Canadian Companies Directory

Avalanche Canada

Corporation Number:426385-5
Business Number:846789741RC0001
Corporate Name:Avalanche Canada
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-08-26
Office Address:1596 Illecillewaet Rd Revelstoke BC V0E 2S1 Canada
Office Address in Map
Directors
Full name: KEVIN WILLIAMS
Address: 1068 Evergreen Circle, Canmore AB T1W 2T9, Canada
Full name: Jeremy Shier
Address: 1011 E 8th Avenue, Vancouver BC V5T 1V1, Canada
Full name: KEVIN SEEL
Address: 933, 29TH STREET NW., CALGARY AB T2N 2T6, Canada
Full name: Richard Bergen
Address: 2768 Pandora Street, Vancouver BC V5K 1W1, Canada
Full name: TERRY PALECHUK
Address: 1299 VAUGHN PALCE, KAMLOOPS BC V2C 5G7, Canada
Full name: JOHN IRVINE
Address: 3979 Frames Place, NORTH VANCOUVER BC V7H 3A0, Canada
Full name: PAUL CHATTERTON
Address: 81 MCLEAN STREET, CAMPBELL RIVER BC V9W 2M1, Canada
Full name: Mike McMynn
Address: 111 Tuscany Estate Close NW, Calgary AB T3L 0B5, Canada
Full name: CURTIS PAWLIUK
Address: 1100 9TH AVENUE, VALEMOUNT BC V0E 2Z0, Canada
Full name: William Jackson
Address: 5-1110 Cecile Drive, Port Moody BC V3H 1M7, Canada
Annual Filings
Anniversary Date (MM-DD)
08-26
Date of Last Annual Meeting
2020-10-28
Annual Filing Period (MM-DD)
08-26 to 10-25
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2004-10-06 to 2014-07-08

CANADIAN AVALANCHE CENTRE

2004-10-06 to 2014-07-08

CENTRE CANADIEN DES AVALANCHES

2014-07-08 to 2014-08-26

Avalanche Canada

2014-08-26 to Present

Avalanche Canada

Certificates and Filings
Certificate of Continuance
2014-08-26
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-09-03

Certificate of Amendment

2017-07-11
Amendment details: Other
By-laws
Received on 2018-11-09
Back to Home page

Other Companies