Outdoors Caucus Association of Canada (OCAC)

Address:
904 Mcraw-hay Lake Road, Whitney, ON K0J 2M0

Outdoors Caucus Association of Canada (OCAC) is a business entity registered at Corporations Canada, with entity identifier is 4498178. The registration start date is November 5, 2008. The current status is Active.

Corporation Overview

Corporation ID 4498178
Corporation Name Outdoors Caucus Association of Canada (OCAC)
Registered Office Address 904 Mcraw-hay Lake Road
Whitney
ON K0J 2M0
Incorporation Date 2008-11-05
Corporation Status Active / Actif
Number of Directors 3 - 17

Directors

Director Name Director Address
Jason St. Michael 287 Carla Street, Petawawa ON K8H 3L8, Canada
GARY MAUSER SIMON FRASER UNIVERSITY, BEEDIE SCHOOL OF BUSINESS, BURNABY BC V5A 1S6, Canada
TONY BERNARDO 569 GRANDVIEW STREET SOUTH, OSHAWA ON L1H 7T5, Canada
James Baker 331 Cooper Street, Ottawa ON K2P 0G5, Canada
Sara Anghel 12 McEwan Drive West, Bolton ON L7E 1H1, Canada
PHIL MORLOCK 901 MCRAE-HAY LAKE ROAD, WHITNEY ON K0J 2M0, Canada
David Hutton 1490 Scott Road, Kemptville ON K0G 1J0, Canada
WALTER OSTER 30 VILLAGE CENTRE PLACE, MISSISSAUGA ON L4Z 1V9, Canada
TOM BROOKE 2609 EIGHTH LINE EAST, RR#3,, BOX 133, CAMPBELLFORD ON K0L 1L0, Canada
Peter Stoffer 31 Newport Drive, Fall River NS B2T 1A4, Canada
Garry Breitkreuz Box 340, Springside SK S0A 3V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-05 2014-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-21 current 904 Mcraw-hay Lake Road, Whitney, ON K0J 2M0
Address 2013-03-31 2014-11-21 901 Mcrae-hay Lake Road, P.o. Box: 10, Whitney, ON K0J 2M0
Address 2008-11-05 2013-03-31 350 Sparks Street, Suite 702, Ottawa, ON K1R 7S8
Name 2014-11-21 current Outdoors Caucus Association of Canada (OCAC)
Name 2008-11-05 2014-11-21 OUTDOORS CAUCUS ASSOCIATION OF CANADA (OCAC)
Status 2014-11-21 current Active / Actif
Status 2008-11-05 2014-11-21 Active / Actif

Activities

Date Activity Details
2014-11-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 904 MCRAW-HAY LAKE ROAD
City WHITNEY
Province ON
Postal Code K0J 2M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Upon The Horizon Inc. Box 318, Con 5, Lot 7 Paradise Rd., Whitney, ON K0J 2M0 2011-04-26
6136362 Canada Incorporated Po Box 291 Post Street, Whitney, ON K0J 2M0 2003-09-08
Angakoq Innovations Inc. Hill St, Lots 8 & 9, Conc. 5, Airy, South Algonquin, Whitney, ON K0J 2M0 1999-04-30
Couples Resort Inc. 139 Galeairy Lake Road, Whitney, ON K0J 2M0
Raedon Investments Limited P.o.box 160, Whitney, ON K0J 2M0 1970-07-16
Gwn Industries Inc. 139 Galeairy Lake Road, Whitney, ON K0J 2M0 2018-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4340698 Canada Inc. 115 Island View Drive, Golden Lake, ON K0J 0X1 2006-01-03
12408341 Canada Inc. 19595 Opeongo Line, Barrys Bay, ON K0J 1B0 2020-10-10
Laurentian Fortress Builders Group Inc. 111 William St., Upper, Barry's Bay, ON K0J 1B0 2020-08-21
11808770 Canada Limited 521 Amys Place, Barry's Bay, ON K0J 1B0 2019-12-23
Mno Fencing Specialists Inc. 93 Mintha Street, Barry's Bay, ON K0J 1B0 2019-11-24
Mash-lee International Forensic Training and Consulting Corporation 40249 Combermere Road, Barry's Bay, ON K0J 1B0 2019-10-27
Dynamite Leasing Inc. 19625 Ontario 60, Barry's Bay, ON K0J 1B0 2019-08-15
The Station Keepers Mv 19503 Opeongo Line, Barry's Bay, ON K0J 1B0 2019-06-11
Wassin Jewelry Inc. 19226 Ontario 60, Barry's Bay, ON K0J 1B0 2019-05-13
The Power of Pot Corp. Paugh Lake Rd, Barry's Bay, ON K0J 1B0 2019-03-08
Find all corporations in postal code K0J

Corporation Directors

Name Address
Jason St. Michael 287 Carla Street, Petawawa ON K8H 3L8, Canada
GARY MAUSER SIMON FRASER UNIVERSITY, BEEDIE SCHOOL OF BUSINESS, BURNABY BC V5A 1S6, Canada
TONY BERNARDO 569 GRANDVIEW STREET SOUTH, OSHAWA ON L1H 7T5, Canada
James Baker 331 Cooper Street, Ottawa ON K2P 0G5, Canada
Sara Anghel 12 McEwan Drive West, Bolton ON L7E 1H1, Canada
PHIL MORLOCK 901 MCRAE-HAY LAKE ROAD, WHITNEY ON K0J 2M0, Canada
David Hutton 1490 Scott Road, Kemptville ON K0G 1J0, Canada
WALTER OSTER 30 VILLAGE CENTRE PLACE, MISSISSAUGA ON L4Z 1V9, Canada
TOM BROOKE 2609 EIGHTH LINE EAST, RR#3,, BOX 133, CAMPBELLFORD ON K0L 1L0, Canada
Peter Stoffer 31 Newport Drive, Fall River NS B2T 1A4, Canada
Garry Breitkreuz Box 340, Springside SK S0A 3V0, Canada

Entities with the same directors

Name Director Name Director Address
CANADA QUALITY COUNCIL- DAVID HUTTON 82 STRATHCONA AVE., OTTAWA ON K1S 1X6, Canada
GOLDEN SILK-SCREENING CO. LTD. JAMES BAKER 301 SUTTON RD, PORT WILLIAMS NS B0P 1T0, Canada
Horselicks Inc. JAMES BAKER 25 DOMINION CRESCENT, LAKESIDE NS B3T 1M3, Canada
9278591 Canada Inc. James Baker 152 Topaze Avenue, Navan ON K4B 1K1, Canada
4362055 CANADA INC. JAMES BAKER 126 NORTH, APP. 3, GATINEAU QC J9H 6Y9, Canada
Dragon Pine Kindred James Baker 12 Cindy Lane, Lisle ON L0M 1M0, Canada
163362 CANADA INC. JAMES BAKER RR 4, LAC BIGELOW, NOTRE-DAME DU LAUS QC J0X 2M0, Canada
Veterans Legal Assistance Foundation PETER STOFFER 2900 HIGHWAY #2, FALL RIVER NS B2T 1W4, Canada
Fonds des vétérans Peter Stoffer 31 Newport Drive, Fallriver NS B2T 1W4, Canada
VBF-CAD Veterans Benevolent Fund PETER STOFFER 31 NEWPORT DRIVE, FALL RIVER NS B2T 1A4, Canada

Competitor

Search similar business entities

City WHITNEY
Post Code K0J 2M0

Similar businesses

Corporation Name Office Address Incorporation
Caucus Distributors Inc. 8440 Boul. Saint-laurent, Suite 200, Montreal, QC H2P 2M5 1985-12-31
Physically Challenged Outdoors Association 26 Gignac Street, Suite 202 Po Box 1777, Penetanguishene, ON L9M 2E6 1991-12-04
Caucus Partners Inc. 116 Lisgar Street, Suite 700, Ottawa, ON K2P 0C2 1983-04-28
Caucus for The Recognition and Improvement of Blacks (crib) 151 Holland Avenue, Suite 102, Ottawa, ON K1Y 0Y2 1985-05-24
Canada Pro Angling & Outdoors Inc. 254 Prince Edward Drive, Toronto, ON M8Y 3X8 2020-07-14
Al Sow Outdoors Inc. 60 Columbia Way, Suite 818, Markham, ON L3R 0C9 2019-02-14
Mistamisk Outdoors Inc. 59 Louisa Rd., Lachute, QC J8H 3W8 2003-12-03
North American Outdoors Inc. Canada 22 Mcrae Street, Box 1169, Okotoks, AB T0L 1T0 1986-03-11
Huntsman Outdoors Inc. 68 Sonley Drive, Whitby, ON L1R 3R5 2017-11-28
Lazeasy Outdoors Inc. 28 Legendary Circle, Brampton, ON L6Y 0R9 2014-05-01

Improve Information

Please provide details on Outdoors Caucus Association of Canada (OCAC) 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