UKRAINIAN CANADIAN CONGRESS

Address:
952 Main Street, Suite 203, Winnipeg, MB R2W 3P4

UKRAINIAN CANADIAN CONGRESS is a business entity registered at Corporations Canada, with entity identifier is 620254. The registration start date is June 28, 1963. The current status is Active.

Corporation Overview

Corporation ID 620254
Business Number 105438717
Corporation Name UKRAINIAN CANADIAN CONGRESS
CONGRÈS DES UKRAINIENS CANADIENS
Registered Office Address 952 Main Street
Suite 203
Winnipeg
MB R2W 3P4
Incorporation Date 1963-06-28
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
Jaroslaw Balan 1141 Falconer Road NW, Edmonton AB T6R 2G6, Canada
Tanya Dzulynsky 516 The Kingsway, Toronto ON M9A 3W6, Canada
Zora Lucyk-Jackson 849 Maplecrest Ave, Ottawa ON K2A 2Z7, Canada
Alexandra Chyczij 8 Courtsfield Crescent, Toronto ON M9A 4S9, Canada
Taras Hetmanczuk 12 Kingsborough Crescent, Toronto ON M9R 2T9, Canada
Liza Zienchuk 17 Timothy Court, Toronto ON M9P 3T8, Canada
Oksana Kuzyshyn 2282 Bloor Street West, Toronto ON M6S 1N9, Canada
Markian Shwec 308-145 Evans Ave, Etobicoke ON M8Z 5X8, Canada
Eugene Czolij 6757 Jean-Milot, Montreal QC H1M 2Y8, Canada
Evhen Duvalko 2383 Bloor St. W., second floor, Toronto ON M6S 1P6, Canada
Larry Balion 140 Simon Fraser Crescent, Saskatoon SK S7H 3T1, Canada
Olya Sheweli 88 Delaware Avenue, Hamilton ON L8M 1T8, Canada
Denis Hlynka 29 Dysart Road, Winnipeg MB R3T 2M7, Canada
Oksana Bondarchuk 664 Kildonan Drive, Winnipeg MB R2K 2E3, Canada
Roman Brytan 13839 150 Avenue, Edmonton AB T6V 1T7, Canada
Andrew Hladyshevsky 2900 Manulife Place, 10180-101 Street, Edmonton AB T5J 3V5, Canada
Paul Grod 49 Eden Valley Drive, Etobicoke ON M9A 4Z5, Canada
Victor Hetmanczuk 1392 Saddler Circle, Oakville ON L6M 2X5, Canada
Andrea Kopylech 10212-71 Street, Edmonton AB T6A 2V8, Canada
Vitaliy Milentyev 10250 101 Street, 1401 HSBC Bank Place, Edmonton AB T5J 3P4, Canada
Orest Boychuk 201-9645-108 Avenue, Edmonton AB T5H 1A3, Canada
Nicholas Derzko 9 Alderbrook Drive, North York ON M3B 1E3, Canada
Marion Barszczyk 516 The Kingsway, Toronto ON M9A 3W6, Canada
Alexander Ilchenko 3583 Belvedere Crescent, Mississauga ON L5L 3B3, Canada
Slawko Borys 210-145 Evans Ave, Toronto ON M8Z 5X8, Canada
Renata Roman 72 Edenbridge Drive, Etobicoke ON M9A 3G2, Canada
Roman Stefan Kolos 17 High Park Gardens, Toronto ON M6R 1S8, Canada
Cassian Soltykevych 3218-112 A Street, Edmonton AB T6J 3X2, Canada
Krystina Waler 2906 Bloor St W, Toronto ON M8X 1B6, Canada
Yaro Gavrylko 2343 ATKINS AVENUE, SUITE 104, PORT COQUITLAM BC V3C 1Y7, Canada
Halyna Holowka 6245 St. Zotique, St. Leonard QC H1T 3Y3, Canada
Romana Latenko 7647 179 Avenue Northwest, Edmonton AB T5Z 0C2, Canada
Anna Kuprieiva 1276 Islington Avenue, Suite 1114, Toronto ON M9A 3J9, Canada
Myroslava Pidhirnyj 38 Broadview Place, Winnipeg MB R2V 3V3, Canada
Olesia Luciw-Andryjowycz 8-8103-127 Ave NW, Edmonton AB T5C 1R9, Canada
Markian Shulakevych 2951 Riverside Drive, Suite 610, Ottawa ON K1V 8W6, Canada
Ann Szyptur 516 The Kingsway, Toronto ON M9A 3W6, Canada
Mary Ann Trischuk 2345 Avenue C North, #4, Saskatoon SK S7L 5Z5, Canada
Olya Grod 10 Embers Drive, Etobicoke ON M9C 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1963-06-28 2014-09-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1963-06-27 1963-06-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-18 current 952 Main Street, Suite 203, Winnipeg, MB R2W 3P4
Address 2011-03-31 2014-09-18 203 - 952 Main Street, Winnipeg, MB R2W 3P4
Address 2009-03-31 2011-03-31 167 Lombard Ave., Winnipeg, MB R3B 0V3
Address 2006-03-31 2009-03-31 167 Lombard Ave., Ste. 647, Winnipeg, MB R3B 0V3
Address 1963-06-28 2006-03-31 456 Main St, Winnipeg, MB R3B 1B6
Name 2014-09-18 current UKRAINIAN CANADIAN CONGRESS
Name 2014-09-18 current CONGRÈS DES UKRAINIENS CANADIENS
Name 2004-06-10 2014-09-18 Ukrainian Canadian Congress
Name 2004-06-10 2014-09-18 Congrès des Ukrainiens Canadiens
Name 1990-01-24 2004-06-10 UKRAINIAN CANADIAN CONGRESS
Name 1963-06-28 1990-01-24 UKRAINIAN CANADIAN COMMITTEE
Status 2014-09-18 current Active / Actif
Status 1963-06-28 2014-09-18 Active / Actif

Activities

Date Activity Details
2014-09-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-06-10 Amendment / Modification Name Changed.
2001-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-12-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1963-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 952 Main Street
City Winnipeg
Province MB
Postal Code R2W 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ukrainian Canadian Foundation of Taras Shevchenko 202-952 Main Street, Winnipeg, MB R2W 3P4 1963-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Joshua Cornerstone Inc. 161 Mcadam Ave, Winnipeg, MB R2W 0A7 2003-07-28
8489866 Canada Ltd. 61 Mcadam Avenue, Winnipeg, MB R2W 0G2 2013-04-09
Groupe De Consultants Clarence Cook & Associés Inc. 1 - 293 Provencher Boulevard, Winnipeg, MB R2W 0G6 2000-01-01
Stock It Up Inc. 405 Inkster Boulevard, Winnipeg, MB R2W 0K4 2018-01-15
10923532 Canada Ltd. 55 Luxton, Winnipeg, MB R2W 0L7 2018-07-30
7973292 Canada Incorporated 615 Polson Avenue, Winnipeg, MB R2W 0P2 2011-09-18
Superconference (supercon) 659 Polson Avenue, Winnipeg, MB R2W 0P5 2005-08-08
Red River Cabinet Company Inc. 314 Bannerman Ave, Winnipeg, MB R2W 0T9 2008-10-19
Mitek Music Group, Ltd. 419 Bannerman Ave, Winnipeg, MB R2W 0V4 2013-12-12
Techsoft Systems Applications Inc. 647 Bannerman Ave, Winnipeg, MB R2W 0W2 1995-02-14
Find all corporations in postal code R2W

Corporation Directors

Name Address
Jaroslaw Balan 1141 Falconer Road NW, Edmonton AB T6R 2G6, Canada
Tanya Dzulynsky 516 The Kingsway, Toronto ON M9A 3W6, Canada
Zora Lucyk-Jackson 849 Maplecrest Ave, Ottawa ON K2A 2Z7, Canada
Alexandra Chyczij 8 Courtsfield Crescent, Toronto ON M9A 4S9, Canada
Taras Hetmanczuk 12 Kingsborough Crescent, Toronto ON M9R 2T9, Canada
Liza Zienchuk 17 Timothy Court, Toronto ON M9P 3T8, Canada
Oksana Kuzyshyn 2282 Bloor Street West, Toronto ON M6S 1N9, Canada
Markian Shwec 308-145 Evans Ave, Etobicoke ON M8Z 5X8, Canada
Eugene Czolij 6757 Jean-Milot, Montreal QC H1M 2Y8, Canada
Evhen Duvalko 2383 Bloor St. W., second floor, Toronto ON M6S 1P6, Canada
Larry Balion 140 Simon Fraser Crescent, Saskatoon SK S7H 3T1, Canada
Olya Sheweli 88 Delaware Avenue, Hamilton ON L8M 1T8, Canada
Denis Hlynka 29 Dysart Road, Winnipeg MB R3T 2M7, Canada
Oksana Bondarchuk 664 Kildonan Drive, Winnipeg MB R2K 2E3, Canada
Roman Brytan 13839 150 Avenue, Edmonton AB T6V 1T7, Canada
Andrew Hladyshevsky 2900 Manulife Place, 10180-101 Street, Edmonton AB T5J 3V5, Canada
Paul Grod 49 Eden Valley Drive, Etobicoke ON M9A 4Z5, Canada
Victor Hetmanczuk 1392 Saddler Circle, Oakville ON L6M 2X5, Canada
Andrea Kopylech 10212-71 Street, Edmonton AB T6A 2V8, Canada
Vitaliy Milentyev 10250 101 Street, 1401 HSBC Bank Place, Edmonton AB T5J 3P4, Canada
Orest Boychuk 201-9645-108 Avenue, Edmonton AB T5H 1A3, Canada
Nicholas Derzko 9 Alderbrook Drive, North York ON M3B 1E3, Canada
Marion Barszczyk 516 The Kingsway, Toronto ON M9A 3W6, Canada
Alexander Ilchenko 3583 Belvedere Crescent, Mississauga ON L5L 3B3, Canada
Slawko Borys 210-145 Evans Ave, Toronto ON M8Z 5X8, Canada
Renata Roman 72 Edenbridge Drive, Etobicoke ON M9A 3G2, Canada
Roman Stefan Kolos 17 High Park Gardens, Toronto ON M6R 1S8, Canada
Cassian Soltykevych 3218-112 A Street, Edmonton AB T6J 3X2, Canada
Krystina Waler 2906 Bloor St W, Toronto ON M8X 1B6, Canada
Yaro Gavrylko 2343 ATKINS AVENUE, SUITE 104, PORT COQUITLAM BC V3C 1Y7, Canada
Halyna Holowka 6245 St. Zotique, St. Leonard QC H1T 3Y3, Canada
Romana Latenko 7647 179 Avenue Northwest, Edmonton AB T5Z 0C2, Canada
Anna Kuprieiva 1276 Islington Avenue, Suite 1114, Toronto ON M9A 3J9, Canada
Myroslava Pidhirnyj 38 Broadview Place, Winnipeg MB R2V 3V3, Canada
Olesia Luciw-Andryjowycz 8-8103-127 Ave NW, Edmonton AB T5C 1R9, Canada
Markian Shulakevych 2951 Riverside Drive, Suite 610, Ottawa ON K1V 8W6, Canada
Ann Szyptur 516 The Kingsway, Toronto ON M9A 3W6, Canada
Mary Ann Trischuk 2345 Avenue C North, #4, Saskatoon SK S7L 5Z5, Canada
Olya Grod 10 Embers Drive, Etobicoke ON M9C 3E5, Canada

Entities with the same directors

Name Director Name Director Address
9641904 Canada Ltd. Cassian Soltykevych 3218 112A St NW, Edmonton AB T6J 3X2, Canada
Ukrainian Canadian Students' Union Cassian Soltykevych 1171 Wellington Street West, Ottawa ON K1Y 2Y9, Canada
UKRAINIAN WORLD CONGRESS EUGENE CZOLIJ 9025 LAVERDIERE STREET, SAINT-LEONARD QC H1R 2G1, Canada
FONDATION KYIV-MOHYLA DU CANADA · KYIV-MOHYLA FOUNDATION OF CANADA Eugene Czolij 9025 Rue Laverdière, Saint-Léonard QC H1R 2G1, Canada
CHILDREN OF CHORNOBYL CANADIAN FUND KRYSTINA WALER 7 WOODINGTON CRESCENT, ST. CATHERINES ON L2T 3T6, Canada
DOPOMOHA UKRAINI - AID UKRAINE KRYSTINA WALER 7 WOODINGTON CRES., ST. CATHARINES ON L2T 3T6, Canada
UKRAINIAN SELF-RELIANCE LEAGUE OF CANADA LIZA ZIENCHUK 17 TIMOTHY CRT., TORONTO ON M9P 3T8, Canada
CANADIAN UKRAINIAN INSTITUTE PROSVITA MYROSLAVA PIDHIRNYJ 38 BROADVIEW PLACE, WINNIPEG MB R2V 3V3, Canada
LIGUE DES UKRAINIENS CANADIENS MYROSLAVA PIDHIRNYJ 38 BROADVIEW PLACE, WINIIPEG MB R2V 3V3, Canada
SHEVCHENKO SCIENTIFIC SOCIETY OF CANADA NICHOLAS DERZKO 9 LADERBROOK DRIVE, TORONTO ON M3B 1E3, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R2W 3P4

Similar businesses

Corporation Name Office Address Incorporation
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
League of Ukrainian Canadians 9 Plastics Avenue, Toronto, ON M8Z 4B6 1996-03-07
Congress of Canadian Armenians 1010 Rue De La Gauchetiere O., Suite 1020, Montreal, QC H3B 2N2 2004-10-22
Russian Congress of Canada 199 College St, 2d Floor, Toronto, ON M5T 1P9 2014-10-07
National Congress of The New Canadians 5 Rue De Laussane, Gatineau, QC J8T 2Y9 1995-03-09
National Congress of Italian Canadians 200-3565 Jarry Street East, Montreal, QC H1Z 4K6 1976-01-13
Congres Canadien Slovene 770 Brown's Line, Toronto, ON M8W 3W2 1992-01-27
CongrÉs Canadien De La PublicitÉ 777 Bay Street, Toronto, ON M5W 1A7 1992-09-21
Canadian Hellenic Congress 6 Curity Avenue, Unit 6, Toronto, ON M4B 1X2 1982-04-27
Congress of Canadian Orchid Societies, Inc. 15 Dundonald Street, Toronto, ON M4Y 1K4 2003-07-31

Improve Information

Please provide details on UKRAINIAN CANADIAN CONGRESS 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