Federal Corporation Information

Federal Corporation Information - 317167-1

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
317167-1
Business Number (BN)
898963350RC0001
Corporate Name
PROBUS CANADA
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2012-05-22
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

1538 Fleet Street
Regina SK S4N 5S1
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 13
Maximum 15
  • Doug Byers
    829 Mount Hood Court
    Oshawa ON L1J 7M8
    Canada
  • Craig Greenwood
    414 Lakewood Road
    Perth ON K7H 0C7
    Canada
  • Brenda Andrews
    3447 11th Line
    Bradford ON L3Z 3N5
    Canada
  • Martin Buscher
    807077 Sideroad 25
    Heathcote ON N0H 1N0
    Canada
  • Inga Thomson Hilton
    842-B Dominion Street
    Kamloops BC V2C 2Y1
    Canada
  • Ian Kennedy
    1120 Bazett Road
    Duncan BC V9L 5S8
    Canada
  • Ineke Knight
    142 - 420 Heritage Crescent
    Saskatoon SK S7H 5P3
    Canada
  • Bob Middaugh
    13 Maple Drive
    Orillia ON L3V 3W3
    Canada
  • David Ricketts
    160 Ogilvie Street
    Dundas ON L9H 7M7
    Canada
  • Mary Campbell
    46 Meghan Street
    Riverview NB E1B 4E5
    Canada
  • Bill Willson
    1920 Four Seasons Drive
    Burlington ON L7P 2Y1
    Canada
  • Martin Capper
    82 Miles Street
    Milton ON L9T 1E6
    Canada
  • Jack Zaleski
    1741 SW Marine Drive
    Vancouver BC V6P 6B1
    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)
05-22
Date of Last Annual Meeting
2023-04-28
Annual Filing Period (MM-DD)
05-22 to 07-21
Type of Corporation
Non-Soliciting
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2012-05-22
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-06-27
By-laws
Received on 2014-06-18

Certificate of Amendment Footnote*

2015-09-02
Amendment details: Corporate name
By-laws
Received on 2017-02-01

Certificate of Amendment Footnote*

2017-04-12
Amendment details: Number of directors
By-laws
Received on 2017-04-13
By-laws
Received on 2020-07-13
By-laws
Received on 2021-06-09

Certificate of Amendment Footnote*

2022-06-29
Amendment details: Province or Territory of Registered Office
By-laws
Received on 2022-06-29

Certificate of Amendment Footnote*

2022-07-12
Amendment details: Other

Certificate of Amendment Footnote*

2022-08-11
Amendment details: Province or Territory of Registered Office

Certificate of Amendment Footnote*

2023-04-12
Amendment details: Province or Territory of Registered Office

Certificate of Amendment Footnote*

2023-05-01
Amendment details: Number of directors
By-laws
Received on 2023-05-24

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

Date Modified: