Canadian Companies Directory

College and University Retiree Associations of Canada (Associations de retraités des universités et collèges du Canada)

Corporation Number:435031-6
Business Number:805632544RC0001
Corporate Name:College and University Retiree Associations of Canada (Associations de retraités des universités et collèges du Canada)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2013-07-23
Office Address:24 Kenwood Crescent Guelph ON N1H 6E5 Canada
Office Address in Map
Directors
Full name: Ginette Lamontagne
Address: 15 avenue Nelson, Outremont QC H2V 3Z5, Canada
Full name: Kent Percival
Address: 24 Kenwood Crescent, Guelph ON N1H 6E5, Canada
Full name: Kent Weaver
Address: 62 Humbervale Boulevard, Toronto ON M8Y 3P4, Canada
Full name: Fred Fletcher
Address: 38 Carmichael Ave, Toronto ON M5M 2W7, Canada
Full name: André Lapierre
Address: 3924 Autumnwood Street, Ottawa ON K1T 1C1, Canada
Full name: Bryan Harvey
Address: 326 Auld Place, Saskatoon SK S7H 4X1, Canada
Full name: Carole-Lynne Le Navenec
Address: Unit #3, 714 Willow Park Drive SE, Calgary AB T2J 0L8, Canada
Full name: Honora Shaughnessy
Address: 9 Ave Wolseley S, Montreal-ouest QC H4X 1V3, Canada
Full name: Daniel Sitar
Address: 443 Bredin Drive, Winnipeg MB R2K 1N8, Canada
Full name: JAMES BOYD
Address: 1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada
Annual Filings
Anniversary Date (MM-DD)
07-23
Date of Last Annual Meeting
2021-06-23
Annual Filing Period (MM-DD)
07-23 to 09-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2006-02-09 to 2013-07-23

College and University Retiree Associations of Canada.

2006-02-09 to 2013-07-23

Associations de retraités des universités et collèges du Canada.

2013-07-23 to Present

College and University Retiree Associations of Canada

2013-07-23 to Present

Associations de retraités des universités et collèges du Canada

Certificates and Filings
Certificate of Continuance
2013-07-23
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-31

Certificate of Amendment

2018-07-26
Amendment details: Other
By-laws
Received on 2020-11-30
Back to Home page

Other Companies