CANADIAN WEIGHTLIFTING FEDERATION

Address:
147 Westview Drive Sw, Calgary, AB T3C 2S1

CANADIAN WEIGHTLIFTING FEDERATION is a business entity registered at Corporations Canada, with entity identifier is 388297. The registration start date is April 1, 1974. The current status is Active.

Corporation Overview

Corporation ID 388297
Business Number 132845934
Corporation Name CANADIAN WEIGHTLIFTING FEDERATION
FÉDÉRATION HALTÉROPHILE CANADIENNE
Registered Office Address 147 Westview Drive Sw
Calgary
AB T3C 2S1
Incorporation Date 1974-04-01
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
PAUL BARRETT 27 CATHARINE ST., P O BOX 22135, BELLEVILLE ON K8P 1L3, Canada
Susanne Dandenault 60 Baisinger Drive, Winnipeg MB R2N 4H5, Canada
PAUL AUBE 3566 DE LA CONCORDE EST, LAVAL QC H7E 2C7, Canada
Merrylees Andy 5661 Hardwick Street, Burnaby BC V5G 1R3, Canada
Karine Turcotte 100 Rue des Sorbiers, Brossard QC J4X 2Z7, Canada
Akos Sandor 96 Kinross Avenue, Whitby ON L1M 2C5, Canada
CRAIG WALKER 8912-148 STREET, EDMONTON AB T5R 1A1, Canada
KEN TROFIMUK 401 - 20TH STREET WEST, PRINCE ALBERT SK S6V 4G8, Canada
DON MACNEILL 1475 EXMOUTH ST., SARNIA ON N7S 3Y1, Canada
Nick Roberts 21B Kenna's Hill, St. John's NL A1A 1H8, Canada
Link Brennan 2035 Grantham Drive Northwest, Edmonton AB T5T 3X4, Canada
Jake Glover 5516 Spring Garden Road, Halifax NS B3J 1G6, Canada
Trevor Pardy 62 Highfield Road, Douglas NB E3G 7R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1974-04-01 2012-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-03-31 1974-04-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-09-14 current 147 Westview Drive Sw, Calgary, AB T3C 2S1
Address 2012-09-17 current 27 Catharine St., Belleville, ON K8P 1L3
Address 2012-09-17 2020-09-14 27 Catharine St., Belleville, ON K8P 1L3
Address 2009-03-31 2012-09-17 5910 Agathe Street, Brossard, QC J4Z 1C6
Address 1974-04-01 2009-03-31 5910 Agathe Street, Brossard, QC J4Z 1C6
Name 2012-09-17 current CANADIAN WEIGHTLIFTING FEDERATION
Name 2012-09-17 current FÉDÉRATION HALTÉROPHILE CANADIENNE
Name 1974-04-01 2012-09-17 FEDERATION HALTEROPHILE CANADIENNE
Name 1974-04-01 2012-09-17 CANADIAN WEIGHTLIFTING FEDERATION
Status 2012-09-17 current Active / Actif
Status 1974-04-01 2012-09-17 Active / Actif

Activities

Date Activity Details
2020-09-14 Amendment / Modification RO Changed.
Section: 201
2012-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1974-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-18 Soliciting
Ayant recours à la sollicitation
2017 2017-05-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 147 Westview Drive SW
City CALGARY
Province AB
Postal Code T3C 2S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Csj Developments Ltd. 3706 2nd Ave Sw, Calgary, AB T3C 0A3 2016-07-15
11791842 Canada Inc. 3808 4 Ave Sw, Calgary, AB T3C 0B4 2019-12-16
Matkovic Contracting Ltd. 4004 - 4 Avenue S.w., Calgary, AB T3C 0B6 1983-04-19
Calgary Cowboys Rugby League Club 4035 5th Avenue Southwest, Calgary, AB T3C 0C2 2017-09-15
Target Humanitarian Assistance Canada Association 4203 7 Avenue Southwest, Calgary, AB T3C 0E3 2019-06-13
Forest Blakk Inc. 4103 7th Ave Sw, Calgary, AB T3C 0E3 2015-09-08
Luxembourg International Inc. 303, 4944 8th Avenue Sw, Calgary, AB T3C 0H4 2006-10-03
Iron Oak It Inc. 303, 4944 - 8th Avenue S.w., Calgary, AB T3C 0H4 2005-05-27
The Grandwaterhouse Inc. 303, 4944 - 8th Avenue S.w., Calgary, AB T3C 0H4 2003-08-13
Gran Intercambia Inc. Suite 303, 4944 - 8th Avenue S.w., Calgary, AB T3C 0H4 2003-08-25
Find all corporations in postal code T3C

Corporation Directors

Name Address
PAUL BARRETT 27 CATHARINE ST., P O BOX 22135, BELLEVILLE ON K8P 1L3, Canada
Susanne Dandenault 60 Baisinger Drive, Winnipeg MB R2N 4H5, Canada
PAUL AUBE 3566 DE LA CONCORDE EST, LAVAL QC H7E 2C7, Canada
Merrylees Andy 5661 Hardwick Street, Burnaby BC V5G 1R3, Canada
Karine Turcotte 100 Rue des Sorbiers, Brossard QC J4X 2Z7, Canada
Akos Sandor 96 Kinross Avenue, Whitby ON L1M 2C5, Canada
CRAIG WALKER 8912-148 STREET, EDMONTON AB T5R 1A1, Canada
KEN TROFIMUK 401 - 20TH STREET WEST, PRINCE ALBERT SK S6V 4G8, Canada
DON MACNEILL 1475 EXMOUTH ST., SARNIA ON N7S 3Y1, Canada
Nick Roberts 21B Kenna's Hill, St. John's NL A1A 1H8, Canada
Link Brennan 2035 Grantham Drive Northwest, Edmonton AB T5T 3X4, Canada
Jake Glover 5516 Spring Garden Road, Halifax NS B3J 1G6, Canada
Trevor Pardy 62 Highfield Road, Douglas NB E3G 7R1, Canada

Entities with the same directors

Name Director Name Director Address
10062588 Canada Inc. Karine Turcotte 100, rue des Sorbiers, Brossard QC J4X 2Z7, Canada
GESTION DE PORTEFEUILLE STRATÉGIQUE MEDICI INC. Karine Turcotte 100 Rue des Sorbiers, Brossard QC J4X 2Z7, Canada
7699824 CANADA INC. Karine Turcotte 5925 rue Agathe, Brossard QC J4Z 1C5, Canada
AgriMed Holdings Limited Nick Roberts 10714 Talbot Trail, Blenheim ON N0P 1A0, Canada
WEST OTTAWA SPORTS ASSOCIATION NICK ROBERTS 410 BANK STREET, #120, OTTAWA ON K2P 1Y8, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T3C 2S1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Masters Weightlifting Federation 275 Bluejay Crescent, Oshawa, ON L1G 6X4 2019-05-15
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
Canadian Taijiquan Federation Canadian Taijiquan Federation, 709 - 1285 Ontario Street, Burlington, ON L7S 1X9 1991-11-15
Canadian Sheep Federation 11766 City Rd. 18, Iroquois, ON K0E 1K0 1990-08-21
The Canadian Culinary Federation 14536 111 Avenue Nw, Edmonton, AB T5M 3B9 1972-04-03
Federation of Canadian Inventors (fci) 1635- 18e Avenue, Montreal, QC H1B 3J5 1987-04-28
Fédération Canadienne Des Ostéopathes 204-7000 Av. Du Parc, Montreal, QC H3N 1X1 2003-06-13
Federation of Canadian Municipalities 24 Clarence Street, Ottawa, ON K1N 5P3 1967-01-02
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Canadian Federation of Pensioners - 121 Ashbourne Drive, Toronto, ON M9B 4H9 2009-06-02

Improve Information

Please provide details on CANADIAN WEIGHTLIFTING FEDERATION 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