Canadian Forum for Crime Prevention (CFCP)

Address:
809 Blackburn Mews, Kingston, ON K7N 2P6

Canadian Forum for Crime Prevention (CFCP) is a business entity registered at Corporations Canada, with entity identifier is 4211529. The registration start date is December 19, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4211529
Business Number 865226807
Corporation Name Canadian Forum for Crime Prevention (CFCP)
Forum canadien pour la prévention de la criminalité (FCPC)
Registered Office Address 809 Blackburn Mews
Kingston
ON K7N 2P6
Incorporation Date 2003-12-19
Dissolution Date 2015-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CLAUDE VEZINA 507 PLACE D'ARMES, SUITE 2100, MONTREAL QC H2Y 2W8, Canada
IRVIN WALLER 25 UNIVERSITY AVENUE, OTTAWA ON K1N 6N5, Canada
SERGE BRUNEAU 507 PLACE D'ARMES, SUITE 2100, MONTREAL QC H2Y 2W8, Canada
ERIC LINDEN 66 CHANCELLORS CIR, UNIVERSITY OF MANITOBA, WINNIPEG MB R3T 2N2, Canada
ANN SHERMAN 27 EDINBURGH DRIVE, CHARLOTTETOWN PE C1A 3E9, Canada
ROSS HASTING 25 UNIVERSITY AVENUE, OTTAWA ON K1N 6N5, Canada
MAUREEN MALONEY 5085 CORDOVA BAY ROAD, VICTORIA BC V8Y 2K1, Canada
LYLE STRODER 1874 SCARTH ST., REGINA SK S4P 3V7, Canada
CHRISTIANE SADELER 99 REGINA STREET, 1ST FLOOR, WATERLOO ON N2J 4G6, Canada
GRAHAM STEWART 809 BLACKBURN MEWS, KINGSTON ON K0H 1G0, Canada
CHRISTIANE SADELER 99 REGINA STREET, 1 ST FLOOR, WATERLOO ON N2J 4G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-12-19 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-12-19 current 809 Blackburn Mews, Kingston, ON K7N 2P6
Name 2003-12-19 current Canadian Forum for Crime Prevention (CFCP)
Name 2003-12-19 current Forum canadien pour la prévention de la criminalité (FCPC)
Status 2015-06-06 current Dissolved / Dissoute
Status 2015-01-07 2015-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-19 2015-01-07 Active / Actif

Activities

Date Activity Details
2015-06-06 Dissolution Section: 222
2003-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-02-06

Office Location

Address 809 BLACKBURN MEWS
City KINGSTON
Province ON
Postal Code K7N 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The John Howard Society of Canada 809 Blackburn Mews, Kingston, ON K7P 2N6 1978-05-02
Freeing The Human Spirit 809 Blackburn Mews, Kingston, ON K7P 2N6 2005-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9988203 Canada Inc. 198 Macdougall Drive, Amherstview, ON K7N 0A2 2016-11-17
Iubeo Inc. 202 Macdougall Drive, Amherstview, ON K7N 0A2 2016-07-15
Dental Production Pros Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2012-01-16
Dental Production Professionals Inc. 217 Macdougall Drive, Amherstview, ON K7N 0A2 2018-08-28
Ashman Family Holdings Inc. 103 Sly Court, Amherstview, ON K7N 0A4 2015-07-03
Robert Lecuyer Consulting Inc. 115 Mcdonough, Amherstview, ON K7N 0A4 2006-07-10
Frontline Medics Inc. 103 Sly Court, Amherstview, ON K7N 0A4
8011737 Canada Inc. 133 Islandview Drive, Amherstview, ON K7N 0A5 2011-10-31
10431362 Canada Inc. 183 Mcdonough Crescent, Amherstview, ON K7N 0B3 2017-10-02
Daft Brewing Company Inc. 215 Kildare Avenue, Amerstview, ON K7N 0B5 2016-12-01
Find all corporations in postal code K7N

Corporation Directors

Name Address
CLAUDE VEZINA 507 PLACE D'ARMES, SUITE 2100, MONTREAL QC H2Y 2W8, Canada
IRVIN WALLER 25 UNIVERSITY AVENUE, OTTAWA ON K1N 6N5, Canada
SERGE BRUNEAU 507 PLACE D'ARMES, SUITE 2100, MONTREAL QC H2Y 2W8, Canada
ERIC LINDEN 66 CHANCELLORS CIR, UNIVERSITY OF MANITOBA, WINNIPEG MB R3T 2N2, Canada
ANN SHERMAN 27 EDINBURGH DRIVE, CHARLOTTETOWN PE C1A 3E9, Canada
ROSS HASTING 25 UNIVERSITY AVENUE, OTTAWA ON K1N 6N5, Canada
MAUREEN MALONEY 5085 CORDOVA BAY ROAD, VICTORIA BC V8Y 2K1, Canada
LYLE STRODER 1874 SCARTH ST., REGINA SK S4P 3V7, Canada
CHRISTIANE SADELER 99 REGINA STREET, 1ST FLOOR, WATERLOO ON N2J 4G6, Canada
GRAHAM STEWART 809 BLACKBURN MEWS, KINGSTON ON K0H 1G0, Canada
CHRISTIANE SADELER 99 REGINA STREET, 1 ST FLOOR, WATERLOO ON N2J 4G6, Canada

Entities with the same directors

Name Director Name Director Address
IAF BIOCHEM INC. CLAUDE VEZINA 11 RUE ST-SULPICE, OKA QC J0N 1E0, Canada
CHAMBRE DE COMMERCE DE ST-PRIME CLAUDE VEZINA 500 ST-FRANCOIS-XAVIER, MOTNREAL QC H2Y 2T6, Canada
LA SOCIETE D'INFORMATIQUE JACQUARD LTEE CLAUDE VEZINA 1885 EST, BOUL. DORCHESTER, MONTREAL QC H2K 2M2, Canada
CLAUDE VEZINA CONSEIL EN RECHERCHES DE CADRES INC. CLAUDE VEZINA 732 LATOUR, STE-THERESE EN HAUT QC J7E 2L6, Canada
3258670 CANADA INC. CLAUDE VEZINA 18 RUE DES MESANGES SUITE 401, ILE DES SOEURS QC H3E 1W2, Canada
LES CONSULTANTS EN ENVIRONNEMENT ARGUS 2000 INC. CLAUDE VEZINA 1131 AVENUE LEGARDEUR, SILLERY QC G1S 4K9, Canada
TAYBRIDGE MEMORIAL LIMITED GRAHAM STEWART 2261 HACKETT PLACE, OSHAWA ON L1L 0B3, Canada
Alopex Gold Inc. Graham Stewart 44 Morningfield Road, Aberdeen AB15 4AQ, United Kingdom
CANADIAN COWBOYS' ASSOCIATION Graham Stewart Box 63, Davin SK S0G 1B0, Canada
IRVIN WALLER CONSULTANTS INC. IRVIN WALLER 79 PARK AVE, OTTAWA ON K2P 1B1, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7N 2P6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Municipal Network On Crime Prevention 91 Shanley Street, Kitchener, ON N2H 3P1 2020-06-01
Constituent Board of The International Centre for Crime Prevention 380 Rue St-antoine Est, Bur. 3200, Montreal, QC H2Y 3X7 1993-10-21
Centre International Pour La Prévention De La Criminalité 465 Rue St.jean, Bureau 803, Montreal, QC H2Y 2R6 1994-04-07
Canadian Network for The Prevention of Elder Abuse #208 – 1899 Willingdon Avenue, Burnaby, BC V5C 5T1 2000-05-10
Forum Canadien Pour Les RÉfugiÉs Burundais 900-275 Slater Street, Ottawa, ON K1P 5H9 2015-12-11
Canadian Forum for Biological Control 5403 1 Avenue South, (highway 3 East, Box 3000), Lethbridge, AB T1J 4B1 1994-07-25
Forum Canadien Pour La Resolution Du Conflit International 103 Strathcona Avenue, Ottawa, ON K1S 1X5 1985-07-16
The Canadian Climate Forum 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 2000-02-23
Canadian Biosimilars Forum 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2018-04-18
Forum of Canadian Ombudsman 275 Bay Street, Ottawa, ON K1R 5Z5 2001-08-09

Improve Information

Please provide details on Canadian Forum for Crime Prevention (CFCP) 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