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
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-07-15
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

26 GOLDEN GATE COURT
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
  • George Craigie
    22 Dayton Road
    Huron Shores ON P0R 1H0
    Canada
  • Glen Blake
    323 Governors Court
    New Westminster BC V3L 5S5
    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
  • 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
  • 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
  • Maurice Marwood
    199 Crystal Harbour Drive
    Windsor ON N9J 3M8
    Canada
  • Martin Gangnier
    70 Loch Isle Road
    Ottawa ON K2H 8G8
    Canada
  • RICHARD LARIVIERE
    501 Rue du Cap-Saint-Malo
    Montréal QC H9C 2P5
    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
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-07-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)

Certificate of Amendment Footnote*

2022-03-23
Amendment details: Number of directors

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: