Audain Art Museum

Address:
301-37989 Cleveland Av, P.o Box 1850, Squamish, BC V8B 0B3

Audain Art Museum is a business entity registered at Corporations Canada, with entity identifier is 8304068. The registration start date is October 4, 2012. The current status is Active.

Corporation Overview

Corporation ID 8304068
Business Number 846480739
Corporation Name Audain Art Museum
Registered Office Address 301-37989 Cleveland Av, P.o Box 1850
Squamish
BC V8B 0B3
Incorporation Date 2012-10-04
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
NEIL ALISTAIR CHRYSTAL 3061 MATHERS AVENUE, WEST VANCOUVER BC V7V 2K3, Canada
RICE HOWARD DREW MEREDITH 1759 SEA TO SKY HIGHWAY, PEMBERTON BC V0N 2L0, Canada
NAUDIA MAYA MACHE 3095 WEST 51ST AVENUE, VANCOUVER BC V6N 3V6, Canada
RICHARD WALTER PROKOPANKO 9403 EMERALD DRIVE, WHISTLER BC V0N 1B9, Canada
LAING BROWN 1057 BLUE GROUSE WAY, NORTH VANCOUVER BC V7R 4N7, Canada
Jack Crompton 3036 Alpine Crescent, Whistler BC V0N 1B3, Canada
Robert Allan Bruno 6733 Yeovil Place, Burnaby BC V5B 2W1, Canada
Kyra Audain 4685 Valley Drive, Suite 315, Vancouver BC V6J 5M2, Canada
MARTHA VARCOE STURDY 16 WEST 5TH AVENUE, VANCOUVER BC V5Y 1H5, Canada
JOHN MCKERCHER 4449 PINE CRESCENT, VANCOUVER BC V6J 4K9, Canada
Nancy Joanne Wilhelm-Morden 8737 Idylwood Place, Whistler BC V0N 1B8, Canada
Harry Xwalacktun 169 Whonoak Road, West Vancouver BC V7P 3R1, Canada
MICHAEL JAMES AUDAIN 6231 TAYLOR DRIVE, WEST VANCOUVER BC V7W 1Y8, Canada
SUSAN MARGARET ADAMS 8136 Muirfield Lane, Whistler BC V0N 1B8, Canada
ROBERT JAMES MOODIE 4596 WEST 6TH AVENUE, VANCOUVER BC V6R 1V5, Canada
JOHN ERIC MARTIN 6245 MACKENZIE STREET, VANCOUVER BC V6N 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-05-14 current 301-37989 Cleveland Av, P.o Box 1850, Squamish, BC V8B 0B3
Address 2018-05-11 2018-05-14 301-37989 Cleveland Avenue,p.o Box 1850, Squamish, BC V8B 0B3
Address 2018-03-20 2018-05-11 301-37989 Cleveland Avenue, Squamish, BC V8B 0B3
Address 2017-11-14 2018-03-20 301-37989 Cleveland Avenue, Squamish, BC V8B 0B3
Address 2012-10-04 2017-11-14 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Name 2012-10-04 current Audain Art Museum
Status 2012-10-04 current Active / Actif

Activities

Date Activity Details
2020-09-21 Financial Statement / États financiers Statement Date: 2017-09-30.
2020-09-21 Financial Statement / États financiers Statement Date: 2018-09-30.
2020-09-21 Financial Statement / États financiers Statement Date: 2019-09-30.
2017-06-19 Amendment / Modification Section: 201
2016-04-29 Amendment / Modification Directors Limits Changed.
Section: 201
2014-01-21 Amendment / Modification Directors Limits Changed.
Section: 201
2012-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 301-37989 Cleveland Av, P.O BOX 1850
City Squamish
Province BC
Postal Code V8B 0B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
True North Healing Ltd. 301-37989 Cleveland, Box 1850, Squamish, BC V8B 0B3 2015-09-06
8247536 Canada Inc. 301-37989 Cleveland Avenue, Box 1850, Squamish, BC V8B 0B3 2012-07-10
Atwell Peak Sports Retreat Inc. 301-37989, Squamish, BC V8B 0B3 2011-05-24
Brent Harley and Associates, Inc. 37989 Cleveland Ave, Suite 301 P.o. Box 1850, Squamish, BC V8B 0B3 1988-06-28
Kahuna Paddleboards Inc. 301-37989 Clevland Avenue, Squamish, BC V8B 0B3
Cragger Publications Inc. 301-37989 Cleveland Avenue, Squamish, BC V8B 0B3 2016-07-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Futures Development Corporation of Howe Sound 201-1364 Pemberton Ave., Box 130, Squamish, BC V8B 0A1 1995-03-30
Harbour Authority of Squamish 37796 Gailbraith Street, Squamish, BC V8B 0A1 1991-12-09
7930291 Canada Corp. 2nd Floor 38085 Second Ave, Box 500, Squamish, BC V8B 0A4 2011-07-27
Clear Impact Consulting Inc. 2011 Smoke Bluff Road, Squamish, BC V8B 0A7 2006-12-01
Devlin Salon & Spa Inc. 14 - 39826 No Name Road, Squamish, BC V8B 0A9 2007-03-15
Critter Guard Lock Systems Inc. 1402 Judd Rd., P.o. Box 1658, Squamish, BC V8B 0B2 2006-09-09
Acadian Offshore Services Incorporated 40451 Braemar Drive, Box 1594, Squamish, BC V8B 0B2
Flowbooks Inc. 1573 Eaglerun Dr., Squamish, BC V8B 0B4 2020-10-31
O'macis Productions Inc. 1380 Stawamus Road, Squamish, BC V8B 0B5 2006-04-12
Ungrateful Daughters Productions Inc. 1380 Stawamus Road, Squamish, BC V8B 0B5 2012-02-01
Find all corporations in postal code V8B

Corporation Directors

Name Address
NEIL ALISTAIR CHRYSTAL 3061 MATHERS AVENUE, WEST VANCOUVER BC V7V 2K3, Canada
RICE HOWARD DREW MEREDITH 1759 SEA TO SKY HIGHWAY, PEMBERTON BC V0N 2L0, Canada
NAUDIA MAYA MACHE 3095 WEST 51ST AVENUE, VANCOUVER BC V6N 3V6, Canada
RICHARD WALTER PROKOPANKO 9403 EMERALD DRIVE, WHISTLER BC V0N 1B9, Canada
LAING BROWN 1057 BLUE GROUSE WAY, NORTH VANCOUVER BC V7R 4N7, Canada
Jack Crompton 3036 Alpine Crescent, Whistler BC V0N 1B3, Canada
Robert Allan Bruno 6733 Yeovil Place, Burnaby BC V5B 2W1, Canada
Kyra Audain 4685 Valley Drive, Suite 315, Vancouver BC V6J 5M2, Canada
MARTHA VARCOE STURDY 16 WEST 5TH AVENUE, VANCOUVER BC V5Y 1H5, Canada
JOHN MCKERCHER 4449 PINE CRESCENT, VANCOUVER BC V6J 4K9, Canada
Nancy Joanne Wilhelm-Morden 8737 Idylwood Place, Whistler BC V0N 1B8, Canada
Harry Xwalacktun 169 Whonoak Road, West Vancouver BC V7P 3R1, Canada
MICHAEL JAMES AUDAIN 6231 TAYLOR DRIVE, WEST VANCOUVER BC V7W 1Y8, Canada
SUSAN MARGARET ADAMS 8136 Muirfield Lane, Whistler BC V0N 1B8, Canada
ROBERT JAMES MOODIE 4596 WEST 6TH AVENUE, VANCOUVER BC V6R 1V5, Canada
JOHN ERIC MARTIN 6245 MACKENZIE STREET, VANCOUVER BC V6N 1H4, Canada

Entities with the same directors

Name Director Name Director Address
Audain Art Museum Foundation Kyra Audain 315 - 4685 Valley Drive, Vancouver BC V6J 5M2, Canada
Grizzly Bear Foundation MICHAEL JAMES AUDAIN 1333 WEST BROADWAY, SUITE 900, VANCOUVER BC V6H 4C2, Canada
Audain Art Museum Foundation MICHAEL JAMES AUDAIN 6231 TAYLOR DRIVE, WEST VANCOUVER BC V7W 1Y8, Canada

Competitor

Search similar business entities

City Squamish
Post Code V8B 0B3

Similar businesses

Corporation Name Office Address Incorporation
Audain Art Museum Foundation 2900-550 Burrard Street, Vancouver, BC V6A 0A3 2013-11-04
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
Audain Foundation 2900-550 Burrard Street, Vancouver, BC V6C 0A3 1997-08-11
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01
The Royal Ontario Museum Foundation 100 Queen's Park, Toronto, ON M5S 2C6
Im Immigration Museum Inc. 201-53 Jutland Rd, Toronto, ON M8Z 2G6 2018-06-25
Central Pontiac Eco-museum Rr 5, Shawville, QC J0X 2Y0 1983-09-21
The Seagram Museum 57 Erb Street W, Waterloo, ON N2L 6C2 1980-09-10
Goulbourn Museum 2064, Huntley Rd., Stittsville, ON K2S 1B8 2010-12-17

Improve Information

Please provide details on Audain Art Museum 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