INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA

Address:
2900-595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5

INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 4407598. The registration start date is January 31, 2007. The current status is Active.

Corporation Overview

Corporation ID 4407598
Business Number 823176524
Corporation Name INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA
Registered Office Address 2900-595 Burrard Street
Box 49130
Vancouver
BC V7X 1J5
Incorporation Date 2007-01-31
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
KERRI BOUFFARD 127 RINKSIDE COURT, SUDBURY ON P3E 0E3, Canada
LIN JAMES 30820 CARDINAL AVENUE, ABBOTSFORD BC V2T 5P5, Canada
LAURA SELLARS 8459 HOWARD AVE, AMHERSTBURG ON N9V 0C8, Canada
CONNIE SPARKS 102 - 10445 ST. 178 W., EDMONTON AB T5S 1R5, Canada
LINDA VOGEL 3995 LAFLEUR RD, APPLE HILL ON K0C 1B0, Canada
BEVERLY HAGGINS 1642 RD 2 W CP 194, KINGSVILLE ON N9Y 2E9, Canada
ALAN SALMON C/O SUITE 121, 10 - 8550 TORBRAM ROAD, BRAMPTON ON L6T 0H7, Canada
COLLEEN HOGGARTH 148 - 2345 CEDAR HILL CROSS ROAD, VICTORIA BC V8P 5M8, Canada
ROSEMARIE LEE 9 CALVERT DRIVE, GEORGETOWN ON L7G 5E3, Canada
GALIT SUGAR 19 KNOTTY PINE TRAIL, MARKHAM ON L3T 3W5, Canada
DIANNE MUELLER 586 SEAVIEW ROAD, GIBSONS BC V0N 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-01-31 2014-08-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-14 current 2900-595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5
Address 2007-01-31 2014-08-14 10185 164 Street, Surrey, BC V4N 2K4
Name 2014-08-14 current INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA
Name 2007-01-31 2014-08-14 INSTITUTE OF PROFESSIONAL BOOKKEEPERS OF CANADA
Status 2014-08-14 current Active / Actif
Status 2007-01-31 2014-08-14 Active / Actif

Activities

Date Activity Details
2016-10-14 Amendment / Modification Section: 201
2014-08-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-07-30 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-04-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-01-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2900-595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3272575 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1996-06-25
3568903 Canada Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5 1998-12-18
Romanee Vendor Group Inc. 2900-595 Burrard Street, P.o. Box: 49130, Vancouver, BC V7X 1J5
International Council of Yacht Clubs 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2006-11-16
Western Inbound Network Inc. 2900-595 Burrard Street, P.o. Box:49130, Vancouver, BC V7X 1J5
Vancouver International Sculpture Biennale 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2002-11-14
Vancouver Biennale Open Spaces Foundation 2900-595 Burrard Street, Po Box 49130, Vancouver, BC V7X 1J5 2007-05-10
Association of Corporate Counsel - British Columbia Chapter, Inc. 2900-595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ntirety Canada, Inc. 2900 - 595 Burrard St, Vancouver, BC V7X 1J5 2019-12-19
The Herd Films Inc. P. O. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2012-08-13
Devicelock Canada Inc. 2900 - 595 Burrard Street, Box 49130, Vancouver, BC V7X 1J5 2012-05-07
Vancouver Biennale Legacy Foundation 2900- 595 Burrard Street, Vancouver, BC V7X 1J5 2007-05-14
Northaw Developments Ltd. 2900 - 595 Burrard St., P.o. Box 49130, Vancouver, BC V7X 1J5 2005-05-13
Maxbridge Capital Group Inc. 2900-595 Burrard St., P.o. Box: 49130, Vancouver, BC V7X 1J5 2005-04-14
Ramsay I.t. Solutions Ltd. P.o. Box 49130, 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 2004-05-12
Dollard Mines Ltd. 29th Flr, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1J5 2003-12-11
3272605 Canada Ltd. 595 Burrard St., Suite 2900, Vancouver, BC V7X 1J5 1996-06-25
Jhs Chocolate Works Inc. 2900 - 595 Burrard Street, Vancouver, BC V7X 1J5 1996-04-09
Find all corporations in postal code V7X 1J5

Corporation Directors

Name Address
KERRI BOUFFARD 127 RINKSIDE COURT, SUDBURY ON P3E 0E3, Canada
LIN JAMES 30820 CARDINAL AVENUE, ABBOTSFORD BC V2T 5P5, Canada
LAURA SELLARS 8459 HOWARD AVE, AMHERSTBURG ON N9V 0C8, Canada
CONNIE SPARKS 102 - 10445 ST. 178 W., EDMONTON AB T5S 1R5, Canada
LINDA VOGEL 3995 LAFLEUR RD, APPLE HILL ON K0C 1B0, Canada
BEVERLY HAGGINS 1642 RD 2 W CP 194, KINGSVILLE ON N9Y 2E9, Canada
ALAN SALMON C/O SUITE 121, 10 - 8550 TORBRAM ROAD, BRAMPTON ON L6T 0H7, Canada
COLLEEN HOGGARTH 148 - 2345 CEDAR HILL CROSS ROAD, VICTORIA BC V8P 5M8, Canada
ROSEMARIE LEE 9 CALVERT DRIVE, GEORGETOWN ON L7G 5E3, Canada
GALIT SUGAR 19 KNOTTY PINE TRAIL, MARKHAM ON L3T 3W5, Canada
DIANNE MUELLER 586 SEAVIEW ROAD, GIBSONS BC V0N 1V9, Canada

Entities with the same directors

Name Director Name Director Address
The Perth Chamber of Commerce LINDA VOGEL 40 SUNSET BLVD, PERTH ON K7H 2Y4, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X 1J5

Similar businesses

Corporation Name Office Address Incorporation
Hillcrest Professional Bookkeepers & Accountants Inc. 2010 Winston Park Dr (2nd Floor), Suite 200, Oakville, ON L6H 5R7 2018-07-01
Linux Professional Institute Inc. 44 Chipman Hill, Suite 1000, Saint John, NB E2L 2A9
Institute of Professional Pyrotechnicians of Canada Unit 201, 10836 - 24th Street Se, Calgary, AB T2Z 4C9 2017-12-20
Professional Development Training Institute of Canada Inc. 57 Third Avenue, Box 106, Smooth Rock Falls, ON P0L 2B0 2017-06-23
Institute for Professional Development (ipd) Inc. 196 Glen Cedar Road, Toronto, ON M6C 3H1
Agile Institute of Professional Studies Inc. 244 Mcdougall Crossing, Milton, ON L9T 0N7 2016-09-22
Canadian Institute of Professional Accountants 10516 100 Avenue, #102, Westlock, AB T7P 2J9 2001-01-26
Advanced Professional Training Institute Ltd. 90 Sparks St., Suite 500, Ottawa, ON 1979-05-01
Global Institute for Personal and Professional Advancement Inc. 46 Weaver Street, Courtice, ON L1E 2Y3 2017-09-25
Institute for Professional Development (ipd) Inc. Suite 907, 100 Adelaide Street West, Toronto, ON M5H 1S3 2003-06-02

Improve Information

Please provide details on INSTITUTE OF PROFESSIONAL BOOKKEEPERS 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