Canadian Companies Directory

POLYTECHNICS CANADA

Corporation Number:418503-0
Business Number:874264005RC0001
Corporate Name:POLYTECHNICS CANADA
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-09-18
Office Address:608- 130 ALBERT ST OTTAWA ON K1P 5G4 Canada
Office Address in Map
Directors
Full name: John Tibbits
Address: Conestoga College, 299 Doon Valley Drive, Kitchener ON N2G 4M4, Canada
Full name: David Ross
Address: SAIT, 1301 - 16 Avenue NW, Calgary AB T2M 0L4, Canada
Full name: Kathy Kinloch
Address: BCIT, 3700 Willingdon Avenue, SW01 3309, Burnaby BC V5G 3H2, Canada
Full name: Chris Whitaker
Address: Humber College, 205 Humber College Boulevard, LRC6150, Toronto ON M9W 5L7, Canada
Full name: Claude Brulé
Address: Algonquin College, 1385 Woodroffe Avenue, C520, Ottawa ON K2G 1V8, Canada
Full name: Gervan Fearon
Address: 200 King Street E, Room 588C, Toronto ON M5A 3W8, Canada
Full name: Alan Davis
Address: Kwantlen Polytechnic University, 12666 72 Ave, Surrey BC V3W 2M8, Canada
Full name: Fred Meier
Address: Red River College, 2055 Notre Dame Avenue, Room C720, Winnipeg MB R3H 0J9, Canada
Full name: Laura Jo Gunter
Address: NAIT, 11762 - 106 Street NW, Edmonton AB T5G 2R1, Canada
Full name: David Agnew
Address: Seneca College, 1750 Finch Avenue E, Toronto ON M2J 2X5, Canada
Full name: Larry Rosia
Address: Saskatchewan Polytechnic, 400, 119 - 4th Avenue South, Saskatoon SK S7K 5X2, Canada
Full name: Peter Devlin
Address: Fanshawe College, 1001 Fanshawe Collge Boulevard, London ON N5Y 5R6, Canada
Full name: Janet Morrison
Address: Sheridan College, 1430 Trafalgar Road, Oakville ON L6H 2L1, Canada
Annual Filings
Anniversary Date (MM-DD)
09-18
Date of Last Annual Meeting
2021-09-10
Annual Filing Period (MM-DD)
09-18 to 11-17
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2003-08-26 to 2006-02-17

ASSOCIATION OF CANADIAN PUBLIC POLYTECHNIC INSTITUTES

2006-02-17 to Present

POLYTECHNICS CANADA

Certificates and Filings
Certificate of Continuance
2013-09-18
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-09-26
By-laws
Received on 2015-09-04
Back to Home page

Other Companies