Federal Corporation Information

Federal Corporation Information - 250063-9

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
250063-9
Business Number (BN)
139072060RC0001
Corporate Name
Mothers Against Drunk Driving (MADD Canada) -
Les mères contre l'alcool au volant (MADD Canada)
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2012-11-19
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

2010 WINSTON PARK DRIVE
SUITE 500
OAKVILLE ON L6H 5R7
Canada

Note

Active NFP Act corporations are required to update this information. Changes are only legally effective when filed with Corporations Canada. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 7
Maximum 30
  • Erika Chamberlain
    Faculty of Law, Western University
    1151 Richmond Street
    London ON N6A 3K7
    Canada
  • Jean Pierre Gagnon
    237 Main Street
    Unionville ON L3R 2H3
    Canada
  • Adam Defrane
    3246 Wishart Road
    Victoria BC V9C 1R1
    Canada
  • Geoff Leckey
    3890 Revelstoke Drive
    Ottawa ON K1V 7C5
    Canada
  • David Greening
    34-1 Snow Street
    Winnipeg MB R3T 2M4
    Canada
  • Derek Davis
    11135 McFarland Court
    Campbellville ON L0P 1B0
    Canada
  • Karen Toon
    1371 Waterside Way
    Kingston ON K7K 0G2
    Canada
  • Gregg Thomson
    105 Snowdon Drive
    Merrickville ON K0G 1N0
    Canada
  • Stephen Duggan
    3322 Bayshore Road
    York PE C0A 1P0
    Canada
  • Tracey Franklin
    59 Thomas Street
    Langdon AB T0J 1X2
    Canada
  • Chaouki Hamka
    3745 Bliss Road
    Windsor ON N8W 3C3
    Canada
  • Connie Hagel
    1125B 5th Street
    Estevan SK S4A 0Z3
    Canada
  • Bruna Brands
    510 Windermere Avenue
    Toronto ON M6S 3L6
    Canada
  • Tracey Ellsworth
    100 Roswell Blvd
    Gander NL A1V 1W7
    Canada
  • Theresa-Anne Kramer
    5495 16th Avenue
    Montreal QC H1X 2S4
    Canada

Note

Active NFP Act corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
11-19
Date of Last Annual Meeting
2023-09-29
Annual Filing Period (MM-DD)
11-19 to 01-18
Type of Corporation
Soliciting
Status of Annual Filings
  • 2023 - Filed
  • 2022 - Filed
  • 2021 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2012-11-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2012-11-19
Financial statements
As of 2013-06-30
By-laws
Received on 2015-11-02
Financial statements
As of 2015-06-30
Financial statements
As of 2014-06-30
By-laws
Received on 2021-11-04
 
Date Modified: