ASSOCIATION CANADIENNE DES ENTRAINEURS

Address:
2451 Riverside Drive, C/o Ra Centre House of Sport, Ottawa, ON K1H 7X7

ASSOCIATION CANADIENNE DES ENTRAINEURS is a business entity registered at Corporations Canada, with entity identifier is 359866. The registration start date is December 22, 1970. The current status is Active.

Corporation Overview

Corporation ID 359866
Business Number 121725832
Corporation Name ASSOCIATION CANADIENNE DES ENTRAINEURS
COACHING ASSOCIATION OF CANADA
Registered Office Address 2451 Riverside Drive
C/o Ra Centre House of Sport
Ottawa
ON K1H 7X7
Incorporation Date 1970-12-22
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
ADAM SOLLITT 276 Evergreen Street, Sherwood Park AB T8A 1J6, Canada
SHERRY ROBERTSON 10426 134 Street Northwest, Edmonton AB T5N 2B2, Canada
JANICE DAWSON 66 Collington Street, Ottawa ON K2G 6X3, Canada
MANON LANDRY-OUELLETTE 105, EVERETT COURT, FREDERICTON NB E3A 1L6, Canada
RANIL SONNADARA 12, FORSYTHE PLACE, HAMILTON ON L8S 4E6, Canada
KERRY MUMMERY UNIVERSITY OF ALBERTA, FAC. OF PHYSICAL EDUCATION & RECREATION, EDMONTON AB T6G 2H9, Canada
ERIC SINKER 38 Hollandale Avenue, Quinte West ON K8V 2C4, Canada
MONICA LOCKIE 55 Oneida Crescent, Richmond Hill ON L4B 0E8, Canada
DANIEL DOMITROVIC 7, LONG GATE COURT, OTTAWA ON K2J 4E9, Canada
PAUL WEBSTER 439 Evermeadow Road Southwest, Calgary AB T2Y 4W4, Canada
WILLIAM GREENLAW 36 Tangmere Crescent, Halifax NS B3M 1K1, Canada
ELISE MARCOTTE 4303 Bowness Road Northwest, Calgary AB T3B 0A5, Canada
PAUL CARSON 296, TUSCANY RIDGE VIEW NW, CALGARY AB T3L 2J7, Canada
GAIL DONOHUE 648, 26TH CRESCENT, NORTH VANCOUVER BC V7N 4J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1970-12-22 2013-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-12-21 1970-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-20 current 2451 Riverside Drive, C/o Ra Centre House of Sport, Ottawa, ON K1H 7X7
Address 2013-06-20 2017-10-20 141 Laurier Avenue West, Suite 300, Ottawa, ON K1P 5J3
Address 2000-03-31 2013-06-20 141 Laurier Avenue West, # 300, Ottawa, ON K1P 5J3
Address 1970-12-22 2000-03-31 333 River Rd, Vanier, ON K1L 8H9
Name 1977-07-14 current ASSOCIATION CANADIENNE DES ENTRAINEURS
Name 1977-07-14 current COACHING ASSOCIATION OF CANADA
Name 1970-12-22 1977-07-14 COACHING ASSOCIATION OF CANADA
Status 2013-06-20 current Active / Actif
Status 1970-12-22 2013-06-20 Active / Actif

Activities

Date Activity Details
2017-03-23 Amendment / Modification Directors Limits Changed.
Section: 201
2015-07-31 Financial Statement / États financiers Statement Date: 2015-03-31.
2013-06-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-03-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-10-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-09-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1970-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-03 Soliciting
Ayant recours à la sollicitation
2019 2019-06-06 Soliciting
Ayant recours à la sollicitation
2018 2018-06-06 Soliciting
Ayant recours à la sollicitation
2017 2017-06-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2451 Riverside Drive
City Ottawa
Province ON
Postal Code K1H 7X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Speed Skating Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1969-03-24
Wrestling Canada Lutte 2451 Riverside Drive, C/o House of Sport - Ra Centre, Ottawa, ON K1H 7X7 1970-06-30
Canadian Ski Patrol 2451 Riverside Drive, Ottawa, ON K1H 7X7 1962-08-20
Federation of Canadian Archers Inc. 2451 Riverside Drive, Ottawa, ON K1H 7X7 1972-07-10
Table Tennis Canada Tennis De Table 2451 Riverside Drive, House of Sport, Ottawa, ON K1H 7X7 1973-10-17
Ringuette Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1979-05-18
Commonwealth Games Association of Canada Inc. 2451 Riverside Drive, Ottawa, ON K1H 7X7 1979-06-14
Canoe Kayak Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1976-07-28
Taekwondo Canada 2451 Riverside Drive, Ottawa, ON K1H 7X7 1981-04-21
Bowls Canada Boulingrin 2451 Riverside Drive, C/o House of Sport, Ottawa, ON K1H 7X7 1983-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Ausome Canada C/o House of Sport, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2015-11-23
Aboriginal Sport Circle Ra Centre, 2451 Riverside Dr, Ottawa, ON K1H 7X7 1995-03-13
The Commonwealth Games Foundation of Canada Inc. House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 1982-04-01
Canadian Fencing Federation C/o House of Sport, Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 1971-05-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Federation De Tir Du Canada 2451 Riverside Dr, C/o House of Sport, Ottawa, ON K1H 7X7 1936-07-31
The Canadian Cerebral Palsy Sports Association 2451 Riverside Drive, C/o House of Sport, Ra Centre, Ottawa, ON K1H 7X7 1985-06-11
Legend Recreation Software Inc. 2451 Riverside Drive, House of Sport, West Wing, Upper Level, Ottawa, ON K1H 7X7 2015-06-29
Perfect Skating Partners 2451 Riverside Drive, Ottawa, ON K1H 7X7 2019-10-11
Find all corporations in postal code K1H 7X7

Corporation Directors

Name Address
ADAM SOLLITT 276 Evergreen Street, Sherwood Park AB T8A 1J6, Canada
SHERRY ROBERTSON 10426 134 Street Northwest, Edmonton AB T5N 2B2, Canada
JANICE DAWSON 66 Collington Street, Ottawa ON K2G 6X3, Canada
MANON LANDRY-OUELLETTE 105, EVERETT COURT, FREDERICTON NB E3A 1L6, Canada
RANIL SONNADARA 12, FORSYTHE PLACE, HAMILTON ON L8S 4E6, Canada
KERRY MUMMERY UNIVERSITY OF ALBERTA, FAC. OF PHYSICAL EDUCATION & RECREATION, EDMONTON AB T6G 2H9, Canada
ERIC SINKER 38 Hollandale Avenue, Quinte West ON K8V 2C4, Canada
MONICA LOCKIE 55 Oneida Crescent, Richmond Hill ON L4B 0E8, Canada
DANIEL DOMITROVIC 7, LONG GATE COURT, OTTAWA ON K2J 4E9, Canada
PAUL WEBSTER 439 Evermeadow Road Southwest, Calgary AB T2Y 4W4, Canada
WILLIAM GREENLAW 36 Tangmere Crescent, Halifax NS B3M 1K1, Canada
ELISE MARCOTTE 4303 Bowness Road Northwest, Calgary AB T3B 0A5, Canada
PAUL CARSON 296, TUSCANY RIDGE VIEW NW, CALGARY AB T3L 2J7, Canada
GAIL DONOHUE 648, 26TH CRESCENT, NORTH VANCOUVER BC V7N 4J6, Canada

Entities with the same directors

Name Director Name Director Address
L'Academie de Synchro EM Inc. Elise Marcotte 4303 Bowness Road NW, Calgary AB T3B 0A5, Canada
COACHES OF CANADA GAIL DONOHUE 648 26TH CRES, NORTH VANCOUVER BC V7N 4J6, Canada
CANADIAN AMATEUR SYNCHRONIZED SWIMMING ASSOCIATION INC. Gail Donohue 648 26th Cres, North Vancouver BC V7N 4J6, Canada
The Americas Transactional Analysis Association (ATAA) JANICE DAWSON 12084- 211TH STREET, MAPLE RIDGE BC V2X 8K8, Canada
Dawsons Offshore Services LTD. Janice Dawson 182 Neck RD, Bay Roberts NL A0A 1G0, Canada
Numze Inc. Paul Carson 72 Acredale Drive, Hamilton ON L0R 1H2, Canada
KENBE REGIONAL ELECTRONICS INC. Paul Carson 112 Athol Street, Suite 205A, Whitby ON L1N 3Y9, Canada
GRAND SLAM RADIO INC. PAUL CARSON 5605 HAMPTON PLACE, APT 14, VANCOUVER BC V6T 2H2, Canada
Canadian Building Suppliers' Network Paul Carson 488-1210 Sheppard Avenue E., Toronto ON M2K 1E4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1H 7X7

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Coaching Personnel Et Professionnel 126 York Street, Suite 401, Ottawa, ON K1N 5T5 1998-03-09
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Association Canadienne De Relance C.p. 191, Brossard, QC J4Z 3J2 1979-09-20

Improve Information

Please provide details on ASSOCIATION CANADIENNE DES ENTRAINEURS 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