Canadian Companies Directory

Canada Games Council (Conseil des Jeux du Canada)

Corporation Number:268263-0
Business Number:131976052RC0001
Corporate Name:Canada Games Council (Conseil des Jeux du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-07-29
Office Address:1200 St. Laurent, Unit 261 OTTAWA ON K1K 3B8 Canada
Office Address in Map
Directors
Full name: CATRIONA LEMAY DOAN
Address: 24192 ASPEN DR., CALGARY AB T3R 1A4, Canada
Full name: Elaine Roper
Address: 63 Fairfield Road, Toronto ON M4P 1S9, Canada
Full name: Karen Menjivar
Address: 101 Erskine Ave, Unit 910, Toronto ON M4P 0C5, Canada
Full name: Fauna Kingdon
Address: 5419 52 Street, Yellowknife NT X1A 3K1, Canada
Full name: Catherine Gosselin-Deprés
Address: 41 du Faubourg, Gatineau QC J9H 0C6, Canada
Full name: Teddy Katz
Address: 96 Howard Avenue, Oakville ON L6J 3Y5, Canada
Full name: Cheri Bradish
Address: 615 Sandcherry Drive, Burlington ON L7T 4L9, Canada
Full name: Anthony Everrett
Address: 5387 Lost Lake Road, Nanaimo BC V9T 5E7, Canada
Full name: Rick Ramsbottom
Address: 14 Alder Drive, Port Moody BC V3H 5M3, Canada
Full name: Blair McIntosh
Address: 1103 Leslie Street, Toronto ON M3C 4G8, Canada
Full name: Judy Joseph-Black
Address: 715 Berry Point Road, Gabriola Island BC V0R 1X1, Canada
Full name: SUE BORESKIE
Address: 122 CHARBONNEAU CRESCENT, WINNIPEG MB R3X 1C1, Canada
Full name: Lynn Blouin
Address: 1025 Chemin des Pères, Magog QC J1X 5R9, Canada
Full name: Evan Johnston
Address: 443 Park Boulevard East, Winnipeg MB R3P 0H2, Canada
Annual Filings
Anniversary Date (MM-DD)
07-29
Date of Last Annual Meeting
2020-09-11
Annual Filing Period (MM-DD)
07-29 to 09-27
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1991-01-15 to 2014-07-29

CANADA GAMES COUNCIL

1991-01-15 to 2014-07-29

CONSEIL DES JEUX DU CANADA

2014-07-29 to Present

Canada Games Council

2014-07-29 to Present

Conseil des Jeux du Canada

Certificates and Filings
Certificate of Continuance
2014-07-29
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-05
By-laws
Received on 2018-11-26

Certificate of Amendment

2020-09-21
Amendment details: Number of directors
By-laws
Received on 2020-09-21
Back to Home page

Other Companies