Canadian Kilometer Achiever Program (CKAP)

Address:
1249 St Paul Ave, Ottawa, ON K1V 6V8

Canadian Kilometer Achiever Program (CKAP) is a business entity registered at Corporations Canada, with entity identifier is 4218426. The registration start date is January 22, 2004. The current status is Active.

Corporation Overview

Corporation ID 4218426
Business Number 861433407
Corporation Name Canadian Kilometer Achiever Program (CKAP)
Registered Office Address 1249 St Paul Ave
Ottawa
ON K1V 6V8
Incorporation Date 2004-01-22
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
HAYNESWORTH VANEPPS 748 LOBLOLLY DRIVE, SPARTANBURG SC 29303, United States
LES HUMPHREYS RR #2, ALMONTE ON K0A 1A0, Canada
GARY CONROD 65 ROSE STREET, DARTMOUTH NS B3A 2T8, Canada
JAMES D. WILSON 1249 ST PAUL AVENUE, OTTAWA ON K1V 6V8, Canada
BUD JORGENSEN 70 ONTARIO STREET, ALLISTON ON L9R 1E3, Canada
EDWIN GREENFIELD 33 CARTIRE CRES, RICHMOND HILL ON L4C 2M2, Canada
JOHN BOS 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada
JOHN VICTOR 1102 N MASON STREET, APPLETON WI 54914-3639, United States
KENNETH BONNER 2609 ORCHARD AVE, VICTORIA BC V8S 3B2, Canada
CHARLES R. HAND 23 WILLOW STREET, ST CATHARINES ON L2T 1N3, Canada
CELIA MCINNIS 1307 KILBORN AVE, OTTAWA ON K1H 6L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-01-22 2014-08-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-12 current 1249 St Paul Ave, Ottawa, ON K1V 6V8
Address 2004-01-22 2014-08-12 1249 St. Paul Ave., Ottawa, ON K1V 6V8
Name 2014-08-12 current Canadian Kilometer Achiever Program (CKAP)
Name 2004-01-22 2014-08-12 Canadian Kilometer Achiever Program (CKAP)
Status 2014-08-12 current Active / Actif
Status 2004-01-22 2014-08-12 Active / Actif

Activities

Date Activity Details
2014-08-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1249 ST PAUL AVE
City OTTAWA
Province ON
Postal Code K1V 6V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abel Goodwill Management Ltd. 1203 Saint Paul Avenue, Ottawa, ON K1V 6V8 2017-02-03
Kathryn Fee Consulting Ltd. 1219 St.paul Ave, Ottawa, ON K1V 6V8 2011-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
HAYNESWORTH VANEPPS 748 LOBLOLLY DRIVE, SPARTANBURG SC 29303, United States
LES HUMPHREYS RR #2, ALMONTE ON K0A 1A0, Canada
GARY CONROD 65 ROSE STREET, DARTMOUTH NS B3A 2T8, Canada
JAMES D. WILSON 1249 ST PAUL AVENUE, OTTAWA ON K1V 6V8, Canada
BUD JORGENSEN 70 ONTARIO STREET, ALLISTON ON L9R 1E3, Canada
EDWIN GREENFIELD 33 CARTIRE CRES, RICHMOND HILL ON L4C 2M2, Canada
JOHN BOS 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada
JOHN VICTOR 1102 N MASON STREET, APPLETON WI 54914-3639, United States
KENNETH BONNER 2609 ORCHARD AVE, VICTORIA BC V8S 3B2, Canada
CHARLES R. HAND 23 WILLOW STREET, ST CATHARINES ON L2T 1N3, Canada
CELIA MCINNIS 1307 KILBORN AVE, OTTAWA ON K1H 6L2, Canada

Entities with the same directors

Name Director Name Director Address
141108 CANADA INC. JAMES D. WILSON 6 FERBANE PLACE, WILLOWDALE ON M2J 1Y8, Canada
SMX PHYSICAL DISTRIBUTION INC. JAMES D. WILSON 21 EDGEVALLEY DR, ETOBICOKE ON M9A 4N6, Canada
The Atlantic Swine Research Partnership Inc. JOHN BOS -, SALISBURY PE E0A 3E0, Canada
CANADIAN RENOVATORS' COUNCIL JOHN BOS 20 SKIPTON ROAD, NEPEAN ON K2G 0Y7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1V 6V8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Horse Incentive Program Inc. Se 25-11-29 Wpm, Box 400, Elkhorn, MB R0M 0N0 2002-05-24
Canadian Diving Program (cdp) Inc. 650 Dupont St., Suite 123, Toronto, ON M6G 4B1 2011-07-28
Canadian Handicapped Aid Program 91 Durie Lane, Thornhill, ON L3T 5H4 1982-12-21
The Canadian Pack Program Ltd. 200-931 Fort Street, Victoria, BC V8V 3K3 2018-07-06
Canadian Program Consulting Services (cpcs) Inc. 5 Barnsley Private, Ottawa, ON K1Y 1K9 2011-04-27
Canadian Athletic Program Service Limited 481 University Ave., Toronto, ON M5W 1A7 1953-05-15
Cogrp Canadian Obstetrics and Gynecology Review Program Inc. 36 Peter St, St. Clements, ON N0B 2M0 2015-04-29
Canadian Career Assistance Program Ltd. 181 Bay Street, Suite 3300, Toronto, ON M5J 2T3 1995-08-01
Wendy's Canadian Advertising Program Inc. 201-5515 North Service Road, Burlington, ON L7L 6G4 1990-12-27
Televentures Program Financing Inc. 1 First Canadian Place, 39th Floor, Toronto, ON M5X 1B2 1983-03-08

Improve Information

Please provide details on Canadian Kilometer Achiever Program (CKAP) 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