CANADIAN ASSOCIATION OF FIRE CHIEFS

Address:
1 Rideau Street, Suite 700, Ottawa, ON K1S 5R7

CANADIAN ASSOCIATION OF FIRE CHIEFS is a business entity registered at Corporations Canada, with entity identifier is 343960. The registration start date is June 4, 1965. The current status is Active.

Corporation Overview

Corporation ID 343960
Corporation Name CANADIAN ASSOCIATION OF FIRE CHIEFS
Registered Office Address 1 Rideau Street, Suite 700
Ottawa
ON K1S 5R7
Incorporation Date 1965-06-04
Corporation Status Active / Actif
Number of Directors 19 - 19

Directors

Director Name Director Address
PAUL BOISSONNEAULT 54 BLACKFRIAR LANE, BRANTFORD ON N3R 7L3, Canada
Ken McMullen 228 Waterstone Place, Airdrie AB T4B 2G7, Canada
JOHN DE HOOGE MARSH SPARROW PRIVATE, KANATA ON K2K 3P2, Canada
Vince Mackenzie 26 Crescent Heights, Grand Falls Windsor NL A2A 1L1, Canada
KEN STUEBING 7654 Talbot Trail, Blenheim ON N0P 1A0, Canada
LEE GRANT 2347 NORLAND DRIVE, BURLINGTON ON L7L 7E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1965-06-04 2014-05-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1965-06-03 1965-06-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-02 current 1 Rideau Street, Suite 700, Ottawa, ON K1S 5R7
Address 2014-05-05 2019-07-02 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6
Address 2013-03-31 2014-05-05 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6
Address 2005-03-31 2013-03-31 232-329 March Road, P.o. Box:11, Ottawa, ON K2K 2E1
Address 1965-06-04 2005-03-31 7 Liverpool Court, Suite 1590, Ottawa, ON K1B 4L2
Name 1965-06-04 current CANADIAN ASSOCIATION OF FIRE CHIEFS
Status 2014-05-05 current Active / Actif
Status 1965-06-04 2014-05-05 Active / Actif

Activities

Date Activity Details
2014-05-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-11-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-04-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-02-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-02-20 Amendment / Modification
2005-12-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1965-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-15 Soliciting
Ayant recours à la sollicitation
2019 2018-09-19 Soliciting
Ayant recours à la sollicitation
2018 2017-09-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1 Rideau Street, Suite 700
City Ottawa
Province ON
Postal Code K1S 5R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Business Aviation Association 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 1962-05-08
7869495 Canada Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2011-05-19
Jfl International Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2013-06-12
Canadian Business Roundtable, Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2015-02-11
National Capital Appraisals Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2016-11-30
Disselkamp International Inc. 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2016-12-21
Canadian Montessori Institute 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7 2018-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
PAUL BOISSONNEAULT 54 BLACKFRIAR LANE, BRANTFORD ON N3R 7L3, Canada
Ken McMullen 228 Waterstone Place, Airdrie AB T4B 2G7, Canada
JOHN DE HOOGE MARSH SPARROW PRIVATE, KANATA ON K2K 3P2, Canada
Vince Mackenzie 26 Crescent Heights, Grand Falls Windsor NL A2A 1L1, Canada
KEN STUEBING 7654 Talbot Trail, Blenheim ON N0P 1A0, Canada
LEE GRANT 2347 NORLAND DRIVE, BURLINGTON ON L7L 7E6, Canada

Entities with the same directors

Name Director Name Director Address
VIEW DATA CORPORATION OF NORTH AMERICA LIMITED KEN MCMULLEN 46 LORINDALE AVE., TORONTO ON M5M 3C2, Canada
141617 CANADA INC. LEE GRANT 330 Woodcroft, Hudson QC J0P 1H0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1S 5R7

Similar businesses

Corporation Name Office Address Incorporation
(international) Association of Fire Chiefs Foundation (canadian) 150 Highland Road West, Kitchener, ON N2M 3B8 1975-02-17
Temiskaming Fire Chiefs and Firefighters Association P.o. Box 1014, South Porcypine, ON P0N 1H0 1954-09-01
Canadian Association of Chiefs of Police 300 Terry Fox Drive, Suite 100, Kanata, ON K2K 0E3 1968-03-26
Canadian Masters and Chiefs Association 945 3rd. East, Suite 201, Owen Sound, ON N4K 5P7 2010-07-13
Canadian Association of Chiefs of Police Research Foundation 1716 Woodward Drive, Ottawa, ON K2C 0P8 1981-11-12
Canadian Association of Chiefs of Police Research Foundation (1982) Inc. 300 Terry Fox Drive, Unit 100, Ottawa, ON K2K 0E3 1982-08-18
Association Canadienne D'alarme Incendie 85, Citizen Court, Units 3 & 4, Markham, ON L6G 1A8 1977-10-19
Canadian Fire Safety Association 2800 - 14th Ave., Suite 210, Markham, ON L3R 0E4 1971-05-06
Canadian Communications Cabling Fire Safety Association 52 Bethune Street, Kirkland, QC H9H 4H6 2002-02-12
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06

Improve Information

Please provide details on CANADIAN ASSOCIATION OF FIRE CHIEFS 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