Canadian Companies Directory

PROBUS CANADA

Corporation Number:317167-1
Business Number:898963350RC0001
Corporate Name:PROBUS CANADA
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-05-22
Office Address:1302-120 University Ave. East Cobourg ON K9A 0A9 Canada
Office Address in Map
Directors
Full name: David Scott
Address: 8 - 2838 Birch Street, Vancouver BC V6H 2T6, Canada
Full name: Inga Thomson Hilton
Address: 842 Dominion Street, Kamloops BC V2C 2Y1, Canada
Full name: William Willson
Address: 1920 Four Seasons Drive, Burlington ON L7P 2Y1, Canada
Full name: DENNIS POMMEN
Address: 19 Clearwater Lane, Sherwood Park AB T8H 2X1, Canada
Full name: Robert MacNair
Address: 5 Davis Street, Collingwood ON L9Y 0E1, Canada
Full name: Brenda Andrews
Address: 3447 11th Line, Bradford ON L3Z 3N5, Canada
Full name: MARLENE PEARCE
Address: 25 DOMINION STREET, APT. 110, MONCTON NB E1C 0R8, Canada
Full name: Ineke Knight
Address: 142 - 420 Heritage Crescent, Saskatoon SK S7H 5P3, Canada
Full name: JAMIE DOOLITTLE
Address: 1302-120 UNIVERSITY, AVENUE (E), COBOURG ON K9A 0A9, Canada
Full name: David Ricketts
Address: 160 Ogilvie Street, Dundas ON L9H 7M7, Canada
Full name: Lorna Eadie Hocking
Address: 848 Marl Lake Road - 8, R.R. #3, Hanover ON N4N 3B9, Canada
Full name: Martin Capper
Address: 82 Miles Street, Milton ON L9T 1E6, Canada
Full name: Keith Mcgregor
Address: 50 White Eagle Terrace, Nanaimo BC V9S 3C7, Canada
Annual Filings
Anniversary Date (MM-DD)
05-22
Date of Last Annual Meeting
2021-05-06
Annual Filing Period (MM-DD)
05-22 to 07-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1995-08-01 to 2015-09-02

PROBUS CENTRE - CANADA, INC.

2015-09-02 to Present

PROBUS CANADA

Certificates and Filings
Certificate of Continuance
2012-05-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-06-27
By-laws
Received on 2014-06-18

Certificate of Amendment

2015-09-02
Amendment details: Corporate name
By-laws
Received on 2017-02-01

Certificate of Amendment

2017-04-12
Amendment details: Number of directors
By-laws
Received on 2017-04-13
By-laws
Received on 2020-07-13
By-laws
Received on 2021-06-09
Back to Home page

Other Companies