Canadian Apprenticeship Forum

Address:
440 Laurier Avenue West, Suite 364, Ottawa, ON K1R 7X6

Canadian Apprenticeship Forum is a business entity registered at Corporations Canada, with entity identifier is 3740773. The registration start date is March 29, 2000. The current status is Active.

Corporation Overview

Corporation ID 3740773
Business Number 865349435
Corporation Name Canadian Apprenticeship Forum
Forum canadien sur l'apprentissage
Registered Office Address 440 Laurier Avenue West
Suite 364
Ottawa
ON K1R 7X6
Incorporation Date 2000-03-29
Corporation Status Active / Actif
Number of Directors 1 - 41

Directors

Director Name Director Address
j'Amey Holroyd 15220-114 Avenue, Edmonton AB T5M 2Z2, Canada
DAVID CAMERON 1330 BURLINGTON STREET E., HAMILTON ON L8N 3J5, Canada
SCOTT MACPHERSON 1301 16 Avenue Northwest, Calgary AB T2M 0L4, Canada
MELISSA YOUNG 470 YORK STREET, ROOM 110, CHESTNUT COMPLEX, FREDERICTON NB E3B 3P7, Canada
DAVE CASSIDY 1855 TURNER ROAD, WINDSOR ON N8W 3K2, Canada
Sara Monture Sunrise Ct., Ohsweken ON N0A 1M0, Canada
DON GOSEN 655 Bay Street, Suite 600, Toronto ON M5G 2K4, Canada
Watt Bobby 2563A Edinburgh Place, Ottawa ON K1B 5M1, Canada
LUIGI CARROZZI 6 CORVUS COURT, LOCAL 527, OTTAWA ON K2E 7Z4, Canada
Randy Callaghan 1391 Wireless Way, Suite 310, Richmond BC V6V 3B9, Canada
GERALD CLARK 4703 - 52 AVENUE, EDMONTON AB T6B 3R6, Canada
GARY HERMAN 800-8100 GRANVILLE AVENUE, RICHMOND BC V6Y 3T6, Canada
CORDELL COLE 5 BIRCH POND COURT, WHITE'S LAKE NS B3T 1W9, Canada
Lionel Railton 3763 Robson Drive, Abbotsford BC V2S 6E9, Canada
Stephen Speers 460 Speedvale Avenue West, Guelph ON N1H 6N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-03-29 2013-11-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-10-29 current 440 Laurier Avenue West, Suite 364, Ottawa, ON K1R 7X6
Address 2013-11-15 2019-10-29 2197 Riverside Drive, Suite 404, Ottawa, ON K1H 7X3
Address 2013-03-31 2013-11-15 116 Albert Street, Suite 812, Ottawa, ON K1P 5G3
Address 2000-03-29 2013-03-31 151 Slater Street, Suite 710, Ottawa, ON K1P 5H3
Name 2013-11-15 current Canadian Apprenticeship Forum
Name 2013-11-15 current Forum canadien sur l'apprentissage
Name 2000-11-14 2013-11-15 CANADIAN APPRENTICESHIP FORUM\
Name 2000-11-14 2013-11-15 FORUM CANADIEN SUR L'APPRENTISSAGE
Name 2000-03-29 2000-11-14 Canadian Apprenticeship Forum
Status 2013-11-15 current Active / Actif
Status 2000-03-29 2013-11-15 Active / Actif

Activities

Date Activity Details
2018-10-29 Amendment / Modification Directors Limits Changed.
Section: 201
2013-11-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-01-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-04 Amendment / Modification
2004-09-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-14 Amendment / Modification Name Changed.
2000-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-18 Soliciting
Ayant recours à la sollicitation
2017 2017-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 440 Laurier Avenue West
City Ottawa
Province ON
Postal Code K1R 7X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3496724 Canada Inc. 440 Laurier Avenue West, Ottawa, ON K1R 7X6 1998-05-25
Canadiana.org 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 1978-01-30
Bellai Brothers Ltd. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 1969-11-12
3613852 Canada Inc. 440 Laurier Avenue West, Suite 130, Ottawa, ON K1R 5C1
3708624 Canada Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 1999-12-31
Serviceability Tools & Methods, Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6
Leidos Canada Inc. 440 Laurier Avenue West, Suite 215, Ottawa, ON K1R 7X6
Acob Canada Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 2006-04-13
Career Lion Inc. 440 Laurier Avenue West, Suite 200, Ottawa, ON K1R 7X6 2006-10-05
3768970 Canada Inc. 440 Laurier Avenue West, Suite 130, Ottawa, ON K1R 7X6 2000-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pickup & Delivery Apparel Inc. Suite 200, 440 Laurier Avenue West, Ottawa, ON K1R 7X6 2020-06-22
Dynamics Pro Services 365 Inc. 440, Laurier Ave., W., Suite 200, Ottawa, ON K1R 7X6 2019-06-18
H1 Cinema Inc. 200-440 Laurier Ave, W, Ottawa, ON K1R 7X6 2019-04-22
Nastell Group Inc. 355-440 Laurier Avenue West, Ottawa, ON K1R 7X6 2018-08-01
Sekur6 Corp. 440 Laurier Ouest, 200 Suite, Ottawa, ON K1R 7X6 2018-06-07
10614009 Canada Inc. 440 Laurier Avenue West #200, Ottawa, ON K1R 7X6 2018-02-02
Newleaf Performance Inc. 200 Suite, 440 Laurier Avenue West, Ottawa, ON K1R 7X6 2016-07-01
Fulfill: Grow Your Potential Suite 200, 400 Laurier Avenue West, Ottawa, ON K1R 7X6 2016-02-08
Biopharmcor Inc. 200-440 Laurier Avenue, Ottawa, ON K1R 7X6 2016-01-04
Safepet Ottawa Inc. C/o Dayna Desmarais, 440 Laurier Ave West, Suite 200, Ottawa, ON K1R 7X6 2015-06-12
Find all corporations in postal code K1R 7X6

Corporation Directors

Name Address
j'Amey Holroyd 15220-114 Avenue, Edmonton AB T5M 2Z2, Canada
DAVID CAMERON 1330 BURLINGTON STREET E., HAMILTON ON L8N 3J5, Canada
SCOTT MACPHERSON 1301 16 Avenue Northwest, Calgary AB T2M 0L4, Canada
MELISSA YOUNG 470 YORK STREET, ROOM 110, CHESTNUT COMPLEX, FREDERICTON NB E3B 3P7, Canada
DAVE CASSIDY 1855 TURNER ROAD, WINDSOR ON N8W 3K2, Canada
Sara Monture Sunrise Ct., Ohsweken ON N0A 1M0, Canada
DON GOSEN 655 Bay Street, Suite 600, Toronto ON M5G 2K4, Canada
Watt Bobby 2563A Edinburgh Place, Ottawa ON K1B 5M1, Canada
LUIGI CARROZZI 6 CORVUS COURT, LOCAL 527, OTTAWA ON K2E 7Z4, Canada
Randy Callaghan 1391 Wireless Way, Suite 310, Richmond BC V6V 3B9, Canada
GERALD CLARK 4703 - 52 AVENUE, EDMONTON AB T6B 3R6, Canada
GARY HERMAN 800-8100 GRANVILLE AVENUE, RICHMOND BC V6Y 3T6, Canada
CORDELL COLE 5 BIRCH POND COURT, WHITE'S LAKE NS B3T 1W9, Canada
Lionel Railton 3763 Robson Drive, Abbotsford BC V2S 6E9, Canada
Stephen Speers 460 Speedvale Avenue West, Guelph ON N1H 6N6, Canada

Entities with the same directors

Name Director Name Director Address
Lawyers Financial Advisory Services Inc. Financière des avocats services consultatifs Inc David Cameron 23 Crown Drive, Halifax NS B3N 0B5, Canada
THE CANADIAN BAR INSURANCE ASSOCIATION David Cameron 1801 Hollis Street, Halifax NS B3J 3N4, Canada
9819797 CANADA INC. DAVID CAMERON 58 TEMPLER DRIVE, ANCASTER ON L9G 4A9, Canada
NOREMAC MARINE INTERNATIONAL CORPORATION DAVID CAMERON R.R. 4, OWEN SOUND ON N4K 5N6, Canada
YOUNG ENTREPRENEUR LEADERSHIP LAUNCHPAD (YELL) DAVID CAMERON 1753 GARDEN AVENUE, NORTH VANCOUVER BC V7P 3A6, Canada
AROTOR EQUIPMENT LTD. DAVID CAMERON NO.818 SHILONGRU ROAD, SHANGHAI , China
145077 CANADA INCORPORATED DAVID CAMERON 686 SAINT ANNS ROAD, WINNIPEG MB R2M 4A3, Canada
109251 CANADA LIMITED DAVID CAMERON 3030 PEMBINA HIGHWAY, SUITE 310, WINNIPEG MB , Canada
EIGHT 'TIL LATE STORES LTD. DAVID CAMERON 523 ANGUS STREET, WINGHAM ON N0G 2W0, Canada
HOUSE OF THE LORD JESUS DAVID CAMERON BOX 309, LESLIEVILLE AB T0M 1H0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 7X6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Biosimilars Forum 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2018-04-18
The Canadian Climate Forum 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 2000-02-23
Forum of Canadian Ombudsman 275 Bay Street, Ottawa, ON K1R 5Z5 2001-08-09
Canadian Woodlands Forum 430 Marney Road, Hilden, NS B0N 1C0 1998-10-07
Le Forum Canadien De Recherche Sur L'emploi Station B P.o. Box: 828, Ottawa, ON K1P 5P9 1992-11-20
Canadian Young Farmers Forum Ne 16-41-23 W2nd - Rm of 400, Box 24, Middle Lake, SK S0K 2X0 2004-06-23
Forum Canadien Pour Les RÉfugiÉs Burundais 900-275 Slater Street, Ottawa, ON K1P 5H9 2015-12-11
Forum Democratique Syrien-canadien F D S-can 4300 2eme Rue, Suite 302, Laval, QC H7W 4P4 2012-07-12
Canadian Forum for Biological Control 5403 1 Avenue South, (highway 3 East, Box 3000), Lethbridge, AB T1J 4B1 1994-07-25
Forum Canadien Des Utilisateurs De Satellites 2180 Yonge St., Room 517, Toronto, ON M4T 2T1 1979-05-22

Improve Information

Please provide details on Canadian Apprenticeship Forum 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