Canadian Companies Directory

Canadian Council of Motor Transport Administrators (Conseil canadien des administrateurs en transport motorisé)

Corporation Number:223227-8
Business Number:122329659RC0001
Corporate Name:Canadian Council of Motor Transport Administrators (Conseil canadien des administrateurs en transport motorisé)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-11
Office Address:404 - 1111 Prince of Wales Dr. Ottawa ON K2C 3T2 Canada
Office Address in Map
Directors
Full name: DOUG MACEWEN
Address: 33 RIVERSIDE DRIVE, P. O. BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada
Full name: Nicole Shorrock
Address: 20 McGloin Street, Fredericton NB E3A 5T8, Canada
Full name: Marnie KAcher
Address: 234 Donald Street, Winnipeg MB R3C 4A4, Canada
Full name: Shelley Unterlander
Address: 1201 Wilson Avenue, Toronto ON M3M 3G8, Canada
Full name: Jennifer Little
Address: 330 Sparks Street, Ottawa ON K1A 0N8, Canada
Full name: LYNE VEZINA
Address: 333, BOUL. JEAN-LESAGE C-4-12, C.P..19600, SUCCURSALE TERMINUS, QUEBEC QC G1K 8J6, Canada
Full name: Kwei Quaye
Address: 2260 11th Avenue, Regina SK S4P 0J9, Canada
Full name: Crystal Damer
Address: 4999 98th Ave Twin Atria Bldg, Edmonton AB T6B 2X3, Canada
Full name: Patricia Boyle
Address: 4A 940 Blanshard St, Box 9254 Stn Prov Gov, Victoria BC V8W 3E6, Canada
Full name: JOHN HAWKINS
Address: P. O. BOX 1000, STATION 1570, IQALUIT NU X0A 0H0, Canada
Full name: Jo Ann Fewer
Address: 1672 Granville Street, Johnston Bldg 6th Floor, Halifax NS B3J 3Z8, Canada
Full name: Ryan Parry
Address: PO Box 2703 W-17, Whitehorse YT Y1A 2C6, Canada
Full name: ALLISON FRADETTE
Address: 1111 PRINCE OF WALES DRIVE, SUITE 404, OTTAWA ON K2C 3T2, Canada
Full name: Kevin Dunbar
Address: Box 1320, Yellowknife NT X1A 2L9, Canada
Full name: Kelli Penney
Address: 149 Smallwood Dr Box 8710, St. Johns NL A1B 4J5, Canada
Annual Filings
Anniversary Date (MM-DD)
09-11
Date of Last Annual Meeting
2020-06-03
Annual Filing Period (MM-DD)
09-11 to 11-10
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1987-08-28 to 2014-09-11

CANADIAN COUNCIL OF MOTOR TRANSPORT ADMINISTRATORS-

1987-08-28 to 2014-09-11

CONSEIL CANADIEN DES ADMINISTRATEURS EN TRANSPORT MOTORISE

2014-09-11 to Present

Canadian Council of Motor Transport Administrators

2014-09-11 to Present

Conseil canadien des administrateurs en transport motorisé

Certificates and Filings
Certificate of Continuance
2014-09-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-23
By-laws
Received on 2018-07-18
By-laws
Received on 2019-01-04

Certificate of Amendment

2019-10-07
Amendment details: Other
By-laws
Received on 2020-06-09
Back to Home page

Other Companies