Outdoor Council of Canada

Address:
3655 36 Street Northwest, Calgary, AB T2L 1Y8

Outdoor Council of Canada is a business entity registered at Corporations Canada, with entity identifier is 4503899. The registration start date is December 23, 2008. The current status is Active.

Corporation Overview

Corporation ID 4503899
Business Number 813451291
Corporation Name Outdoor Council of Canada
Conseil Canadien de Plein Air
Registered Office Address 3655 36 Street Northwest
Calgary
AB T2L 1Y8
Incorporation Date 2008-12-23
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
LARA SOUKOREFF 1221-8 STREET SW, CALGARY AB T2R 0L4, Canada
RYAN BARFOOT 4351 ONTARIO AVE., POWELL RIVER BC V8A 1V3, Canada
BOB SHARP LOT 1083, COWLEY ROAD, WHITEHORSE YT Y1A 7A1, Canada
MIKE RICHARDS 3520 COX DRIVE, WASHAGO ON L0K 2B0, Canada
MARGARET FORD 6720 TERREBONNE AVENUE, MONTREAL QC H4B 1B9, Canada
SHAWN QUINTON SE 12-14-13E PTH 307 WHITESHELL PRO, SEVEN SISTERS MB R0E 2H0, Canada
JEFF STORK 213 24TH AVENUE NW, CALGARY AB T2M 1X2, Canada
SHAUNA HEIGHTON 3912 SCOTSBURN ROAD, SCOTSBURN NS B0K 1R0, Canada
KELLY MACDONALD 42 EDGEBROOK COVE NW, CALGARY AB T3A 5N5, Canada
BOB HENDERSON R.R. 4 - 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
NICK TOWNLEY 12 - 3495 W. 4TH AVE., VANCOUVER BC V6R 1N7, Canada
BERNIE WOODS 2843 LIONEL CRESCENT SW, CALGARY AB T3E 6B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-12-23 2014-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-21 current 3655 36 Street Northwest, Calgary, AB T2L 1Y8
Address 2018-07-30 2019-06-21 114 Sienna Ridge Landing Sw., Calgary, AB T3H 3T1
Address 2014-06-18 2018-07-30 2500 University Dr., Nw, Kna-101, Calgary, AB T2N 1N4
Address 2011-03-31 2014-06-18 2500 University Dr. Nw, Room Miva-101, Calgary, AB T2N 1N4
Address 2008-12-23 2011-03-31 2500 University Dr. Nw, Calgary, AB T2N 1N4
Name 2014-06-18 current Outdoor Council of Canada
Name 2014-06-18 current Conseil Canadien de Plein Air
Name 2008-12-23 2014-06-18 Outdoor Council of Canada
Name 2008-12-23 2014-06-18 Le Conseil Canadien de Plein-Air
Status 2014-06-18 current Active / Actif
Status 2008-12-23 2014-06-18 Active / Actif

Activities

Date Activity Details
2014-06-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-09 Soliciting
Ayant recours à la sollicitation
2019 2018-10-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3655 36 Street Northwest
City Calgary
Province AB
Postal Code T2L 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aria-lite Inc. 3655 36 Street Northwest, Calgary, AB T2L 1Y8 2020-09-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9120637 Canada Inc. 935 Northmount Dr Nw, Calgary, AB T2L 0B1 2015-01-01
Black's Plumbing Ltd. 971 Northmount Dr. Nw, Calgary, AB T2L 0B1 2011-12-06
Reportpak Inc. 4, 936 Northmount Drive Nw, Calgary, AB T2L 0B2 2004-06-01
Nirmala Software Ltd. 1057 Northmount Drive Northwest, Calgary, AB T2L 0C1 2020-08-11
Isogenic Science Ltd. 1272 Northmount Drive N.w., Calgary, AB T2L 0E3 1994-01-17
9021124 Canada Incorporated 1352, Northmount Dr Nw, Calgary, AB T2L 0E8 2014-09-16
Chipmunktrunks Canada Inc. 44 Capri Ave Nw, Calgary, AB T2L 0H1 2009-09-23
Ngen Sustainability 92 Capri Ave Nw, Calgary, AB T2L 0H2 2019-08-01
Alberta Halal Industries Corporation 305 Capri Avenue Northwest, Calgary, AB T2L 0H9 2019-11-03
Trance Body Jewelry Inc. 27 Culver Rd. N.w., Calgary, Alberta, AB T2L 0L6 2004-06-09
Find all corporations in postal code T2L

Corporation Directors

Name Address
LARA SOUKOREFF 1221-8 STREET SW, CALGARY AB T2R 0L4, Canada
RYAN BARFOOT 4351 ONTARIO AVE., POWELL RIVER BC V8A 1V3, Canada
BOB SHARP LOT 1083, COWLEY ROAD, WHITEHORSE YT Y1A 7A1, Canada
MIKE RICHARDS 3520 COX DRIVE, WASHAGO ON L0K 2B0, Canada
MARGARET FORD 6720 TERREBONNE AVENUE, MONTREAL QC H4B 1B9, Canada
SHAWN QUINTON SE 12-14-13E PTH 307 WHITESHELL PRO, SEVEN SISTERS MB R0E 2H0, Canada
JEFF STORK 213 24TH AVENUE NW, CALGARY AB T2M 1X2, Canada
SHAUNA HEIGHTON 3912 SCOTSBURN ROAD, SCOTSBURN NS B0K 1R0, Canada
KELLY MACDONALD 42 EDGEBROOK COVE NW, CALGARY AB T3A 5N5, Canada
BOB HENDERSON R.R. 4 - 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
NICK TOWNLEY 12 - 3495 W. 4TH AVE., VANCOUVER BC V6R 1N7, Canada
BERNIE WOODS 2843 LIONEL CRESCENT SW, CALGARY AB T3E 6B1, Canada

Entities with the same directors

Name Director Name Director Address
OUTDOOR COUNCIL OF CANADA FOUNDATION BERNIE WOODS 2843 LIONEL CRES. SW, CALGARY AB T3E 6B1, Canada
TRAILS YOUTH INITIATIVES INC. BOB HENDERSON 2631 CONCESSION 7, UXBRIDGE ON L9P 1R4, Canada
Environment and Plastics Institute of Canada BOB SHARP 3 LITTLE FALLS CENTER BOX 15439, WILMINGTON 19850, United States
THE EQUINE FOUNDATION OF CANADA KELLY MACDONALD 224 CLEVELAND AVE, RIVERVIEW NB E1B 1Y1, Canada
Grand Narrows and District Board of Trade KELLY MACDONALD RR 3, BRAS D'OR NS B0C 1B0, Canada
BENNY CAMPING GROUP INC. MARGARET FORD 6720 RUE TERREBONNE, MONTREAL QC H4B 1B9, Canada
6975119 CANADA INC. MARGARET FORD 6720 TERREBONNE, MONTREAL, QC H4B 1B9, Canada
CONGER SECURITIES, LIMITED MARGARET FORD 172 NEVILLE PARK BLVD.,, TORONTO ON M4E 3P8, Canada
THE NATIONAL COUNCIL OF WOMEN OF CANADA MARGARET FORD 231 CLEMOW AVENUE, OTTAWA ON K1S 2B5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2L 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien De L'energie 805b-350 Sparks St., Ottawa, ON K1R 7S8 1984-04-18
Le Conseil Canadien Du Nouveau Millenaire 208 John St., Belleville, ON K8N 3G1 1997-03-03
The Composting Council of Canada 16 Northumberland Street, Toronto, ON M6H 1P7 1991-05-15
Fisheries Council of Canada 610-170 Laurier Ave. West, Ottawa, ON K1P 5V5 1966-05-10
Standards Council of Canada 600-55 Metcalfe Street, Ottawa, ON K1P 6L5 1984-06-04
Conseil Canadien De L'aviculture P.i.c. 574 Laurier Ave. West, Ottawa, ON 1976-02-16
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Le Conseil Canadien Des Aliments Nutritifs Inc. 207 Ave Road, Toronto, ON M5R 2J3 1990-06-27
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28

Improve Information

Please provide details on Outdoor Council 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