Canadian Business Aviation Association

Address:
1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7

Canadian Business Aviation Association is a business entity registered at Corporations Canada, with entity identifier is 344818. The registration start date is May 8, 1962. The current status is Active.

Corporation Overview

Corporation ID 344818
Business Number 106844079
Corporation Name Canadian Business Aviation Association
Registered Office Address 1 Rideau Street, Suite 700
Ottawa
ON K1N 8S7
Incorporation Date 1962-05-08
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
JIM THOMPSON 2710 AIRPORT ROAD, HANGAR 4, REGINA SK S4W 1A3, Canada
Mark Van Berkel 1682 Woodward Drive, Ottawa ON K2C 3R8, Canada
Jean-Christophe Gallagher 400 Côte-Vertu Ouest, Montreal QC H4S 1Y9, Canada
LOUISE DUNLOP 150 PALMER ROAD N.E, CALGARY AB T2E 7R3, Canada
Gary Wood Peterborough Airport RR5, Peterborough ON K9J 6X6, Canada
JAMIE VINS 12 INDUSTRIAL COURT, BRADFORD ON L3Z 2B4, Canada
MICHAEL FEDELE 10225 RYAN AVENUE, DORVAL QC H9P 1A2, Canada
David Weger 122 1st Avenue South, Suite 500, Saskatoon SK S7K 7G3, Canada
BILL MCGOEY 3759-60 AVE EAST, EDMONTON INTERNATION AIRPORT AB T9E 0V4, Canada
CLEMENT NADEAU 291 MORRIS ST, SUTIE 103, CHARLO NB E8E 2N1, Canada
DAVID HALL 4180 LOCH LOMOND RD. BLDG 50, SAINT JOHN NB E2N 1L7, Canada
ROD BARNARD 2501-48TH AVE, VERNON BC V1T 6N6, Canada
Peter Bing 799 Barnes Drive, Suite 50, Halifax NS B2T 1R8, Canada
ANTHONY NOREJKO 1940 ARGENTIA ROAD, MISSISSAUGA ON L5N 1P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1962-05-08 2014-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1962-05-07 1962-05-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-04-04 current 1 Rideau Street, Suite 700, Ottawa, ON K1N 8S7
Address 2014-08-19 2017-04-04 955 Green Valley Crescent, Suite 155, Ottawa, ON K2C 3V4
Address 2013-03-31 2014-08-19 955 Green Valley Crescent, Suite 155, Ottawa, ON K2C 3V4
Address 2012-03-31 2013-03-31 755 Green Valley Crescent, Suite 155, Ottawa, ON K2C 3V4
Address 2008-03-31 2012-03-31 55 Metcalfe Street, Suite 430, Ottawa, ON K1P 6L5
Address 2007-03-31 2008-03-31 55 Metcalfe Street, Suite 430, Ottawa, ON K1P 6L5
Address 2003-08-01 2007-03-31 99 Metcalfe Street, Suite 304, Ottawa, ON K1P 6L7
Address 1962-05-08 2003-08-01 275 Slater Street, Suite 1212, Ottawa, ON K1P 5H9
Name 2014-08-19 current Canadian Business Aviation Association
Name 2002-01-08 2014-08-19 Canadian Business Aviation Association
Name 1962-05-08 2002-01-08 CANADIAN BUSINESS AIRCRAFT ASSOCIATION, INC.
Status 2014-08-19 current Active / Actif
Status 1962-05-08 2014-08-19 Active / Actif

Activities

Date Activity Details
2015-06-10 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-08-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-08-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-08-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-01-08 Amendment / Modification Name Changed.
1962-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-13 Soliciting
Ayant recours à la sollicitation
2017 2017-08-10 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 Rideau Street, Suite 700
City Ottawa
Province ON
Postal Code K1N 8S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Fire Chiefs 1 Rideau Street, Suite 700, Ottawa, ON K1S 5R7 1965-06-04
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 code

Corporation Name Office Address Incorporation
All-canada Business Association of Industry and Commerce 1 Rideau Street, 7th and 8th Floor, Ottawa, ON K1N 8S7 2019-06-25
Dwelling Artist Ventures Inc. 700-1 Rideau Street, Ottawa, ON K1N 8S7 2018-07-05
Dwelling Artist Management Inc. 700- Rideau Street, Ottawa, ON K1N 8S7 2018-07-03
Dwelling Artist Holding Inc. 700-1, Rideau Street, Ottawa, ON K1N 8S7 2018-06-19
10793680 Canada Corp. 700-1 Rideau Street, Ottawa, ON K1N 8S7 2018-05-22
10158313 Canada Corp. 1 Rideau Street 7th Floor, Ottawa, ON K1N 8S7 2017-03-23
Dsiadvisors Inc. Suite 700, 1 Rideau Street, Ottawa, ON K1N 8S7 2016-04-26
Groupe M.c. Consultant Inc. 1 Rideau Suite 700, Ottawa, ON K1N 8S7 2015-12-15
Centre for Health Science and Law (chsl) One Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2015-11-13
Ottawa Gatineau Homes Inc. 1 Rideau Suit 700, Ottawa, ON K1N 8S7 2015-10-13
Find all corporations in postal code K1N 8S7

Corporation Directors

Name Address
JIM THOMPSON 2710 AIRPORT ROAD, HANGAR 4, REGINA SK S4W 1A3, Canada
Mark Van Berkel 1682 Woodward Drive, Ottawa ON K2C 3R8, Canada
Jean-Christophe Gallagher 400 Côte-Vertu Ouest, Montreal QC H4S 1Y9, Canada
LOUISE DUNLOP 150 PALMER ROAD N.E, CALGARY AB T2E 7R3, Canada
Gary Wood Peterborough Airport RR5, Peterborough ON K9J 6X6, Canada
JAMIE VINS 12 INDUSTRIAL COURT, BRADFORD ON L3Z 2B4, Canada
MICHAEL FEDELE 10225 RYAN AVENUE, DORVAL QC H9P 1A2, Canada
David Weger 122 1st Avenue South, Suite 500, Saskatoon SK S7K 7G3, Canada
BILL MCGOEY 3759-60 AVE EAST, EDMONTON INTERNATION AIRPORT AB T9E 0V4, Canada
CLEMENT NADEAU 291 MORRIS ST, SUTIE 103, CHARLO NB E8E 2N1, Canada
DAVID HALL 4180 LOCH LOMOND RD. BLDG 50, SAINT JOHN NB E2N 1L7, Canada
ROD BARNARD 2501-48TH AVE, VERNON BC V1T 6N6, Canada
Peter Bing 799 Barnes Drive, Suite 50, Halifax NS B2T 1R8, Canada
ANTHONY NOREJKO 1940 ARGENTIA ROAD, MISSISSAUGA ON L5N 1P9, Canada

Entities with the same directors

Name Director Name Director Address
9514708 CANADA INC. Anthony Norejko 341 Beaver Street, Burlington ON L7R 3G4, Canada
MoneyUpstream Coaching Inc. Anthony Norejko 341 Beaver Street, Burlington ON L7R 3G4, Canada
2771519 CANADA INC. BILL MCGOEY 832 BURTON LOOP, EDMONTON AB T6R 2J3, Canada
JET TECH AVIATION CANADA CORP. BILL MCGOEY 823 BURTON LOOP, EDMONTON AB T6R 2J3, Canada
UNITED HOLDINGS HALL CORP. SOCIÉTÉ GESTION UNIE HALL S.A.R.F. DAVID HALL 30 STANTON,APP.701, WESTMOUNT QC H3Y 3B2, Canada
3247236 CANADA INC. DAVID HALL 109 ASHLAWN COURT, BRENTWOOD, TENNISEE , United States
CANADIAN FERRITE CORPORATION DAVID HALL 675 WEST HASTINGS, VANCOUVER BC , Canada
4208633 CANADA INC. DAVID HALL 30254 RIVER RIDGE DRIVE S.W., CALGARY AB T3Z 3L1, Canada
DK & DH AUTOTECHNICS CORPORATION David Hall 36 Gatesview Avenue, Scarborough ON M1J 3G5, Canada
3247244 CANADA INC. DAVID HALL 109 ASHLAWN COURT, BRENTWOOD, TN , United States

Competitor

Search similar business entities

City Ottawa
Post Code K1N 8S7

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Des Distributeurs De L'aviation & Entretien Organisation 2555 Derry Road E., Mississauga, ON L4T 1A1 1985-03-11
Royal Canadian Air Force Association 222 Somerset Street West, Suite 405, Ottawa, ON K2P 2G3 1951-05-14
Association Canadienne Des Charges De Voyages Postal Station C P.o. Box:4704, Calgary, AB T2T 5P1 1983-02-25
Association of Canadian Business Women's Organizations - 48 Coledale Road, Unionville, ON L3R 7W9 2003-06-11
Association Canadienne Des Affaires En Russie 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-09-26
L'association D'affaires Canado-américaine (aaca) 8117 Jean Nicolet, Montreal, QC H1R 2P9 1986-01-09
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14
Association Canadienne Du Personnel Administratif Universitaire (acpau) Suite 320-350, Albert Street, Ottawa, ON K1R 1B1 1977-10-31
Association Canadienne De Gens D'affaires Et Professionnels Dominicains 7060 Rue Saint-hubert, 2 Ieme Etage, Montreal, QC H2S 2M9 2001-05-23
Canadian Association for Aviation and Space In Israel 130 Bloor Street West, #510, Toronto, ON M5S 1N5 2004-03-19

Improve Information

Please provide details on Canadian Business Aviation Association 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