Canadian Companies Directory

CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE (RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS)

Corporation Number:375910-5
Business Number:866840523RC0001
Corporate Name:CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE (RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-10
Office Address:#208 – 1899 Willingdon Avenue Burnaby BC V5C 5T1 Canada
Office Address in Map
Directors
Full name: Andrew Elinesky
Address: 290 Durie Street, Toronto ON M6S 3G3, Canada
Full name: Kate Schroeder
Address: 857 18th Street, Brandon MB R7A 5B8, Canada
Full name: Wanda Roberts
Address: 162 Jeske Crescent, Yellowknife NT X1A 3V7, Canada
Full name: Elizabeth Sharma
Address: 74 Harwood Drive, St Albert AB T8N 5V4, Canada
Full name: SHARON MACKENZIE
Address: 417 DURBAN STREET, VICTORIA BC V8S 3K2, Canada
Full name: Meghan Derkach
Address: 2065 Benvoulin Court #115, Kelowna BC V1W 0A5, Canada
Full name: Pam Burns
Address: 411 - 6084 Stanton Drive, Edmonton AB T6X 0Z4, Canada
Full name: Yogeeta Jhodhan
Address: 74 Eagle Trace Drive, Brampton ON L6R 0M4, Canada
Full name: Chelsea Skanes
Address: 1961 Cedarhollow Boulevard, London ON N5X 0K2, Canada
Full name: Denise Lemire
Address: 1161 rue Beaujolais, Orléans ON K1C 2H5, Canada
Full name: Jean François Kozak
Address: 4116 Madeley Rd.,, North Vancouver BC V7N 4C9, Canada
Full name: Weiguo Zhang
Address: 5647 Passion Flower Boulevard, Mississauga ON L5M 7E8, Canada
Full name: KELLY HEISZ
Address: 370 TORBAY ROAD, SUITE W100, ST. JOHN'S NL A1A 3W8, Canada
Full name: Sandra Hirst
Address: 3715 Unity Place NW, Calgary AB T2N 4G4, Canada
Full name: Marta Hajek
Address: Cummer P.O. Box 38628, Toronto ON M2K 2Y5, Canada
Full name: Kathy Majowski
Address: 21 Hyde Drive, Box 270, Tyndall MB R0E 2B0, Canada
Full name: Lisa Manuel
Address: 241 Linsmore Cr., Toronto ON M4J 4L6, Canada
Annual Filings
Anniversary Date (MM-DD)
10-10
Date of Last Annual Meeting
2020-09-24
Annual Filing Period (MM-DD)
10-10 to 12-09
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2000-05-10 to 2014-10-10

CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE

2000-05-10 to 2014-10-10

RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS

2014-10-10 to Present

CANADIAN NETWORK FOR THE PREVENTION OF ELDER ABUSE

2014-10-10 to Present

RÉSEAU CANADIEN POUR LA PRÉVENTION DU MAUVAIS TRAITEMENT DES AINÉS

Certificates and Filings
Certificate of Continuance
2014-10-10
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-09

Certificate of Amendment

2017-03-21
Amendment details: Other
Back to Home page

Other Companies