Community Futures Development Association of B.C.

Address:
33695 South Fraser Way, Abbotsford, BC V2S 2C1

Community Futures Development Association of B.C. is a business entity registered at Corporations Canada, with entity identifier is 3139662. The registration start date is April 18, 1995. The current status is Active.

Corporation Overview

Corporation ID 3139662
Business Number 896117371
Corporation Name Community Futures Development Association of B.C.
Registered Office Address 33695 South Fraser Way
Abbotsford
BC V2S 2C1
Incorporation Date 1995-04-18
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Brenda Lynne Gould 725 Ellis Avenue, Hedley BC V0X 1K0, Canada
ANDREA WILKEY 324 FOURTH STREET, NELSON BC V1L 2S2, Canada
Michael William Guarnery 1608 - 6th Avenue South, Cranbrook BC V1C 6H5, Canada
Susan Stearns 1566 Seventh Avenue, Prince George BC V2L 3P4, Canada
Russel Beerling 13347 Sunnyside Drive, Charlie Lake BC V0C 1H0, Canada
Kevin Dorrius 2009 Copeland Road, Revelstoke BC V0T 2S0, Canada
ROBERT ANNIS 817 AROS ROAD, COBBLE HILL BC V0R 1L4, Canada
WENDY PRYSTAY 1905 ATLIN AVENUE, PRINCE RUPERT BC V8J 1E7, Canada
Troy John Dungate 2674 Links Drive, Prince George BC V2K 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-04-18 2014-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-04-17 1995-04-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-12-06 current 33695 South Fraser Way, Abbotsford, BC V2S 2C1
Address 2014-03-12 2019-12-06 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3
Address 2009-03-31 2014-03-12 550 Burrard Street, # 2900, Vancouver, BC V6C 0A3
Address 2003-05-14 2009-03-31 1075 West Georgia St., Suite 2100, Vancouver, BC V6E 3G2
Address 2002-10-24 2003-05-14 1075 West Georgia Street, 2100, Vancouver, BC V6E 3G2
Address 2002-08-26 2002-10-24 355 Burrard Street, Suite 880, Vancouver, BC V6C 2G8
Address 1995-04-18 2002-08-26 1030 West Georgia, Suite 1500, Vancouver, BC V6E 2Y3
Name 2014-03-12 current Community Futures Development Association of B.C.
Name 1995-09-06 2014-03-12 COMMUNITY FUTURES DEVELOPMENT ASSOCIATION OF B.C.
Name 1995-04-18 1995-09-06 COMMUNITY FUTURES DEVELOPMENT ASSOCIATION OF B.C. AND THE YUKON
Status 2014-03-12 current Active / Actif
Status 1995-04-18 2014-03-12 Active / Actif

Activities

Date Activity Details
2019-08-16 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-08-10 Financial Statement / États financiers Statement Date: 2018-03-31.
2017-09-22 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-12-15 Financial Statement / États financiers Statement Date: 2016-03-31.
2016-11-09 Financial Statement / États financiers Statement Date: 2015-03-31.
2015-06-10 Financial Statement / États financiers Statement Date: 2014-03-31.
2014-03-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-08-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-08-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1995-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-17 Soliciting
Ayant recours à la sollicitation
2019 2018-09-13 Soliciting
Ayant recours à la sollicitation
2018 2017-09-15 Soliciting
Ayant recours à la sollicitation
2017 2016-09-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 33695 South Fraser Way
City Abbotsford
Province BC
Postal Code V2S 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Proscan Processing Services Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 1997-10-30
Bhi Brochure Holders Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 1998-04-27
Can Pro Pet Products Ltd. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 1989-06-09
3784819 Canada Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2000-07-07
3894649 Canada Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2001-05-17
Bio Bronz Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2003-05-29
Consult 5 Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2010-06-02
Loadlead Transport Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2013-01-28
Vseeit Inc. 33695 South Fraser Way, Abbotsford, BC V2S 0C1 2013-11-21
2story Group Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2014-05-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Institute of Marine Surveying (canada) 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2014-12-10
Corptron Games Corp. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2015-07-20
Piivot Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2017-04-13
Spektar Aerospace Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2018-07-03
Hovr Patents Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2019-03-26
Hovr Strong Solutions Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1
Smart Marine Co. Ltd. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2019-09-25
Funk's Construction Fraser Valley Ltd. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2019-11-12
The Pera Group Ltd. 33695 South Fraser Way, Abbotsford, BC V2S 2C1 2019-11-19
2story Group Inc. 33695 South Fraser Way, Abbotsford, BC V2S 2C1
Find all corporations in postal code V2S 2C1

Corporation Directors

Name Address
Brenda Lynne Gould 725 Ellis Avenue, Hedley BC V0X 1K0, Canada
ANDREA WILKEY 324 FOURTH STREET, NELSON BC V1L 2S2, Canada
Michael William Guarnery 1608 - 6th Avenue South, Cranbrook BC V1C 6H5, Canada
Susan Stearns 1566 Seventh Avenue, Prince George BC V2L 3P4, Canada
Russel Beerling 13347 Sunnyside Drive, Charlie Lake BC V0C 1H0, Canada
Kevin Dorrius 2009 Copeland Road, Revelstoke BC V0T 2S0, Canada
ROBERT ANNIS 817 AROS ROAD, COBBLE HILL BC V0R 1L4, Canada
WENDY PRYSTAY 1905 ATLIN AVENUE, PRINCE RUPERT BC V8J 1E7, Canada
Troy John Dungate 2674 Links Drive, Prince George BC V2K 0A5, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNITY FUTURES DEVELOPMENT CORPORATION - COWICHAN REGION ROBERT ANNIS 817 AROS ROAD, RR#6, COBBLE HILL BC V0R 1L4, Canada
Community Futures Development Corporation of the Pacific Northwest WENDY PRYSTAY 1905 ATLIN AVENUE, PRINCE RUPERT BC V8J 1E7, Canada

Competitor

Search similar business entities

City Abbotsford
Post Code V2S 2C1

Similar businesses

Corporation Name Office Address Incorporation
Community Futures Development Corporation of 16-37 101 4734 Lazelle Avenue, Terrace, BC V8G 1T2 1995-03-24
Community Futures Development Corporation of Mt. Waddington #14 Hemlock St., Port Mcneill, BC V0N 2R0 1995-03-30
Community Futures Development Corporation of The Deh Cho 7, 5120 49th Street, Yellowknife, NT X1A 1P8 1998-11-26
Community Futures Development Corporation of Sun Country 200 - 121 St. Paul Street, Kamloops, BC V2C 3K8 1995-03-30
Community Futures Development Corporation of North Fraser 33163 2nd Ave., Mission, BC V2V 6T8 1995-03-30
Community Futures Development Corporation of The Shuswap #101 - 160 Harbourfront Drive, Salmon Arm, BC V1E 4P9 1995-03-27
Community Futures Development Corporation - Cowichan Region 135 Third Street, Duncan, BC V9L 1R9 1995-03-24
Community Futures Development Corporation of Central Kootenay 201 - 514 Vernon Street, Nelson, BC V1L 4E7 1995-03-24
Wakenagun Community Futures Development Corporation 12 Centre Road, Moose Factory, ON P0L 1W0 1995-01-10
Community Futures Development Corporation of Thompson Country 200 - 121 St. Paul Street, Kamloops, BC V2C 3K8 1995-03-30

Improve Information

Please provide details on Community Futures Development Association of B.C. 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