Canadian Companies Directory

Canadian Federation for the Humanities and Social Sciences (Fédération canadienne des sciences humaines)

Corporation Number:323283-2
Business Number:892411141RC0001
Corporate Name:Canadian Federation for the Humanities and Social Sciences (Fédération canadienne des sciences humaines)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-09-16
Office Address:141 Laurier Avenue West Suite 200 Ottawa ON K1P 5J3 Canada
Office Address in Map
Directors
Full name: Deanna Reder
Address: 1728 East 7th Avenue, Vancouver BC V5N 2S2, Canada
Full name: Yolande Chan
Address: 139 College Street, Kingston ON N5X 3J4, Canada
Full name: Marcel Marcel
Address: 54 Alberta Avenue, Toronto ON M6H 2R6, Canada
Full name: Wesley Crichlow
Address: 805 - 1369 Bloor Street West, Toronto ON M6P 4J4, Canada
Full name: Claudia Malacrida
Address: 4 - 419 Parry Sound, Victoria BC V8V 2H8, Canada
Full name: David Sylvester
Address: 71 Sir James Court, Arva ON N0M 1C0, Canada
Full name: Annie Pilote
Address: 1310, Eugéne - Fiset, Quebec QC G1T 2J8, Canada
Full name: Joel Faflak
Address: 2 Angus Court, London ON N5X 3J4, Canada
Full name: Jennifer Andrews
Address: 204 Oxford Street, Fredericton NB E5B 2W5, Canada
Full name: Patrizia Albanese
Address: 11 Evelyn Crescent, Toronto ON M6P 3C8, Canada
Full name: Mike Gagne
Address: 500 University Drive, Whitehorse YT Y1A 5K4, Canada
Annual Filings
Anniversary Date (MM-DD)
09-16
Date of Last Annual Meeting
2020-05-15
Annual Filing Period (MM-DD)
09-16 to 11-15
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1996-02-28 to 2001-12-12

HUMANITIES AND SOCIAL SCIENCES FEDERATION OF CANADA

1996-02-28 to 2001-12-12

FÉDÉRATION CANADIENNE DES SCIENCES HUMAINES ET SOCIALES

2001-12-12 to Present

Canadian Federation for the Humanities and Social Sciences

2001-12-12 to Present

Fédération canadienne des sciences humaines

Certificates and Filings
Certificate of Continuance
2013-09-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-09-23

Certificate of Amendment

2019-11-28
Amendment details: Other
By-laws
Received on 2020-07-07
By-laws
Received on 2020-07-07
Back to Home page

Other Companies