The Great Divide Trail Association

Address:
229-18a Street Nw, Calgary, AB T2N 2H1

The Great Divide Trail Association is a business entity registered at Corporations Canada, with entity identifier is 982687. The registration start date is April 29, 1976. The current status is Active.

Corporation Overview

Corporation ID 982687
Business Number 761911718
Corporation Name The Great Divide Trail Association
Registered Office Address 229-18a Street Nw
Calgary
AB T2N 2H1
Incorporation Date 1976-04-29
Corporation Status Active / Actif
Number of Directors 9 - 9

Directors

Director Name Director Address
JULIE AUNGER 2724-7 AVENUE NW, CALGARY AB T2N 1A7, Canada
CHRISTINE SMITH 7308-7 STREET NW, CALGARY AB T2K 1E6, Canada
DARRELL AUNGER 2724-7 AVENUE NW, CALGARY AB T2N 1A7, Canada
DAVE HOCKEY 229-18A ST. NW, CALGARY AB T2N 2H1, Canada
GEOFF ELLWAND 2112-6 AVENUE NW, CALGARY AB T2N 0W7, Canada
JEFF GRUTTZ 2931-13 AVENUE NW, CALGARY AB T2N 1M1, Canada
JEAN-FRANCOIS CIANCI 3028 CONRAD DRIVE NW, CALGARY AB T2L 1B4, Canada
BARBARA LAUER 233 10A STREET NW, CALGARY AB T2N 1W7, Canada
BRAD VAILLANCOURT 204-1975 PINE STREET, VANCOUVER BC V6J 3E1, Canada
BARBARA LAUER 233 10A ST NW, CALGARY AB T2N 1W7, Canada
JEAN-FRANCOIS CIANCI 3028 CONRAD DRIVE NW, CALGARY AB T2L 1B4, Canada
JOCELYN WOOD 204-1975 PINE STREET, VANCOUVER BC V6J 3E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1976-04-29 2013-04-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-04-28 1976-04-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-05 current 229-18a Street Nw, Calgary, AB T2N 2H1
Address 1976-04-29 2013-04-05 Box 5322 Stn A, Calgary, AB T2P 0Z8
Name 2013-04-05 current The Great Divide Trail Association
Name 1976-04-29 2013-04-05 THE GREAT DIVIDE TRAIL ASSOCIATION
Status 2013-04-05 current Active / Actif
Status 2004-12-16 2013-04-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-04-29 2004-12-16 Active / Actif

Activities

Date Activity Details
2020-09-29 Amendment / Modification Directors Limits Changed.
Section: 201
2020-02-25 Amendment / Modification Section: 201
2013-04-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1976-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 229-18A STREET NW
City CALGARY
Province AB
Postal Code T2N 2H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stratasense Canada Inc. 223 - 18a Street N.w., Calgary, AB T2N 2H1 2014-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novo Float Therapy Ltd. 302,706 - 1 Ave Nw, Calgary, AB T2N 0A1 2015-01-16
Coffin Creative Solutions Ltd. 204-706 1st Avenue Nw, Calgary, AB T2N 0A1 2010-02-19
Trichome Industries Inc. 302-624 1st Avenue Northwest, Calgary, AB T2N 0A3 2017-03-28
Ask Design Consulting Services Inc. 408, 920 - 1 Avenue Nw, Calgary, AB T2N 0A5 2009-10-12
9306340 Canada Inc. 911 1st Ave. Nw, Calgary, AB T2N 0A6 2015-05-25
Flemish Eye Incorporated 911 1st Ave Nw, Calgary, AB T2N 0A6 2007-11-20
K2 Geoservices Ltd. 1017 1st Avenue Northwest, Calgary, AB T2N 0A8 2020-04-29
8049599 Canada Inc. 1017-1 Ave. Nw, Calgary, AB T2N 0A8 2011-12-09
Mcdon Interactive Inc. 1401 1 Avenue Northwest, #1, Calgary, AB T2N 0A9 2019-03-17
Symmetry Sound Inc. 1423 1 Ave Nw, Calgary, AB T2N 0A9 2011-10-07
Find all corporations in postal code T2N

Corporation Directors

Name Address
JULIE AUNGER 2724-7 AVENUE NW, CALGARY AB T2N 1A7, Canada
CHRISTINE SMITH 7308-7 STREET NW, CALGARY AB T2K 1E6, Canada
DARRELL AUNGER 2724-7 AVENUE NW, CALGARY AB T2N 1A7, Canada
DAVE HOCKEY 229-18A ST. NW, CALGARY AB T2N 2H1, Canada
GEOFF ELLWAND 2112-6 AVENUE NW, CALGARY AB T2N 0W7, Canada
JEFF GRUTTZ 2931-13 AVENUE NW, CALGARY AB T2N 1M1, Canada
JEAN-FRANCOIS CIANCI 3028 CONRAD DRIVE NW, CALGARY AB T2L 1B4, Canada
BARBARA LAUER 233 10A STREET NW, CALGARY AB T2N 1W7, Canada
BRAD VAILLANCOURT 204-1975 PINE STREET, VANCOUVER BC V6J 3E1, Canada
BARBARA LAUER 233 10A ST NW, CALGARY AB T2N 1W7, Canada
JEAN-FRANCOIS CIANCI 3028 CONRAD DRIVE NW, CALGARY AB T2L 1B4, Canada
JOCELYN WOOD 204-1975 PINE STREET, VANCOUVER BC V6J 3E1, Canada

Entities with the same directors

Name Director Name Director Address
The Twinkie Foundation Christine Smith 261 Rowell, Sault Ste. Marie ON P6C 5K7, Canada
7243171 CANADA INC. Christine Smith 55 Holton Avenue, Westmount QC H3Y 2G1, Canada
NEIGHBOURLINK SARNIA CHRISTINE SMITH 829 ASSINIBOINE CRES., SARNIE ON N7T 7C4, Canada
Responsability for Ending Starvation Using Legislation, Trimtabbing and Support (RESULTS) Canada Inc. Christine Smith 1555 Taunton Road, Toronto ON L0B 1J0, Canada
BOUTIQUE CHEZ GLORIA & CHRISTINE INC. CHRISTINE SMITH 170 PRINCE ARTHUR ST, ST-LAMBERT QC J4R 1E5, Canada
3649725 CANADA INC. CHRISTINE SMITH 55 SHELDRAKE DR, KANATA ON K7B 1S5, Canada
CARDONIS HOLDINGS CORPORATION CHRISTINE SMITH 275 EQUESTRIAN DR, KANATA ON K2M 1C7, Canada
PLUSHBOTTOM INC. Christine Smith 168 Macewan Park Green NW, Calgary AB T3K 4E6, Canada
CANADIAN DENTAL SUBSTITUTION SOCIETY INCORPORATED CHRISTINE SMITH 551 TUPPER ST NORTH, PORTAGE-LA-PRAIRIE MB R1N 1W6, Canada
Plain Language Association InterNational Christine Smith 225 Buckley Road, Houghton Bay, Wellington 6023, New Zealand

Competitor

Search similar business entities

City CALGARY
Post Code T2N 2H1

Similar businesses

Corporation Name Office Address Incorporation
Great Divide Corp. 8191 Montview, Mont-royal, QC H4P 2P2 1989-08-28
The Canadian Great Divide Endurance Riders Group Limited Box 12, Site 5, Rr 1, Rocky Mountain House, AB T4T 2A1 2005-09-15
Association Internationale Des Maires Des Grands Lacs Et Du Saint-laurent 385 Grande Alle Est, Quebec, QC G1R 2H8 1993-04-19
Eagle Worldwide Entreprises 131 Great Oak Trail, Binbrook, ON L0R 1C0 2004-06-23
Great Spirit Circle Trail Inc. 5905 Hwy. 540, M’chigeeng, ON P0P 1G0 2006-09-06
Great Credit Solutions Ltd. 5 Forestview Trail, Whitchurch Stouffville, ON L4A 2L4 2020-08-31
Great Spirit Circle Trail Tour Co. Ltd. #5905 Hwy 540, M'chigeeng, ON P0P 1G0 2006-02-09
New Media B.c. Association 102-577 Great Northern Way, Vancouver, BC V5T 1E1 1998-07-06
Great Chinese Medicine and Supplies Inc. 20 Boake Trail, Richmond Hill, ON L4B 2H1 2007-05-04
Mz New Divide Inc. 3 Huckleberry Lane, Thornhill, ON L3T 1C6 2019-11-22

Improve Information

Please provide details on The Great Divide Trail Association 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