Canadian Immigrant Settlement Sector Alliance

Address:
4445 Norfolk Street, Burnaby, BC V5G 0A7

Canadian Immigrant Settlement Sector Alliance is a business entity registered at Corporations Canada, with entity identifier is 7978073. The registration start date is December 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 7978073
Business Number 835576703
Corporation Name Canadian Immigrant Settlement Sector Alliance
Alliance Canadienne du Secteur d'Etablissement des Immigrants
Registered Office Address 4445 Norfolk Street
Burnaby
BC V5G 0A7
Incorporation Date 2011-12-14
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
GERRY MILLS 3272 AGRICOLA STREET, HALIFAX NS B3K 4H5, Canada
MEGAN MORRIS 26 CHAMBERLIANS ROAD, CONCEPTION BAY SOUTH NL A1W 5E9, Canada
JEAN MCRAE 640 WILSON ST, VICTORIA BC V9A 3H2, Canada
GETACHEW WOLDYESUS 1610 TORONTO ST., REGINA SK S4P 1M2, Canada
DARLENE DOERKSEN P. O. BOX 33201, WHITEHORSE YT Y1A 6S1, Canada
FARIBORZ BIRJANDIAN 210 ASPEN MEADOWS HILL SW, CALGARY AB T3H 0G3, Canada
CHRIS FRIESEN 916 EAST 23RD AVENUE, VANCOUVER BC V5V 1Y5, Canada
ALICE COLAK #4 9731 - 174 STREET, EDMONTON AB T5T 6G4, Canada
KATIE ROSENBERGER 146 - 2450 161 A STREET, SURREY BC V3Z 8K4, Canada
LAURIE SAWATZKY 189 ELMCREST DRIVE SE, ALTONA MB R0G 0B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-02-28 current 4445 Norfolk Street, Burnaby, BC V5G 0A7
Address 2011-12-14 2019-02-28 2929 Commercial Drive, Suite 205, Vancouver, BC V5N 4C8
Name 2011-12-14 current Canadian Immigrant Settlement Sector Alliance
Name 2011-12-14 current Alliance Canadienne du Secteur d'Etablissement des Immigrants
Status 2011-12-14 current Active / Actif

Activities

Date Activity Details
2011-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-10 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-09 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 4445 Norfolk Street
City Burnaby
Province BC
Postal Code V5G 0A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ssi Sustainable Solutions International Partners Inc. 4797 Mahon Avenue, Burnaby, BC V5G 0A3 2004-11-16
Your Everlasting Supplier Canada Inc. 406-4025 Norfolk Street, Burnaby, BC V5G 0A5 2011-08-23
Tantalus Systems Corp. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Energate Inc. 200-3555 Gilmore Way, Burnaby, BC V5G 0B3
Western Canada Marine Response Corporation 206 - 3500 Gilmore Way, Burnaby, BC V5G 0B8
Deep Fried Mobile Inc. 3724 Regent St., Burnaby, BC V5G 1A1 2010-08-18
Gateway Casinos G.p. Inc. 4240 Manor Street, Suite 210, Burnaby, BC V5G 1B2
Gateway Casinos Okanagan Ltd. 210 - 4240 Manor St., Burnaby, BC V5G 1B2
Gateway Casinos Okanagan Ltd. 4240 Manor St., Suite 210, Burnaby, BC V5G 1B2
Gateway Casinos Okanagan Ltd. 210 - 4240 Manor St., Burnaby, BC V5G 1B2
Find all corporations in postal code V5G

Corporation Directors

Name Address
GERRY MILLS 3272 AGRICOLA STREET, HALIFAX NS B3K 4H5, Canada
MEGAN MORRIS 26 CHAMBERLIANS ROAD, CONCEPTION BAY SOUTH NL A1W 5E9, Canada
JEAN MCRAE 640 WILSON ST, VICTORIA BC V9A 3H2, Canada
GETACHEW WOLDYESUS 1610 TORONTO ST., REGINA SK S4P 1M2, Canada
DARLENE DOERKSEN P. O. BOX 33201, WHITEHORSE YT Y1A 6S1, Canada
FARIBORZ BIRJANDIAN 210 ASPEN MEADOWS HILL SW, CALGARY AB T3H 0G3, Canada
CHRIS FRIESEN 916 EAST 23RD AVENUE, VANCOUVER BC V5V 1Y5, Canada
ALICE COLAK #4 9731 - 174 STREET, EDMONTON AB T5T 6G4, Canada
KATIE ROSENBERGER 146 - 2450 161 A STREET, SURREY BC V3Z 8K4, Canada
LAURIE SAWATZKY 189 ELMCREST DRIVE SE, ALTONA MB R0G 0B3, Canada

Entities with the same directors

Name Director Name Director Address
CAP/AIDS Network Inc. CHRIS FRIESEN 916 EAST 23RD AVE, VANCOUVER BC V5V 1Y5, Canada
Deep Freeze Snow Removal Inc. Chris Friesen 509 1 Street NW, Airdrie AB T4B 1C9, Canada
Centre for Canadian Language Benchmarks GERRY MILLS 6960 MUMFORD ROAD, SUITE 2120, HALIFAX NS B3L 4P1, Canada
Atlantic Region Association of Immigrant Serving Agencies Inc. Megan Morris 144 Military Road, St. John's NL A1C 5R6, Canada

Competitor

Search similar business entities

City Burnaby
Post Code V5G 0A7

Similar businesses

Corporation Name Office Address Incorporation
Waste Sector Alliance of Canada 2005 Clark Boulevard, Unit 3, Brampton, ON L6T 5P8 2010-01-05
Francophone Immigrants Alliance of Canada 2415 Holly Lane Suite 200g, Ottawa, ON K1V 7P2 2017-12-26
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
Canadian Epilepsy Alliance 2155 Dunwin Drive, Mississauga, ON L5L 4M1 1999-06-30
The Canadian Leather Alliance - 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3 2003-04-15

Improve Information

Please provide details on Canadian Immigrant Settlement Sector Alliance 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