Canadian Companies Directory

Electro-Federation Canada Inc. (Electro-fédération Canada Inc.)

Corporation Number:307925-2
Business Number:139514228RC0001
Corporate Name:Electro-Federation Canada Inc. (Electro-fédération Canada Inc.)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-04-30
Office Address:190 ATTWELL DRIVE SUITE 560 TORONTO ON M9W 6H8 Canada
Office Address in Map
Directors
Full name: ROGER LITTLE
Address: 5600 Keaton Crescent, Mississauga ON L5R 3G3, Canada
Full name: Umesh Patel
Address: 5050 Mainway, Burlington ON L7L 5Z1, Canada
Full name: Adrian Thomas
Address: 6485 Ordan Drive, Mississauga ON L5T 1X2, Canada
Full name: Javi Richmond
Address: 10 Spy Court, Markham ON L3R 5H6, Canada
Full name: Louis Beaulieu
Address: 180 3rd Ave, L'islet QC G0R 2C0, Canada
Full name: GEORGE MACKINNON
Address: 25 NORTH RIVERMEDE ROAD, UNIT 9, CONCORD ON L4K 5V4, Canada
Full name: KELLY HANSON
Address: 5705 CANCROSS COURT, SUITE 100, MISSISSAUGA ON L5R 3E9, Canada
Full name: Kim Quelch
Address: 20700 Rte Trancanadienne, Baie-D'Urfe QC H9X 4B7, Canada
Full name: Kevin Mallory
Address: 870 Brock Road South, Pickering ON L1W 1Z8, Canada
Full name: Patrick Deschamps
Address: 900 Herelle, Longueuil QC J4G 2M8, Canada
Full name: Steve Branscombe
Address: 48 Milner Avenue, Scarborough ON M1S 3P8, Canada
Full name: FRANK CISTRONE
Address: 333 7TH AVENUE SW, SUITE 2200, CALGARY AB T2P 2Z1, Canada
Full name: David Grinstead
Address: 281 Hillmount Road, Markham ON L6C 2S3, Canada
Full name: ANN MCLOUGHLAN
Address: 22-24 BLACKMARSH ROAD, ST JOHN'S NL A1C 5L7, Canada
Full name: Wayne Davies
Address: 10 Perdue Court, Caledon ON L7C 3M6, Canada
Full name: Pierre Legare
Address: 35 Oak Street, Toronto ON M9N 1A1, Canada
Full name: Sylvie Boileau
Address: 5780, rue Ontario Est, Montreal QC H1N 0A2, Canada
Full name: Eric Deschenes
Address: 800 Boul. Hymus, Montreal QC H4S 0B5, Canada
Full name: DAVID NATHANIEL
Address: 5905 CHEMIN DE LE COT-DE-LIESSE, ST-LAURENT QC H4T 1C3, Canada
Full name: Renee Lytle
Address: 19295 - 25th Avenue, Surrey BC V3Z 3X1, Canada
Full name: Trevor Elliott
Address: 47 Pine Ridge Road, Erin ON N0B 1T0, Canada
Full name: Mike Hodges
Address: Street 1165,1579 Kingsway Ave, Port Coquitlam BC V3C 0H1, Canada
Full name: Luc Rodier
Address: 6555 Metropolitain Blvd East, ste 301, Montreal QC H1P 3H3, Canada
Full name: Dan Drazilov
Address: 3601 HWY 7, Ste 400, Markham ON L3R 0M3, Canada
Full name: CAROL MCGLOGAN
Address: 190 ATTWELL DRIVE, SUITE 560, TORONTO ON M9W 6A9, Canada
Full name: John Jenner
Address: 2900 Jefferson Blvd, Windsor ON N8N 2M4, Canada
Full name: Greg Stephenson
Address: 13475 Fort Road NW, Edmonton AB T5A 1C6, Canada
Full name: MARK SCHROEDER
Address: 360 HOLIDAY INN DRIVE, CAMBRIDGE ON N3C 3Z9, Canada
Full name: Tim Rourke
Address: 6485 Ordan Drive, Mississauga ON L5T 1X2, Canada
Full name: Todd Walford
Address: 250 Chrysler Drive, Unit 4, Brampton ON L6S 6B6, Canada
Full name: DAG NYHOF
Address: 33 FULLER ROAD, AJAX ON L1S 2E1, Canada
Annual Filings
Anniversary Date (MM-DD)
04-30
Date of Last Annual Meeting
2021-05-12
Annual Filing Period (MM-DD)
04-30 to 06-29
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1994-10-19 to Present

Electro-Federation Canada Inc.

1994-10-19 to Present

Electro-fédération Canada Inc.

Certificates and Filings
Certificate of Continuance
2013-04-30
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-04-30
Back to Home page

Other Companies