Canadian Council for Threat Assessment and Trauma Response

Address:
501-4th Street South, Lethbridge, AB T1J 4X2

Canadian Council for Threat Assessment and Trauma Response is a business entity registered at Corporations Canada, with entity identifier is 4244044. The registration start date is June 11, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4244044
Business Number 854403276
Corporation Name Canadian Council for Threat Assessment and Trauma Response
Registered Office Address 501-4th Street South
Lethbridge
AB T1J 4X2
Incorporation Date 2004-06-11
Dissolution Date 2015-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
CONRAD MACNEIL 205 75 TEMPLE BLVD. W, LETHBRIDGE AB T1K 5M2, Canada
DEBORAH SAWYER -, BOX 117, PINCHER CREEK AB T0K 1W0, Canada
DEAN ROCK 936 13TH STREET SOUTH, LETHBRIDGE AB T1J 2X2, Canada
GLENN WOODS 6524 HARVEST GROVE DRIVE, GREELY ON K4P 1E9, Canada
GARY HUCKABAY 70 CHILCOTIN CRESCENT, LETHBRIDGE AB T1K 7H1, Canada
JAMES KEVIN CAMERON -, BOX 730, COALHURST AB T0L 0V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-06-11 current 501-4th Street South, Lethbridge, AB T1J 4X2
Name 2004-06-11 current Canadian Council for Threat Assessment and Trauma Response
Status 2015-06-15 current Dissolved / Dissoute
Status 2015-01-16 2015-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-11 2015-01-16 Active / Actif

Activities

Date Activity Details
2015-06-15 Dissolution Section: 222
2004-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-06-11

Office Location

Address 501-4TH STREET SOUTH
City LETHBRIDGE
Province AB
Postal Code T1J 4X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cascade Counselling Services Inc. 501-4 Street South, Lethbridge, AB T1J 4X2 2014-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
CONRAD MACNEIL 205 75 TEMPLE BLVD. W, LETHBRIDGE AB T1K 5M2, Canada
DEBORAH SAWYER -, BOX 117, PINCHER CREEK AB T0K 1W0, Canada
DEAN ROCK 936 13TH STREET SOUTH, LETHBRIDGE AB T1J 2X2, Canada
GLENN WOODS 6524 HARVEST GROVE DRIVE, GREELY ON K4P 1E9, Canada
GARY HUCKABAY 70 CHILCOTIN CRESCENT, LETHBRIDGE AB T1K 7H1, Canada
JAMES KEVIN CAMERON -, BOX 730, COALHURST AB T0L 0V0, Canada

Entities with the same directors

Name Director Name Director Address
Integral Employment Screening Inc. GLENN WOODS 770 KILBIRNIE DRIVE, OTTAWA ON K2J 0M2, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1J 4X2

Similar businesses

Corporation Name Office Address Incorporation
Global Trauma Response Training & Consulting Inc. 3 Queenston Dr., Richmond, ON K0A 2Z0 2008-02-15
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8
Global Council for Economics and Culture Development Assessment & Evaluation Organization 1950 Scott At., Ottawa, ON K1Z 8L8 2014-01-23
Canadian Trauma Education Association Unit C - 95 Lenon Close, Red Deer, AB T4R 3S5 2016-05-20
Canadian Journalism Forum On Violence and Trauma 33 Wychwood Park, London, ON N6G 1R4 2009-07-02
Iranian Canadian Council (ic Council) 97 Scollard Street, Toronto, ON M5R 1G4 2017-05-19
Canadian Cyber Threat Exchange (cctx) 1600 James Naismith Drive, 1st Floor, Ottawa, ON K1B 5N8 2015-12-09
La Fondation Canadienne De Traumatologie Inc. 1867 Alta Vista Dr., Box 8650, Ottawa, ON K1G 0G8 1982-05-05
Triple Threat Apparel Inc. 360 Ominica St E, Moose Jaw, SK S6H 0G8
Shock Trauma Air Rescue Society 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7

Improve Information

Please provide details on Canadian Council for Threat Assessment and Trauma Response 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