ASSOCIATION FORESTIERE CANADIENNE

Address:
185 Somerset St West, Suite 203, Ottawa 4, ON K2P 0J2

ASSOCIATION FORESTIERE CANADIENNE is a business entity registered at Corporations Canada, with entity identifier is 346535. The registration start date is October 23, 1924. The current status is Dissolved.

Corporation Overview

Corporation ID 346535
Business Number 106846348
Corporation Name ASSOCIATION FORESTIERE CANADIENNE
CANADIAN FORESTRY ASSOCIATION
Registered Office Address 185 Somerset St West
Suite 203
Ottawa 4
ON K2P 0J2
Incorporation Date 1924-10-23
Dissolution Date 2016-10-01
Corporation Status Dissolved / Dissoute
Number of Directors 17 - 17

Directors

Director Name Director Address
BILL THORNTON 70 FOSTER DR, SAULT STE. MARIE ON P6A 6V5, Canada
GEOFF MUNRO 580 BOOTH ST., 8TH FLOOR, OTTAWA ON K2A 1A7, Canada
RICK WISHART 1 MALLARD BAY AT HWY 220, BOX 1160, STONEWALL MB R0C 2Z0, Canada
HERB SHAW -, RR 1, PEMBROKE ON K8A 6W2, Canada
HOLLY MITCHELL 444 ALBERT ST., KINGSTON ON K7L 3W3, Canada
BRUCE DANCIKE 801 GENERAL SERVICES BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2H1, Canada
MIKE ASPEY 4070 HI-MOUNT DRIVE, VICTORIA BC V0C 3X9, Canada
BARRY WAITO BOX 998, SWAN RIVER MB R0L 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1924-10-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1924-10-22 1924-10-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1924-10-23 current 185 Somerset St West, Suite 203, Ottawa 4, ON K2P 0J2
Name 1965-10-05 current ASSOCIATION FORESTIERE CANADIENNE
Name 1965-10-05 current CANADIAN FORESTRY ASSOCIATION
Name 1924-10-23 1965-10-05 CANADIAN FORESTRY ASSOCIATION
Status 2016-10-01 current Dissolved / Dissoute
Status 2016-05-04 2016-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1924-10-23 2016-05-04 Active / Actif

Activities

Date Activity Details
2016-10-01 Dissolution Section: 222
2001-10-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1924-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-18
2004 2003-03-25
2003 2002-11-21

Office Location

Address 185 SOMERSET ST WEST
City OTTAWA 4
Province ON
Postal Code K2P 0J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Organization of Sport Sciences 185 Somerset St West, Suite 202, Ottawa, ON K2P 0J2 1992-07-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
166816 Canada Limited 185 Somerset West, Suite 200, Ottawa, ON K2P 0J2 1989-03-08
141886 Canada Inc. 185 Somerset Street West, Suite 200, Ottawa, ON K2P 0J2 1985-04-30
Fondation Forestiere Canadienne 185 Somerset St. West, Suite 203, Ottawa, ON K2P 0J2 1980-11-21
146344 Canada Inc. 185 Somerset Street West, Suite 204, Ottawa, ON K2P 0J2 1985-07-09
X Q Z Ltd. 185 Somerset St. West, Ottawa, QC K2P 0J2 1980-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
BILL THORNTON 70 FOSTER DR, SAULT STE. MARIE ON P6A 6V5, Canada
GEOFF MUNRO 580 BOOTH ST., 8TH FLOOR, OTTAWA ON K2A 1A7, Canada
RICK WISHART 1 MALLARD BAY AT HWY 220, BOX 1160, STONEWALL MB R0C 2Z0, Canada
HERB SHAW -, RR 1, PEMBROKE ON K8A 6W2, Canada
HOLLY MITCHELL 444 ALBERT ST., KINGSTON ON K7L 3W3, Canada
BRUCE DANCIKE 801 GENERAL SERVICES BUILDING, UNIVERSITY OF ALBERTA, EDMONTON AB T6G 2H1, Canada
MIKE ASPEY 4070 HI-MOUNT DRIVE, VICTORIA BC V0C 3X9, Canada
BARRY WAITO BOX 998, SWAN RIVER MB R0L 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FORESTRY FOUNDATION BARRY WAITO -, BOX 998, SWAN RIVER MB R0L 1Z0, Canada
CANADIAN FORESTRY FOUNDATION BARRY WAITO -, FOREST RESOURCE MANAGER PO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, BARRY WAITO -, P.O. BOX 998, SWAN RIVER MB R0L 1Z0, Canada
CANADIAN FORESTRY FOUNDATION BILL THORNTON 70 FOSTER DR., SAULT STE.MARIE ON P6A 6V5, Canada
Wine Judges of Canada BILL THORNTON 384 BEAMISH STREET, PORT STANLEY ON N5L 1H5, Canada
CANADIAN FORESTRY FOUNDATION GEOFF MUNRO 1219 QUEEN ST. EAST, SAULT STE.MARIE ON P6A 2E5, Canada
CARBON MANAGEMENT CANADA INC. GEOFF MUNRO 580 BOOTH STREET, 12TH FLOOR ROOM C7-2, OTTAWA ON K1A 0E4, Canada
FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, GEOFF MUNRO 1219 QUEEN STREET EAST, SAULT STE. MARIE ON P6A 2E5, Canada
CANADIAN FORESTRY FOUNDATION HERB SHAW RR1, PEMBROKE ON K8A 6W2, Canada
CANADIAN FORESTRY FOUNDATION HOLLY MITCHELL 444 ALBERT ST., KINGSTON ON K7L 3W3, Canada

Competitor

Search similar business entities

City OTTAWA 4
Post Code K2P0J2

Similar businesses

Corporation Name Office Address Incorporation
Fondation Forestiere Canadienne 185 Somerset St. West, Suite 203, Ottawa, ON K2P 0J2 1980-11-21
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Canadian Association of Well Being 4 Arthur Street, Arnprior, ON K7S 1A2 2000-05-05
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26
Canadian Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19

Improve Information

Please provide details on ASSOCIATION FORESTIERE CANADIENNE 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