Changes to Corporations Canada Documents
Released in the Last 12 Months

Canada Business Corporations Act Documents
Release Date Document Nature of the Change
January 28, 2013 Substantive change
  • format and presentation of information revised
  • Revival Policy repealed and information added to this document
January 24, 2013 Minor change
  • format revised
December 11, 2012 Minor change
  • format revised
December 7, 2012 Minor change
  • format revised
  • addition of information on why need to file annual return and consequences if not filed
December 6, 2012 Minor change (English only)
  • clarified wording for signed statement of director or officer in applying for Letter of Satisfaction
September 26, 2012 Substantive change
  • Directors must provide residential address or other address for service.
September 26, 2012 Substantive change
  • The definition of residential address or other address for service has been added.
September 26, 2012 Substantive change
  • Directors must provide residential address or other address for service.
  • Format change.
September 26, 2012 Substantive change
  • Directors must provide residential address or other address for service.
  • Format change.
July 24, 2012 Minor change
  • statement added about articles being in either official language or bilingual
July 3, 2012 Continuance (export) of a federal corporations Minor change
  • instead of a statutory declaration, a signed statement will be acceptable for the information to be submitted
July 3, 2012 Protecting Your Corporate Name Substantive change
  • change emphasizes trade-mark registration as a means to protect a corporate name
May 29, 2012 Fees and Service Standards Minor change
  • format revised
  • no change in the fees or service standards
April 19, 2012 Are you concerned that a corporation created by Corporations Canada has a name that can be confused with yours? New document
  • replaces Allegations of Corporate Name Confusion
April 12, 2012 Glossary for the Canada Business Corporations Act (CBCA) Substantive change
  • new definitions added, such as anniversary date, auto-returned applications, distributing corporation, ordinary resolution and statutory declaration
April 12, 2012 Continuance (export) of a federal corporation Minor change
  • format and presentation of information revised
Canada Not-for-profit Corporations Act Documents
Release Date Document Nature of the Change
April 29, 2013 New document
April 29, 2013 Minor change
  • added link to Information on Annual Return Filings for Not-for-profit Corporations
April 25, 2013 Minor change
  • format revised to ensure a high level of Web accessibility
  • the content of the forms remains unchanged
April 16, 2013 Substantive change
  • information added to the Guide on:
    • Checklist for Continuance (transition)
    • How to Avoid Common Deficiencies in Form 4031 – Articles of Continuance (transition)
  • small changes to wording
April 16, 2013 Minor change
  • small changes to the wording
January 22, 2013 Minor change
  • addition of information for filing annual returns online
December 6, 2012 Minor change (English only)
  • clarified wording for signed statement of director or officer in applying for Letter of Satisfaction.
November 23, 2012 Minor change
  • new links added to the Guide
    • Checklist for Continuance (transition)
    • How to Avoid Common Deficiencies in Form 4031 – Articles of Continuance (transition)
November 13, 2012 Minor change
  • addition of a table summarizing the differences between a soliciting and a non-soliciting corporation
  • addition of definitions for “unanimous members agreement” and “registered charity”
October 30, 2012 Instructions for: Minor change
  • instructions revised to clarify requirements for the statements on:
    • classes or groups of members
    • distribution of property on liquidation
October 17, 2012 Substantive change
  • 3 jurisdictions have been pre-approved for continuance (import) and continuance (export): Saskatchewan, Manitoba and Newfoundland and Labrador
September 26, 2012 Substantive change
  • The definition of residential address or other address for service has been added.
July 24, 2012 Creating a Not-for-profit Corporation Minor change
  • statement added about articles being in either official language or bilingual
  • statement added about professional associations
July 24, 2012 Minor change
  • statement added about articles being in either official language or bilingual
July 3, 2012 Continuance (export) of a Not-for-profit Corporation Minor change
  • instead of a statutory declaration, a signed statement will be acceptable for the information to be submitted
July 3, 2012 Protecting Your Corporate Name Substantive change
  • change emphasizes trade-mark registration as a means to protect a corporate name
June 8, 2012 Deadline for Filing of Annual Returns Minor change
  • add link to instructions for Form 4022 – Annual Return
May 29, 2012 Fees and Service Standards Minor change
  • format revised
  • no change in the fees or service standards
May 7, 2012 Instructions for Forms 4007, 4013, 4014 and 4033 Minor change
  • new wording for privacy statement
April 30, 2012 Continuance (import) of a Not-for-profit Corporation Minor change
  • corrections (e.g., replaced "shareholder" with "member")
April 27, 2012 Instructions for Forms 4003, 4004, 4006, 4009, 4011, 4015, 4017, 4019, 4020 and 4022 Minor change
  • more information for completing the forms added
April 19, 2012 Are you concerned that a corporation created by Corporations Canada has a name that can be confused with yours? New document
April 19, 2012 Continuance (export) of a Not-for-profit Corporation New document
Canada Corporations Act Documents
Release Date Document Nature of the Change
July 3, 2012 Protecting Your Corporate Name Substantive change
  • change emphasizes trade-mark registration as a means to protect a corporate name
May 29, 2012 Fees and Service Standards Minor change
  • format revised
  • no change in the fees or service standards
April 19, 2012 Are you concerned that a corporation created by Corporations Canada has a name that can be confused with yours? New document
Canada Cooperatives Act Documents
Release Date Document Nature of the Change
January 22, 2013 Minor change
  • Format revised
September 26, 2012 Form 3006 – Notice of Directors or Notice of Change of Directors Substantive change
  • The definition of residential address or other address for service has been added.
July 3, 2012 Protecting Your Corporate Name Substantive change
  • change emphasizes trade-mark registration as a means to protect a corporate name
May 29, 2012 Fees and Service Standards Minor change
  • format revised
  • no change in the fees or service standards
April 19, 2012 Are you concerned that a corporation created by Corporations Canada has a name that can be confused with yours? New document

Rate this page

The content of this page was useful to me.

Share this page

To share this page, just select the social network of your choice:
  • More

No endorsement of any products or services is expressed or implied.