Canadian Companies Directory

L'ASSOCIATION NATIONALE DES RETRAITÉS DE LA SRC (THE CBC PENSIONERS' NATIONAL ASSOCIATION)

Corporation Number:387727-2
Business Number:892216714RC0001
Corporate Name:L'ASSOCIATION NATIONALE DES RETRAITÉS DE LA SRC (THE CBC PENSIONERS' NATIONAL ASSOCIATION)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2015-04-16
Office Address:290 PICTON AVENUE OTTAWA ON K1Z 8P8 Canada
Office Address in Map
Directors
Full name: DONALD LANGIS
Address: 105 -101 Rue Sunset, Dieppe NB E1A 1T4, Canada
Full name: KERRY ADAMS
Address: 100 McLachlin Street South, Arnprior ON K7S 3Y5, Canada
Full name: Ernie Nairn
Address: 201 Waverley Street, Winnipeg MB R3T 6C3, Canada
Full name: LARRY O'BRIEN
Address: 49 Perlin Street, St. John's NL A1E 4C3, Canada
Full name: JEAN-CLAUDE LABRECQUE
Address: 5428 Rue Hutchison, Montréal QC H2V 4B3, Canada
Full name: RÉJEAN LABRIE
Address: 3530 Rue Berne, Brossard QC J4Z 2P2, Canada
Full name: Raj Narain
Address: 28 Four Oaks Gate, Toronto ON M4J 2X2, Canada
Full name: ROBERT FORROW
Address: 11806 73 Avenue Northwest, Edmonton AB T6G 0E4, Canada
Full name: MICHELINE PROVOST
Address: Rue Saint-Laurent, Longueuil QC J4H 1M5, Canada
Full name: Gerald Head
Address: 2725 Askin Avenue, Windsor ON N9E 3H8, Canada
Full name: DAVE JEFFREY
Address: 46 DRAINIE DRIVE, OTTAWA ON K2L 3J9, Canada
Full name: GEOFFREY TURNBULL
Address: 3 Clearview Crescent, Dartmouth NS B3A 2M7, Canada
Full name: ALAIN PINEAU
Address: 23 - 525 Saint Laurent Boulevard, Ottawa ON K1K 2Z9, Canada
Full name: JOHN MANG
Address: 646 Salish Street, Comox BC V9M 3L3, Canada
Annual Filings
Anniversary Date (MM-DD)
04-16
Date of Last Annual Meeting
2021-05-14
Annual Filing Period (MM-DD)
04-16 to 06-15
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2001-03-23 to Present

L'ASSOCIATION NATIONALE DES RETRAITÉS DE LA SRC

2001-03-23 to Present

THE CBC PENSIONERS' NATIONAL ASSOCIATION

Certificates and Filings
Certificate of Continuance
2015-04-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2019-08-28
By-laws
Received on 2021-06-05
Back to Home page

Other Companies