Canadian Public Safety Operations Organization is a business entity registered at Corporations Canada, with entity identifier is 4480759. The registration start date is July 10, 2008. The current status is Active.
Corporation ID | 4480759 |
Business Number | 855222220 |
Corporation Name |
Canadian Public Safety Operations Organization Organisme canadien de gestion d’activités de sécurité publique |
Registered Office Address |
3672 Green Bank Road Regina SK S4V 1P6 |
Incorporation Date | 2008-07-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
JOHN M. SAUNDERS | 316 Elmwood Crescent, Milton ON L9T 1C5, Canada |
PAUL GRENIER | 69 QUEEN STREET, WELLAND ON L3C 1S1, Canada |
DUANE McKAY | 500 - 1055 Victoria Avenue, Regina SK S4P 3T2, Canada |
BRIAN BENTLEY | 503, 505 - 12th Street East, Saskatoon SK S7N 4H3, Canada |
TIMOTHY DENTON | 1954 Lauder Drive, Ottawa ON K2A 1B1, Canada |
ERNEST MACGILLIVRAY | 10 HALLET HEIGHTS, DOUGLAS NB E3G 7X7, Canada |
JOHN DeHOOGE | 82 Marsh Sparrow Pvt., Kanata ON L2K 3P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2008-07-10 | 2014-09-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-12-15 | current | 3672 Green Bank Road, Regina, SK S4V 1P6 |
Address | 2015-09-16 | 2017-12-15 | #701, 10060 Jasper Avenue, Edmonton, AB T5J 3R8 |
Address | 2014-09-30 | 2015-09-16 | 509 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 |
Address | 2013-03-19 | 2014-09-30 | 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 |
Address | 2012-03-31 | 2013-03-19 | 45 O'connor Street, Suite 2000, Ottawa, ON K1P 1A4 |
Address | 2012-03-31 | 2013-03-19 | 45 O'connor Street, Suite 2000, Ottawa, ON K1P 1A4 |
Address | 2008-07-10 | 2012-03-31 | 45 O'connor Street, Suite 2000, Ottawa, ON K1P 1A4 |
Name | 2014-09-30 | current | Canadian Public Safety Operations Organization |
Name | 2014-09-30 | current | Organisme canadien de gestion d’activités de sécurité publique |
Name | 2008-07-10 | 2014-09-30 | Canadian Association for Public Alerting and Notification |
Name | 2008-07-10 | 2014-09-30 | Association canadienne d'avis et d'alerte au public |
Status | 2014-09-30 | current | Active / Actif |
Status | 2008-07-10 | 2014-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-21 | Amendment / Modification | Section: 201 |
2020-10-20 | Financial Statement / États financiers | Statement Date: 2020-03-31. |
2019-10-15 | Financial Statement / États financiers | Statement Date: 2019-03-31. |
2018-10-09 | Financial Statement / États financiers | Statement Date: 2018-03-31. |
2017-12-15 | Amendment / Modification |
RO Changed. Section: 201 |
2017-12-15 | Restated Articles of Incorporation / Status constitutifs mis à jours | |
2017-11-20 | Financial Statement / États financiers | Statement Date: 2017-03-31. |
2015-10-02 | Financial Statement / États financiers | Statement Date: 2015-03-31. |
2015-09-16 | Amendment / Modification |
RO Changed. Section: 201 |
2014-09-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-08-01 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2009-06-18 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2008-07-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-29 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-09-17 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-09-19 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-09-19 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
11057367 Canada Inc. | 3745 Green Moss Lane, Regina, SK S4V 1P6 | 2018-10-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Genustech Management Systems Inc. | 138 Mayfield Rd, Regina, SK S4V 0B6 | 1985-08-02 |
10422193 Canada Inc. | 82 University Park Drive, Regina, SK S4V 0E4 | 2017-09-26 |
Jiang Bros Incorporated | 14 Windfield Road, Regina, SK S4V 0E7 | 2019-10-10 |
Canada York Zest Project Ltd. | 63 Houston Rd., Regina, SK S4V 0G3 | 2013-01-01 |
Sta Foods Canada Inc. | 134 Michener Dr., Regina, SK S4V 0G8 | 2017-06-29 |
Global Co-operative Development Group Inc. | 71 Metcalfe Rd., ., Regina, SK S4V 0H6 | 2011-08-22 |
3792935 Canada Ltd. | 46 Metcalfe Road, Regina, SK S4V 0H8 | 2000-07-28 |
10052051 Canada Inc. | 279 Michener Dr, Regina, SK S4V 0J1 | 2017-02-01 |
Rohatensky Consulting Ltd. | 87 Noonan Road, Regina, SK S4V 0J5 | 2012-12-03 |
One World Forward Limited | 123 Noonan Road, Regina`, SK S4V 0J5 | 2006-04-17 |
Find all corporations in postal code S4V |
Name | Address |
---|---|
JOHN M. SAUNDERS | 316 Elmwood Crescent, Milton ON L9T 1C5, Canada |
PAUL GRENIER | 69 QUEEN STREET, WELLAND ON L3C 1S1, Canada |
DUANE McKAY | 500 - 1055 Victoria Avenue, Regina SK S4P 3T2, Canada |
BRIAN BENTLEY | 503, 505 - 12th Street East, Saskatoon SK S7N 4H3, Canada |
TIMOTHY DENTON | 1954 Lauder Drive, Ottawa ON K2A 1B1, Canada |
ERNEST MACGILLIVRAY | 10 HALLET HEIGHTS, DOUGLAS NB E3G 7X7, Canada |
JOHN DeHOOGE | 82 Marsh Sparrow Pvt., Kanata ON L2K 3P2, Canada |
Name | Director Name | Director Address |
---|---|---|
ASSOCIATION OF CANADIAN FIRE MARSHALS AND FIRE COMMISSIONERS | DUANE MCKAY | 500 1855 VICTORIA AVENUE, REGINA SK S4P 3V7, Canada |
Canadian Risk and Hazards Network - | ERNEST MACGILLIVRAY | 10 HALLETT HEIGHTS, DOUGLAS NB E3G 7X7, Canada |
The Tema Conter Memorial Trust | John DeHooge | 14007 10 Side Road, Georgetown ON L7G 4S5, Canada |
CAPITAL AIR SURVEYS LIMITED | PAUL GRENIER | 1026 BOUL LA CHAUDIERE, CAP ROUGE QC , Canada |
Les Solutions GéoIntégra inc. | PAUL GRENIER | 3115 RUE ALLARD, QUÉBEC QC G2C 1J8, Canada |
CHAMPLAIN AIR SURVEYS LTD. | PAUL GRENIER | 3115, RUE ALLARD, QUEBEC QC G2C 1J8, Canada |
LES SYSTEMES PHOTOGRAMMETRIQUES DVP INC. | PAUL GRENIER | 3115, RUE ALLARD, QUÉBEC QC G2C 1J8, Canada |
PHOTOSUR AVIATION INC. | PAUL GRENIER | 1200 RUE JEAN-CHARLES CANTIN, CAP-ROUGE QC G1Y 2X3, Canada |
4313241 CANADA INC. | PAUL GRENIER | 3115, RUE ALLARD, BEAUPORT QC G2C 1J8, Canada |
ELECT AVI LTEE | PAUL GRENIER | 3115, RUE ALLARD, QUÉBEC QC G2C 1J8, Canada |
City | Regina |
Post Code | S4V 1P6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
P-y Public Safety Management Inc. | 6640 Woodstream Drive, Ottawa, ON K4P 1R4 | 2008-06-13 |
SystÈmes De SÉcuritÉ Publique Positron Inc. | 666 Burard Street, 2800 Park Place, Vancouver, BC V6C 2Z7 | 1997-10-07 |
Canadian Institute of Public Health Inspectors | 999 West Broadway, Suite 720, Vancouver, BC V5Z 1K5 | 1934-01-03 |
Institut Canadien De Recherches Sur L'entreprise Publique (icrep) | 1080 Beaver Hall Hill, Suite 2020, Montreal, QC H2Z 1S8 | 1980-07-07 |
Groupement Canadien Des Locataires Des Logements Municipaux Inc. | 69 Sparks Street, Ottawa, ON K1P 5A5 | 1976-01-21 |
Conseil Canadien De La Securite Routiere | 1765 St Laurent Blvd, Ottawa, ON K1G 3V4 | 1955-07-11 |
The Board of Canadian Registered Safety Professionals | 6700 Century Ave, Suite 100, Mississauga, ON L5N 6A4 | 1976-02-10 |
Centre Canadien D'hygiene Et De Securite Au Travail | 135 Hunter Street East, Hamilton, ON L8N 1M5 | 1978-04-20 |
Investment Industry Regulatory Organization of Canada | 121 King Street West,.20th Floor, Toronto, ON M5H 3T9 | 2008-03-17 |
L'institut Canadien Aux Droits Pour L'interet Du Public | C.p.248, Montreal, QC H1X 3B7 | 1973-09-21 |
Please provide details on Canadian Public Safety Operations Organization 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |