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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stratasense Canada Inc. | 223 - 18a Street N.w., Calgary, AB T2N 2H1 | 2014-05-29 |
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 |
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 |
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 |
City | CALGARY |
Post Code | T2N 2H1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |