DQOJ ASSOCIATION OF CANADA

Address:
107, 90 Freeport Blvd Ne, Calgary, AB T3J 5J9

DQOJ ASSOCIATION OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 4352149. The registration start date is March 3, 2006. The current status is Active.

Corporation Overview

Corporation ID 4352149
Business Number 801746074
Corporation Name DQOJ ASSOCIATION OF CANADA
Registered Office Address 107, 90 Freeport Blvd Ne
Calgary
AB T3J 5J9
Incorporation Date 2006-03-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
NEAL HAMBLIN 3723 McLay Green Northwest, Edmonton AB T6R 0B9, Canada
TERRY SMITH 2 Spicer Square, Bowmanville ON L1C 5M2, Canada
DARREN KINTS 190 Main Street South, Exeter ON N0M 1S1, Canada
SHELDON ALDRICH 4209-32 STREET, VERNON BC V1T 5P3, Canada
MICHAEL LIBER 20 Crawford Way, Sherwood Park AB T8H 2A6, Canada
DONNA DZIKOWSKI 166 Rosewood Gate North, Saskatoon SK S7V 0K9, Canada
JOHN STARRATT 31 Highland Drive, Truro NS B2N 1B8, Canada
Dave Valliancourt 1695-5 AVENUE W, VANCOUVER BC V6J 1N5, Canada
SHERRY SHABAN 100, 1099 KINGSTON ROAD, PICKERING ON L1V 1B5, Canada
Murray Long 8 Shady Lane, Alma NB E4H 1N9, Canada
GUY CHARTRAND 272 Rue de Boisbriand, Repentigny QC J6A 8A1, Canada
MARK KEMBALL 4503-50 STREET, INNISFAIL AB T4G 1P3, Canada
Robert Hamill 4202 Gaetz Ave, Red Deer AB T4N 3Z3, Canada
JIM DOUGLAS 307 Main Street, Selkirk MB R1A 1S7, Canada
SHANE DAMMANN BOX 634, 20 RAILWAY AVENUE, WEYBURN SK S4H 2K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-03-03 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-08 current 107, 90 Freeport Blvd Ne, Calgary, AB T3J 5J9
Address 2013-03-31 2014-10-08 107, 90 Freeport Blvd Ne, Calgary, AB T3J 5J9
Address 2006-03-03 2013-03-31 #101, 2431 37th Avenue, N.e., Calgary, AB T2E 6Y7
Name 2016-12-12 current DQOJ ASSOCIATION OF CANADA
Name 2014-10-08 2016-12-12 CDQ FRANCHISEES ASSOCIATION
Name 2006-03-03 2014-10-08 CDQ Franchisees Association
Status 2014-10-08 current Active / Actif
Status 2006-03-03 2014-10-08 Active / Actif

Activities

Date Activity Details
2016-12-12 Amendment / Modification Name Changed.
Section: 201
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-06-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 107, 90 Freeport Blvd NE
City Calgary
Province AB
Postal Code T3J 5J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cdq Benefits Corporation 107, 90 Freeport Blvd.ne, Calgary, AB T3J 5J9 1999-01-11
Humanitarian Aid Response Team Society (hart) 106 - 90 Freeport Blvd Ne, Calgary, AB T3J 5J9 1996-04-26
K' (prime) Technologies Inc. 105, 90 Freeport Blvd. Ne, Calgary, AB T3J 5J9
Cdq Co-op Ltd. 107, 90 Freeport Boulevard Northeast, Calgary, AB T3J 5J9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Glass Scale Technical Services Inc. 340 Taralake Terr Ne, Calgary, AB T3J 0A1 2020-06-29
10320811 Canada Inc. 148 Teralake Terrace Ne, Calgary, AB T3J 0A3 2017-07-13
7965770 Canada Ltd. 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-09-08
Al-sub Inc. 164 Taralake Terrace Ne, Calgary, AB T3J 0A3 2008-02-23
8015864 Canada Limited 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-04
8022259 Canada Corporation 126 Taralake Terrace Ne, Calgary, AB T3J 0A3 2011-11-13
Safeback Wellness Inc. 32 Taralake Rise Ne, Calgary, AB T3J 0A5 2019-01-01
D.a. Walley Consulting Inc. 51 Taralake Gardens Northeast, Calgary, AB T3J 0A7 2017-06-16
6526730 Canada Inc. 107 Taralake Way Ne, Calgary, AB T3J 0A7 2006-02-22
11447521 Canada Ltd. 168 Taralake Crescent Northeast, Calgary, AB T3J 0A9 2019-06-04
Find all corporations in postal code T3J

Corporation Directors

Name Address
NEAL HAMBLIN 3723 McLay Green Northwest, Edmonton AB T6R 0B9, Canada
TERRY SMITH 2 Spicer Square, Bowmanville ON L1C 5M2, Canada
DARREN KINTS 190 Main Street South, Exeter ON N0M 1S1, Canada
SHELDON ALDRICH 4209-32 STREET, VERNON BC V1T 5P3, Canada
MICHAEL LIBER 20 Crawford Way, Sherwood Park AB T8H 2A6, Canada
DONNA DZIKOWSKI 166 Rosewood Gate North, Saskatoon SK S7V 0K9, Canada
JOHN STARRATT 31 Highland Drive, Truro NS B2N 1B8, Canada
Dave Valliancourt 1695-5 AVENUE W, VANCOUVER BC V6J 1N5, Canada
SHERRY SHABAN 100, 1099 KINGSTON ROAD, PICKERING ON L1V 1B5, Canada
Murray Long 8 Shady Lane, Alma NB E4H 1N9, Canada
GUY CHARTRAND 272 Rue de Boisbriand, Repentigny QC J6A 8A1, Canada
MARK KEMBALL 4503-50 STREET, INNISFAIL AB T4G 1P3, Canada
Robert Hamill 4202 Gaetz Ave, Red Deer AB T4N 3Z3, Canada
JIM DOUGLAS 307 Main Street, Selkirk MB R1A 1S7, Canada
SHANE DAMMANN BOX 634, 20 RAILWAY AVENUE, WEYBURN SK S4H 2K7, Canada

Entities with the same directors

Name Director Name Director Address
3887278 CANADA INC. GUY CHARTRAND 272 de Boisbriand, REPENTIGNY QC J6A 8A1, Canada
INTERPROVINCIAL SOCIETY OF TRANSPORTATION HISTORY GUY CHARTRAND 1368 CATIER, ST HUBERT QC J4T 1Y4, Canada
2736128 CANADA INC. GUY CHARTRAND 294 TUPPER ST., HAWKESBURY ON K6A 2Y2, Canada
3094723 CANADA INC. GUY CHARTRAND 289 RUE VALOIS, DORION QC J7V 1T2, Canada
LES ENTREPRISES GUY CHARTRAND INC. GUY CHARTRAND 3162 RUE BELMONT, LONGUEUIL QC J4N 1S6, Canada
Murray Long & Associates Inc. MURRAY LONG 58 Cockburn Street., Perth ON K7H 2B6, Canada
CDQ CO-OP LTD. MURRAY LONG 8 SHADY LANE, ALMA NB E4H 1N9, Canada
TFOH Foundation Robert Hamill 906-88 Bernard Ave, Toronto ON M5R 1R7, Canada
CDQ CO-OP LTD. ROBERT HAMILL 4202 GAETZ AVENUE, RED DEER AB T4N 3Z3, Canada
ENTRAÎNEMENT BE TRAINING WESTMOUNT INC. SHERRY SHABAN 16, rue Émile, Montréal QC H9C 1X9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T3J 5J9

Similar businesses

Corporation Name Office Address Incorporation
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15

Improve Information

Please provide details on DQOJ ASSOCIATION OF CANADA 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