Canadian Companies Directory

The Atlantic Canada Conservation Data Centre (Centre de données sur la conservation du Canada Atlantique)

Corporation Number:359202-2
Business Number:872761671RC0001
Corporate Name:The Atlantic Canada Conservation Data Centre (Centre de données sur la conservation du Canada Atlantique)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-02-05
Office Address:Care of: PRESIDENT'S COTTAGE 146, MAIN STREET MOUNT ALLISON UNIVERSITY SACKVILLE NB E4L 1A8 Canada
Office Address in Map
Directors
Full name: ROSEMARY CURLEY
Address: 9 Harlandview Drive, Stratford PE C1B 1W2, Canada
Full name: DAVE MACKINNON
Address: 354 C. P. THOMPSON RD., NINE MILE RIVER NS B2S 2X9, Canada
Full name: SHELLEY PARDY MOORES
Address: 25A, EARL DRIVE, PASADENA NL A0L 1K0, Canada
Full name: Donna D Hurlburt
Address: 9 Circle Dr., Lequille NS B0S 1A0, Canada
Full name: Brad Potter
Address: 100 Bell Crescent, Charlottetown PE C1E 1Z9, Canada
Full name: Martin Williams
Address: 24 Impressive way, Charters Settlement NB E3C 0B3, Canada
Full name: Amanda Lavers
Address: 50 Corkum Rd, Caledonia NS B0T 1B0, Canada
Full name: Josh Noseworthy
Address: 59 Foster St, Fredericton NB E3A 5C5, Canada
Full name: Allison Patrick
Address: 811 George Street, Apartment 2, Fredericton NB E3B 1K8, Canada
Full name: Steve Gordon
Address: 201 Holyoke Lane, Keswick Ridge NB E6L 1V7, Canada
Annual Filings
Anniversary Date (MM-DD)
02-05
Date of Last Annual Meeting
2020-09-11
Annual Filing Period (MM-DD)
02-05 to 04-06
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1999-02-23 to 2014-02-05

Atlantic Canada Conservation Data Centre

1999-02-23 to 2014-02-05

Centre de données sur la conservation du Canada Atlantique

2014-02-05 to Present

The Atlantic Canada Conservation Data Centre

2014-02-05 to Present

Centre de données sur la conservation du Canada Atlantique

Certificates and Filings
Certificate of Continuance
2014-02-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-04-10
Financial statements
As of 2015-03-31
Financial statements
As of 2016-03-31
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