Federal Corporation Information
Federal Corporation Information - 034961-5
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
034961-5
Business Number (BN)
106865611RC0001
Corporate Name
CANADIAN POWER AND SAIL SQUADRONS
ESCADRILLES CANADIENNES DE PLAISANCE
ESCADRILLES CANADIENNES DE PLAISANCE
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-07-15
Registered Office Address
26 GOLDEN GATE COURT
TORONTO ON M1P 3A5
Canada
TORONTO ON M1P 3A5
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
17
Maximum
23
-
Nigel Stafford
123 Hannington Road
Shediac NB E4P 1W4
Canada -
Glen Blake
323 Governors Court
New Westminster BC V3L 5S5
Canada -
Shirley Shea Oakmoto
5787 Mitchell St
Chilliwack BC V2R 0S8
Canada -
LISE BLAIS-HUOT
905-1300 Chemin Sainte-Foy
Québec QC G1S 0A6
Canada -
Peter Bolton
324 Curtis Rd
Comox BC V9M 3W1
Canada -
ROBERT ANDERSON
871 Douglas Avenue
Pickering ON L1W 1N5
Canada -
Elaine Mundle
94 White Birch Way
Wasaga Beach ON L9Z 1R4
Canada -
Brent England
3000 Mallard Avenue
Saanichton BC V8M 1V4
Canada -
Wally Wells
510 Saskatchewan Crescent East
Saskatoon SK S7N 4P9
Canada -
Jean-Guy Giguere
7085 Avenue Binet
Québec QC G1H 6A2
Canada -
Guy Poupart
3144, 120 Ieme Rue,
Saint-Anicet QC J0S 1M0
Canada -
BRIAN FRANK REIS
848 Howdenvale Road
S. BRUCE PENINSULA ON N0H 2T0
Canada -
John Ashworth
36 Shippigan Crescent
Toronto ON N2J 2G2
Canada -
SCOTT HOMAN
33895 Airport Road
RR5
Goderich ON N7A 3T2
Canada -
Marie Dosso
103 Compass Way
Mississauga ON L5G 4T8
Canada -
BERTRAND DAIGLE
99 Rue Noël-Blais
Granby QC J2G 9N4
Canada -
Claude Martin
511 Pl D'Armes
Montreal QC H2Y 2W7
Canada -
Eric Phinney
17 Country Club Road
Grand Bay-Westfield NB E5K 3B9
Canada -
Gary Clow
45328 Creekside Drive
Chilliwack BC V2P 7K6
Canada -
Martin Gangnier
70 Loch Isle Road
Ottawa ON K2H 8G8
Canada -
Wayne Smiley
1908 Frances Street
Duncan BC V9L 5A1
Canada -
RICHARD LARIVIERE
501 Rue du Cap-Saint-Malo
Montréal QC H9C 2P5
Canada -
PAUL BOURBEAU
1300 Rue des Mouettes
Longueuil QC J4J 5K3
Canada -
LYNDA BENNETT-RETEI
33 Darney Bay
Port Moody BC V3H 3T9
Canada -
Janet Fraser
10660 Blue Heron Road
Sidney BC V8L 5S6
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)
07-15
Date of Last Annual Meeting
2021-10-16
Annual Filing Period (MM-DD)
07-15
to
09-13
Type of Corporation
Non-Soliciting
Status of Annual Filings
- 2023 - Not due
- 2022 - Filed
- 2021 - Filed
Corporate History
Corporate Name History | |||
---|---|---|---|
1947-10-27 to 1985-11-12 | CANADIAN POWER SQUADRONS | ||
1985-11-12 to 2014-07-15 | CANADIAN POWER AND SAIL SQUADRONS | 1985-11-12 to 2014-07-15 | LES ESCADRILLES CANADIENNES DE PLAISANCE |
2014-07-15 to Present | CANADIAN POWER AND SAIL SQUADRONS | 2014-07-15 to Present | ESCADRILLES CANADIENNES DE PLAISANCE |
Certificates and Filings
Certificate of Continuance
2014-07-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
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: