Canadian Companies Directory

Canadian Centre for Women in Science, Engineering, Trades and Technology

Corporation Number:454177-4
Business Number:832854269RC0001
Corporate Name:Canadian Centre for Women in Science, Engineering, Trades and Technology
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-06-17
Office Address:2100, 222 3 Avenue Southwest Calgary AB T2P 0B4 Canada
Office Address in Map
Directors
Full name: Rebecca Sorbara
Address: 5111 Venables Street, Burnaby BC V5B 1X8, Canada
Full name: Christina Gale
Address: 707 8 Avenue Southwest, Calgary AB T2P 1H5, Canada
Full name: Rebecca Yang
Address: 57 Central Park Drive, Markham ON L3P 7E4, Canada
Full name: Kelsie Priest
Address: 301 12 Ave. East, Vancouver BC V5T 2G5, Canada
Full name: Sarah Watts-Rynard
Address: 2472 Wyndale Cres, Ottawa ON K1H 7A6, Canada
Full name: Laleh Behjat
Address: Engineering, University of Calgary, 2500 University Drive NW, Calgary AB T2N 1N4, Canada
Full name: MARG LATHAM
Address: 9190 Canora Road, North Saanich BC V8L 1N9, Canada
Full name: Clarice Ward
Address: 266 Canterbury Drive, Waterloo ON N2K 3K4, Canada
Full name: Carrie Vos
Address: 10719 58 Avenue Northwest, Edmonton AB T6H 1B9, Canada
Full name: LORRAINE MARSOLAIS
Address: 9833 CHAMBORD, MONTREAL QC H2C 2R1, Canada
Full name: Katherine Sinex
Address: 1619 Shelbourne Street Southwest, Calgary AB T3C 2L2, Canada
Full name: JOY BROWN
Address: 315 11TH STREET NW, CALGARY AB T2N 1X2, Canada
Full name: Deborah Harrop
Address: 3 Coachman Place, Sherwood Park AB T8H 1C1, Canada
Annual Filings
Anniversary Date (MM-DD)
06-17
Date of Last Annual Meeting
2021-06-16
Annual Filing Period (MM-DD)
06-17 to 08-16
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2009-12-01 to 2014-06-17

CANADIAN CENTRE FOR WOMEN IN SCIENCE, ENGINEERING, TRADES AND TECHNOLOGY

2014-06-17 to Present

Canadian Centre for Women in Science, Engineering, Trades and Technology

Certificates and Filings
Certificate of Continuance
2014-06-17
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-06-23
Back to Home page

Other Companies