Canadian Companies Directory

CREATIVE CITY NETWORK OF CANADA (RÉSEAU DES VILLES CRÉATIVES DU CANADA)

Corporation Number:401997-1
Business Number:856079330RC0001
Corporate Name:CREATIVE CITY NETWORK OF CANADA (RÉSEAU DES VILLES CRÉATIVES DU CANADA)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-09-04
Office Address:135 Laurier Avenue West Ottawa ON K1P 5J2 Canada
Office Address in Map
Directors
Full name: Konrad Skorupa
Address: 16 Cedarland Drive, Toronto ON M9A 2K1, Canada
Full name: Patricia Mader
Address: 20223 Ontario 6, Tehkummah ON P0P 2C0, Canada
Full name: Miko Hoffman
Address: 718 West 19th Avenue, Vancouver BC V5Z 1X2, Canada
Full name: KELLY JERROTT
Address: 77 Beach Point Road, Barss Corner NS B0R 1A0, Canada
Full name: Jamie McLellan
Address: 25 Summit Street, Dartmouth NS B2Y 2Z9, Canada
Full name: Lisa Hickey-Besserer
Address: 24 Edgeland Bay NW, Calgary AB T3A 2Y7, Canada
Full name: MICHAEL TUNNEY
Address: 125 Mill Road, Toronto ON M9C 1X9, Canada
Full name: BRENT OLIVER
Address: 8016-163 STREET, EDMONTON AB T5R 2N3, Canada
Full name: Yvonne Chui
Address: 7277 11th Avenue, Burnaby BC V3M 2N9, Canada
Full name: Joanne Duguay
Address: 39 Marjorie Street, Moncton NB E1C 2W8, Canada
Full name: Sarah Elizabeth Douglas-Murray
Address: 3124 Grand Blvd., Oakville ON L6H 2X6, Canada
Full name: Théa Morash
Address: 13 Mahogany Place, St. John's NL A1H 1A3, Canada
Full name: JULIE DUPONT
Address: 15 CHEMIN DE LA STATION, CHELSEA QC J9B 1P6, Canada
Annual Filings
Anniversary Date (MM-DD)
09-04
Date of Last Annual Meeting
2020-12-03
Annual Filing Period (MM-DD)
09-04 to 11-03
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2002-03-04 to 2014-09-04

CREATIVE CITY NETWORK OF CANADA -

2002-03-04 to 2014-09-04

RÉSEAU DES VILLES CRÉATIVES DU CANADA

2014-09-04 to Present

CREATIVE CITY NETWORK OF CANADA

2014-09-04 to Present

RÉSEAU DES VILLES CRÉATIVES DU CANADA

Certificates and Filings
Certificate of Continuance
2014-09-04
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-16

Certificate of Amendment

2021-05-01
Amendment details: Province or Territory of Registered Office
Back to Home page

Other Companies