Canadian Companies Directory

THE CANADIAN ACADEMY OF ENGINEERING (L'ACADEMIE CANADIENNE DU GENIE)

Corporation Number:229892-9
Business Number:134994375RC0001
Corporate Name:THE CANADIAN ACADEMY OF ENGINEERING (L'ACADEMIE CANADIENNE DU GENIE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-11
Office Address:300-55 Metcalfe Street OTTAWA ON K1P 6L5 Canada
Office Address in Map
Directors
Full name: Nicole Poirier
Address: 246 Beaconsfield Boulevard, Beaconsfield QC H9W 4A4, Canada
Full name: Soheil Asgarpour
Address: 3822 8A Street S.W., Calgary AB T2T 3B5, Canada
Full name: EDDY E ISAACS
Address: 400 LESSARD DRIVE NW, EDMONTON AB T6M 1A7, Canada
Full name: Catherine Karakatsanis
Address: 12 Cobblestone Drive, Toronto ON M2J 2X7, Canada
Full name: Ray Gosine
Address: 6 Long Pond Road, St. John's NL A1B 1N7, Canada
Full name: Jesse Zhu
Address: 1151 Richmond Street, London ON N6A 5B9, Canada
Full name: BRUCE BURLTON
Address: 3086 Uplands Drive, Ottawa ON K1V 9Z6, Canada
Full name: YVES BEAUCHAMP
Address: 791 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P9, Canada
Full name: Heather Kennedy
Address: 1409-303 13 Ave SW,, Calgary AB T2R 0Y9, Canada
Full name: Anthony Dawe
Address: 30 Indian Pond East, Conception Bay South NL A1X 6R4, Canada
Full name: Ron Crotogino
Address: 27 Canvin Street, Kirkland QC H9H 4H9, Canada
Full name: Ron Crotogino
Address: 27 Rue Canvin, Kirkland QC H9H 4H9, Canada
Full name: Marc Rosen
Address: 416 Beverley Glen Blvd., Thornhill ON L4J 7S5, Canada
Full name: Kimberly Keating
Address: 13 Country Garden Road, St. Phillips NL A1M 1Z3, Canada
Full name: William Rosehart
Address: 4500 University Drive NW, Calgary AB T2N 1N4, Canada
Annual Filings
Anniversary Date (MM-DD)
07-11
Date of Last Annual Meeting
2021-06-14
Annual Filing Period (MM-DD)
07-11 to 09-09
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1988-02-16 to 2014-07-11

THE CANADIAN ACADEMY OF ENGINEERING

1988-02-16 to 2014-07-11

L'ACADÉMIE CANADIENNE DU GÉNIE

2014-07-11 to Present

THE CANADIAN ACADEMY OF ENGINEERING

2014-07-11 to Present

L'ACADEMIE CANADIENNE DU GENIE

Certificates and Filings
Certificate of Continuance
2014-07-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-07-17
Financial statements
As of 2019-12-31
By-laws
Received on 2020-11-09
Back to Home page

Other Companies