Federal Corporation Information
Federal Corporation Information - 156940-6
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
156940-6
Business Number (BN)
Not Available
Corporate Name
FUR INSTITUTE OF CANADA
INSTITUT DE LA FOURRURE DU CANADA
INSTITUT DE LA FOURRURE DU CANADA
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-06-19
Registered Office Address
1554 Carling Avenue
Suite M260
Ottawa ON K1Z 7M4
Canada
Suite M260
Ottawa ON K1Z 7M4
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
15
Maximum
24
-
Jason Parker
1 robert avenue
St. Isidore AB T0H 3B0
Canada -
Emmanuel Dalpe-Charron
880 Sainte-Foy Street, 2nd Floor
Quebec QC G1S 4X4
Canada -
JASON WHITE
77 MAIN STREET
WINNIPEG MB R3C 2R1
Canada -
John Douglas Chiasson
28 Kerri Lea Lane
Eastern Passage NS B3G 0B5
Canada -
Robert Bollert
30 Poplar Street
Simcoe ON N3Y 1B2
Canada -
MICHAEL O'BRIEN
136 EXHIBITION STREET
KENTVILLE NS B4N 4E5
Canada -
FRANCOIS ROSSOUW
200-5102 -50TH AV.
SCOTIA CENTRE
YELLOWKNIFE NT X1A 3S8
Canada -
Wrangler Hamm
251 Central Butte
Central Butte SK S0H 0T0
Canada -
Dave Kay
9920 108 Street Northwest
Edmonton AB T5K 2M4
Canada -
HOWARD NOSEWORTHY
1867 BOND STREET
NORTH BAY ON P1B 8K6
Canada -
Brian Dicks
3 Church Street
Corner Brook NL A2H 2Z4
Canada -
Nathan Kogiak
5102 Franklin Avenue
Yellowknife NT X1A 3S8
Canada -
Catherine Pinard
10 burns road
Whitehorse YT Y1A 4Y9
Canada -
Matthew Stepien
385 Dawson Road North
Winnipeg MB R2J 0S8
Canada -
ROBIN HORWATH
531 SECOND LINE E
SAULT STE MARIE ON P6B 4K2
Canada -
Corey Grover
P.O Box 208
Consort AB T0C 1B0
Canada -
Scott Sears
3306 Pleasant Rd.
Severn ON L3V 0V9
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
2023-07-28
Annual Filing Period (MM-DD)
06-19
to
08-18
Type of Corporation
Soliciting
Status of Annual Filings
- 2024 - Not due
- 2023 - Filed
- 2022 - Filed
Corporate History
Corporate Name History | |||
---|---|---|---|
1983-09-25 to 2014-06-19 | FUR INSTITUTE OF CANADA | 1983-09-25 to 2014-06-19 | INSTITUT DE LA FOURRURE DU CANADA |
2014-06-19 to Present | FUR INSTITUTE OF CANADA | 2014-06-19 to Present | INSTITUT DE LA FOURRURE DU CANADA |
Certificates and Filings
Certificate of Continuance
2014-06-19
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-06-30
By-laws
Received on 2019-07-23
- Date Modified: