Canadian Companies Directory

Canadian Supply Chain Sector Council (Conseil canadien sectoriel de la chaîne d'approvisionnement)

Corporation Number:422623-2
Business Number:854678349RC0001
Corporate Name:Canadian Supply Chain Sector Council (Conseil canadien sectoriel de la chaîne d'approvisionnement)
Status:Dissolved by the corporation (s. 220) on 2019-05-10
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-05
Office Address:136 Fredrick Street Bracebridge ON P1L 0A1 Canada
Office Address in Map
Directors
Full name: Pat Campbell
Address: 136 Fredrick Street, Bracebridge ON P1L 0A1, Canada
Full name: Patrick Bohan
Address: 1215 Marginal Road, Halifax NS B3J 2P6, Canada
Full name: RICHARD MOORE
Address: 5121 SACKVILLE ST., #200, HALIFAX NS B3J 1K1, Canada
Full name: SARAH STATA
Address: 2000, 425-1ST ST., SW, CALGARY AB T2P 3L8, Canada
Full name: Linda Craig
Address: 602 Glengrove Avenue West, Toronto ON M6B 2H8, Canada
Full name: Mark Topping
Address: 50 Corriveau Avenue, St. Albert AB T8N 3T5, Canada
Full name: JIM HUDSON
Address: 1633 WEDMORE WAY, MISSISSAUGA ON L5J 2J7, Canada
Full name: Rajbir Bhatti
Address: 4825 Mount Royal Gate SW, Calgary AB T3E 6K6, Canada
Full name: TRACEY RAIMONDO
Address: 151, BOUL. INDUSTRIEL, NAPIERVILLE QC J0J 1L0, Canada
Full name: DON BORSK
Address: 2411 HURON PARK PLACE, SUITE 203, MISSISSAUGA ON L5C 4P2, Canada
Full name: Donald Connolly
Address: 38 Thurlby Road, Winnipeg MB R2G 2V4, Canada
Full name: Nedal Ismail
Address: 3199 Lakeshore Blvd. W., Toronto ON M8V 1K8, Canada
Full name: Dan Beer
Address: 3500 West Valley Highway North, Auburn WA 98001, United States
Full name: Phil Patton
Address: 102-8557 Government Street, Burnaby BC V3N 4S9, Canada
Full name: Sabah Sohail
Address: 2233 Argentia Road, East Tower, Suite 302, Mississauga ON L5N 6A6, Canada
Full name: Paul Pires
Address: 140 Yonge Street, Suite 200, Toronto ON M5C 1X6, Canada
Full name: DAVID MCCORMICK
Address: 36 Oxford Street, Guelph ON N1H 2M3, Canada
Full name: Elkafi Hassini
Address: 1280 Main Street West, Hamilton ON L8S 3Y6, Canada
Full name: Tamer Metwalli
Address: 5975 Falbourne Street, Unit 1, Mississauga ON L5R 3V8, Canada
Full name: Rick Cleveland
Address: 777 Bay Street, Suite 270, Toronto ON M5G 2C8, Canada
Full name: Steven Bryce
Address: 151 Kensit Avenue, Newmarket ON L3X 1S7, Canada
Full name: Anna Loginova
Address: 170 Attwell Drive, Suite 480, Toronto ON M9W 5Z5, Canada
Full name: Steve Hogg
Address: 2351 Huron Street, Unit 9, London ON N5V 0A8, Canada
Full name: BRENT ELLIS
Address: 233 Churchill Road, Prescott ON K0E 1X8, Canada
Annual Filings
Anniversary Date (MM-DD)
08-05
Date of Last Annual Meeting
2018-06-21
Annual Filing Period (MM-DD)
08-05 to 10-04
Type of Corporation
Soliciting
Status of Annual Filings
2018 - Filed 2017 - Filed 2016 - Filed
Corporate History

2004-03-10 to 2006-01-30

Canadian Logistics Skills Council

2004-03-10 to 2006-01-30

Conseil canadien des compétences en logistique

2006-01-30 to 2014-08-05

Canadian Supply Chain Sector Council

2006-01-30 to 2014-08-05

Conseil canadien sectoriel de la chaîne d'approvisionnement

2014-08-05 to Present

Canadian Supply Chain Sector Council

2014-08-05 to Present

Conseil canadien sectoriel de la chaîne d'approvisionnement

Certificates and Filings
Certificate of Continuance
2014-08-05
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
Certificate of Dissolution
2019-05-10
Back to Home page

Other Companies