Canadian Companies Directory

Canadian Dam Association (Association canadienne des barrages)

Corporation Number:337464-5
Business Number:885516765RC0001
Corporate Name:Canadian Dam Association (Association canadienne des barrages)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-05-07
Office Address:2800 - 14th Avenue, Suite 210 Markham ON L3R 0E4 Canada
Office Address in Map
Directors
Full name: Jody Scammell
Address: 111 Fairford St E, Moose Jaw SK S6H 7X9, Canada
Full name: John Woods
Address: 3 Bedford Hills Road, Bedford NS B4A 1J5, Canada
Full name: David Morissette
Address: 200 – 205 Black Street, Whitehorse YT Y1A 2M8, Canada
Full name: M. Javid Iqbal
Address: 9820 106 St NW, Edmonton AB T5K 2J6, Canada
Full name: Eric Péloquin
Address: 75, boul. René-Lévesque Ouest, 3e étage, Montreal QC H2Z 1A4, Canada
Full name: Margaret Oswell
Address: 6911 Southpoint, 10th Floor, Burnaby BC V3N 4X8, Canada
Full name: Michel Tremblay
Address: 1801 Av McGill College, 12E Etage, Montreal QC H3A 2N4, Canada
Full name: Marie-Hélène Briand
Address: 36 Beaubois, Kirkland QC H9J 3W2, Canada
Full name: Navin Gautam
Address: 14000 Niagara Parkway, Niagara-on-the-Lake ON L0S 1J0, Canada
Full name: Michel Dolbec
Address: 1135 BOULEVARD LEBOURGNEUF, SUITE 300, Québec QC G2K 0M5, Canada
Full name: Catrin Bryan
Address: 1410 Alta Vista Road, Kelowna BC V1Y 6K8, Canada
Full name: Val Yereniuk
Address: 360 Portage Avenue, Winnipeg MB R3C 0G8, Canada
Full name: MICHAEL CYR
Address: 147 Prices Drive, Charters Settlement NB E3C 1S8, Canada
Full name: Robert Woolgar
Address: 15 Topsail Heights, CBS NL A1W 5S6, Canada
Full name: Jeremy Bruce
Address: #410-1330 Marine Drive, North Vancouver BC V7P 1T4, Canada
Full name: Bethanie Parker
Address: Mactaquac Generating Station, 451 Route 105, Keswick Ridge NB E6L 1B2, Canada
Annual Filings
Anniversary Date (MM-DD)
05-07
Date of Last Annual Meeting
2020-10-06
Annual Filing Period (MM-DD)
05-07 to 07-06
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1997-05-15 to 2004-12-09

CANADIAN DAM ASSOCIATION

2004-12-09 to 2014-05-07

CANADIAN DAM ASSOCIATION-

2004-12-09 to 2014-05-07

ASSOCIATION CANADIENNE DES BARRAGES

2014-05-07 to Present

Canadian Dam Association

2014-05-07 to Present

Association canadienne des barrages

Certificates and Filings
Certificate of Continuance
2014-05-07
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-06-12
By-laws
Received on 2021-03-30
Back to Home page

Other Companies