Canada Strong and Free Network

Address:
919 Centre Street Northwest, Unit 404, Calgary, AB T2E 2P6

Canada Strong and Free Network is a business entity registered at Corporations Canada, with entity identifier is 4297652. The registration start date is April 25, 2005. The current status is Active.

Corporation Overview

Corporation ID 4297652
Business Number 838032878
Corporation Name Canada Strong and Free Network
Registered Office Address 919 Centre Street Northwest
Unit 404
Calgary
AB T2E 2P6
Incorporation Date 2005-04-25
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
KEVIN LACEY 1533 BARRINGTON STREET, SUITE 300, HALIFAX NS B3J 1Z4, Canada
CHUCK STRAHL 5100 FARNHAM ROAD, CHILLIWACK BC V4Z 1E7, Canada
ROBIN MARTIN 58 LYTTON BLVD., TORONTO ON M4R 1L8, Canada
HOWIE KROON 72 WOODLANDS ESTATES DRIVE NW, CALGARY AB T3R 1H1, Canada
RICHARD ANDERSON 790 HERITAGE DRIVE, MERRICKVILLE ON K0G 1N0, Canada
JOE OLIVER 88 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JOHN WALSH SUITE 1200, 1 ADELAIDE STREET, TORONTO ON M5W 3A7, Canada
CLIFFORD FRYERS 2207 AMHERST STREET SW, CALGARY AB T2T 3B8, Canada
GWYN MORGAN 547 ADMOR DRIVE, NORTH SAANICH BC V8L 5G3, Canada
PRESTON MANNING #200, 514-11 AVENUE SW, CALGARY AB T2R 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-04-25 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-05-08 current 919 Centre Street Northwest, Unit 404, Calgary, AB T2E 2P6
Address 2017-02-21 2020-05-08 10th Flr., 850 - 2 Street Sw, Calgary, AB T2P 0R8
Address 2015-10-23 2017-02-21 209, 10836 - 24 Street Se, Calgary, AB T2Z 4C9
Address 2014-12-03 2015-10-23 Suite 300, 1550 - 8th Street, Calgary, AB T2R 1K1
Address 2014-10-07 2014-12-03 5000, 150 - 6th Avenue S.w., Calgary, AB T2P 3Y7
Address 2014-03-31 2014-10-07 5000 - 150 6th Avenue S.w., Calgary, AB T2P 3Y7
Address 2005-04-25 2014-03-31 150-6 Avenue S.w., Calgary, AB T2P 3Y7
Name 2020-05-27 current Canada Strong and Free Network
Name 2020-04-24 2020-05-27 Strong and Free Network
Name 2014-10-07 2020-04-24 The Manning Centre for Building Democracy
Name 2005-04-25 2014-10-07 THE MANNING CENTRE FOR BUILDING DEMOCRACY
Status 2014-10-07 current Active / Actif
Status 2005-04-25 2014-10-07 Active / Actif

Activities

Date Activity Details
2020-05-27 Amendment / Modification Name Changed.
Section: 201
2020-04-24 Amendment / Modification Name Changed.
Section: 201
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Soliciting
Ayant recours à la sollicitation
2020 2020-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-12-16 Soliciting
Ayant recours à la sollicitation
2018 2018-10-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 919 Centre Street Northwest
City Calgary
Province AB
Postal Code T2E 2P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Manning Foundation for Democratic Education 919 Centre Street Northwest, Unit 404, Calgary, AB T2E 2P6 2005-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Thirteen Months of Sunshine Ltd. 304-919 Center Street Nw, Calgary, AB T2E 2P6 2020-08-26
1 Part Inc. 202 - 919 Centre St Nw, Calgary, AB T2E 2P6 2020-06-24
Drawoh Holdings Inc. #290 - 919 Center Street Nw, Calgary, AB T2E 2P6 2019-10-29
Big Mount Capital Inc. Suite 290, 919 Center Street Nw, Calgary, AB T2E 2P6 2019-08-08
Terra Healing Technologies Humanitarian Foundation 211-919 Centre Street Northwest, Calgary, AB T2E 2P6 2018-08-15
Innogreen Technologies Inc. Suite 314, 919 Centre Street Nw, Calgary, AB T2E 2P6 2018-03-11
10623253 Canada Inc. 155-919 Centre St. Nw, Calgary, AB T2E 2P6 2018-02-08
Roadometry Inc. 919 Centre St Nw, Pmb#182, Calgary, AB T2E 2P6 2017-10-31
Market Theory Inc. Suite 319, 919 Centre St Nw, Calgary, AB T2E 2P6 2017-02-07
9309730 Canada Corporation 919 Centre Street. Nw, Suite 148, Calgary, AB T2E 2P6 2015-05-27
Find all corporations in postal code T2E 2P6

Corporation Directors

Name Address
KEVIN LACEY 1533 BARRINGTON STREET, SUITE 300, HALIFAX NS B3J 1Z4, Canada
CHUCK STRAHL 5100 FARNHAM ROAD, CHILLIWACK BC V4Z 1E7, Canada
ROBIN MARTIN 58 LYTTON BLVD., TORONTO ON M4R 1L8, Canada
HOWIE KROON 72 WOODLANDS ESTATES DRIVE NW, CALGARY AB T3R 1H1, Canada
RICHARD ANDERSON 790 HERITAGE DRIVE, MERRICKVILLE ON K0G 1N0, Canada
JOE OLIVER 88 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JOHN WALSH SUITE 1200, 1 ADELAIDE STREET, TORONTO ON M5W 3A7, Canada
CLIFFORD FRYERS 2207 AMHERST STREET SW, CALGARY AB T2T 3B8, Canada
GWYN MORGAN 547 ADMOR DRIVE, NORTH SAANICH BC V8L 5G3, Canada
PRESTON MANNING #200, 514-11 AVENUE SW, CALGARY AB T2R 0C8, Canada

Entities with the same directors

Name Director Name Director Address
Aber Diamond Corporation CHUCK STRAHL 5100 Farnham Road, Chilliwack BC V4Z 1E7, Canada
DOMINION DIAMOND CORPORATION CHUCK STRAHL 1090 Don Mills Road, Suite 506, Toronto ON M3C 3R6, Canada
THE CENTRE FOR DEMOCRATIC EDUCATION CLIFFORD FRYERS 2207 AMHERST STREET SW, CALGARY AB T2T 3B8, Canada
ENCANA CORPORATION GWYN MORGAN 400 EAU CLAIRE AVENUE S.W., #6501, CALGARY AB T2P 4X2, Canada
PANCANADIAN ENERGY CORPORATION GWYN MORGAN C/O 3900, 421 - 7TH AVENUE S.W., CALGARY AB T2P 4K9, Canada
THE FRASER INSTITUTE GWYN MORGAN 400 - 1770 Burrard Street, Vancouver BC V6J 3G7, Canada
ENCANA CORPORATION GWYN MORGAN 400 EAU CLAIRE AVENUE SW, 6501, CALGARY AB T2P 4X2, Canada
ALBERTA ENERGY COMPANY LTD. GWYN MORGAN 400 EAU CLAIRE AVENUE S.W., #6501, CALGARY AB T2P 4X2, Canada
ALBERTA ENERGY COMPANY LTD. GWYN MORGAN 400 EAU CLAIRE AVENUE S.W., #6501, CALGARY AB T2P 4X2, Canada
CLEANFARMS INC. Howie Kroon 72 Woodlands Estates Drive, Calgary AB T3R 1H1, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2E 2P6

Similar businesses

Corporation Name Office Address Incorporation
Strong and Free Foundation 513-23 Brant St., Toronto, ON M5V 2L5 2015-06-16
Strong.wild.free 96 Frank Street, Apt 4, Belleville, ON K8P 3V7 2020-09-29
Strong & Free Records Inc. 14310 111 Ave, Suite 200 West Tower, Edmonton, AB T5M 3Z7 1996-08-12
True North Strong & Free Advertising Corp. Suite 420, 141 Adelaide St. West, Toronto, ON M5H 3L5 2016-06-13
Strong Families Network 130 Riverdale Dr., Hamilton, ON L8E 1K4 2014-08-18
Strong Travel Inc. 5378, Rue Casgrain, Montréal, QC H2T 1X2 2010-08-12
Recherche Et Technologie Strong Inc. 800 Dorchester West, Suite 1100, Montreal, QC H3B 4A8 1988-04-28
G & L Global Free Network Inc. 2751 Bloor Street West, 1st Floor, Toronto, ON M8X 1A6 2012-11-09
Strong Men Construction Inc. 3049-d Deacon Rue, Dollard Des Ormeaux, QC H9B 2M5 2005-11-08
Placements Free 2 Be Inc. 8000 Boulevard Langelier, Bureau 200, Montreal, QC H1P 3K2

Improve Information

Please provide details on Canada Strong and Free Network 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