Federal Corporation Information

Federal Corporation Information - 035054-1

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
035054-1
Business Number (BN)
122473473RC0001
Corporate Name
THE CANADIAN SOCCER ASSOCIATION INCORPORATED
L'ASSOCIATION CANADIENNE DE SOCCER INCORPOREE
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-06-19
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

237 Metcalfe St
Ottawa ON K2P 2K2
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 10
Maximum 17
  • Brittany Timko Baxter
    1830 Woodvale Ave
    Coquitlam BC V3J 3H4
    Canada
  • Kelly Brown
    52 Great Oak Drive
    Toronto ON M9A 1N2
    Canada
  • Dale Briggs
    91 Greenwich Drive
    Moncton NB E1A 7A9
    Canada
  • Charisse Bacchus
    2220 Queen Street
    Toronto ON M4E 1E9
    Canada
  • Stephanie Geosits
    504 Balliol Street
    Toronto ON M4S 1E3
    Canada
  • Dominique Gregoire
    405 Pinnacle Ridge Place
    Calgary AB T3Z 3N8
    Canada
  • Paul Claude Berubé
    25 Rue de Bourpeil
    Mont Saint Gregoire QC J0J 1K0
    Canada
  • CHARLIE CUZZETTO
    3230 Mariner Way
    Coquitlam BC V3C 4K7
    Canada
  • Orest Konowalchuk
    199 Canterville Drive Southwest
    Calgary AB T2W 3X9
    Canada
  • DON STORY
    309 POPLAR CRESCENT
    SASKATOON SK S7N 0A8
    Canada
  • Dino Rossi
    5474 Quartermain Crescent
    Mississauga ON L5M 5V3
    Canada
  • BRIAN BURDEN
    3832 11 Street SW
    CALGARY AB T2T 3M4
    Canada
  • Karen MacNeill
    3921 16A Street SW
    Calgary AB T2T 4K9
    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)
06-19
Date of Last Annual Meeting
2023-05-06
Annual Filing Period (MM-DD)
06-19 to 08-18
Type of Corporation
Soliciting
Status of Annual Filings
  • 2023 - Filed
  • 2022 - Filed
  • 2021 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-06-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-06-26
By-laws
Received on 2015-10-02
By-laws
Received on 2016-06-13
By-laws
Received on 2017-05-15

Certificate of Amendment Footnote*

2021-06-04
Amendment details: Other
By-laws
Received on 2021-06-04
Financial statements
As of 2021-12-31
Financial statements
As of 2020-12-31
Financial statements
As of 2019-12-31
Financial statements
As of 2018-12-31
Financial statements
As of 2017-12-31
Financial statements
As of 2016-12-31
Financial statements
As of 2015-12-31
Financial statements
As of 2014-12-31
Financial statements
As of 2013-12-31
Financial statements
As of 2012-12-31
Financial statements
As of 2011-12-31
Financial statements
As of 2010-12-31
Financial statements
As of 2009-12-31
Financial statements
As of 2008-12-31
Financial statements
As of 2007-12-31
Financial statements
As of 2022-12-31
By-laws
Received on 2023-06-26

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: