Organization for the Prevention of Violence

Address:
2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4

Organization for the Prevention of Violence is a business entity registered at Corporations Canada, with entity identifier is 9910565. The registration start date is September 18, 2016. The current status is Active.

Corporation Overview

Corporation ID 9910565
Business Number 751617697
Corporation Name Organization for the Prevention of Violence
Registered Office Address 2500-10220 103 Ave Nw
Edmonton
AB T5J 0K4
Incorporation Date 2016-09-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Whitfield (Andy) Anderson Knight 116 ST and 85 AVE, 10-16 Henry Marshall Tory Building, Edmonton AB T6G 2R3, Canada
Brian Simpson 9620 - 103A Avenue, Edmonton AB T5H 0H7, Canada
Jane McCoy #239 10072 Jasper Avenue, Edmonton AB T5J 1V8, Canada
John McCoy #239 10072 Jasper Avenue, Edmonton AB T5J 1V8, Canada
Anna Kirova 11210 - 87 Ave, Faculty of Education, Edmonton AB T6G 2G5, Canada
Robert Murray 10180 101 St NW, Edmonton AB T5J 0W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-07-11 current 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Address 2017-11-08 2019-07-11 #239 10072 Jasper Avenue, Edmonton, AB T5J 1V8
Address 2016-09-18 2017-11-08 10012 84 Ave, Edmonton, AB T6E 2G5
Name 2016-09-18 current Organization for the Prevention of Violence
Status 2016-09-18 current Active / Actif

Activities

Date Activity Details
2019-01-21 Amendment / Modification Section: 201
2016-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-18 Soliciting
Ayant recours à la sollicitation
2019 2019-03-13 Soliciting
Ayant recours à la sollicitation
2018 2018-10-22 Soliciting
Ayant recours à la sollicitation
2017 2017-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2500-10220 103 AVE NW
City Edmonton
Province AB
Postal Code T5J 0K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Morningstar Air Express Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1991-12-04
2900416 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1993-03-02
Former Banner Corp. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
Rehabtronics Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2003-12-09
Hape International Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-02-18
5linx Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2006-11-21
6232698 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2004-05-10
J. Ennis Fabrics Ltd. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-03-24
124646 Canada Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1983-06-20
Canada Northwest Resources Limited 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 1986-02-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hard Hat Industrial Products Inc. 2500- 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2019-12-31
Mta Education and Investment Ltd. 2500-10220 103 Avenue Northwest, Edmonton, AB T5J 0K4 2017-11-03
Autumn Waterfall Inc. 2500-10220 103 Avenue Nw, Edmonton, AB T5J 0K4 2015-05-13
Sherwood Ford Sales Limited Suite 2700 Stantec Tower, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1996-01-03
North Star Ford Sales Limited Suite 2700, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1994-07-22
Stantec Consulting International Ltd. Suite #400, 10220 - 103 Avenue Nw, Edmonton, AB T5J 0K4 1993-03-25
Secure Page Canada Corporation 2500-10220 Ave Nw, Edmonton, AB T5J 0K4 1993-01-18
Procrane Sales Inc. 2700 Stantec Tower, 10220 - 103 Avenue, Nw, Edmonton, AB T5J 0K4 1993-01-01
Namao Flying Club 2700 - 10220 103 Avenue, Nw, Edmonton, AB T5J 0K4 1972-05-12
Stantec Inc. Suite 400, 10220 103 Avenue Northwest, Edmonton, AB T5J 0K4
Find all corporations in postal code T5J 0K4

Corporation Directors

Name Address
Whitfield (Andy) Anderson Knight 116 ST and 85 AVE, 10-16 Henry Marshall Tory Building, Edmonton AB T6G 2R3, Canada
Brian Simpson 9620 - 103A Avenue, Edmonton AB T5H 0H7, Canada
Jane McCoy #239 10072 Jasper Avenue, Edmonton AB T5J 1V8, Canada
John McCoy #239 10072 Jasper Avenue, Edmonton AB T5J 1V8, Canada
Anna Kirova 11210 - 87 Ave, Faculty of Education, Edmonton AB T6G 2G5, Canada
Robert Murray 10180 101 St NW, Edmonton AB T5J 0W2, Canada

Entities with the same directors

Name Director Name Director Address
Compassionate Community Care Brian Simpson 203 Reycraft Avenue, Glencoe ON N0L 1M0, Canada
Mohawk Contract Furniture Inc. Les Meubles de Bureau Mohawk Inc. ROBERT MURRAY 204 STE-SOPHIE, OKA QC J0N 1E0, Canada
10010367 Canada Ltd. Robert Murray 418 Haresfield Court, Manotick ON K4M 0B6, Canada
GUELPH GENERAL HOSPITAL FOUNDATION ROBERT MURRAY 151 WESTMOUNT RD., GUELPH ON N1H 5J3, Canada
3236871 CANADA INC. ROBERT MURRAY 204 STE-SOPHIE, OKA QC J0N 1E0, Canada
3651584 CANADA INC. ROBERT MURRAY 2526 MAYFAIR, MONTREAL QC H4B 2C8, Canada
Intrigue Media Solutions Inc. ROBERT MURRAY 204-126 WYNDHAM STREET NORTH, GUELPH ON N1H 4E8, Canada
8116806 CANADA CORPORATION Robert Murray 18 Herschel Cr, Kanata ON K2L 1Z6, Canada
LES PESEES R.M. INC. ROBERT MURRAY 923 RUE AUCLAIR, ST-JEAN-CHRYSOSTO, LEVIS QC G0S 2T0, Canada
156280 CANADA INC. ROBERT MURRAY 29 Chemin du Renard, Orford QC J1X 6V8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 0K4

Similar businesses

Corporation Name Office Address Incorporation
Youth Violence Prevention and Reduction Program 3 Carson Street, Etobicoke, ON M8W 3R6 2017-11-07
Sentinel Fund for Violence Prevention 1801-1 Yonge Street, Toronto, ON M5E 1W7 2018-03-01
Canadian Foundation for The Prevention of Family Violence 312 Brooke Avenue, Toronto, ON M5M 2L3 1995-05-02
Student Sexual Violence Prevention Network 35 Ontario Street, St Catharines, ON L2R 5J3 2016-03-17
Strong Orange Violence Prevention 6593 Herberts Corners Road, Greely, ON K4P 1H9 2014-07-29
International Organization In Support of Victims of Political Violence 427-2 Mcarthur Ave., Ottawa, ON K1K 1G5 2011-02-08
December 6th Victims Foundation Against Violence P.o. Box: 47561, Montreal, QC H2H 2S5 1993-03-15
Canadian Youth Accident Prevention Organization 48 Cheviot Crescent, Brampton, ON L6Z 4H1 2008-02-29
Canadiens Contre La Violence Partout Recommandant Sa Révocation 440 Elizabeth St, Burlington, ON L7R 2M1 1992-06-03
La Fondation Warren Pour Les Victimes De Violence Familiale 204 C Moore Ave, Toronto, ON M4T 1V8 1997-08-01

Improve Information

Please provide details on Organization for the Prevention of Violence 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