Justice Centre for Constitutional Freedoms

Address:
41-287 Southampton Drive Southwest, Calgary, AB T2W 2N5

Justice Centre for Constitutional Freedoms is a business entity registered at Corporations Canada, with entity identifier is 7659938. The registration start date is October 4, 2010. The current status is Active.

Corporation Overview

Corporation ID 7659938
Business Number 843748609
Corporation Name Justice Centre for Constitutional Freedoms
Registered Office Address 41-287 Southampton Drive Southwest
Calgary
AB T2W 2N5
Incorporation Date 2010-10-04
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
DR. MARCO NAVARRO-GENIE 48 PAPER MILL LANE, BEDFORD NS B4A 3W5, Canada
Barbara Kay 59-243 Post Rd, Moody ME 04054, United States
David Livingstone Vancouver Island University, 900 5 St, Nanaimo BC V9R 5S5, Canada
Crystal Mason 133 Thousand Island Parkway, Gananoque ON K7G 2V4, Canada
TIMOTHY BOYLE 1828 BOWNES RD. N.W., CALGARY AB T2N 3K4, Canada
Alan Honner 201-3416 Dundas St West, Toronto ON M6S 2S1, Canada
BRUCE HALLSOR 4683 DEERWOOD TERRACE, VICTORIA BC V8Y 1C8, Canada
Jonathan Allen 234929 Conc 2 Durham, Durham ON N0G 1R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-10-04 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-17 current 41-287 Southampton Drive Southwest, Calgary, AB T2W 2N5
Address 2014-10-17 2018-10-17 2313, 2120 Southland Drive Sw, Calgary, AB T2V 4W3
Address 2010-10-04 2014-10-17 3000, 700 9th Avenue S.w., Calgary, AB T2P 3V4
Name 2014-10-17 current Justice Centre for Constitutional Freedoms
Name 2010-10-04 2014-10-17 JUSTICE CENTRE FOR CONSTITUTIONAL FREEDOMS
Status 2014-10-17 current Active / Actif
Status 2010-10-04 2014-10-17 Active / Actif

Activities

Date Activity Details
2019-12-18 Amendment / Modification Directors Limits Changed.
Section: 201
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-05 Soliciting
Ayant recours à la sollicitation
2019 2019-12-05 Soliciting
Ayant recours à la sollicitation
2018 2018-06-16 Soliciting
Ayant recours à la sollicitation
2017 2017-12-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 41-287 Southampton Drive Southwest
City Calgary
Province AB
Postal Code T2W 2N5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7994648 Canada Inc. 716 104 Avenue S.w., Calgary, AB T2W 0A3 2011-10-10
Good Trade Development Ltd. 1720 107 Avenue Sw, Calgary, AB T2W 0C2 2016-03-11
Sundragon Renewable Energy Corp. 1428 109 Ave. Sw, Calgary, AB T2W 0C7 2016-04-08
7845421 Canada Incorporated 10223 - 7th Street Sw, Calgary, AB T2W 0G2 2011-05-02
4041283 Canada Inc. 10220 8 Street Southwest, Calgary, AB T2W 0H1 2002-04-08
Epsglobal Life Changing Products, Ltd. 10315 8th Street, Calgary, AB T2W 0H2 2017-10-04
Reid's Caulking Ltd. 11143 Sacramento Drive Sw, Calgary, AB T2W 0J5 2016-12-21
Aula Luz Illuminations Company 24 Southland Cres Sw, Calgary, AB T2W 0K3 2016-07-26
Limark Medical Inc. 63 Sinclair Crescent, Calgary, AB T2W 0M1 2002-06-19
Bright Side Investments Inc. 828 Southmount Place Sw, Calgary, AB T2W 0R3 2013-01-21
Find all corporations in postal code T2W

Corporation Directors

Name Address
DR. MARCO NAVARRO-GENIE 48 PAPER MILL LANE, BEDFORD NS B4A 3W5, Canada
Barbara Kay 59-243 Post Rd, Moody ME 04054, United States
David Livingstone Vancouver Island University, 900 5 St, Nanaimo BC V9R 5S5, Canada
Crystal Mason 133 Thousand Island Parkway, Gananoque ON K7G 2V4, Canada
TIMOTHY BOYLE 1828 BOWNES RD. N.W., CALGARY AB T2N 3K4, Canada
Alan Honner 201-3416 Dundas St West, Toronto ON M6S 2S1, Canada
BRUCE HALLSOR 4683 DEERWOOD TERRACE, VICTORIA BC V8Y 1C8, Canada
Jonathan Allen 234929 Conc 2 Durham, Durham ON N0G 1R0, Canada

Entities with the same directors

Name Director Name Director Address
BARBARA KAY INVESTMENTS INC. BARBARA KAY 367 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada
Civitas BARBARA KAY 320 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
EQUESTER PERFORMANCE HORSES INC. BARBARA KAY 367 METCALFE AVENUE, WESTMOUNT QC H3Z 2J2, Canada
INSTITUT CANADIEN DE RECHERCHES SUR LE JUDAÏSME · CANADIAN INSTITUTE FOR JEWISH RESEARCH BARBARA KAY 320 KENSINGTON AVE, WESTMOUNT QC H3Z 2H3, Canada
12241358 Canada Inc. David Livingstone 2386 New St, Suite 609, Burlington ON L7R 1J7, Canada
Lone Sheep Publishing Canada, INC. David Livingstone 2470 Butte Street, Rossland BC V0G 1Y0, Canada
3293564 CANADA INC. JONATHAN ALLEN 530 RUE DU MOULIN, ST-BRUNO-DE-MONTARVILLE QC J3V 6K9, Canada
UN MONDE DE "WOW" INC. Jonathan Allen 530, rue du Moulin, Saint-Bruno-de-Montarville QC J3V 6K9, Canada
6187676 CANADA INC. JONATHAN ALLEN 530 RUE DU MOULIN, SAINT-BRUNO QC J3V 6K9, Canada
3403386 CANADA INC. JONATHAN ALLEN 530 RUE DU MOULIN, ST-BRUNO DE MONTARVILLE QC J3V 6K9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2W 2N5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for International Justice (ccij) 312 Laurier Ave East, Ottawa, ON K1N 1H9 2002-07-26
Fondation Du Centre Canadien Pour Le Droit Et La Justice 5 Laval Street, Hull, QC J8X 3G6 1993-08-24
Centre Canadien Pour Le Droit Et La Justice 5 Laval, Hull, QC J8X 3G6 1993-06-30
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
Centre De Droit Compare Et De Justice Autochtones 45 Edina Street, Ottawa, ON K1Y 3P1 1989-05-30
National Center for Justice 6418 Rue St-hubert, Montreal, QC H2S 1M1 1999-08-10
Canada College of Democratic Freedoms - 143-33 City Centre Drive, Suite 188, Mississauga, ON L5B 4G2 2000-11-21
Social Justice Programs 330 Cooper Street, Ottawa, ON K2P 0G7 2018-06-19
Justice & Droits 4515 Coolbrook, Montreal, QC H3X 2K7 1998-09-08
Canadian Journal of Law and Justice 2447 John Campbell, Lasalle, QC H8N 1C5 2018-08-01

Improve Information

Please provide details on Justice Centre for Constitutional Freedoms 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