Canadian Companies Directory

TRANS CANADA TRAIL (SENTIER TRANSCANADIEN)

Corporation Number:287686-8
Business Number:137496741RC0001
Corporate Name:TRANS CANADA TRAIL (SENTIER TRANSCANADIEN)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-19
Office Address:45 O'Connor Street Ottawa ON K1P 1A4 Canada
Office Address in Map
Directors
Full name: Ian Cullwick
Address: 474 Piccadilly Avenue, Ottawa ON K1Y 0H6, Canada
Full name: Emma Mohns
Address: 82 Gladecrest Court, Ottawa ON K2H 9K1, Canada
Full name: Valerie Pringle
Address: 397 Carlton Street, Toronto ON M5A 2M3, Canada
Full name: Sarah Young
Address: 1600 - 1625 Grafton Street, Halifax NS B3J 0E8, Canada
Full name: Patrice Ryan
Address: 19 rue Le Royer Ouest, Montreal QC H2Y 1W4, Canada
Full name: Robyn Seetal
Address: 156 Edgehill Close NW, Calgary AB T3A 2X1, Canada
Full name: ERIC GIONET
Address: 218 River St., Fredericton NB E3A 8V7, Canada
Full name: Michael Lindsay
Address: 12 Av. Glenaden E, Toronto ON K1S 3A2, Canada
Full name: Japman Bajaj
Address: 1406 - 59 East Liberty Street, Toronto ON M6K 3R1, Canada
Full name: Graham Green
Address: 81 Allée des Oies Blanches, Mont-Tremblant QC J8E 3L4, Canada
Full name: Jane Pearse
Address: 55 Reid Avenue, Ottawa ON K1Y 1S8, Canada
Full name: James Goulden
Address: 1800-510 St. West Georgia, Vancouver BC V6B 0M3, Canada
Full name: Frédéric Gonzalo
Address: 3034 Rue de Saint Castin, Québec QC G1W 1B8, Canada
Full name: Gillian Winckler
Address: 4593 5th Avenue W., Vancouver BC V6R 1S6, Canada
Full name: George E. Lafond
Address: 174 Busby STreet, Victoria BC V8S 1B6, Canada
Full name: Michele McKenzie
Address: 2008 Waverley Road, Waverley NS B2R 1V7, Canada
Annual Filings
Anniversary Date (MM-DD)
09-19
Date of Last Annual Meeting
2020-09-25
Annual Filing Period (MM-DD)
09-19 to 11-18
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1992-12-14 to 2014-09-19

TRANS CANADA TRAIL -

1992-12-14 to 2014-09-19

SENTIER TRANSCANADIEN

2014-09-19 to Present

TRANS CANADA TRAIL

2014-09-19 to Present

SENTIER TRANSCANADIEN

Certificates and Filings
Certificate of Continuance
2014-09-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
By-laws
Received on 2017-03-23
Financial statements
As of 2019-03-31
Back to Home page

Other Companies