Canadian Companies Directory

PRINCE RUPERT REGIONAL COMMUNITY FOUNDATION

Corporation Number:389624-2
Business Number:876149618RC0001
Corporate Name:PRINCE RUPERT REGIONAL COMMUNITY FOUNDATION
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-16
Office Address:217 - 3RD AVENUE WEST PRINCE RUPERT BC V8J 3P7 Canada
Office Address in Map
Directors
Full name: BARB GRUBER
Address: 1932 GRAHAM AVENUE, PRINCE RUPERT BC V8J 1C8, Canada
Full name: IRENE FERNANDEZ
Address: 1063 AMBROSE AVENUE, PRINCE RUPERT BC V8J 2C5, Canada
Full name: AUDREY MACDONALD
Address: 431 EVERGREEN DRIVE, PORT EDWARD BC V0V 1G0, Canada
Full name: SHANE DEINSTADT
Address: 941 - 8TH AVENUE EAST, PRINCE RUPERT BC V8J 2N2, Canada
Full name: JIM MARTIN
Address: 1097 SUMMIT AVENUE, PRINCE RUPBERT BC V8J 2A2, Canada
Full name: LINDA LUTZ
Address: 2050 GRAHAM AVENUE, PRINCE RUPERT BC V8J 1C8, Canada
Full name: PATRIZIA STEVENS
Address: 1805 - 2ND AVENUE WEST, PRINCE RUPERT BC V8J 1J5, Canada
Full name: ADRIENNE JOHNSTON
Address: 568 SHERBROOKE AVENUE, PRINCE RUPERT BC V8J 2W1, Canada
Full name: ROBERT STROMDAHL
Address: 2000 GRAHAM AVENUE, PRINCE RUPERT BC V8J 1C8, Canada
Full name: KAREN BASSO
Address: 1826 ATLIN AVENUE, PRINCE RUPERT BC V8J 1E8, Canada
Full name: LEE BRAIN
Address: 141 RAVEN CRESCENT, PRINCE RUPERT BC V8J 4C7, Canada
Full name: DOUG KYDD
Address: 722 - 5TH AVENUE WEST, PRINCE RUPERT BC V8J 1V3, Canada
Full name: ELAINE JACKSON
Address: 1028- 10TH AVENUE EAST, PRINCE RUPERT BC V8J 3G9, Canada
Full name: RICHARD LUTZ
Address: 2050 GRAHAM AVENUE, PRINCE RUPERT BC V8J 1C8, Canada
Annual Filings
Anniversary Date (MM-DD)
10-16
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
10-16 to 12-15
Type of Corporation
Not available
Status of Annual Filings
2021 - Not due 2020 - Overdue 2019 - Overdue
Corporate History

2001-05-10 to 2014-10-16

PRINCE RUPERT REGIONAL COMMUNITY FOUNDATION

2014-10-16 to Present

PRINCE RUPERT REGIONAL COMMUNITY FOUNDATION

Certificates and Filings
Certificate of Continuance
2014-10-16
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-11-21
Back to Home page

Other Companies