The Canadian Centre for Progressive Policy

Address:
1700-1075 West Georgia Street, Vancouver, BC V6E 3C9

The Canadian Centre for Progressive Policy is a business entity registered at Corporations Canada, with entity identifier is 8387621. The registration start date is January 22, 2013. The current status is Active.

Corporation Overview

Corporation ID 8387621
Business Number 824765846
Corporation Name The Canadian Centre for Progressive Policy
Le Centre canadien pour des politiques progressistes
Registered Office Address 1700-1075 West Georgia Street
Vancouver
BC V6E 3C9
Incorporation Date 2013-01-22
Corporation Status Active / Actif
Number of Directors 3 - 18

Directors

Director Name Director Address
KAREN MOCK 167 AVA ROAD, TORONTO ON M6C 1W6, Canada
CELSO A. A. BOSCARIOL 1700-1075 WEST GEORGIA STREET, VANCOUVER BC V6E 3C9, Canada
IRIS EVANS 55 Garnet Crescent, Sherwood Park AB T8A 2S1, Canada
SERGIO MARCHI 99 Range Road, Ottawa ON K1N 0C4, Canada
HERB BREAU 182 RIVER LANE, OTTAWA ON K1M 1T1, Canada
SANDRA PUPATELLO 661 Champlain Drive, Windsor ON N9E 1M6, Canada
PATRICK DILLON 75 International Boulevard, Suite 401, Toronto ON M9W 6L9, Canada
ANDREW COHEN 395 Ashbury Road, Ottawa ON K1M 0R9, Canada
JUNAID MIRZA 3581 Southwick Street, Mississauga ON L5M 7N8, Canada
LLOYD AXWORTHY 380 Oxford Street, Winnipeg MB R3M 3J7, Canada
DAVID MILLER 47 Delaware Avenue, Ottawa ON K2P 0Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-01-22 current 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9
Name 2013-01-22 current The Canadian Centre for Progressive Policy
Name 2013-01-22 current Le Centre canadien pour des politiques progressistes
Status 2013-01-22 current Active / Actif

Activities

Date Activity Details
2013-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1700-1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Friends of Dino Ferrari Center 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9 2008-06-30
4537289 Canada Inc. 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lirich Investment Limited Suite 1980, 1075 West Georgia St., Vancouver, BC V6E 3C9 2013-12-31
Boreal Technologies Inc. 360 Keith Road, North Vancouver, BC V6E 3C9 2011-07-19
Snc-lavalin Airport Management Inc. 1075 West Georgia Street West, Vancouver, BC V6E 3C9 2010-10-18
The Wolverton Family Foundation Suite 1490, 1075 West Georgia Street, Vancouver, BC V6E 3C9 2008-07-10
Eatart Foundation 1200-1075 West Georgia Street, Vancouver, BC V6E 3C9 2007-09-21
Smartpack Design Inc. #1450 - 1075 West Georgia Street, Vancouver, BC V6E 3C9 2006-12-14
Goto Sargent Inc. Suite 1625, 1075 West Georgia Street, Vancouver, BC V6E 3C9 2006-08-29
Style 9 Designs Corp. Vancouver, British Columbia, BC V6E 3C9 2004-03-19
3900932 Canada Inc. Suite 1700 - 1075 West Georgia Street, Vancouver, BC V6E 3C9 2001-05-25
Whitehall Agencies Inc. Suite 1625, 1075 West Georgia Street, Vancouver, BC V6E 3C9 1998-06-19
Find all corporations in postal code V6E 3C9

Corporation Directors

Name Address
KAREN MOCK 167 AVA ROAD, TORONTO ON M6C 1W6, Canada
CELSO A. A. BOSCARIOL 1700-1075 WEST GEORGIA STREET, VANCOUVER BC V6E 3C9, Canada
IRIS EVANS 55 Garnet Crescent, Sherwood Park AB T8A 2S1, Canada
SERGIO MARCHI 99 Range Road, Ottawa ON K1N 0C4, Canada
HERB BREAU 182 RIVER LANE, OTTAWA ON K1M 1T1, Canada
SANDRA PUPATELLO 661 Champlain Drive, Windsor ON N9E 1M6, Canada
PATRICK DILLON 75 International Boulevard, Suite 401, Toronto ON M9W 6L9, Canada
ANDREW COHEN 395 Ashbury Road, Ottawa ON K1M 0R9, Canada
JUNAID MIRZA 3581 Southwick Street, Mississauga ON L5M 7N8, Canada
LLOYD AXWORTHY 380 Oxford Street, Winnipeg MB R3M 3J7, Canada
DAVID MILLER 47 Delaware Avenue, Ottawa ON K2P 0Z2, Canada

Entities with the same directors

Name Director Name Director Address
DURHAM JAZZ ANDREW COHEN 22 Kinsmen Court, Brooklin ON L1M 1A9, Canada
6213782 CANADA INC. ANDREW COHEN 340 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y5, Canada
ROYALTY LICENSING INC. Andrew Cohen 947 Avenue Laporte, Montréal QC H4C 2P6, Canada
SIR WINSTON CHURCHILL SOCIETY OF OTTAWA ANDREW COHEN 395 ASHBURY ROAD, OTTAWA ON K1M 0R9, Canada
COHEN / GOODERHAM COMMUNICATIONS INC. ANDREW COHEN 395 ASHBURY ROAD, OTTAWA ON K1M 0R9, Canada
12191857 Canada Inc. David Miller 33 East Beaver Creek Road, Richmond Hill ON L4B 1B3, Canada
4231635 CANADA INC. DAVID MILLER 2170 GRAHAM BLVD., TOWN OF MOUNT-ROYAL QC H3R 1H7, Canada
ABBOTSFORD-MATSQUI CHAMBER OF COMMERCE DAVID MILLER 2001 ABBOTSFORD WAY, ABBOTSFORD BC V2S 6Y5, Canada
6909299 CANADA INC. DAVID MILLER 4556 SAINTE-CATHERINE STREET WEST, APT. 12, WESTMOUNT QC H3Z 1S2, Canada
Rosgol-Rostech Technologies Inc. David Miller 1206 Tecumseh Street, Dollard des Ormeaux QC H9B 2Z2, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E 3C9

Similar businesses

Corporation Name Office Address Incorporation
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Centre for Policy Alternatives 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1980-07-18
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Centre for Immigration Policy Reform 144 James Street, Ottawa, ON K1R 5M5 2010-03-26
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Canadian Institute for Progressive Alternatives 226 Maclaren St., Ottawa, ON K2P 0L6 2011-10-12
Canadian Centre for Strategic Studies 25 - 2865 Rue Goyer, Montreal, QC H3S 1H2 2017-11-11
Canadian Centre for Aerospace Development 2000 Airport Road N E, Calgary, AB T2E 6W5 2006-08-16
Canadian Centre for The Great War 5524 Rue St-patrick, Suite 202a, Montreal, QC H4E 1A8 2014-06-30
Canadian Centre for Swine Improvement Inc. 960 Carling Ave, Bldg 75, 2nd Floor, Ottawa, ON K1A 0C6 1994-12-15

Improve Information

Please provide details on The Canadian Centre for Progressive Policy 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