Canadian Companies Directory

Volunteer Management Professionals of Canada (Professionnels en gestion de bénévoles du Canada)

Corporation Number:143948-1
Business Number:787050087RC0001
Corporate Name:Volunteer Management Professionals of Canada (Professionnels en gestion de bénévoles du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-12-18
Office Address:203 - 15195 36 Avenue Surrey BC V3Z 4R3 Canada
Office Address in Map
Directors
Full name: Kari Astles
Address: 110 Harrisburg Road, Paris ON N3L 3E1, Canada
Full name: Erin McLean
Address: 18 Chiswick Ave, Brooklin ON L1M 0E1, Canada
Full name: Tara Gilroy-Scott
Address: 2173 Westleigh Way, Sidney BC V8L 1S8, Canada
Full name: Lindsay Baker
Address: 845 Avison Way, Vancouver BC V6G 3E2, Canada
Full name: Jason Slipec
Address: 28 Wendilene Street, Winnipeg MB R2C 4X7, Canada
Full name: Adam Janes
Address: 768 Chapman Blvd., Ottawa ON K1G 1T9, Canada
Full name: Nowshad Ali
Address: 320 Arthur Avenue, Saskatoon SK S7N 1J3, Canada
Full name: Dawn Bourbonnais
Address: 410 - 5 Donald Street, Winnipeg MB R3L 2T4, Canada
Full name: Ruth Millard
Address: CNIB Waterloo- Wellington, 160-180 King Street, Waterloo ON N2J 1P8, Canada
Full name: Larissa Young
Address: 224 Upper Canada Drive, Kitchener ON N2P 1E5, Canada
Full name: Mike Hsiao
Address: 5850 Pioneer Ave, Burnaby BC V5H 2X7, Canada
Annual Filings
Anniversary Date (MM-DD)
12-18
Date of Last Annual Meeting
2020-09-17
Annual Filing Period (MM-DD)
12-18 to 02-16
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1983-01-26 to 1996-09-17

CANADIAN ASSOCIATION OF DIRECTORS OF VOLUNTEER SERVICES IN HEALTHCARE

1996-09-17 to 2014-04-01

CANADIAN ADMINISTRATORS OF VOLUNTEER RESOURCES

1996-09-17 to 2014-04-01

ADMINSTRATEURS CANADIENS DE RESSOURCES BÉNÉVOLES

2014-04-01 to Present

Volunteer Management Professionals of Canada

2014-04-01 to Present

Professionnels en gestion de bénévoles du Canada

Certificates and Filings
Certificate of Continuance
2013-12-18
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-12-24

Certificate of Amendment

2014-04-01
Amendment details: Corporate name

Certificate of Amendment

2020-02-20
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies