The Great War Veterans' Association of Canada

86 Aird Place, Ottawa, ON K2L 0A1

Overview

THE GREAT WAR VETERANS' ASSOCIATION OF CANADA is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 9, 1918 with corporation #445908, and dissolved on July 21, 2016. The current entity status is . The registered office location is at 86 Aird Place, Ottawa, ON K2L 0A1. The directors of the corporation include Darrell Jones, Dianne Kennedy, Richard Bennett, Edward Pigeau, Jean-Marie Deveaux, Thomas Irvine, Margot Arsenault, Clarence Paul, Andre Paquette and Michael Cook.

Corporation Information

ID445908
Current NameTHE GREAT WAR VETERANS' ASSOCIATION OF CANADA
Incorporation Date1918-10-09
Dissolution Date2016-07-21
Address86 Aird Place
Ottawa
ON K2L 0A1
Director Limits43-44

Corporation Directors

Director NameDirector Address
DARRELL JONES229 SPRING CREEK GATE, CANMORE AB T1W 2G2, Canada
DIANNE KENNEDY200 MAIN STREET, BORDEN-CARLETON PE C0B 1X0, Canada
RICHARD BENNETT51 MORNINGSIDE, WINNIPEG MB R3T 4A2, Canada
EDWARD PIGEAU119 BROWNLEE ROAD, THESSALON ON P0R 1L0, Canada
JEAN-MARIE DEVEAUX651 CHURCH STREET, PORT HAWKESBURY NS B9A 2X6, Canada
THOMAS IRVINE295 - 6TH AVENUE, LASALLE QC H8P 2L5, Canada
MARGOT ARSENAULT132 A RUE FILION, STE-ROSE, LAVAL QC H7L 2W2, Canada
CLARENCE PAUL#65-331 PENDYGRASSE ROAD, SASKATOON SK S7M 4R3, Canada
ANDRE PAQUETTE49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada
MICHAEL COOK17252 - 59A AVENUE, SURREY BC V3S 5S5, Canada
BOB BRADY27681 56TH AVENUE, ABBOTSFORD BC V4X 1J9, Canada
BRENT WIGNES10 MARRIOT PLACE, SASKATOON SK S7L 4G1, Canada
AIDEN CREWE-, P.O. BOX 66, BONNE BAY NL A0K 1P0, Canada
PAT VARGA-, P.O. BOX 1845, UNITY SK S0L 4L0, Canada
PAUL POIRIER875 SUTHERLAND AVENUE, BATHURST NB E2A 5Y5, Canada
TOM EAGLES45 POST ST., PLASTER ROCK NB E7G 2M7, Canada
GORDON MOORE9 LODGE STREET, SUITE 402, WATERLOO ON N2J 4S8, Canada
PETER PIPERBOX 87, STOUGHTON SK S0G 4T0, Canada
DAVID FLANNIGAN714 TAMARACK DR., LABRADOR CITY NL A2V 2V3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2016-07-21currentDissolution - Section: 222.
Status2016-02-222016-07-21Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1918-10-092016-02-22Active / Actif
Address1918-10-092007-03-31359 KENT ST, OTTAWA, ON K2P0R7

Annual Return Filings

YearMeeting DateType of Corporation
20132012-06-14
20122010-06-17
20112010-06-17

Officer Information

Officers

Director NameDirector Address
DARRELL JONES229 SPRING CREEK GATE, CANMORE AB T1W 2G2, Canada
DIANNE KENNEDY200 MAIN STREET, BORDEN-CARLETON PE C0B 1X0, Canada
RICHARD BENNETT51 MORNINGSIDE, WINNIPEG MB R3T 4A2, Canada
EDWARD PIGEAU119 BROWNLEE ROAD, THESSALON ON P0R 1L0, Canada
JEAN-MARIE DEVEAUX651 CHURCH STREET, PORT HAWKESBURY NS B9A 2X6, Canada
THOMAS IRVINE295 - 6TH AVENUE, LASALLE QC H8P 2L5, Canada
MARGOT ARSENAULT132 A RUE FILION, STE-ROSE, LAVAL QC H7L 2W2, Canada
CLARENCE PAUL#65-331 PENDYGRASSE ROAD, SASKATOON SK S7M 4R3, Canada
ANDRE PAQUETTE49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada
MICHAEL COOK17252 - 59A AVENUE, SURREY BC V3S 5S5, Canada
BOB BRADY27681 56TH AVENUE, ABBOTSFORD BC V4X 1J9, Canada
BRENT WIGNES10 MARRIOT PLACE, SASKATOON SK S7L 4G1, Canada
AIDEN CREWE-, P.O. BOX 66, BONNE BAY NL A0K 1P0, Canada
PAT VARGA-, P.O. BOX 1845, UNITY SK S0L 4L0, Canada
PAUL POIRIER875 SUTHERLAND AVENUE, BATHURST NB E2A 5Y5, Canada
TOM EAGLES45 POST ST., PLASTER ROCK NB E7G 2M7, Canada
GORDON MOORE9 LODGE STREET, SUITE 402, WATERLOO ON N2J 4S8, Canada
PETER PIPERBOX 87, STOUGHTON SK S0G 4T0, Canada
DAVID FLANNIGAN714 TAMARACK DR., LABRADOR CITY NL A2V 2V3, Canada

Corporations with the same officer (Gordon Moore)

Corporation NameAddressIncorporation Date
RLogic Services Inc. 7181 Woodbine Avenue, Suite 226, Markham, AB L3R 1A31985-03-11
Birdman Parachuting Limited 975 St.Jacques St., P.O.Box 347, Rockland, ON K0A 3A01979-01-30
Twin Elm Investments Inc. 8053-5-2164 Montreal Road, Ottawa, ON K1J 1G42020-06-29
12212951 Canada Inc. 5-2164 Montreal Road, Suite 100, Ottawa, ON K1J 1G42020-07-21
Rest Assured Property Management Inc. 709 Sora Way, Gloucester, ON K1T 0R32024-08-13
Dritech Mfg. of Rock Drilling Accessories Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B3G51983-11-22

Corporations with the same officer (PAUL POIRIER)

Corporation NameAddressIncorporation Date
Quest for Justice Internacional 345 Pulver Road, Township of Ameliasburgh, ON K0K 1L02005-12-28
Association Internationale des Arts Martiaux (A.I.A.M.) 710 Notre Dame, Gatineau, QC J8P 1N92002-04-18
Groupe De Transport Gtl Inc. · Gtl Transport Group Inc. Highway 34 South, Alexandria, ON K0C 1A01968-07-31
Arthur Frederick Community Builders 7 Cooke Court, Belleville, ON K8N 5N41993-11-08
Xtl Transport Inc. Highway 34 South, Alexandria, ON K0C 1A0
Le Groupe D'Achats Des Transporteurs (Gat) Inc. 482 Place Trans Canada, Suite 202, Longueuil, QC J4G1N81997-01-24
161243 Canada Inc. Highway 34 South, Alexandria, ON K0C 1A0
176697 Canada Inc. Highway 34, Alexandria, ON K0C 1A01987-01-12
Gtl Group Inc. - · Groupe Gtl Inc. Highway #34 South, Alexandria, ON K0C 1A0
Gtl Transport (1989) Inc. - · Transport Gtl (1989) Inc. Highway 34 South, Alexandria, ON K1C 1A0
Find all corporations with the same officer (PAUL POIRIER)

Corporations with the same officer (EDWARD PIGEAU)

Corporation NameAddressIncorporation Date
The Royal Canadian Legion 86 Aird Place, Ottawa, ON K2L 0A11948-06-30

Corporations with the same officer (THOMAS IRVINE)

Corporation NameAddressIncorporation Date
The Legion National Foundation 86 Aird Place, Ottawa, ON K2L 0A12016-04-08
The Royal Canadian Legion 86 Aird Place, Ottawa, ON K2L 0A11948-06-30

Corporations with the same officer (ANDRE PAQUETTE)

Corporation NameAddressIncorporation Date
3968171 Canada Inc. 1010 De La GauchetiÈRe Street W., Suite 1020, Montreal, QC H3B 2N22001-11-28
Nomad Dream Software and Consulting Inc. 24 D'Antibes, Gatineau, QC J8T 5N92009-07-17
Xactics (2001) International Inc. 3300 Marleau, Cornwall, ON K6H 6B52001-05-22
Nokra Design Inc. 6260 Rue Marivaux, Suite 204, St. Leonard, QC H1P 3K32002-02-21
Communications VÉRitrue Communications Inc. 36, chemin Stephens, Otter Lake, QuÉBec, QC J0X 2P02005-06-06
The Gurdjieff Foundation of Canada · La Fondation Gurdjieff Du Canada 6855 Avenue De L’ÉPÉE (Suite 300), Montreal, QC H3N 2C71973-10-25
Les Productions AndrÉ Paquette Inc. · AndrÉ Paquette Productions Inc. 111 Boul. Val D`Ajol, Lorraine, QC J6Z 4G42000-08-21
Les Entreprises Andre Paquette Inc. 45 Rue Des Erables, Luceville, QC1978-05-16
3878716 Canada Inc. 1010 De La Gauchetiere Street W., Suite 1020, Montreal, QC H3B 2N22001-05-14
Les Constructions MontRive Inc. 175 B, boulevard Laurier, McMasterville, QC J3G 1P92006-05-04
Find all corporations with the same officer (ANDRE PAQUETTE)

Location Information

Street Address 86 AIRD PLACE
CityOTTAWA
ProvinceON
Postal CodeK2L 0A1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Canvet Publications Ltd. · Publications Canvet Ltee 86 Aird Place, Kanata, ON K2L 0A11972-06-28
The Royal Canadian Legion 86 Aird Place, Ottawa, ON K2L 0A11948-06-30
The Legion National Foundation 86 Aird Place, Ottawa, ON K2L 0A12016-04-08

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16231314 Canada Inc. 28 Carbrooke St, Kanata, ON K2L 1B32024-07-23
A2z Sports Inc. 16 Inuvik Cres., Ottawa, ON K2L 1A22003-07-16
Canadian By Design Inc. 16 Inuvik Cres., Kanata, ON K2L 1A21998-04-08
ZERNAM Holding Inc. 110 Deerpath Terrace, Nepean, ON K2L 0L92012-01-01
Collar Tie Contracting Ltd. 3 Amundsen Crescent, Ottawa, ON K2L 1A62016-10-12
8331111 Canada Corporation 35 Chimo Drive, Kanata, ON K2L 1A32012-10-22
Leafless Sales Inc. 53 Inuvik Cr., Kanata, ON K2L 1A12002-10-21
5to10to24plus Inc. 16 Inuvik Cres., Ottawa, ON K2L 1A22003-07-16
Voip Revolution Canada Inc. 43 Inuvik Crescent, Ottawa, ON K2L 1A12013-08-30
Arcade Carpentry Ltd. 22 Inuvik Crescent, Ottawa, ON K2L 1A22024-05-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Veterans Wilderness Foundation · Fondation Wilderness pour Vétérans 76 Rue du Mont Royal, Cantley, QC J8V 3B22024-04-02
Chronic Pain Centre of Excellence for Canadian Veterans 175 Longwood Road South, Suite 413A, McMaster Innovation Park, Hamilton, ON L8P 0A12020-02-13
The Army, Navy & Air Force Veterans In Canada Quebec Command Benevolent Fund P.O.Box 113, Pointe-Aux-Trembles, QC H1B5K11979-04-27
Great Sun Holidays Inc. · Vacances Great Sun Inc. 5465 Queen Mary Road, Suite 495, Montreal, QC H3X1V51982-07-05
Canadian Association of Veterans In United Nations Peacekeeping 2339 Ogilvie Road, Ottawa, ON K1J 9M71991-10-24
Connexion Vétérans Canada · Veterans Connect Canada 980 Lamb Crescent NW, Edmonton, AB T6R 2X82017-08-14
Great Nutrition Great Results Inc. 2298 Moira Rd, Roslin, ON K0K 2Y02023-02-22
Korea Veterans Association of Canada, Inc.,(K.V.A.C.) Heritage Unit 6 Violet Street, Petawawa, ON K8H 2C31979-09-26
Veterans Helping Veterans 15 Treleaven Drive, Brampton, ON L6Y 1X72015-01-05
Veterans Legal Assistance Foundation · Fondation d'Assistance Juridique des Vétérans 3 - 644 Portland Street, Suite 119, Dartmouth, NS B2W 6C42013-12-04

Improve Information

Do you have more infomration about The Great War Veterans' Association of Canada? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.