Canadian University and College Conference Organizers Association (CUCCOA)

Address:
312 Oakwood Crt, Newmarket, ON L3Y 3C8

Canadian University and College Conference Organizers Association (CUCCOA) is a business entity registered at Corporations Canada, with entity identifier is 4263359. The registration start date is October 1, 2004. The current status is Active.

Corporation Overview

Corporation ID 4263359
Business Number 860917376
Corporation Name Canadian University and College Conference Organizers Association (CUCCOA)
Registered Office Address 312 Oakwood Crt
Newmarket
ON L3Y 3C8
Incorporation Date 2004-10-01
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
Ruth Harland 1451 Western Road, Room 150, Lambton Hall, London ON N6G 4W4, Canada
Janet Lien 116 Street & 87 Ave, U. of Alberta, Front Desk Lister Centre, Edmonton AB T6G 2H6, Canada
Aldo Sdao 40 Willcocks Street, Toronto ON M5S 1C6, Canada
Janet Gates-Robart 923 Robie Street, Halifax NS B3H 3C3, Canada
Debbie Harding 1290 International Mews, Kelowna BC V1V 1V8, Canada
Keith Lawlor 550 University Avenue, Charlottetown PE C1A 4P3, 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 2004-10-01 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-08-29 current 312 Oakwood Crt, Newmarket, ON L3Y 3C8
Address 2014-10-09 2019-08-29 312 Oakwood Court, Newmarket, ON L3Y 3C8
Address 2004-10-01 2014-10-09 312 Oakwood Court, Newmarket, ON L3Y 3C8
Name 2014-10-09 current Canadian University and College Conference Organizers Association (CUCCOA)
Name 2004-10-01 2014-10-09 CANADIAN UNIVERSITY AND COLLEGE CONFERENCE ORGANIZERS ASSOCIATION (CUCCOA)
Status 2014-10-09 current Active / Actif
Status 2004-10-01 2014-10-09 Active / Actif

Activities

Date Activity Details
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)
2007-01-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 312 Oakwood Crt
City Newmarket
Province ON
Postal Code L3Y 3C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ilea Canada 312 Oakwood Court, Newmarket, ON L3Y 3C8 2005-04-11
Medical Psychotherapy Association Canada 312 Oakwood Court, Newmarket, ON L3Y 3C8 1995-09-25
Canadian Academy of Psychologists In Disability Assessment 312 Oakwood Court, Newmarket, ON L3Y 3C8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Ruth Harland 1451 Western Road, Room 150, Lambton Hall, London ON N6G 4W4, Canada
Janet Lien 116 Street & 87 Ave, U. of Alberta, Front Desk Lister Centre, Edmonton AB T6G 2H6, Canada
Aldo Sdao 40 Willcocks Street, Toronto ON M5S 1C6, Canada
Janet Gates-Robart 923 Robie Street, Halifax NS B3H 3C3, Canada
Debbie Harding 1290 International Mews, Kelowna BC V1V 1V8, Canada
Keith Lawlor 550 University Avenue, Charlottetown PE C1A 4P3, Canada

Entities with the same directors

Name Director Name Director Address
Alberta (AB) Herding Dog Rescue Debbie Harding 260 Maple Grove Crescent, Strathmore AB T1P 1G2, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3Y 3C8

Similar businesses

Corporation Name Office Address Incorporation
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
Association Des Professeurs De FranÇais Des UniversitÉs Et CollÈges Canadiens 266 Epworth Avenue, London, ON N6A 2M3 1981-05-13
Canadian Association of Cycling Races Organizers Inc. 4545 Ave. Pierre-de-coubertin, Montreal, QC H1V 3R2 1990-01-19
Canadian College and University Food Service Association 50 Stone Road East, University of Guelph, Drew Hall, Guelph, ON N1G 2W1 1995-08-29
Association Canadienne Des Interprètes De Conférence (région Canada De L'aiic) 3915 Navan Road, Ottawa, ON K4B 1H9 1997-11-04
Association Canadienne De L'hydrogene 5 King's College Rd., University of Toronto, Toronto, ON M5S 3G8 1994-12-29
Knight Conference & Exhibition Organizers Ltd. 58 Boswell Avenue, Toronto, ON M5R 1M4 1984-05-03
Canadian Association of College and University Student Services 1 Eglinton Avenue East, Suite 705, Toronto, ON M4P 3A1 1977-12-08
The Association of Managers In Canadian College, University and Student Centres 130 Lakeshore Drive, Kannata Valley, SK S0G 4L0 2004-05-07
Caldwell Educational Conference Organizers Inc. Suite 203,1 Fountainhead Road, North York, ON M3J 1K6 2005-02-23

Improve Information

Please provide details on Canadian University and College Conference Organizers Association (CUCCOA) 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