Canadian Companies Directory

Canadian Technical Asphalt Association (Association technique canadienne du bitume)

Corporation Number:237405-6
Business Number:121284814RC0001
Corporate Name:Canadian Technical Asphalt Association (Association technique canadienne du bitume)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-03-21
Office Address:200 - 1007 FORT STREET VICTORIA BC V8V 3K5 Canada
Office Address in Map
Directors
Full name: RYAN CLARK
Address: 19 MACRAE AVE, SYDNEY NS B1S 1M1, Canada
Full name: Véronique Szabo
Address: 3500 Rue Broadway, Montréal QC H8T 5B4, Canada
Full name: Richard Hart
Address: 1453 91 Street SW, Edmonton AB T6X 0W8, Canada
Full name: Chris Campbell
Address: 1310 6th Avenue, Regina SK S4N 4V1, Canada
Full name: Brandon MacDonald
Address: 297 Old Broad Cove Road, Portugal Cove-St.Phillips NL A1M 3M1, Canada
Full name: Roxana Balba
Address: 11451 Rue Sherbrooke Est, Montréal-Est QC H1B 1C2, Canada
Full name: Selena Lavorato
Address: 949 Wilson Avenue, Toronto ON M3K 1G2, Canada
Full name: Stephen Yeo
Address: 11 Kent Street, Charlottetown PE C1A 1M7, Canada
Full name: Chuck McMillan
Address: 9-2100 Boucherie Rd, West Kelowna BC V4T 2X1, Canada
Full name: John Laxdal
Address: Suite 600, 4445 Lougheed Highway, Burnaby BC V5C 0E4, Canada
Full name: RENÉ DUFRESNE
Address: 11155 RUE STE-CATHERINE EST, MONTREAL-EST QC H1B 0A4, Canada
Full name: MICHAEL ESENWA
Address: 8800 Sheppard Avenue, Toronto ON M1B 5R4, Canada
Full name: Rielle Haichert
Address: 221 Jessop Avenue, Saskatoon SK S7N 1Y3, Canada
Annual Filings
Anniversary Date (MM-DD)
03-21
Date of Last Annual Meeting
2020-11-17
Annual Filing Period (MM-DD)
03-21 to 05-20
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1988-09-01 to 2014-03-21

THE CANADIAN TECHNICAL ASPHALT ASSOCIATION

2014-03-21 to Present

Canadian Technical Asphalt Association

2014-03-21 to Present

Association technique canadienne du bitume

Certificates and Filings
Certificate of Continuance
2014-03-21
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-03-31
By-laws
Received on 2017-07-17
By-laws
Received on 2017-07-18
Back to Home page

Other Companies