Canadian Council on Invasive Species

Address:
#100 - 197 North Second Avenue, Williams Lake, BC V2G 1Z5

Canadian Council on Invasive Species is a business entity registered at Corporations Canada, with entity identifier is 8306800. The registration start date is November 2, 2012. The current status is Active.

Corporation Overview

Corporation ID 8306800
Business Number 842134132
Corporation Name Canadian Council on Invasive Species
Conseil canadien des especes envahissantes
Registered Office Address #100 - 197 North Second Avenue
Williams Lake
BC V2G 1Z5
Incorporation Date 2012-11-02
Corporation Status Active / Actif
Number of Directors 3 - 14

Directors

Director Name Director Address
Kellie Sherman 26 County Rd 4, Peterborough ON K9L 1B9, Canada
SHARON GAIL WALLIN 1100 MOON AVENUE, WILLIAMS LAKE BC V2G 4H6, Canada
Val Miller 6302 Mill Creek Rd, Nelson BC V1L 6P9, Canada
Helene Godmaire 421 Kingston, Otterburn Park QC J3H 2J7, Canada
ROSEMARY CURLEY 9 HARLANDVIEW DRIVE, STRATFORD PE C1B 1W2, Canada
Andrea Altherr 32 Sitka Crescent, Whitehorse YT Y1A 6K4, Canada
BARRY GIBBS 14 Saddle Mountain, Claresholm AB T0L 0T0, Canada
CHET NEUFELD 307 STENSRUD ROAD, SASKATOON SK S7W 1B2, Canada
Paula Noel 643 Rout 655, Waasis NB E3B 8T9, Canada
Mark Elderkin 136 Exhibition St., Kentville NS B4N 4E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-06-16 current #100 - 197 North Second Avenue, Williams Lake, BC V2G 1Z5
Address 2012-11-02 2016-06-16 #104 - 197 North Second Avenue, Williams Lake, BC V2G 1Z5
Name 2012-11-02 current Canadian Council on Invasive Species
Name 2012-11-02 current Conseil canadien des especes envahissantes
Status 2012-11-02 current Active / Actif

Activities

Date Activity Details
2012-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address #100 - 197 NORTH SECOND AVENUE
City WILLIAMS LAKE
Province BC
Postal Code V2G 1Z5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kratech Supplements Ltd. 1169 Tower Crescent, Williams Lake, BC V2G 1A6 2017-01-13
10646920 Canada Inc. 250 Mackenzie Avenue South, Williams Lake, BC V2G 1C6 2018-02-22
Carrier Chilcotin Tribal Council 59 First Avenue South, Williams Lake, BC V2G 1H4 1996-03-01
Koledust Transport Ltd. 1-160 Oliver Street, Williams Lake, BC V2G 1L8 1997-06-05
Azaniah Industries Inc. #106 - 235 Oliver Street, Williams Lake, BC V2G 1M2 2004-09-22
Canadian Weight Awareness - Champs Club Inc. 281 Oliver Street, Williams Lake, BC V2G 1M2 1999-05-17
Juzt.net Communications Inc. #106 - 235 Oliver Street, Williams Lake, BC V2G 1M2 2018-04-13
Shealtiel Foundation 206-383 Oliver Street, Williams Lake, BC V2G 1M4 2000-03-06
Community Futures Development Corporation of Cariboo-chilcotin 123 Borland Street, Suite 5, Williams Lake, BC V2G 1R1 1995-03-27
11150219 Canada Society G P C Productions Incorporated, Unit 12-605 Carson Drive, Williams Lake, BC V2G 1T1 2018-12-17
Find all corporations in postal code V2G

Corporation Directors

Name Address
Kellie Sherman 26 County Rd 4, Peterborough ON K9L 1B9, Canada
SHARON GAIL WALLIN 1100 MOON AVENUE, WILLIAMS LAKE BC V2G 4H6, Canada
Val Miller 6302 Mill Creek Rd, Nelson BC V1L 6P9, Canada
Helene Godmaire 421 Kingston, Otterburn Park QC J3H 2J7, Canada
ROSEMARY CURLEY 9 HARLANDVIEW DRIVE, STRATFORD PE C1B 1W2, Canada
Andrea Altherr 32 Sitka Crescent, Whitehorse YT Y1A 6K4, Canada
BARRY GIBBS 14 Saddle Mountain, Claresholm AB T0L 0T0, Canada
CHET NEUFELD 307 STENSRUD ROAD, SASKATOON SK S7W 1B2, Canada
Paula Noel 643 Rout 655, Waasis NB E3B 8T9, Canada
Mark Elderkin 136 Exhibition St., Kentville NS B4N 4E5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF CHAIN DRUG STORES Mark Elderkin 110, 151-86 Avenue SE, Calgary AB T2H 3A5, Canada
Atlantic Canada Conservation Data Centre ROSEMARY CURLEY 9 Harlandview Drive, Stratford PE C1B 1W2, Canada

Competitor

Search similar business entities

City WILLIAMS LAKE
Post Code V2G 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Canadian Pyrotechnic Council 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1 2001-11-20
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
Canadian Spiritist Council 261 Gerrard Street East, Toronto, ON M5A 2G1 2009-02-23
Conseil Canadien Des MarchÉs Publics 242 De La Corniche, LÉvis, QC G7A 2X7 1999-09-23
Canadian Soybean Council 100 Stone Road W., Suite 201, Guelph, ON N1G 5L3 2009-01-21

Improve Information

Please provide details on Canadian Council on Invasive Species 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