Canadian Companies Directory

SEARCH AND RESCUE VOLUNTEER ASSOCIATION OF CANADA

Corporation Number:341351-9
Business Number:873716971RC0001
Corporate Name:SEARCH AND RESCUE VOLUNTEER ASSOCIATION OF CANADA
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-11-17
Office Address:24 MCNAMARA DRIVE PARADISE NL A1L 0A6 Canada
Office Address in Map
Directors
Full name: DAVID LUSSIER
Address: 187 BLUEBERRY ROCK DRIVE, P. O. BOX 1132, LAC DU BONNET MB R0E 1A0, Canada
Full name: Trent Blair
Address: 10271 Western Road, Prince George BC V2N 6M9, Canada
Full name: Guy Lapointe
Address: 1390 des Fougeres, Prevost QC J0R 1T0, Canada
Full name: SCOTT WRIGHT
Address: 37023 RANGE ROAD 3070 CORMAN PARK, RR2 SITE 202 COMP 127, SASKATOON SK S7K 3J5, Canada
Full name: Guy Kerr
Address: 64 West Mitford Crescent, Cochrane AB T4C 1L2, Canada
Full name: Bobbi Buchanan
Address: General Delivery, Porcupine Plain SK S0E 1H0, Canada
Full name: Janelle Coultes
Address: 14 Meredith Drive, Ilderton ON N0M 2A0, Canada
Full name: Sherry Veinot
Address: New Germany, New Germany NS B0R 1E0, Canada
Full name: Jamesie Mearns
Address: 630 Queen Elizabeth Way, 4th Floor, Iqaluit NU X0A 0H0, Canada
Full name: Lorna Daley
Address: 1204 Whelton Drive, Bathurst NB E2A 3S6, Canada
Full name: HEATHER PRINGLE
Address: 300 Summer Street, Summerside PE C1N 3K2, Canada
Full name: Jason Hudson
Address: 2 Valerie Crescent, Whitehorse YT Y1A 6V6, Canada
Full name: TOM GIRRIOR
Address: 31 MANDEVILLE DRIVE, YELLOWKNIFE NT X1A 3N2, Canada
Full name: PAUL COOK
Address: 13 LEDINGHAM PLACE, ST.JOHN'S NL A1A 5M4, Canada
Annual Filings
Anniversary Date (MM-DD)
11-17
Date of Last Annual Meeting
2020-11-21
Annual Filing Period (MM-DD)
11-17 to 01-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1997-09-22 to 2014-11-17

SEARCH AND RESCUE VOLUNTEER ASSOCIATION OF CANADA

2014-11-17 to Present

SEARCH AND RESCUE VOLUNTEER ASSOCIATION OF CANADA

Certificates and Filings
Certificate of Continuance
2014-11-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2015-04-29
By-laws
Received on 2015-04-29
By-laws
Received on 2015-04-30
Financial statements
As of 2017-03-31
Financial statements
As of 2018-03-31
Financial statements
As of 2019-03-31
Financial statements
As of 2020-03-31
Back to Home page

Other Companies