Canadian Companies Directory

COMPASSION CANADA

Corporation Number:233256-6
Business Number:118871516RC0001
Corporate Name:COMPASSION CANADA
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-11-13
Office Address:985 ADELAIDE ST SOUTH LONDON ON N6E 4A3 Canada
Office Address in Map
Directors
Full name: DAVID BURTON
Address: 9 MOUNTAIN ASH CRT., DARTMOUTH NS B2Y 4N3, Canada
Full name: MARK FLETCHER
Address: 118 AMEDEE DR, BEAVERBANK NS B4E 3G7, Canada
Full name: IAN LAWSON
Address: 1711 LAKEHILL CR., LETHBRIDGE AB T1K 3R2, Canada
Full name: LEN HUMMEL
Address: 15 BIRDSILVER GARDENS, SCARBOROUGH ON M1C 4M6, Canada
Full name: SHANNON WILLIAMS
Address: 8861 STONEY HILL RD, DUNCAN BC V9L 6Y6, Canada
Full name: MARIE GESCHWANDTNER
Address: 1085 Island View Drive, MANOTICK ON K4M 1J8, Canada
Full name: LEIGHTON REIMER
Address: 206 4th Avenue, CARONPORT SK S0H 0S0, Canada
Full name: ANDREW JOHNSON
Address: 266 TUSCANY RIDGE PARK NW, CALGARY AB T3L 2H8, Canada
Full name: CLARK KASSIAN
Address: 411 ST MORITZ DRIVE SW, CALGARY AB T3H 0B4, Canada
Full name: JENNIFER ADKINS
Address: 20230 71A AVE, LANGLEY BC V2Y 3A1, Canada
Annual Filings
Anniversary Date (MM-DD)
11-13
Date of Last Annual Meeting
2020-10-30
Annual Filing Period (MM-DD)
11-13 to 01-12
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1988-05-11 to 1992-04-21

COMPASSION OF CANADA / COMPASSION DU CANADA

1992-04-21 to Present

COMPASSION CANADA

Certificates and Filings
Certificate of Continuance
2012-11-13
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2012-11-13
Financial statements
As of 2015-06-30
Financial statements
As of 2014-06-30
Financial statements
As of 2013-06-30
Financial statements
As of 2016-06-30
Financial statements
As of 2017-06-30
Financial statements
As of 2018-06-30
Financial statements
As of 2019-06-30
Financial statements
As of 2020-06-30
Back to Home page

Other Companies