CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE is a business entity registered at Corporations Canada, with entity identifier is 3759105. The registration start date is May 10, 2000. The current status is Active.
Corporation ID | 3759105 |
Business Number | 866840523 |
Corporation Name |
CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Registered Office Address |
#208 – 1899 Willingdon Avenue Burnaby BC V5C 5T1 |
Incorporation Date | 2000-05-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Lori Weeks | 5869 University Ave., PO Box 15000, Halifax NS B3H 4R2, Canada |
SUSAN CRICHTON | 1610-155 CARLTON STREET, WINNIPEG MB R3C 3H8, Canada |
Kalin McCluskey | 1519 - 160 Chapel Street, Ottawa ON K1N 8P5, Canada |
Kathy Majowski | 113 Tu Pelo Ave., Winnipeg MB R2K 3W1, Canada |
Kavina Nagrani | 59 Annie Craig Drive, Unit 3107, Toronto ON M8V 0C4, Canada |
Sarita Israel | 5800, boulevard Cavendish, 6th floor, Cote St-Luc QC H4W 2T5, Canada |
Andrew Elineskky | 290 Durie Street, Toronto ON M6S 3G3, Canada |
Zhang Weiguo | 5647 Passion Flower Boulevard, Mississauga ON L5M 7E8, Canada |
SHERRY BAKER | 15008-26TH AVE, SURREY BC V4P 3H5, Canada |
Lorraine Phaneuf | 506 - 330 Stradbrook Avenue, Winnipeg MB R3L 0C3, Canada |
Pam Burns | 411 - 6084 Stanton Drive, Edmonton AB T6X 0Z4, Canada |
Melanie Couture | 2277 Avenue Beaconsfield, Montréal QC H4A 2G9, Canada |
SHARON MACKENZIE | 417 DURBAN STREET, VICTORIA BC V8S 3K2, Canada |
KELLY HEISZ | 370 TORBAY ROAD, SUITE W100, ST. JOHN'S NL A1A 3W8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2000-05-10 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-12-07 | current | #208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 |
Address | 2014-10-10 | 2018-12-07 | 15008-26th Ave, Surrey, BC V4P 3H5 |
Address | 2013-03-31 | 2014-10-10 | 15008 26th Ave, Surrey, BC V6E 4R7 |
Address | 2001-03-31 | 2013-03-31 | 222 College St., Ste. 106, Toronto, ON M5T 3J1 |
Address | 2000-05-10 | 2001-03-31 | 222 College Street, Suite 106, Toronto, ON M5T 3J1 |
Name | 2014-10-10 | current | CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE |
Name | 2014-10-10 | current | RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Name | 2000-05-10 | 2014-10-10 | CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE |
Name | 2000-05-10 | 2014-10-10 | RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS |
Status | 2014-10-10 | current | Active / Actif |
Status | 2005-11-15 | 2014-10-10 | Active / Actif |
Status | 2004-12-16 | 2005-11-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-05-10 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-03-21 | Amendment / Modification | Section: 201 |
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2007-09-14 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2000-05-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-24 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-09-19 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-09-20 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-09-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Galaxy Horology Inc. | 216-1899 Willingdon Ave., Burnaby, BC V5C 5T1 | 2015-12-08 |
3974111 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2001-11-26 |
W.j. Brown Agency Ltd. | 1899 Willingdon Avenue, Suite 208, Burnaby, BC V5C 5T1 | 1998-02-04 |
2904586 Canada Inc. | 1899 Willingdon Ave., #208, Burnaby, BC V5C 5T1 | 1993-03-17 |
W.f. Hartin Industries Canada Ltd. | 1899 Willingdon Avenue, Suite 208, Burnaby, BC V5C 5T1 | 1977-11-14 |
Ulysses Innovations Inc. | 1899 Willingdon Avenue, #208, Burnaby, BC V5C 5T1 | 2004-07-20 |
7057661 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2008-10-07 |
6333443 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2005-01-10 |
6383556 Canada Inc. | #208 - 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2005-04-26 |
United Growth Limited | #208-1899 Willingdon Avenue, Burnaby, BC V5C 5T1 | 2017-05-26 |
Find all corporations in postal code V5C 5T1 |
Name | Address |
---|---|
Lori Weeks | 5869 University Ave., PO Box 15000, Halifax NS B3H 4R2, Canada |
SUSAN CRICHTON | 1610-155 CARLTON STREET, WINNIPEG MB R3C 3H8, Canada |
Kalin McCluskey | 1519 - 160 Chapel Street, Ottawa ON K1N 8P5, Canada |
Kathy Majowski | 113 Tu Pelo Ave., Winnipeg MB R2K 3W1, Canada |
Kavina Nagrani | 59 Annie Craig Drive, Unit 3107, Toronto ON M8V 0C4, Canada |
Sarita Israel | 5800, boulevard Cavendish, 6th floor, Cote St-Luc QC H4W 2T5, Canada |
Andrew Elineskky | 290 Durie Street, Toronto ON M6S 3G3, Canada |
Zhang Weiguo | 5647 Passion Flower Boulevard, Mississauga ON L5M 7E8, Canada |
SHERRY BAKER | 15008-26TH AVE, SURREY BC V4P 3H5, Canada |
Lorraine Phaneuf | 506 - 330 Stradbrook Avenue, Winnipeg MB R3L 0C3, Canada |
Pam Burns | 411 - 6084 Stanton Drive, Edmonton AB T6X 0Z4, Canada |
Melanie Couture | 2277 Avenue Beaconsfield, Montréal QC H4A 2G9, Canada |
SHARON MACKENZIE | 417 DURBAN STREET, VICTORIA BC V8S 3K2, Canada |
KELLY HEISZ | 370 TORBAY ROAD, SUITE W100, ST. JOHN'S NL A1A 3W8, Canada |
City | Burnaby |
Post Code | V5C 5T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Municipal Network On Crime Prevention | 91 Shanley Street, Kitchener, ON N2H 3P1 | 2020-06-01 |
Canadian Forum for Crime Prevention (cfcp) | 809 Blackburn Mews, Kingston, ON K7N 2P6 | 2003-12-19 |
Champlain Cardiovascular Disease Prevention Network | 40 Ruskin Street, H2342, Ottawa, ON K1Y 4W7 | 2006-12-18 |
Canadian Drowning Prevention Coalition | 70 Melissa Street, Fredericton, NB E3A 6W1 | 2018-04-26 |
Child Sexual Abuse Prevention Network | 100 Argyle Street, Suite 202, Ottawa, ON K2P 1B6 | 2008-03-04 |
Canadian Abuse Prevention Foundation | 68 Cluett Drive, Ajax, ON L1S 7G3 | 1994-03-18 |
L'association Canadienne Pour La Prevention Du Suicide | 23 Crescent Road, Toronto, ON M5N 1H5 | 1984-12-17 |
Canadian Association for The Prevention of Discrimination and Harassment In Higher Education (capdhhe) | 1874 East Mall, Brock Hall 2306, Vancouver, BC V6T 1Z1 | 2008-01-24 |
Drowning Prevention Research Centre Canada | 400 Consumers Road, Toronto, ON M2J 1P8 | 2001-06-06 |
Canadian Women's Health Network Inc. | 40 Alloway Ave., Winnipeg, MB R3G 0Z8 | 2000-01-11 |
Please provide details on CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |