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
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

1554 Carling Avenue
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

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: