Canadian Companies Directory

Skills/Compétences Canada Corporation

Corporation Number:251469-9
Business Number:130320559RC0001
Corporate Name:Skills/Compétences Canada Corporation
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-05-29
Office Address:294 ALBERT STREET SUITE 201 OTTAWA ON K1P 6E6 Canada
Office Address in Map
Directors
Full name: JOHN HALLER
Address: 1000 KLO ROAD, KELOWNA BC V1Y 4X8, Canada
Full name: KAREN CREDITOR
Address: 595 Saint Patrick Street East, Fergus ON N1M 1N3, Canada
Full name: TRAVIS STEWART
Address: 2034 FINLAYSON DRIVE, YELLOWKNIFE NT X1A 3C7, Canada
Full name: LUKE YOUNG
Address: 110 FRONT STREET, PICTOU NS B0K 1H0, Canada
Full name: CHRISTINE GREENE
Address: 52 Bayberry Place, St. John's NL A1H 1B1, Canada
Full name: BARB HEMMING
Address: 2680 UKALIQ STREET, IQALUIT NU X0A 0H0, Canada
Full name: LOREENA SPILSTED
Address: 550 East 9th Avenue North, Pilot Butte SK S0G 3Z0, Canada
Full name: DOMINQUE BOUSQUET
Address: 5455 Rue Saint-Denis, Montréal QC H2J 4B7, Canada
Full name: PATRICK ROUBLE
Address: 508 HANSON ST, #2F, WHITEHORSE YT Y1A 1Z1, Canada
Full name: RAY MASSEY
Address: 79 Edenwold Place Northwest, Calgary AB T3A 3T8, Canada
Full name: Christina Taylor
Address: 16 White Lane, Rothesay NB E2E 0P3, Canada
Full name: DAN ZVANOVEC
Address: 73167 JOSEPH STREET, BOX 48, SITE 328, RR3, SELKIRK MB R1A 2A8, Canada
Full name: SUE LEFORT
Address: 94 EUSTON STREET, BOX 910, CHARLOTTETOWN PE C1A 7L9, Canada
Annual Filings
Anniversary Date (MM-DD)
05-29
Date of Last Annual Meeting
2020-09-24
Annual Filing Period (MM-DD)
05-29 to 07-28
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1989-09-07 to 2000-04-28

SKILLS CANADA CORPORATION

2000-04-28 to Present

Skills/Compétences Canada Corporation

Certificates and Filings
Certificate of Continuance
2013-05-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-05-29
Financial statements
As of 2014-03-31
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
Financial statements
As of 2017-03-31
By-laws
Received on 2018-05-28
By-laws
Received on 2018-05-28

Certificate of Amendment

2018-09-05
Amendment details: Number of directors
Financial statements
As of 2018-03-31
By-laws
Received on 2019-03-27
Financial statements
As of 2019-03-31
By-laws
Received on 2020-03-20
Financial statements
As of 2020-03-31
Financial statements
As of 2020-03-31
Back to Home page

Other Companies