Canadian Companies Directory

Canadian Association of Municipal Administrators (Association Canadienne des Administrateurs Municipaux)

Corporation Number:209193-3
Business Number:122935695RC0001
Corporate Name:Canadian Association of Municipal Administrators (Association Canadienne des Administrateurs Municipaux)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-04
Office Address:397 QUEEN STREET FREDERICTON NB E3B 1B5 Canada
Office Address in Map
Directors
Full name: Beverly Hendry
Address: 318 Canborough Street, Smithville ON L0R 2A0, Canada
Full name: JACK BENZAQUEN
Address: 12001 DE SALABERRY, DOLLARD-DES-ORMEAUX QC H9B 2A7, Canada
Full name: Michael Dolter
Address: 625 Prince Street, Truro NS B2N 1G5, Canada
Full name: Jamie Paik
Address: 230 Main Street East, Langham SK S0K 2L0, Canada
Full name: Dawn Chaplin
Address: 1288 Torbay Road, 50 ave, box 1164420, Torbay NL A1K 1K4, Canada
Full name: Marc Melanson
Address: 333 Acadie Avenue, Dieppe NB E1A 0G3, Canada
Full name: Cory Bellmore
Address: 1336 Front Street, box 308, Dawson YT Y0B 1G0, Canada
Full name: JAKE RUDOLPH
Address: 455 Wallace Avenue, Nanaimo BC V9R 5J6, Canada
Full name: Brenda Orchard
Address: 97 Thomas Street East, Napanee ON K7R 4B9, Canada
Full name: Tony Kulbisky
Address: 1 Columbia Avenue West, Devon AB T9G 1A1, Canada
Full name: Vincent Lalonde
Address: 13450 104 Avenue, Surrey BC V3T 1V8, Canada
Full name: Gary Kent
Address: 300 City Centre Drive, Mississauga ON L5B 3C1, Canada
Annual Filings
Anniversary Date (MM-DD)
07-04
Date of Last Annual Meeting
2021-06-01
Annual Filing Period (MM-DD)
07-04 to 09-02
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1986-09-05 to 2014-07-04

CANADIAN ASSOCIATION OF MUNICIPAL ADMINISTRATORS

1986-09-05 to 2014-07-04

ASSOCIATION CANADIENNE DES ADMINISTRATEURS MUNICIPAUX

2014-07-04 to Present

Canadian Association of Municipal Administrators

2014-07-04 to Present

Association Canadienne des Administrateurs Municipaux

Certificates and Filings
Certificate of Continuance
2014-07-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-05
By-laws
Received on 2017-07-09
By-laws
Received on 2019-07-25
Back to Home page

Other Companies