Canadian Camping and RV Council is a business entity registered at Corporations Canada, with entity identifier is 8488142. The registration start date is June 6, 2013. The current status is Active.
Corporation ID | 8488142 |
Business Number | 810652537 |
Corporation Name |
Canadian Camping and RV Council Conseil Canadien du Camping et du VR |
Registered Office Address |
1100 Burloak Drive #300 Burlington ON L7L 6B2 |
Incorporation Date | 2013-06-06 |
Corporation Status | Active / Actif |
Number of Directors | 8 - 30 |
Director Name | Director Address |
---|---|
DAVID HAMMOND | BOX 129, ARNES MB R0C 0C0, Canada |
ELEONORE HAMM | 9691 NO 2 ROAD, RICHMOND BC V7E 2E2, Canada |
PETER L. CLARK | 105 PINE ST., PO BOX 9005, WOODSTOCK NB E7M 6B5, Canada |
KIRK SUTHERLAND | PO BOX 1506, HOPEWELL CAPE NB E4H 4W7, Canada |
ROGER FAULKNER | 20807 DENFIELD ROAD, HYDE PARK ON N6H 5L2, Canada |
JIM HUMPHREY | 8631 SOUTH SHORE RD, BOX 655, LAKE COWICHAN BC V0R 2G0, Canada |
Cara Braeutigam | Site 8, Box 6, RR6, Calgary AB T2M 4L5, Canada |
SHANE EDWARD DEVENISH | 1100 BURLOAK DRIVE, #300, BURLINGTON ON L7L 6B2, Canada |
ROBERT TRASK | 72 CAMP ROAD, ALLENFORD ON N0H 1A0, Canada |
JOSS PENNY | 451 LEHMAN PLACE, PORT MOODY BC V3H 3Z7, Canada |
Hennie Hoekstra | 7406 Rte 13, Cavendish PE C0A 1N0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2015-11-24 | current | 1100 Burloak Drive, #300, Burlington, ON L7L 6B2 |
Address | 2013-06-06 | 2015-11-24 | 40 King Street W, Toronto, ON M5H 3Y4 |
Name | 2013-06-06 | current | Canadian Camping and RV Council |
Name | 2013-06-06 | current | Conseil Canadien du Camping et du VR |
Status | 2013-06-06 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-21 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-11-21 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-11-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2016-10-04 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 1100 Burloak Drive |
City | Burlington |
Province | ON |
Postal Code | L7L 6B2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3534987 Canada Inc. | 1100 Burloak Drive, 5th Floor, Burlington, ON L7L 6B2 | 1998-09-25 |
West 49 (quinte) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2001-11-27 |
West 49 (lynden) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2001-11-28 |
West 49 (cornwall) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (midtown) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (mayfair) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (cambridge) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
West 49 (southgate) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2002-02-20 |
Duke's Northshore Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
West 49 (avalon) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Telecbt Inc. | 1100 Burloak Dr, Suite 300, Burlington, ON L7L 6B2 | 2017-08-30 |
Lmh Inc. | 300-1100 Burloak Drive, Burlington, ON L7L 6B2 | 2017-06-28 |
10272728 Canada Inc. | 1100 Burloak Drive Unit 300, Burlington, ON L7L 6B2 | 2017-06-08 |
Pruvon Solutions Corporation | 1100 Burloak Drive Suite 300, Burlington, ON L7L 6B2 | 2012-07-31 |
R4z Data Corp. | 1100, Burloak Drive, Suite #300, Burlington, ON L7L 6B2 | 2011-07-25 |
Pathways To Cross-cultural Insight Corp. | 300 - 1100 Burloak Drive, Burlington, ON L7L 6B2 | 2011-01-07 |
Peak Group Training Inc. | 1100 Burloak Drive, Suite 300, Burlington, ON L7L 6B2 | 2008-08-30 |
Pracon Construction Company Inc. | 1100 Buroak Drive, 6th Floor, Burlington, ON L7L 6B2 | 2002-07-18 |
Nortecom Software Corporation | 1100 Burlock Drive, 6th Floor, Burlington, ON L7L 6B2 | 1999-03-05 |
West 49 (station) Inc. | 1100 Burloak Drive, Suite 200, Burlington, ON L7L 6B2 | 2006-02-15 |
Find all corporations in postal code L7L 6B2 |
Name | Address |
---|---|
DAVID HAMMOND | BOX 129, ARNES MB R0C 0C0, Canada |
ELEONORE HAMM | 9691 NO 2 ROAD, RICHMOND BC V7E 2E2, Canada |
PETER L. CLARK | 105 PINE ST., PO BOX 9005, WOODSTOCK NB E7M 6B5, Canada |
KIRK SUTHERLAND | PO BOX 1506, HOPEWELL CAPE NB E4H 4W7, Canada |
ROGER FAULKNER | 20807 DENFIELD ROAD, HYDE PARK ON N6H 5L2, Canada |
JIM HUMPHREY | 8631 SOUTH SHORE RD, BOX 655, LAKE COWICHAN BC V0R 2G0, Canada |
Cara Braeutigam | Site 8, Box 6, RR6, Calgary AB T2M 4L5, Canada |
SHANE EDWARD DEVENISH | 1100 BURLOAK DRIVE, #300, BURLINGTON ON L7L 6B2, Canada |
ROBERT TRASK | 72 CAMP ROAD, ALLENFORD ON N0H 1A0, Canada |
JOSS PENNY | 451 LEHMAN PLACE, PORT MOODY BC V3H 3Z7, Canada |
Hennie Hoekstra | 7406 Rte 13, Cavendish PE C0A 1N0, Canada |
Name | Director Name | Director Address |
---|---|---|
Parks and Campgrounds Owners' Association of Alberta | CARA BRAEUTIGAM | 244024 RANGE ROAD 284, CALGARY AB T2M 4L5, Canada |
ASSOCIATION OF ATLANTIC RV PARKS AND CAMPGROUNDS | HENNIE HOEKSTRA | 7406 ROUTE 13, CAVENDISH PE C0A 1N0, Canada |
LAKE COWICHAN CHAMBER OF COMMERCE | JIM HUMPHREY | 8631 SOUTH SHORE RD, LAKE COWICHAN BC V0R 2G0, Canada |
ENTREPRENEURIAL TRAINING CORPORATION OF CANADA | JIM HUMPHREY | 13823 COLLEY ROAD, RODNEY ON N0L 2C0, Canada |
City | Burlington |
Post Code | L7L 6B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Equipements De Camping Taj Ltee. | 450 Montee De Liesse, St-laurent, QC H4T 1N8 | 1987-01-16 |
Les Produits De Camping Maba Ltee | 630 Dorchester Boulevard West, 22nd Floor, Montreal, QC H3B 1V7 | 1971-11-22 |
St.mathieu Paradise Camping Ltd. | 1594 Est Boul St.joseph, Montreal 177, QC | 1972-06-14 |
Velsan Camping Ltd. | 956 Mcnaughton, Mont-royal (montreal), QC H3R 2A5 | 1973-12-31 |
Auberge Et Camping Lac Chateauvert Inc. | 123 Norman Street, Lachine, QC H8S 1A4 | 2007-12-14 |
Benny Camping Group Inc. | 6720 Rue Terrebonne, Montreal, QC H4B 1B9 | 2010-02-23 |
Camping Du Chasseur Ltee | Rr 2, Brownsburg, Pine Hill, QC J0V 1A0 | 1976-04-30 |
Distribution Camping Plus Inc. | 390, Notre-dame, Roxton Falls, QC J0H 1E0 | 2015-03-16 |
Les Publications Camping Canada Ltee | 3414 Park Avenue, Montreal, QC H2X 2H5 | 1978-11-30 |
Camping Les Pins De St-amable Limited | 8529 Chante Ay, St-leonard, QC | 1974-02-04 |
Please provide details on Canadian Camping and RV Council 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |