CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS

Address:
164 Adrien-robert, Gatineau, QC J8Y 3S2

CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS is a business entity registered at Corporations Canada, with entity identifier is 840483. The registration start date is April 3, 1979. The current status is Active.

Corporation Overview

Corporation ID 840483
Business Number 875564668
Corporation Name CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS
ASSOCIATION CANADIENNE DES MONITEURS DE SKI NORDIQUE
Registered Office Address 164 Adrien-robert
Gatineau
QC J8Y 3S2
Incorporation Date 1979-04-03
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
DENYS LAWRENCE 820 RD MONASHEE, CP 3043, SILVER STAR BC V1B 3M1, Canada
GARRY ALMOND 1777 TERRACE COVINGTON, MISSISSAUGA ON L5M 3M5, Canada
MARIO FILION 174 RUE DES DEUX MONTAGNES, BROMONT QC J2L 1N8, Canada
KATRINA FROESE 123 ARLINGTON, WINNIPEG MB R3G 1Y3, Canada
GAETAN LORD 35 DOMAINE QUAREAU, ST-DONAT DE MONTCALM QC J0T 2C0, Canada
MICHAEL THIMAS 1111 Lynn Valley Road, North Vancouver BC V7J 3V4, Canada
CAMERON TONER 8 COURT RIDGEVIEW, SHERWOOD PARK AB T8A 6A1, Canada
ELITA RAHN 431 RD JOLICURE, JOLICURE NB E4L 2S3, Canada
ROBERT HENDERSON 170 HODGSON AVENUE, KETTLEBY ON L7B 0C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1979-04-03 2014-09-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1979-04-02 1979-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-03-23 current 164 Adrien-robert, Gatineau, QC J8Y 3S2
Address 2014-09-19 2015-03-23 3300 Boul. Cavendish, Suite 645, Montreal, QC H4B 2M8
Address 2008-03-31 2014-09-19 3300 Boul. Cavendish, Suite 645, Montreal, QC H4B 2M8
Address 1979-04-03 2008-03-31 3300 Boul. Cavendish, Suite 645, Montreal, QC H4B 2M8
Name 2014-09-19 current CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS
Name 2014-09-19 current ASSOCIATION CANADIENNE DES MONITEURS DE SKI NORDIQUE
Name 1979-04-03 2014-09-19 ASSOCIATION CANADIENNE DES MONITEURS DE SKI NORDIQUE
Name 1979-04-03 2014-09-19 CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS -
Status 2014-09-19 current Active / Actif
Status 1979-04-03 2014-09-19 Active / Actif

Activities

Date Activity Details
2014-09-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1979-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 164 ADRIEN-ROBERT
City GATINEAU
Province QC
Postal Code J8Y 3S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Servpack Inc. 150, Rue Adrien-robert, Unité A3, Gatineau, QC J8Y 3S2 2020-09-01
11800604 Canada Inc. 140, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2019-12-19
11456253 Canada Inc. 40, Rue Adrien-robert, Unité 6, Gatineau, QC J8Y 3S2 2019-06-11
11366378 Canada Inc. 8-40, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2019-04-18
10367737 Canada Inc. 100 Rue Adrien-robert, Gatineau, QC J8Y 3S2 2017-08-16
10248142 Canada Inc. 80c, Rue Adrien-robert, Gatineau, QC J8Y 3S2 2017-05-24
10208582 Canada Inc. 40, Rue Adrien Robert, Suite 3, Gatineau, QC J8Y 3S2 2017-04-26
10066036 Canada Inc. 7-40 Rue Adrien Robert, Gatineau, QC J8Y 3S2 2017-01-18
9408371 Canada Inc. 110, Adrien-robert, Gatineau, QC J8Y 3S2 2015-08-17
9386785 Canada Inc. 140, Rue Adrien Robert, Unité B, Gatineau, QC J8Y 3S2 2015-07-30
Find all corporations in postal code J8Y 3S2

Corporation Directors

Name Address
DENYS LAWRENCE 820 RD MONASHEE, CP 3043, SILVER STAR BC V1B 3M1, Canada
GARRY ALMOND 1777 TERRACE COVINGTON, MISSISSAUGA ON L5M 3M5, Canada
MARIO FILION 174 RUE DES DEUX MONTAGNES, BROMONT QC J2L 1N8, Canada
KATRINA FROESE 123 ARLINGTON, WINNIPEG MB R3G 1Y3, Canada
GAETAN LORD 35 DOMAINE QUAREAU, ST-DONAT DE MONTCALM QC J0T 2C0, Canada
MICHAEL THIMAS 1111 Lynn Valley Road, North Vancouver BC V7J 3V4, Canada
CAMERON TONER 8 COURT RIDGEVIEW, SHERWOOD PARK AB T8A 6A1, Canada
ELITA RAHN 431 RD JOLICURE, JOLICURE NB E4L 2S3, Canada
ROBERT HENDERSON 170 HODGSON AVENUE, KETTLEBY ON L7B 0C7, Canada

Entities with the same directors

Name Director Name Director Address
GARAGE FILION & FILS INC. MARIO FILION 14, 76 IEME EST, BLAINVILLE QC , Canada
6470751 CANADA INC. MARIO FILION 739, RUE MAPLE, LONGUEUIL QC J4J 4M8, Canada
LES MESSAGERIES SPEEDO LTEE MARIO FILION 992 Rue Galinée, Saint-Bruno-de-Montarville QC J3V 3W4, Canada
133607 CANADA INC. MARIO FILION 31 RUE LEVY, MERCIER QC J6R 1H6, Canada
Edrans Church Inc. ROBERT HENDERSON BOX 9, GRP 15, RR1, AUSTIN MB R0H 0C0, Canada
STUDENTS IN FREE ENTERPRISE CANADA Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
RESOURCE CENTRE FOR BUILDING ECOLOGY ROBERT HENDERSON 356 DORCHESTER STREET, NIAGARA ON THE LAKE ON L0S 1J0, Canada
9680586 Canada Inc. Robert Henderson 1320 Avenue Road, Toronto ON M5N 2G9, Canada
9562575 CANADA INC. Robert Henderson 20, route de Windsor, Sherbrooke QC J1C 0E5, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION ROBERT HENDERSON -, P.O. BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8Y 3S2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Snowboard Instructors 186 Hurontario Street, Suite 201, Collingwood, ON L9Y 4T4 1994-11-23
L'association/reseau Des Instructeurs Aerobique Du Canada C.p. 87, Beaconsfield, QC H9H 4K8 1987-04-01
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24
Canadian Security Association 50, Acadia Ave., Suite 201, Markham, ON L3R 0B3 1977-10-14
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Association Canadienne De Linguistique A.c.l. Inc. 320 Rue Sainte-catherine Est, Montreal, QC H2X 1L7 1985-03-15

Improve Information

Please provide details on CANADIAN ASSOCIATION OF NORDIC SKI INSTRUCTORS 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