Canadian Companies Directory

Electricity Human Resources Canada (Ressources humaines, industrie électrique du Canada)

Corporation Number:432679-2
Business Number:818814279RC0001
Corporate Name:Electricity Human Resources Canada (Ressources humaines, industrie électrique du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-06-20
Office Address:2197 RIVERSIDE DR. SUITE 301 OTTAWA ON K1H 7X3 Canada
Office Address in Map
Directors
Full name: Tom Goldie
Address: 2303 Folkway Drive, Mississauga ON L5L 3C5, Canada
Full name: Al Clark
Address: 615 Booth Street, Ottawa ON K1A 0E4, Canada
Full name: Karen Smith
Address: Bruce Power, P.O. Box 1540, Tiverton ON N0G 2T0, Canada
Full name: Mark Henderson
Address: 48 Aregento Crescent, Vaughan ON L4H 0B5, Canada
Full name: JOHN IVES
Address: 244 EGLINTON AVE E, TORONTO ON M4P 1K2, Canada
Full name: Kevin Weaver
Address: One Georgian Drive, Georgian ON L4M 3X9, Canada
Full name: Farah Alexis
Address: 483 Bay Street, Toronto ON M5G 1P5, Canada
Full name: David Little
Address: MAIN WINNIPEG MB, PO BOX 815 STN, Winnipeg MB R3C 2P4, Canada
Full name: Bill McKee
Address: 1230 Upton Road, Manotick ON K4B 1B3, Canada
Full name: Elaina Eifler
Address: 110 – 12th Avenue SW, PO Box 1900,, Station “M” Calgary AB T2P 2M1, Canada
Full name: Kathy Lerette
Address: 55 John Street North, Hamilton ON L8R 3M8, Canada
Full name: Lynne Parent Garvey
Address: 2711 Hunt Club Road, PO Box 8700, Ottawa ON K1G 3S4, Canada
Full name: Shasta Kadonaga
Address: 110 12 Ave SW, Calgary AB T2R 0G7, Canada
Full name: NORM FRASER
Address: 3025 ALBION RD N., P. O. BOX 8700, OTTAWA ON K1G 3S4, Canada
Full name: Nirav Patel
Address: 700 University Ave, Toronto ON M5G 1X6, Canada
Full name: Michelle Johnston
Address: 2239 Yonge St, Toronto ON M4S 2B5, Canada
Full name: Bruce Harris
Address: 3026 Sandpiper Trail, Camlachie ON N0N 1E0, Canada
Annual Filings
Anniversary Date (MM-DD)
06-20
Date of Last Annual Meeting
2020-10-05
Annual Filing Period (MM-DD)
06-20 to 08-19
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2005-10-21 to 2012-11-26

ELECTRICITY SECTOR COUNCIL -

2005-10-21 to 2012-11-26

CONSEIL SECTORIEL DE L'ELECTRICITE

2012-11-26 to 2013-06-20

ELECTRICITY HUMAN RESOURCES CANADA

2012-11-26 to 2013-06-20

RESSOURCES HUMAINES, INDUSTRIE ÉLECTRIQUE DU CANADA

2013-06-20 to Present

Electricity Human Resources Canada

2013-06-20 to Present

Ressources humaines, industrie électrique du Canada

Certificates and Filings
Certificate of Continuance
2013-06-20
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment

2021-03-15
Amendment details: Other
Back to Home page

Other Companies