Canadian Companies Directory

Canadian Crime Stoppers Association (Association canadienne d'Échec au crime)

Corporation Number:361366-6
Business Number:856614532RC0001
Corporate Name:Canadian Crime Stoppers Association (Association canadienne d'Échec au crime)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-10-08
Office Address:903 Humboldt Street Unit 200 Victoria BC V8V 2Z9 Canada
Office Address in Map
Directors
Full name: DAVE FORSTER
Address: 136 MARLA COURT, RICHMOND HILL ON L4C 4R9, Canada
Full name: JULIE PILON
Address: 12 Trinity Valley Road, Lumby BC V0E 2G4, Canada
Full name: STEPHANIE RAROG
Address: 1104-6 STREET EAST, SASKATOON SK S7H 1E3, Canada
Full name: ALLAN HATHAWAY
Address: 73 EDGERIDGE GREEN NW, CALGARY AB T3A 6B1, Canada
Full name: MARC PHARAND
Address: 18619 ROUTE 2, BROOKFIELD PE C0A 1Y0, Canada
Full name: JOHN O'REILLY
Address: 1650 BEDFORD HIGHWAY, BOX 44062, BEDFORD NS B4A 3X5, Canada
Full name: MARK HOLIK
Address: 2830 121 Avenue Northeast, Edmonton AB T6S 1G7, Canada
Full name: RANDY MERCER
Address: 30 Senate Crescent, Mount Pearl NL A1N 4E4, Canada
Full name: RALPH PAGE
Address: 35 EAGLE CRESCENT, KEEWATIN ON P0X 1C0, Canada
Full name: RICHARD EDWARDS
Address: 3571 ELDRIDGE AVENUE, WINNIPEG MB R2R 2B7, Canada
Full name: Dan Nairn
Address: 245 Alder Road, Ingersoill ON N5C 3Z1, Canada
Full name: TOM MCCONNELL
Address: 204-200 Rue Don-Bosco Nord, Sherbrooke QC J1L 2G6, Canada
Full name: MARC OUELLETTE
Address: 143 RUE VAILLANCOURT, GRAND FALLS NB E3Z 1A8, Canada
Annual Filings
Anniversary Date (MM-DD)
10-08
Date of Last Annual Meeting
2020-06-25
Annual Filing Period (MM-DD)
10-08 to 12-07
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

1999-04-28 to 2013-10-08

CANADIAN CRIME STOPPERS ASSOCIATION

2013-10-08 to Present

Canadian Crime Stoppers Association

2013-10-08 to Present

Association canadienne d'Échec au crime

Certificates and Filings
Certificate of Continuance
2013-10-08
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Financial statements
As of 2012-12-31
By-laws
Received on 2013-11-26
Financial statements
As of 2013-12-31
Financial statements
As of 2014-12-31
Financial statements
As of 2015-12-31
Financial statements
As of 2016-12-31
Financial statements
As of 2017-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2019-12-31
Financial statements
As of 2020-12-31
Back to Home page

Other Companies