COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES

Address:
100-131 7th Ave. S., Cranbrook, BC V1C 2J3

COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES is a business entity registered at Corporations Canada, with entity identifier is 4156790. The registration start date is March 31, 2003. The current status is Active.

Corporation Overview

Corporation ID 4156790
Business Number 888751609
Corporation Name COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES
Registered Office Address 100-131 7th Ave. S.
Cranbrook
BC V1C 2J3
Incorporation Date 2003-03-31
Corporation Status Active / Actif
Number of Directors 10 - 15

Directors

Director Name Director Address
Murray Knipfel Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
MICHELE BATES 250 100 Cranbrook St N, CRANBOOK BC V1C 3P9, Canada
KEN LO Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
DAVE STRUTHERS Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
CAROL D. HATALA Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
WAYNE EBURNE Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
Jeremy Mitchell Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
Lisa Barnes Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
Sean Campbell Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
CHAD MURRAY Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
NEIL COOK Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
Cary Swanson Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
LORRAINE FROCKLAGE Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-03-31 2014-09-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-03-09 current 100-131 7th Ave. S., Cranbrook, BC V1C 2J3
Address 2014-09-17 2018-03-09 Suite 250, 100 Cranbrook Street North, Cranbrook, BC V1C 3P9
Address 2003-03-31 2014-09-17 801 Baker St., Cranbrook, BC V1C 1A3
Name 2018-04-27 current COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES
Name 2014-09-17 2018-04-27 Cranbrook and District Community Foundation
Name 2003-03-31 2014-09-17 CRANBROOK AND DISTRICT COMMUNITY FOUNDATION
Status 2014-09-17 current Active / Actif
Status 2003-03-31 2014-09-17 Active / Actif

Activities

Date Activity Details
2020-11-02 Financial Statement / États financiers Statement Date: 2018-12-31.
2020-06-29 Financial Statement / États financiers Statement Date: 2019-12-31.
2018-06-25 Financial Statement / États financiers Statement Date: 2017-12-31.
2018-04-27 Amendment / Modification Name Changed.
Section: 201
2017-10-03 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-06-22 Amendment / Modification Directors Limits Changed.
Section: 201
2016-10-11 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-09-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-12-05 Amendment / Modification
2003-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Soliciting
Ayant recours à la sollicitation
2019 2019-06-13 Soliciting
Ayant recours à la sollicitation
2018 2018-06-07 Soliciting
Ayant recours à la sollicitation
2017 2017-06-06 Soliciting
Ayant recours à la sollicitation

Office Location

Address 100-131 7th Ave. S.
City CRANBROOK
Province BC
Postal Code V1C 2J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Community Futures East Kootenay 131 7 Avenue South, Cranbrook, BC V1C 2J3 1995-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9943331 Canada Corp. 3016 Mount Fisher Place, Cranbrook, BC V1C 0A8 2016-10-13
9457500 Canada Ltd. 201 907 Baker Street, Cranbrook, BC V1C 1A4 2015-09-29
9139516 Canada Inc. 201 - 907 Baker Street, Cranbrook, BC V1C 1A4
Canadian Adaptive Snowsports 1113 Baker Street, Cranbrook, BC V1C 1A7 1979-04-17
Teebird Logistics Ltd. 1521 6a St S, Cranbrook, BC V1C 1M5 2019-07-15
Ugly Trucks Cranbrook, Inc. 316 Vanhorne St S, Cranbrook, BC V1C 1Z5 2005-08-12
Bonezcrew Skate Co. Inc. 1212 3 Avenue South, Cranbrook, BC V1C 2C6 2020-08-23
Atchristmastime.com Incorporated 213 5th Avenue South, Cranbrook, BC V1C 2G5 2003-07-17
The Endo Educational Organization of Canada 2nd Floor, 6-10th Avenue South, Cranbrook, BC V1C 2M8 2019-10-01
Northwestern Roadworks Inc. Second Floor, 6 - 10th Avenue South, Cranbrook, BC V1C 2M8 2005-01-31
Find all corporations in postal code V1C

Corporation Directors

Name Address
Murray Knipfel Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
MICHELE BATES 250 100 Cranbrook St N, CRANBOOK BC V1C 3P9, Canada
KEN LO Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
DAVE STRUTHERS Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
CAROL D. HATALA Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
WAYNE EBURNE Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
Jeremy Mitchell Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
Lisa Barnes Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
Sean Campbell Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
CHAD MURRAY Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
NEIL COOK Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada
Cary Swanson Suite 250 100 Cranbrook Street North, Cranbrook BC V1C 3P9, Canada
LORRAINE FROCKLAGE Suite 250 100 Cranbrook St N, CRANBROOK BC V1C 3P9, Canada

Entities with the same directors

Name Director Name Director Address
C & T MURRAY SALES LTD. CHAD MURRAY 344 LAKE STREET, P. O. BOX 1600, ST. CATHARINES ON L2R 7J9, Canada
EzTix Inc. Jeremy Mitchell 1302-1333 W Georgia Street, Vancouver BC V6E 4V3, Canada
FOODCONNECT MEDIA (CANADA) INC. JEREMY MITCHELL 43 HANNA AVE., SUITE 220, TORONTO ON M6K 1X1, Canada
Whistler Food Tours Ltd. Jeremy Mitchell 220 - 43 Hanna Ave, Toronto ON M6K 1X1, Canada
Global Culinary Experiences Ltd. Jeremy Mitchell 220 - 43 Hanna Ave, Toronto ON M6K 1X1, Canada
CANTINA NORTE CULINARY SERVICES LTD. Jeremy Mitchell 43 Hanna Ave, STE 220, Toronto ON M6K 1X1, Canada
11568817 CANADA CORP. Jeremy Mitchell 3485 Brennan Line, Orillia ON L3V 6H3, Canada
Lisanderalcan Investments Inc. LISA BARNES 1618 EVERGREEN DR. S.W., CALGARY AB T2Y 3B7, Canada
STIMTECH OILFIELD SERVICES INC. SEAN CAMPBELL 56 Norris Coulee Trail,, RR#1, Site #1, Box 94, DeWinton AB T0L 0X0, Canada
Scaled Purpose Inc. Sean Campbell 591 Thorndale Drive, Waterloo ON N2T 2R1, Canada

Competitor

Search similar business entities

City CRANBROOK
Post Code V1C 2J3

Similar businesses

Corporation Name Office Address Incorporation
Community Futures East Kootenay 131 7 Avenue South, Cranbrook, BC V1C 2J3 1995-03-24
Community Futures Development Corporation of Central Kootenay 201 - 514 Vernon Street, Nelson, BC V1L 4E7 1995-03-24
College of The Rockies Foundation College Way, Po Box 8500, Cranbrook, BC V1C 5L7 1997-09-15
Hamilton Community Foundation 120 King Street West, Suite 700, Hamilton, ON L8P 4V2
Kootenay Muslim Association 1831 B Kelowna Crescent, Cranbrook, BC V1C 6L6 2020-10-19
The Kitchener and Waterloo Community Foundation 260 King Street West - Unit 206, Kitchener, ON N2G 1B6
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
Columbia Kootenay Broadcasting Ltd. 1800-1067 West Cordova Street, Vancouver, BC V6C 1C7
Downtown Community Blues Basketball Foundation 3040 Sherbrooke St. West, Westmount, QC H3Z 1A4 2016-07-14
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08

Improve Information

Please provide details on COMMUNITY FOUNDATION OF THE KOOTENAY ROCKIES 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