Federal Corporation Information

Federal Corporation Information - 038801-7

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
038801-7
Business Number (BN)
106868490RC0001
Corporate Name
Canadian Urban Transit Association
L'Association Canadienne du Transport Urbain
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2013-07-25
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

55, YORK STREET
SUITE 1401
TORONTO ON M5J 1R7
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 3
Maximum 51
  • Michael Atlas
    1900 Yonge Street
    Toronto ON M4S 1Z2
    Canada
  • DAVE REAGE
    1791 Barrington Street
    12th Floor
    Halifax NS B3J 3K9
    Canada
  • WES BRODHEAD
    2 St. Anne Street
    St. Albert AB T8N 3Z9
    Canada
  • JENNIFER MCNEIL
    711 KARNAGHAN AVENUE
    WINNIPEG MB R2C 3T4
    Canada
  • Doug Parker
    55 St. Clair Avenue West
    7th Floor
    Toronto ON M4V 2Y7
    Canada
  • Etienne Lyrette
    800 Rue de La Gauchetière
    bureau 9800
    Montréal QC H5A 1J6
    Canada
  • Lynette Griffin
    2476 Victoria Avenue
    Queen Elizabeth II Court
    Regina SK S4P 3C8
    Canada
  • Nicolas Girard
    720 Rue des Rocailles
    Québec QC G2J 1A5
    Canada
  • Barry Dykeman
    101 Gordon Drive
    Suite 1
    Exton PA 19341-1320
    United States
  • NEIL MALCOLM
    250 Strasburg Road
    Kitchener ON N2E 3M6
    Canada
  • Sharon Fleming
    928 - 32 Avenue NE
    Calgary AB T2E 6T9
    Canada
  • KELLY PALECZNY
    450, HIGHBURY AVENUE NORTH
    LONDON ON N5W 5L2
    Canada
  • MARCO D'ANGELO
    55 York Street
    SUITE 1401
    Toronto ON M5J 1R7
    Canada
  • JUDY POWELL
    25 MESSENGER DRIVE
    METROBUS TRANSIT CENTRE
    ST.JOHN'S NL A1B 0H6
    Canada
  • Wade Coombs
    200 Streambank Avenue
    Sherwood Park AB T8H 1N1
    Canada
  • LORENZO MELE
    7120 Hurontario Street
    8th Floor
    Mississauga ON L5W 1N4
    Canada
  • Mike Bismeyer
    555 Richmond Street West
    Toronto ON M5V 3B1
    Canada
  • Charlene Sharpe
    470 St. Mary's Street
    Fredericton NB E3A 8H5
    Canada
  • Yuval Grinspun
    2080 Danforth Avenue
    Toronto ON M4C 1J9
    Canada
  • CHRIS MACISAAC
    400 Main Street South
    Airdrie AB T4B 3C3
    Canada
  • CARRIE HOTTON-MACDONALD
    10111 104 Avenue Northwest
    15th Floor
    Edmonton AB T5J 0J4
    Canada
  • Trever Sparrow
    1980 Matheson Blvd. East
    Unit D
    Mississauga ON L4W 5N3
    Canada
  • Tyson Cragg
    3700 North Service Road East
    Windsor ON N8W 5X2
    Canada
  • Karen Thorburn
    1900 Yonge Street
    Toronto ON M4S 1Z2
    Canada
  • SCOTT PASS
    6244 Palmer Drive
    Whistler BC V0N 1B6
    Canada
  • MICHAEL MCDANIEL
    287 Nelson's Court
    New Westminster BC V3T 5T3
    Canada
  • Sophie St-Pierre
    111, rue Jean-Proulx
    Gatineau QC J8Z 1T4
    Canada
  • Melissa Djurakov
    777 Bay Street
    30th Floor
    Toronto ON M7A 2J8
    Canada
  • Marc Blanchet
    700, rue de la Gauchetiere Ouest
    bureau 2110
    Montreal QC H3B 5M2
    Canada
  • Shanon Zachidniak
    9160 bloul Leduc
    Bureau 510
    Brossard QC J4Y 0E3
    Canada
  • Dennis Kar
    235 Yorkland Boulevard
    Suite 800
    Toronto ON M2J 4Y8
    Canada
  • Kirsten Watson
    105 Commerce Valley Drive West
    Floor 7
    Markham ON L3T 7W3
    Canada
  • Shilpa Panicker
    550 - 888 Dunsmuir Street
    Vancouver BC V6C 3K4
    Canada
  • Pierre Zivec
    9160 Boulevard Leduc
    Bureau 510
    Brossard QC J4Y 0E3
    Canada
  • DENNIS FLETCHER
    142 Alice Street
    Brantford ON N3S 5B8
    Canada
  • TONY D'ALLESSANDRO
    150, MARY STREET
    MILTON ON L9T 6Z5
    Canada
  • TIM LUEY
    2012 First Street Louth
    R.R.#3
    St. Catharines ON L2S 3V9
    Canada
  • ALAIN MERCIER
    720, RUE DES ROCAILLES
    QUEBEC QC G2J 1A5
    Canada
  • Josee Roy
    2250, Avenue Francis-Hughes
    Laval QC H7S 2C3
    Canada
  • Vance Harris
    611 Alexander Street
    Suite 406
    Vancouver BC V6A 1E1
    Canada
  • Karen Cameron
    5063 North Service Road
    Burlington ON L7L 5H6
    Canada
  • Lindy Norris
    48 Grove Street
    Suite 201
    Somerville MA 02144-2500
    United States
  • ALEX MILOJEVIC
    185 CLARK BOULEVARD
    BRAMPTON ON L6T 4G6
    Canada
  • Josh Colle
    EY Tower, 100 Adelaide Street West
    Toronto ON M5H 0B3
    Canada
  • SARINA GERSHER
    222 3rd Avenue North
    Saskatoon SK S7K 0J5
    Canada
  • Sophie Le Blanc
    1250 rue Guy
    Suite 600
    Montreal QC H3H 2L3
    Canada
  • Marc Rousseau
    700 rue de la Gauchetiere Ouest
    bureau 2600
    Montreal QC H3B 5M2
    Canada
  • AMY MILLER
    377 de la Commune, W
    Montreal QC H2Y 2E2
    Canada
  • Maureen Cosyn Heath
    2200 Upper James Street
    Mount Hope ON L0R 1W8
    Canada
  • Christos Kritsidimas
    1000, boul. Industriel
    Saint-Eustache QC J7R 5A5
    Canada
  • BJORN RADSTROM
    421 Osborne Street
    Winnipeg MB R3L 2A2
    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)
07-25
Date of Last Annual Meeting
2023-05-07
Annual Filing Period (MM-DD)
07-25 to 09-23
Type of Corporation
Soliciting
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2013-07-25
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-07-31
By-laws
Received on 2016-06-08
By-laws
Received on 2018-08-01

Certificate of Amendment Footnote*

2022-04-29
Amendment details: Number of directors
By-laws
Received on 2022-05-03
By-laws
Received on 2022-05-03
By-laws
Received on 2023-05-18

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: