Canadian Companies Directory

Avalanche Canada Foundation (Fondation Avalanche Canada)

Corporation Number:362290-8
Business Number:869000349RC0001
Corporate Name:Avalanche Canada Foundation (Fondation Avalanche Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-01
Office Address:Care of: THORSTEINSSONS LLP THREE BENTALL CENTRE, 27TH FLOOR 595 BURRARD STREET VANCOUVER BC V7X 1J2 Canada
Office Address in Map
Directors
Full name: LEAH PLUMRIDGE
Address: 762 WEST SIXTH AVENUE, VANCOUVER BC V5Z 0C8, Canada
Full name: QUINN INGHAM
Address: 1938 ADANAC STREET, VANCOUVER BC V5L 2E4, Canada
Full name: KEVIN WILLIAMS
Address: 1068 EVERGREEN CIRCLE, CANMORE AB T1W 2P9, Canada
Full name: JAMES TITTERTON
Address: 2222 32 STREET SOUTHWEST, CALGARY AB T3E 2R5, Canada
Full name: GILLES VALADE
Address: 1575 BIRCH DRIVE, REVELSTOKE BC V0E 2S0, Canada
Full name: CHERYL GOODWIN
Address: 2535 LINDEN DRIVE SW, CALGARY AB T3C 6E8, Canada
Full name: FABIAN KARG
Address: 1503-1099 MARINASIDE CRESCENT, VANCOUVER BC V6Z 2Z3, Canada
Full name: ADAM CAMPBELL
Address: #6-1530 7 AVENUE, CANMORE AB T1W 1R1, Canada
Full name: ROBBIE DIXON
Address: 7257 FITZSIMMONS ROAD SOUTH, WHISTLER BC V8E 0E6, Canada
Full name: JULIA LOVECCHIO
Address: 22 ANTELOPE LANE, BANFF AB T1L 1E8, Canada
Full name: DARRELL PETERSON
Address: 4500-855 2ND STREET SW, CALGARY AB T2P 4K7, Canada
Full name: MATT HARMSWORTH
Address: 2218 26A STREET ST. SW, CALGARY AB T3E 2C3, Canada
Full name: KEENAN CANNADY
Address: #72-1815 VARSITY ESTATES DRIVE NW, CALGARY AB T3B 3Y7, Canada
Full name: TED HINCKS
Address: 1935 - 10A STREET SW, CALGARY AB T2T 3K2, Canada
Annual Filings
Anniversary Date (MM-DD)
08-01
Date of Last Annual Meeting
2019-10-19
Annual Filing Period (MM-DD)
08-01 to 09-30
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Due to be filed 2020 - Filed 2019 - Filed
Corporate History

1999-05-28 to 2014-07-02

CANADIAN AVALANCHE FOUNDATION

1999-05-28 to 2014-07-02

FONDATION CANADIENNE DES AVALANCHES

2014-07-02 to 2014-08-01

Avalanche Canada Foundation

2014-07-02 to 2014-08-01

Fondation Avalanche Canada

2014-08-01 to Present

Avalanche Canada Foundation

2014-08-01 to Present

Fondation Avalanche Canada

Certificates and Filings
Certificate of Continuance
2014-08-01
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-29

Certificate of Amendment

2018-09-05
Amendment details: Other
By-laws
Received on 2018-10-03
Certificate of Restated Articles of Incorporation
2018-10-17
Back to Home page

Other Companies