CANADIAN FALLEN FIREFIGHTERS FOUNDATION

Address:
440 Laurier Ave. West, #200, Ottawa, ON K1R 7X6

CANADIAN FALLEN FIREFIGHTERS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4168488. The registration start date is May 28, 2003. The current status is Active.

Corporation Overview

Corporation ID 4168488
Business Number 882146509
Corporation Name CANADIAN FALLEN FIREFIGHTERS FOUNDATION
FONDATION CANADIENNE DES POMPIERS MORTS EN SERVICE
Registered Office Address 440 Laurier Ave. West, #200
Ottawa
ON K1R 7X6
Incorporation Date 2003-05-28
Corporation Status Active / Actif
Number of Directors 3 - 21

Directors

Director Name Director Address
JAMES MACKINNON 5820 64th Ave. Close, Rocky mountain House AB T4T 1N5, Canada
ROBERT KIRKPATRICK 6136 EDENWOOD DRIVE, MISSISSAUGA ON L5N 2Y8, Canada
SANDRA LETHBRIDGE 291 SINGLETON WAY, ORLEANS ON K1E 2B2, Canada
BRIAN HUTCHINSON 8631 Seascape Road, WEST VANCOUVER BC V7W 3J7, Canada
CAREY TAYLOR 208 ROYAL ELM RD NW, CALGARY AB T3G 5V5, Canada
LORI GRAY 20243-524 Bayfield Street North, Barrie ON L4M 5A2, Canada
WAYNE JASPER 4002 Golf Course Drive, Osoyoos BC V0H 1V4, Canada
MIKE MCKENNA 631 CH HARVEY, R. R. 3, HATLEY QC J0B 4B0, Canada
MARTIN BELL 804 HIGHWAY 331, CONQUERALL BANK NS B4V 0H6, Canada
CHARLES OLSEN 3356 Westminster Road, Regina SK S4V 1C2, Canada
SCOTT MARKS 15 WALSINGHAM PRIVATE, OTTAWA ON K1R 1B8, Canada
JOHN SOBEY 1289 AGINCOURT RD, # A, OTTAWA ON K2C 2J3, Canada
ARNOLD LAZARE 1642 BEAUVAIS RD., KAHNAWAKE QC J0L 1B0, Canada
WILLIAM STEWART 873 WHITNEY DRIVE, MISSISSAUGA ON L4Y 1E6, Canada
DAVID SHEEN 5 Father Fuzy Lane, Hamilton ON L9B 2S4, Canada
Gerard Slaunwhite 99 Wolverine Pt., Gloucester ON K1V 8P7, Canada
JOHN CLARE 62 Donwoods Crt., Brampton ON L6P 1T7, Canada
BRUCE PARADIS 55 Congressional Cres, Moncton NB E1H 3L2, Canada
DOUG WYLIE 30-8868 16th Ave, Burnaby BC V3N 5A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-05-28 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 440 Laurier Ave. West, #200, Ottawa, ON K1R 7X6
Address 2013-05-21 2014-10-09 440 Laurier Ave. West, #200, Ottawa, ON K1R 7X6
Address 2007-03-31 2013-05-21 33 Walnut Court, Ottawa, ON K1R 7W2
Address 2003-05-28 2007-03-31 133 Walnut Court, Ottawa, ON K1R 7W2
Name 2014-10-09 current CANADIAN FALLEN FIREFIGHTERS FOUNDATION
Name 2014-10-09 current FONDATION CANADIENNE DES POMPIERS MORTS EN SERVICE
Name 2003-10-15 2014-10-09 CANADIAN FALLEN FIREFIGHTERS FOUNDATION
Name 2003-10-15 2014-10-09 FONDATION CANADIENNE DES POMPIERS MORTS EN SERVICE
Name 2003-05-28 2003-10-15 CANADIAN FALLEN FIREFIGHTERS FOUNDATION
Status 2014-10-09 current Active / Actif
Status 2003-05-28 2014-10-09 Active / Actif

Activities

Date Activity Details
2015-05-26 Amendment / Modification Section: 201
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-10-15 Amendment / Modification Name Changed.
2003-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-09 Soliciting
Ayant recours à la sollicitation
2018 2018-09-10 Soliciting
Ayant recours à la sollicitation
2017 2017-09-11 Soliciting
Ayant recours à la sollicitation

Office Location

Address 440 LAURIER AVE. WEST, #200
City OTTAWA
Province ON
Postal Code K1R 7X6
Country Canada

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
JAMES MACKINNON 5820 64th Ave. Close, Rocky mountain House AB T4T 1N5, Canada
ROBERT KIRKPATRICK 6136 EDENWOOD DRIVE, MISSISSAUGA ON L5N 2Y8, Canada
SANDRA LETHBRIDGE 291 SINGLETON WAY, ORLEANS ON K1E 2B2, Canada
BRIAN HUTCHINSON 8631 Seascape Road, WEST VANCOUVER BC V7W 3J7, Canada
CAREY TAYLOR 208 ROYAL ELM RD NW, CALGARY AB T3G 5V5, Canada
LORI GRAY 20243-524 Bayfield Street North, Barrie ON L4M 5A2, Canada
WAYNE JASPER 4002 Golf Course Drive, Osoyoos BC V0H 1V4, Canada
MIKE MCKENNA 631 CH HARVEY, R. R. 3, HATLEY QC J0B 4B0, Canada
MARTIN BELL 804 HIGHWAY 331, CONQUERALL BANK NS B4V 0H6, Canada
CHARLES OLSEN 3356 Westminster Road, Regina SK S4V 1C2, Canada
SCOTT MARKS 15 WALSINGHAM PRIVATE, OTTAWA ON K1R 1B8, Canada
JOHN SOBEY 1289 AGINCOURT RD, # A, OTTAWA ON K2C 2J3, Canada
ARNOLD LAZARE 1642 BEAUVAIS RD., KAHNAWAKE QC J0L 1B0, Canada
WILLIAM STEWART 873 WHITNEY DRIVE, MISSISSAUGA ON L4Y 1E6, Canada
DAVID SHEEN 5 Father Fuzy Lane, Hamilton ON L9B 2S4, Canada
Gerard Slaunwhite 99 Wolverine Pt., Gloucester ON K1V 8P7, Canada
JOHN CLARE 62 Donwoods Crt., Brampton ON L6P 1T7, Canada
BRUCE PARADIS 55 Congressional Cres, Moncton NB E1H 3L2, Canada
DOUG WYLIE 30-8868 16th Ave, Burnaby BC V3N 5A6, Canada

Entities with the same directors

Name Director Name Director Address
ABORIGINAL FIREFIGHTERS ASSOCIATION OF CANADA (AFAC) ARNOLD LAZARE P. O. BOX 520, KAHNAWAKE QC J0L 1B0, Canada
BEST TECHS INC. Brian Hutchinson 19 Boem Avenue, Toronto ON M1R 3S9, Canada
CANFOOD LIMITED JOHN SOBEY 115 KING STREET, STELLARTON NS B0K 1S0, Canada
Canadian Volunteer Fire Services Association Martin Bell 804 Hwy #331, Conquerall Bank NS B4V 0H6, Canada
MAR BELL MEAT OF CANADA INC. MARTIN BELL BELLBOY MEAT CORP 2229 EDGEWOODAVE, MINNEAPOLIS MN 55426, United States
Canadian Federation of Construction Safety Associations MIKE MCKENNA 625, AGNES STREET, SUITE 400, NEW WESTMINSTER BC V3M 5Y4, Canada
10706957 Canada Inc. Robert Kirkpatrick 122 - 1 Avenue South, Suite 500, Saskatoon SK S7K 7G3, Canada
AGRIUM INC. Robert Kirkpatrick 500, 122 - 1st Avenue South, Saskatoon SK S7K 7G3, Canada
MONTREAL - NOVA SCOTIA COMMUNITY ASSOCIATION INC. WILLIAM STEWART 5300 GARLAND PL., SUITE 305, MONTREAL QC H3X 3Y5, Canada
HORSELESS CARRIAGE PRODUCTIONS INC. WILLIAM STEWART 595 LOUISE ST, WINCHESTER ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7X6

Similar businesses

Corporation Name Office Address Incorporation
Fondation Canadienne Du Service Social 383 Parkdale Avenue, Ottawa, ON K1Y 4E4 1983-08-26
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
The Canadian Rowing Foundation- 8 Crocus Ridge Bay, Calgary, AB T3Z 1G5 1997-06-20
Canadian Lymphedema Foundation 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 2002-03-25
Canadian Radiological Foundation 600-294 Albert Street, Ottawa, ON K1P 6E6 1981-11-13
Cameroonian-canadian Foundation 101 Everwillow Close Sw, Calgary, AB T2Y 4G5 2011-08-09

Improve Information

Please provide details on CANADIAN FALLEN FIREFIGHTERS FOUNDATION 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