CANADIAN POSITIVE PEOPLE NETWORK (CPPN)

Address:
302-159 King Street, Peterborough, ON K9J 2R8

CANADIAN POSITIVE PEOPLE NETWORK (CPPN) is a business entity registered at Corporations Canada, with entity identifier is 4550820. The registration start date is February 12, 2010. The current status is Active.

Corporation Overview

Corporation ID 4550820
Business Number 822170668
Corporation Name CANADIAN POSITIVE PEOPLE NETWORK (CPPN)
RESEAU CANADIEN DES PERSONNES SEROPOSITIVES (RCPS)
Registered Office Address 302-159 King Street
Peterborough
ON K9J 2R8
Incorporation Date 2010-02-12
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Deborah Norris 304-10620 79 Avenue, Edmonton AB T6E 1S1, Canada
Sze Shing "Christian" Hui 285 Mutual Street, Suite 1601, Toronto ON M4Y 3C5, Canada
Robert H. Bardston Jr. 355 8th Street S.E., Apt. 304, Medicine Hat AB T1A 1L6, Canada
Tracey P.M. Conway 128 Constellation Place, Sault Ste. Marie ON P6A 6S5, Canada
Rene Boucher 1401 Mary Street West, Dresden ON N0P 1M0, Canada
Jeff Rodney Potts 2961 Barlow Crescent, RR 1, Dunrobin ON K0A 1T0, Canada
Chad Clarke 1215-575 Proudfoot Drive, London ON N6H 4R5, Canada
Claudette Cardinal 935 Marine Drive, Suite 1404, West Vancouver BC V7T 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-02-12 2015-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-27 current 302-159 King Street, Peterborough, ON K9J 2R8
Address 2019-04-30 2019-06-27 159 King Street, Suite 302, Peterborough, ON K9J 2R8
Address 2018-11-11 2019-04-30 160 Elgin St, Unit # 2600, Ottawa, ON K1P 1C3
Address 2018-11-10 2018-11-11 160 Elgin St, #2600, Ottawa, ON K1P 1C3
Address 2017-09-11 2018-11-10 2961 Barlow Crescent, Rr 1, Dunrobin, ON K0A 1T0
Address 2016-03-14 2017-09-11 19 Main Street, Ottawa, ON K1S 1A9
Address 2015-08-04 2016-03-14 190 O'connor Street Suite 100, Ottawa, ON K2P 2R3
Address 2015-07-16 2015-08-04 Suite 800, Ottawa, ON K2P 2R3
Address 2010-02-12 2015-07-16 190 O'connor Street, Suite 800, Ottawa, ON K2P 2R3
Name 2015-07-16 current CANADIAN POSITIVE PEOPLE NETWORK (CPPN)
Name 2015-07-16 current RESEAU CANADIEN DES PERSONNES SEROPOSITIVES (RCPS)
Name 2010-02-12 2015-07-16 GLOBAL NETWORK OF PEOPLE LIVING WITH HIV/AIDS NORTH AMERICA
Name 2010-02-12 2015-07-16 RÉSEAU MONDIAL DES PERSONNES VIVANT AVEC LE VIH/SIDA AMÉRIQUE DU NORD
Status 2015-07-16 current Active / Actif
Status 2015-01-30 2015-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-12 2015-01-30 Active / Actif

Activities

Date Activity Details
2020-11-16 Financial Statement / États financiers Statement Date: 2018-03-31.
2020-11-16 Financial Statement / États financiers Statement Date: 2019-03-31.
2020-02-14 Financial Statement / États financiers Statement Date: 2019-03-31.
2016-09-29 Amendment / Modification Section: 201
2015-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-25 Soliciting
Ayant recours à la sollicitation
2019 2019-01-31 Soliciting
Ayant recours à la sollicitation
2018 2017-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-07-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 302-159 King Street
City Peterborough
Province ON
Postal Code K9J 2R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaa Best Driver Training Ltd. 159 King Street, Unit # 107, Peterborough, ON K9J 2R8 2020-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abatron Consulting Corporation 212 - 205 Charlotte Street, Peterborough, ON K9J 0A2 2009-07-10
Asi Greycove Corporation 205 Charlotte St, Unit 212, Peterborough, ON K9J 0A2 2007-09-11
Le Wink Inc. 126 Village Crescent, Peterborough, ON K9J 0A9 2009-02-04
J-deks Holdings Limited Gh8 - 1414 Sherbrooke Street, Peterborough, ON K9J 0B1
1001 Ways To Wonder Inc. 221-869 Clonsilla Avenue, Peterborough, ON K9J 0B7 2016-05-20
Robbins Nest Weaving Inc. 129, Chandler Crescent, Peterborough, ON K9J 0C3 2016-03-31
9803548 Canada Inc. 484 5th Line, Selwyn, ON K9J 0C5 2016-06-22
8536767 Canada Inc. 124 Maryland Dr, Selwyn, ON K9J 0C5 2013-06-02
10483303 Canada Ltd. 773 Fife Bay Marina Lane, Selwyn, ON K9J 0C6 2017-11-06
The Ahrens Family Foundation 1954 Mcnamara Road, Peterborough, ON K9J 0E2 2018-08-03
Find all corporations in postal code K9J

Corporation Directors

Name Address
Deborah Norris 304-10620 79 Avenue, Edmonton AB T6E 1S1, Canada
Sze Shing "Christian" Hui 285 Mutual Street, Suite 1601, Toronto ON M4Y 3C5, Canada
Robert H. Bardston Jr. 355 8th Street S.E., Apt. 304, Medicine Hat AB T1A 1L6, Canada
Tracey P.M. Conway 128 Constellation Place, Sault Ste. Marie ON P6A 6S5, Canada
Rene Boucher 1401 Mary Street West, Dresden ON N0P 1M0, Canada
Jeff Rodney Potts 2961 Barlow Crescent, RR 1, Dunrobin ON K0A 1T0, Canada
Chad Clarke 1215-575 Proudfoot Drive, London ON N6H 4R5, Canada
Claudette Cardinal 935 Marine Drive, Suite 1404, West Vancouver BC V7T 1A7, Canada

Entities with the same directors

Name Director Name Director Address
3761461 CANADA INC. RENE BOUCHER 240 RUE SAINT-JACQUES OUEST, 4IEME ETAGE, MONTREAL QC H2Y 1L9, Canada
SODESCO LTEE RENE BOUCHER 565 RUE JOACHIM, FAVREVILLE, LAVAL QC H7P 5E3, Canada
INDUSTRADE PULP AND PAPER INC. RENE BOUCHER 645 rue du Vieux Moulin, Caraquet NB E1W 1A2, Canada
2819511 CANADA INC. RENE BOUCHER 453 RUE BRAULT, VERDUN QC H4H 2T4, Canada
3586367 CANADA INC. RENE BOUCHER 3520 FOISY, LA PLAINE QC J7M 1J3, Canada
Variétés 132 Inc. RENE BOUCHER 85 RUE GEORGE, CANDIAC QC J5R 3W5, Canada
PRO-ACTION S.C.P.E. INC. RENE BOUCHER CP 576, EDMUNDSTON NB E3V 3L2, Canada
3371735 CANADA INC. RENE BOUCHER 809 RANG 8-9, AUTHIER NORD QC J0Z 1E0, Canada

Competitor

Search similar business entities

City Peterborough
Post Code K9J 2R8

Similar businesses

Corporation Name Office Address Incorporation
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13
Canadian Advocacy Network 207 Hopewell Avenue, Ottawa, ON K1S 5R9 2014-01-16
Canadian Inventors Network Inc. 5153 57a Street, Delta, BC V4K 3G8 2000-02-29
Canadian Environmental Network 214 Manchester Avenue, Unit 2, Ottawa, ON K1Y 1Y9 1988-02-25
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Canadian Viral Hepatitis Network - 200 Elizabeth Street, En9-223, Toronto, ON M5G 2C4 2003-08-27
Réseau Canadien Des Entreprises D'entraînement 533 Rue Ontario Est, Bureau 202, Montréal, QC H2L 1N8 1998-02-11
Canadian Dairy Network 600 Speedvale Avenue West, Suite 102, Guelph, ON N1K 1E5 1995-05-29
Canadian Tissue Repository Network 6022 - 675 Mcdermot Ave, Winnipeg, MB R3E 0V9 2005-02-21
African-canadian Christian Network - 1875 Sheppard Ave West, Toronto, ON M3L 1Y6 2007-06-14

Improve Information

Please provide details on CANADIAN POSITIVE PEOPLE NETWORK (CPPN) 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