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
L'Association Canadienne du Transport Urbain
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2013-07-25
Registered Office Address
55, YORK STREET
SUITE 1401
TORONTO ON M5J 1R7
Canada
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
Corporate Name History | |||
---|---|---|---|
1973-11-16 to 2013-07-25 | CANADIAN URBAN TRANSIT ASSOCIATION - | 1973-11-16 to 2013-07-25 | L'ASSOCIATION CANADIENNE DU TRANSPORT URBAIN |
2013-07-25 to Present | Canadian Urban Transit Association | 2013-07-25 to Present | L'Association Canadienne du Transport Urbain |
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
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: