwest Construction Ltd. | 500 -220 Portage Avenue, Winnipeg, MB R3C 0A5 | |
4226071 Canada Ltd. | 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B9 | 2004-03-16 |
3520765 Canada Limited | 700-294 Portage Avenue, Winnipeg, MB R3C 0B9 | 1998-08-05 |
Bass Brothers Fishing Network Inc. | 294 Portage Ave., Suite 300, Winnipeg, MB R3C 0B9 | 1989-02-16 |
Council of Canadians With Disabilities | 909-294 Portage Ave., Winnipeg, MB R3C 0B9 | 1978-10-27 |
83830 Canada Ltd. | 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 | 1977-08-15 |
83873 Canada Ltd. | 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 | 1977-08-15 |
170351 Canada Ltd. | 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 | 1989-10-10 |
Find all corporations in postal code R3C |
Name | Address |
---|---|
MELODY RADICKI | Apt. #1-154 4th Ave N.E., SWIFT CURRENT SK S9H 2J2, Canada |
DANIEL RALPH | 70 Bennett Drive, Gander NL A1V 1M9, Canada |
Michael McLellan | 2289B Tull Avenue, Courtenay BC V9N 7S1, Canada |
Theresa Roberts | 30B Alsek Road, Whitehorse YT Y1A 3K2, Canada |
ANDREA HARRISON | 801-5004-54 STREET, YELLOWKNIFE NT X1A 2R6, Canada |
DONNA BROWN | 26 CHEMIN DESJARDINS, SAINT-ANDRE NB E3Y 3A2, Canada |
DEWLYN LOBO | 1210 Adirondack Drive, Ottawa ON K2C 2V3, Canada |
Gordon Fletcher | 3326 Laurel Crescent, Trail BC V1R 4M5, Canada |
LOUISE BOURGEOIS | 3958 RUE DANDURAND, LOCAL S-4, MONTREAL QC H1X 1P7, Canada |
Kevin Johnson | 130 Beliveau Road, Apt. 1216,, Winnipeg MB R2M 1S7, Canada |
KORY EARLE | 132 Mississippi Road, Carleton Place ON K7C 4H8, Canada |
Dave Kent | 27 Revere Street, Apt. #8,, Truro NS B2N 3J9, Canada |
HEIDI MALLETT | 100 Dufferin Street, Box 221, Alberton PE C0B 1B0, Canada |
STEPHANIE PAUL | 168 RUBIDGE STREET, PETERBOROUGH ON K9J 3N7, Canada |
STEVE JANELLE | 3958 RUE DANDURAND, LOCAL S-4, MONTREAL QC H1X 1P7, Canada |
Name | Director Name | Director Address |
---|---|---|
THE UNITED CHURCH OF CANADA | ANDREA HARRISON | 19354 HERON RD., PO BOX 157, WILLIAMSTOWN ON K0C 2J0, Canada |
Canadian College of Professional Counsellors and Psychotherapists | Andrea Harrison | 888 Mt. Bulman Pl., Vernon BC V1B 2Z4, Canada |
WHC CHAMBRE CONSULTING INC. | ANDREA HARRISON | 19354 HERON ROAD, WILLIAMSTOWN ON K0C 2J0, Canada |
CANADIAN DOWN SYNDROME SOCIETY | DEWLYN LOBO | 1210, ADIRONDACK DRIVE, OTTAWA ON K2C 2V3, Canada |
Earl Street Labs Inc. | Kevin Johnson | 41 Barrie Ave, Ottawa ON K1Y 1W3, Canada |
CANADIAN TRUCKING ASSOCIATION | KEVIN JOHNSON | 5355 152ND STREET, UNIT 105, SURREY BC V3S 5A5, Canada |
Monica Vivian Johnson Property Management Limited | KEVIN JOHNSON | 71 TUMBLEWEED COURT, WOODBRIDGE ON L4L 8Y6, Canada |
142041 CANADA INC. | KEVIN JOHNSON | 845 39TH AVENUE, LACHINE QC H8T 2E5, Canada |
6659543 CANADA CORP. | KEVIN JOHNSON | 88 ERSKINE AVE, TORONTO ON M4P 1Y3, Canada |
Johnson & Bourgoin Corporation | Kevin Johnson | 4297 Rue Rivard, Montréal QC H2J 2M7, Canada |
City | WINNIPEG |
Post Code | R3C 1V4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vulnerable People's Advocacy Voice | 1-41 Rue De Saint Petersbourg, Gatineau, QC J9J 4G9 | 2020-10-13 |
Canadian Positive People Network (cppn) | 302-159 King Street, Peterborough, ON K9J 2R8 | 2010-02-12 |
Les Personnes De Jean Ltee | 7255 Alexandra Street, Montreal, QC | 1977-12-16 |
The Java People Incorporated | 27 Brent Ave, Ottawa, ON K2G 3L1 | 2004-03-16 |
L'association Canadienne Des Personnes D'Âge MÛr | 88 Argyle Avenue, Ottawa, ON K2P 1B4 | 1977-08-17 |
Montréal Foundation for Helping People In Need | 133 Hastings, Pointe-claire, QC H9R 3P7 | 2013-01-16 |
Cedars Home for Elderly People Foundation | 1275, De La Cote-vertu Blvd., Suite 200, Montreal, QC H4L 4V2 | 1974-09-23 |
Reach Canada Equality and Justice for People With Disabilities | 400 Coventry Road, Ottawa, ON K1K 2C7 | 1999-09-21 |
Projet International D'aide Aux Personnes Agees Et Defavorisees<< Pidpad>> | 841 Montreal Road, Ottawa, ON K1K 0S9 | 2019-12-17 |
Organisation Mondiale Des Personnes D'origine Indienne (gopio) | 2232 Oxford, Montreal, QC H4A 2X8 | 1992-10-02 |
Please provide details on People First of Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |