Canadian Camping and RV Council

Address:
1100 Burloak Drive, #300, Burlington, ON L7L 6B2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-06-06 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 1100 Burloak Drive
City Burlington
Province ON
Postal Code L7L 6B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Burlington
Post Code L7L 6B2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches