La Ligue des Cadets de l'Air du Canada

Address:
201-1505 Laperriere Ave., Ottawa, ON K1Z 7T1

La Ligue des Cadets de l'Air du Canada is a business entity registered at Corporations Canada, with entity identifier is 302988. The registration start date is April 9, 1941. The current status is Active.

Corporation Overview

Corporation ID 302988
Business Number 125593657
Corporation Name La Ligue des Cadets de l'Air du Canada
The Air Cadet League of Canada -
Registered Office Address 201-1505 Laperriere Ave.
Ottawa
ON K1Z 7T1
Incorporation Date 1941-04-09
Corporation Status Active / Actif
Number of Directors 3 - 60

Directors

Director Name Director Address
JERRY ELIAS 113 FOXBORO DR, BADEN ON N3A 3N2, Canada
RUSSELL GALLANT 345 Church St., Tignish PE C0B 2B0, Canada
MERV OZIRNY 535, MAIN STREET, MELVILLE SK S0A 2P0, Canada
Douglas Slowski 101 BonaVista Place, Nanaimo BC V9T 1K4, Canada
JAMES HUNTER 402-30 St Joseph Street, St. Albert AB T8N 7C9, Canada
MARC LACROIX 5700 ch. Chambly, St-Hubert QC J3Y 3P7, Canada
THOMAS TABOROWSKI 5484 TOMKEN RD., UNIT 9, MISSISSAUGA ON L4W 2Z6, Canada
HOWARD MAR 210 Moray Village, Winnipeg MB R3J 0R2, Canada
HILLE VIITA 6096 LARIVIERE CRESCENT, OTTAWA ON K1W 1C5, Canada
GEOFFREY JOHNSTON #210 – 240 Salter Street, New Westminister BC V3M 0C1, Canada
DARLENE LAROCHE 21029 Dunbow Rd. E, Foothills AB T1S 4X2, Canada
ERNEST WIESNER 801 GEORGE RIVER ROAD, P. O. BOX 436 STN. MAIN, GEORGE RIVER NS B1Y 3C9, Canada
DON BERRILL 1-85, BEASLEY CRESCENT, CAMBRIDGE ON N1T 1P5, Canada
Suzanne Madden 110 St Urbain Drive, Woodbridge ON L4H 2W7, Canada
DON DOERN 1950, BRAEVIEW PLACE 392, KAMLOOPS BC V1S 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1941-04-09 2013-08-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1941-04-08 1941-04-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-04 current 201-1505 Laperriere Ave., Ottawa, ON K1Z 7T1
Address 2013-08-26 2016-07-04 66, Lisgar Street, Ottawa, ON K2P 1C0
Address 2007-03-31 2013-08-26 66 Lisgar Street, Ottawa, ON K2P 0C1
Address 2006-08-31 2007-03-31 424 Metcalfe St, Ottawa, ON K2P 2C3
Address 1941-04-09 2006-08-31 424 Metcalfe St, Ottawa, ON K2P 2C3
Name 1996-03-29 current La Ligue des Cadets de l'Air du Canada
Name 1996-03-29 current The Air Cadet League of Canada -
Name 1996-03-29 2000-03-15 La Ligue des Cadets de l'Air du Canada
Name 1941-04-09 1996-03-29 THE AIR CADET LEAGUE OF CANADA
Status 2013-08-26 current Active / Actif
Status 1941-04-09 2013-08-26 Active / Actif

Activities

Date Activity Details
2020-06-19 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-09-12 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-07-18 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-07-04 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-07-04 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-12-03 Amendment / Modification Directors Limits Changed.
Section: 201
2013-08-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-09-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-03-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1941-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-13 Soliciting
Ayant recours à la sollicitation
2019 2019-06-15 Soliciting
Ayant recours à la sollicitation
2018 2018-06-16 Soliciting
Ayant recours à la sollicitation
2017 2017-06-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 201-1505 Laperriere Ave.
City OTTAWA
Province ON
Postal Code K1Z 7T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Foundation of The Air Cadet League of Canada 201-1505 Laperriere Ave., Ottawa, ON K1Z 7T1 2010-03-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afl Canada Inc. 1505 Laperriere Ave, Suite B100, Ottawa, ON K1Z 7T1 2016-07-28
The Royal Canadian Sea Cadet Education Foundation 201-1505 Lapierre Avenue, Ottawa, ON K1Z 7T1 2007-11-09
The Healthiest Home Inc. 1523 Laperriere Avenue, Ottawa, ON K1Z 7T1 2005-03-22
Canadian Dyslexia Centre (cdc) Inc. 1505 Lapierre Ave, B100, Ottawa, ON K1Z 7T1 2003-12-31
Canadian Audit and Accountability Foundation 100-1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1980-02-28
The Army Cadet League of Canada 1505 Laperriere Avenue, Suite 201, Ottawa, ON K1Z 7T1 1971-03-31
La Ligue Navale Du Canada 201-1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1918-03-28
Canadian Dyslexia Centre Inc. 1505 Laperriere Avenue, Suite B100, Ottawa, ON K1Z 7T1 2017-01-13
11151738 Canada Inc. 1523 Laperriere Avenue, Unit 4, Ottawa, ON K1Z 7T1 2018-12-18
11151878 Canada Inc. 1523 Laperriere Avenue, Unit 4, Ottawa, ON K1Z 7T1 2018-12-18
Find all corporations in postal code K1Z 7T1

Corporation Directors

Name Address
JERRY ELIAS 113 FOXBORO DR, BADEN ON N3A 3N2, Canada
RUSSELL GALLANT 345 Church St., Tignish PE C0B 2B0, Canada
MERV OZIRNY 535, MAIN STREET, MELVILLE SK S0A 2P0, Canada
Douglas Slowski 101 BonaVista Place, Nanaimo BC V9T 1K4, Canada
JAMES HUNTER 402-30 St Joseph Street, St. Albert AB T8N 7C9, Canada
MARC LACROIX 5700 ch. Chambly, St-Hubert QC J3Y 3P7, Canada
THOMAS TABOROWSKI 5484 TOMKEN RD., UNIT 9, MISSISSAUGA ON L4W 2Z6, Canada
HOWARD MAR 210 Moray Village, Winnipeg MB R3J 0R2, Canada
HILLE VIITA 6096 LARIVIERE CRESCENT, OTTAWA ON K1W 1C5, Canada
GEOFFREY JOHNSTON #210 – 240 Salter Street, New Westminister BC V3M 0C1, Canada
DARLENE LAROCHE 21029 Dunbow Rd. E, Foothills AB T1S 4X2, Canada
ERNEST WIESNER 801 GEORGE RIVER ROAD, P. O. BOX 436 STN. MAIN, GEORGE RIVER NS B1Y 3C9, Canada
DON BERRILL 1-85, BEASLEY CRESCENT, CAMBRIDGE ON N1T 1P5, Canada
Suzanne Madden 110 St Urbain Drive, Woodbridge ON L4H 2W7, Canada
DON DOERN 1950, BRAEVIEW PLACE 392, KAMLOOPS BC V1S 1R8, Canada

Entities with the same directors

Name Director Name Director Address
SKIS ROSSIGNOL CANADA LTÉE/LTD. JAMES HUNTER 2534 DAYBREAKER DRIVE, PARK CITY UT 84098, United States
Ancaster Township Chamber of Commerce JAMES HUNTER 59 CALVIN STREET, ANCASTER ON K1A 0C9, Canada
SKIS ROSSIGNOL CANADA LTEE/LTD. JAMES HUNTER 350 BUCKINGHAM DRIVE, COLCHESTER VT 05446, United States
SKIS DYNASTAR CANADA LTÉE JAMES HUNTER 350 BUCKINGHAM DRIVE, COLCHESTER VT 05446, United States
CONSEIL DES AÉROPORTS DU CANADA JAMES HUNTER 1-5201 REGINA AVENUE, REGINA SK S4W 1B3, Canada
KPMG Corporate Intelligence Inc. JAMES HUNTER 40 KINGSWAY CRESCENT, TORONTO ON M8X 2R4, Canada
155433 CANADA LTD. JAMES HUNTER 62 B CEDAR BEACH ROAD, BEAVERTON ON L0K 1A0, Canada
4392612 CANADA INC. MARC LACROIX 10005 ROUTE 335, SAINT-CALIXTE QC J0K 1Z0, Canada
GLOBETRANSAC INC. MARC LACROIX 3414 AVENUE LACOMBE, MONTREAL QC H3T 1L8, Canada
STATION GRILL CUISINE EXTÉRIEURE INC. MARC LACROIX 955 RUE ST-JEAN-BAPTISTE, MERCIER QC J6R 2K8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z 7T1

Similar businesses

Corporation Name Office Address Incorporation
The Foundation of The Air Cadet League of Canada 201-1505 Laperriere Ave., Ottawa, ON K1Z 7T1 2010-03-03
The Army Cadet League of Canada 1505 Laperriere Avenue, Suite 201, Ottawa, ON K1Z 7T1 1971-03-31
Army Cadet Foundation 1712 Autumn Ridge Drive, Orleans, ON K1C 6Y6 1986-07-31
Air Cadet League of Canada #606 Harvard Ssc 218 Main St N, Preeceville, SK S0A 3B0 2017-01-11
Mercy League Canada-la Ligue Canadienne De La Misericorde Inc. 689 Woodland Drive, Comox, BC V9M 3H3 2006-02-06
The Rugby Canada Super League/ligue 105-150 Crowfoot Crescent, Suite 811, Calgary, AB T3G 3T2 2004-06-22
La Ligue Canadienne De La Securite 1765 St Laurent Blvd, Ottawa, ON K1G 3V4 1918-11-25
Vr Master League Inc. 7490 Rue Beaubois, QuÉbec, QC G2C 1V6 2018-08-15
Taxpayers' League of Canada (l.c.c.) 945 Chemin Ste-foy, Quebec, QC G1S 2L3 1986-10-01
La Ligue Navale Du Canada 201-1505 Laperriere Avenue, Ottawa, ON K1Z 7T1 1918-03-28

Improve Information

Please provide details on La Ligue des Cadets de l'Air du 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches