Canadian Companies Directory

CANADIAN COUNCIL ON ANIMAL CARE (CONSEIL CANADIEN DE PROTECTION DES ANIMAUX)

Corporation Number:139644-7
Business Number:131910119RC0001
Corporate Name:CANADIAN COUNCIL ON ANIMAL CARE (CONSEIL CANADIEN DE PROTECTION DES ANIMAUX)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-05-16
Office Address:Care of: DEBBIE BIEHLER 190 O'CONNOR SUTIE 800 OTTAWA ON K2P 2R3 Canada
Office Address in Map
Directors
Full name: Adriane Porcin
Address: 354 Notre-Dame West, Office 100, Montreal QC H2Y 1T9, Canada
Full name: Shannon Digweed
Address: 6-329E, 10700 – 104 Ave, Edmonton AB T5J 2P2, Canada
Full name: Alain Giguère
Address: 2000 College Street, Sherbrooke QC J1M 0C8, Canada
Full name: SHAWN ECCLES
Address: 1245 EAST 7TH AVENUE, VANCOUVER BC V5T 1R1, Canada
Full name: Nitin Bhardwaj
Address: The Hospital for Sick Children, 555 University Avenue, Toronto ON M5G 1X8, Canada
Full name: DENNA BENN
Address: 1 STONE ROAD WEST, GUELPH ON N1G 4Y2, Canada
Full name: Christopher Kennedy
Address: 451 Smyth Road, Room 2515, Ottawa ON K1H 8M5, Canada
Full name: Jeffrey Richards
Address: 6270 University Blvd, Vancouver BC V6T 1Z4, Canada
Full name: Michael Czubryt
Address: R4008 351 Tache Avenue, Winnipeg MB R2H 2A6, Canada
Full name: Ovidiu Jumanca
Address: 110, avenue des Pins Ouest, Montreal QC H2W 1R7, Canada
Full name: David Hanwell
Address: 12 Queen's Park Cres. W., Toronto ON M5S 1S8, Canada
Full name: Richard Dyck
Address: University of Calgary, 2500 University Dr. NW, Calgary AB T2N 3A9, Canada
Full name: Catherine Rushton
Address: 12 Magnolia Ct, Belleville ON K8P 5M7, Canada
Annual Filings
Anniversary Date (MM-DD)
05-16
Date of Last Annual Meeting
2021-06-09
Annual Filing Period (MM-DD)
05-16 to 07-15
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1982-11-26 to Present

CANADIAN COUNCIL ON ANIMAL CARE

1982-11-26 to Present

CONSEIL CANADIEN DE PROTECTION DES ANIMAUX

Certificates and Filings
Certificate of Continuance
2014-05-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-05-23
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Financial statements
As of 2021-03-31
Back to Home page

Other Companies