CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE

Address:
#208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address #208 – 1899 Willingdon Avenue
City Burnaby
Province BC
Postal Code V5C 5T1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Burnaby
Post Code V5C 5T1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches