Canadian Companies Directory

CANADIAN LUMBER STANDARDS ACCREDITATION BOARD

Corporation Number:127741-3
Business Number:100767722RC0001
Corporate Name:CANADIAN LUMBER STANDARDS ACCREDITATION BOARD
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-27
Office Address:102-28 DEAKIN ST. OTTAWA ON K2E 8B7 Canada
Office Address in Map
Directors
Full name: DAVID ROLLINS
Address: 305 Griffin Rd., West Cochrane AB T4C 2C4, Canada
Full name: GEOFF TRIGGS
Address: 4TH FLOOR - 780 BEATTY STREET, VANCOUVER BC V6B 2M1, Canada
Full name: Ailbe Prendiville
Address: 165 Ryan St., WINNIPEG MB R2R 0N9, Canada
Full name: Ying-Hei Chui
Address: 9211 116 St. NW, Edmonton AB T6G 1H9, Canada
Full name: Jeff Webber
Address: 2110-1100 Rene-Levesque Boul. W., Montreal QC H3B 4N4, Canada
Full name: Warren Sandbeck
Address: 2850 Sunridge Blvd. NE, Calgary AB T1Y 6G2, Canada
Full name: Jerome Pelletier
Address: 300 Union St., Saint John NB E2L 4Z2, Canada
Full name: JACQUES GAGNON
Address: 309 de Ste. Maxime, Gatineau QC J8T 8E6, Canada
Full name: PAT DONNELLY
Address: 844 OTTER LAKE X ROADS, ARMSTRONG BC V0E 1B0, Canada
Full name: Steven Kuan
Address: 2665 East Mall, Vancouver BC V6T 1Z4, Canada
Full name: GORDON SMITH
Address: 136 PINEWOOD CRESCENT, DARTMOUTH NS B2V 2P9, Canada
Full name: Kevin Horsnell
Address: 1000 Industrial Road #1, Cranbrook BC V1C 4C6, Canada
Full name: HANK STARNO
Address: 9-15833 26th Ave., Surrey BC V3Z 2X5, Canada
Full name: Cameron McCartney
Address: Bldg M-59, 1200 Montreal Rd., Ottawa ON K1A 0R6, Canada
Full name: PETER GILDENSTERN
Address: 1500 BRIGANTINE DRIVE, COQUITLAM BC V3K 7C1, Canada
Full name: Pino Pucci
Address: 3000 28th Street, Vernon BC V1T 6M1, Canada
Full name: LAWRENCE GIBSON
Address: 1718 Emerson Ct., North Vancouver BC V7H 2Y6, Canada
Full name: Jamie Lim
Address: 1704-8 King St. East, Toronto ON M5C 1B5, Canada
Full name: Rick Forgaard
Address: 800-1055 West Georgia Street, Vancouver BC V6E 3P3, Canada
Full name: Bob Brown
Address: 4037 Rainbow Hill Lane, Victoria BC V8X 0A6, Canada
Annual Filings
Anniversary Date (MM-DD)
06-27
Date of Last Annual Meeting
2018-10-31
Annual Filing Period (MM-DD)
06-27 to 08-26
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Overdue 2020 - Overdue 2019 - Filed
Corporate History

1982-02-19 to 2014-06-27

CANADIAN LUMBER STANDARDS ACCREDITATION BOARD

2014-06-27 to Present

CANADIAN LUMBER STANDARDS ACCREDITATION BOARD

Certificates and Filings
Certificate of Continuance
2014-06-27
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-19

Certificate of Amendment

2015-10-29
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies