Canadian Companies Directory

L'Arche Canada

Corporation Number:278567-6
Business Number:136019122RC0001
Corporate Name:L'Arche Canada
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-10-10
Office Address:3958 Rue Dandurand Montréal QC H1X 1P7 Canada
Office Address in Map
Directors
Full name: Vincent Kazmierski
Address: 96 AV. Grange, Ottawa ON K1Y 0N9, Canada
Full name: Sam Watts
Address: 6 Saint James Park, Beaconsfield QC H9W 5K9, Canada
Full name: Terrence Downey
Address: 126 Everglade Way Southwest, Calgary AB T2Y 4M9, Canada
Full name: DONNA DISKOS
Address: 2979 PANORAMA DRIVE, SUITE 71, COQUITLAM BC V3E 2W8, Canada
Full name: Myron Rogal
Address: 3958 Rue Dandurand, Montréal QC H1X 1P7, Canada
Full name: Paul Vogel
Address: 110 Robert Street, P.O. Box 112, Ilderton ON N0M 2A0, Canada
Full name: JOHN RIETSCHLIN
Address: 512 SHERBOURNE ROAD, OTTAWA ON K2A 3G4, Canada
Full name: Nancy Marenick
Address: 104 Mount Cameron Circle, Antigonish NS B2G 2V1, Canada
Full name: Joseph Reynaud
Address: 1155 René-Lévesque Boulevard West, 41st Floor, Montreal QC H3B 3X7, Canada
Annual Filings
Anniversary Date (MM-DD)
10-10
Date of Last Annual Meeting
2020-09-26
Annual Filing Period (MM-DD)
10-10 to 12-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1992-01-03 to 1996-03-29

The Association of L'Arche North America (1992) I nc.

1992-01-03 to 1996-03-29

L'Association L'Arche de l'Amerique du Nord (1992 ) Inc.

1996-03-29 to 2009-11-12

L'Arche Canada Inc.

2009-11-12 to Present

L'Arche Canada

Certificates and Filings
Certificate of Continuance
2012-10-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2012-10-10
By-laws
Received on 2016-05-05
By-laws
Received on 2018-04-17
By-laws
Received on 2018-04-26
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Back to Home page

Other Companies