Canadian Companies Directory

The Organization of Military Museums of Canada, Inc. (L'Organisation des musées militaires du Canada, inc.)

Corporation Number:283294-1
Business Number:138031802RC0001
Corporate Name:The Organization of Military Museums of Canada, Inc. (L'Organisation des musées militaires du Canada, inc.)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-24
Office Address:6449 Crowchild Trail SW Box 36081 Calgary AB T3E 5R0 Canada
Office Address in Map
Directors
Full name: Anne Lindsay-MacLeod
Address: 275 Crawford Bay, Crawford Bay BC V0B 1E0, Canada
Full name: RORY CORY
Address: 124 Woodborough Road Southwest, Calgary AB T2W 4Y3, Canada
Full name: Bradley Froggatt
Address: 2-2413 28th Street SW, Calgary AB T3E 2H7, Canada
Full name: Georgiana Stanciu
Address: 494 Tecumseh Avenue East, Apt 210, London ON N6C 1T7, Canada
Full name: LEON CHAMOIS
Address: 504 WALLRICH AVE, CORNWALL ON K6J 5H6, Canada
Full name: RICHARD RUGGLE
Address: 24 ELEANOR CRESCENT, GEORGETOWN ON L7G 2T5, Canada
Full name: Grant Tyler
Address: 2 Rowand Avenue, Winnipeg MB R3J 2N5, Canada
Full name: Jeremy Neal Blowers
Address: 597 Mary Street North, Oshawa ON L1G 5E8, Canada
Full name: Sandra Faith Johnson-Penney
Address: 2038 Route 102, Gagetown NB E5M 1L5, Canada
Full name: George Joseph Romick
Address: 320 Admiral Court, Thunder Bay ON P7A 8B5, Canada
Full name: BRUCE TASCONA
Address: RR#3, PILOT MOUND MB R0G 1P0, Canada
Annual Filings
Anniversary Date (MM-DD)
06-24
Date of Last Annual Meeting
2021-06-26
Annual Filing Period (MM-DD)
06-24 to 08-23
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1992-07-20 to 2014-06-24

THE ORGANIZATION OF MILITARY MUSEUMS OF CANADA, INC.

1992-07-20 to 2014-06-24

L'ORGANISATION DES MUSEES MILITAIRES DU CANADA, INC.

2014-06-24 to Present

The Organization of Military Museums of Canada, Inc.

2014-06-24 to Present

L'Organisation des musées militaires du Canada, inc.

Certificates and Filings
Certificate of Continuance
2014-06-24
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-08-11
Financial statements
As of 2014-12-31
Financial statements
As of 2016-12-31
Financial statements
As of 2015-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2020-04-29

Certificate of Amendment

2020-07-02
Amendment details: Province or Territory of Registered Office
By-laws
Received on 2020-07-09
Back to Home page

Other Companies