Canadian Companies Directory

National Trade Contractors Council of Canada

Corporation Number:433926-6
Business Number:811309145RC0001
Corporate Name:National Trade Contractors Council of Canada
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-10-02
Office Address:280 ALBERT STREET, SUITE 701 OTTAWA ON K1P 5G8 Canada
Office Address in Map
Directors
Full name: HUGH LAIRD
Address: 28 WILLOW FARM LANE, AURORA ON L4G 6K1, Canada
Full name: REMI DEMERS
Address: 907 SOISSONS, REPENTIGNY QC J5Y 3B3, Canada
Full name: PIERRE BOUCHER
Address: 701-280 Albert Street, Ottawa ON K1P 5G8, Canada
Full name: JOHN GALT
Address: 19 TREEVIEW AVENUE, STOUFFVILLE ON L4A 1R1, Canada
Full name: Darryl Stewart
Address: 40 Finnegan Place, Whitby ON L1R 2K9, Canada
Full name: SCOTT PAPP
Address: 3102 PLUM TREE CRESCENT, MISSISSAUGA ON L5N 4W9, Canada
Full name: Gregg Whitty
Address: 48 Bell Street, Uxbridge ON L9P 1L1, Canada
Full name: ED WHALEN
Address: 2614 DASHWOOD DRIVE, OAKVILLE ON L6M 0K5, Canada
Full name: SANDRA SKIVSKY
Address: 9 KOO ROAD, ETOBICOKE ON M9C 1W4, Canada
Full name: ROBERT BRUNET
Address: 34 JOSEPH BAKER, GATINEAU QC J9A 2M1, Canada
Annual Filings
Anniversary Date (MM-DD)
10-02
Date of Last Annual Meeting
2020-12-01
Annual Filing Period (MM-DD)
10-02 to 12-01
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
Corporate History

2005-12-22 to 2014-10-02

National Trade Contractors Coalition of Canada

2014-10-02 to 2019-12-04

National Trade Contractors Coalition of Canada

2019-12-04 to Present

National Trade Contractors Council of Canada

Certificates and Filings
Certificate of Continuance
2014-10-02
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-11

Certificate of Amendment

2019-12-04
Amendment details: Corporate name
Back to Home page

Other Companies