Federal Corporation Information

Federal Corporation Information - 092056-8

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
092056-8
Business Number (BN)
126055110RC0001
Corporate Name
Canadian Telecommunications Association
Association Canadienne des télécommunications
Status
Active
Governing Legislation
Canada Not-for-profit Corporations Act - 2014-10-15
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

180 Elgin Street
Suite 1100
Ottawa ON K2P 2K3
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 8
Maximum 40
  • Kevin Dick
    303 Terry Fox Drive, Suite 400
    Ottawa ON K2K 3J1
    Canada
  • DAN TOPATIGH
    1046 LITHIUM DR
    THUNDER BAY ON P7B 6G3
    Canada
  • Robert Malcolmson
    160 Elgin Street, Floor 19
    Ottawa ON K2P 2C4
    Canada
  • GARRY FITZGERALD
    1-1685 TECH AVE
    MISSISSAUGA ON L4W 0A7
    Canada
  • JEFF VAN DAMME
    2050 DERRY ROAD
    MISSISSAUGA ON L5R 0B9
    Canada
  • W.N (BILL) BECKMAN
    2121 SASKATCHEWAN DRIVE
    12TH FLOOR
    REGINA SK S4P 3Y2
    Canada
  • Marielle Wilson
    6080 Young Street - 8th Floor
    Halifax NS B3K 5M3
    Canada
  • GRAHAM OSBOURNE
    200-2425 MATHESON BLVD E
    MISSISSAUGA ON L4W 5K4
    Canada
  • WADE COSTERMAN
    BELL MOBILITY
    5099 CREEKBANK ROAD, FLOOR 6, EAST TOWER
    MISSISSAUGA ON L4W 5N2
    Canada
  • Jeffery Maddox
    1380 Rodick Road
    Markham ON L3R 4G5
    Canada
  • Johanne Senecal
    625 Cochrane Drive, Suite 1000
    Markham ON L3R 9R9
    Canada
  • Dennis Beland
    612 Rue Saint-Jacques
    Montréal QC H3C 4M8
    Canada
  • Joel Thorp
    333 BLOOR ST E.
    9TH FLOOR
    TORONTO ON M4W 1G9
    Canada
  • Michael Brown
    79 Speers Crescent
    Ottawa ON K2M 1W3
    Canada
  • PAUL COWLING
    121 BLOOR STREET, EAST
    TORONTO ON M4W 3M5
    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)
10-15
Date of Last Annual Meeting
2023-01-31
Annual Filing Period (MM-DD)
10-15 to 12-14
Type of Corporation
Non-Soliciting
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Certificate of Continuance
2014-10-15
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-12-09

Certificate of Amendment Footnote*

2023-05-03
Amendment details: Corporate name
By-laws
Received on 2023-05-04

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: