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 (PAUL POIRIER)

Corporation NameAddressIncorporation Date
161243 Canada Inc. Highway 34 South, Alexandria, ON K0C 1A0
Arthur Frederick Community Builders 7 Cooke Court, Belleville, ON K8N 5N41993-11-08
Xtl Transport Inc. Highway 34 South, Alexandria, ON K0C 1A0
176697 Canada Inc. Highway 34, Alexandria, ON K0C 1A01987-01-12
Quest for Justice Internacional 345 Pulver Road, Township of Ameliasburgh, ON K0K 1L02005-12-28
Single Source Leasing Inc. Highway 34 South, Alexandria, ON K0C 1A01985-09-20
Association Internationale des Arts Martiaux (A.I.A.M.) 710 Notre Dame, Gatineau, QC J8P 1N92002-04-18
Le Groupe D'Achats Des Transporteurs (Gat) Inc. 482 Place Trans Canada, Suite 202, Longueuil, QC J4G1N81997-01-24
Gtl Transport (1989) Inc. - · Transport Gtl (1989) Inc. Highway 34 South, Alexandria, ON K1C 1A0
Gtl Group Inc. - · Groupe Gtl Inc. Highway #34 South, Alexandria, ON K0C 1A0
Find all corporations with the same officer (PAUL POIRIER)

Corporations with the same officer (Gordon Moore)

Corporation NameAddressIncorporation Date
Birdman Parachuting Limited 975 St.Jacques St., P.O.Box 347, Rockland, ON K0A 3A01979-01-30
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
RLogic Services Inc. 7181 Woodbine Avenue, Suite 226, Markham, AB L3R 1A31985-03-11
12212951 Canada Inc. 5-2164 Montreal Road, Suite 100, Ottawa, ON K1J 1G42020-07-21
Twin Elm Investments Inc. 8053-5-2164 Montreal Road, Ottawa, ON K1J 1G42020-06-29

Corporations with the same officer (Michael Cook)

Corporation NameAddressIncorporation Date
Macwell Ndt Ltd. 78 Rue Moreau, Beaumont, AB T4X 1V72023-06-20
6080545 Canada Inc. 200-5 Donald Street, Winnipeg, MB R3L 2T42003-03-27
Kvaerner Sheafer Townsend Limited 665 Parkdale Ave North, Box 337, Hamilton, ON L8N3H1
Black Planners and Urbanists Association 2967 Dundas Street West, Unit #889, Toronto, ON M6P 1Z22020-08-31
Bastion Island Power Inc. 350 - 7th Avenue SW, Suite 2250, Calgary, AB T2P 3N92002-12-04
Kvaerner Sheafer Townsend Limited 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E3G2
Snowbirds Alumni Association Inc. 50 Diefenbaker Drive, Moose Jaw, SK S6J 1L92016-11-21
Macquarie Power Management Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T32004-04-27
Shaw Dental Laboratory Inc. 222 Bay Street, Suite 3000, Toronto, ON M5K 1E72018-11-30

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
kanata construction & renovation Inc. 50 Carbrooke Street, Ottawa, ON K2L 1B42022-08-01
3827372 Canada Inc. 18 Chimo Drive, Kanata, ON K2L 1A42000-11-01
5to10to24plus Inc. 16 Inuvik Cres., Ottawa, ON K2L 1A22003-07-16
Wood St Prescott Project Inc. 28 Carbrooke St, Kanata, ON K2L 1B32023-10-12
Collar Tie Contracting Ltd. 3 Amundsen Crescent, Ottawa, ON K2L 1A62016-10-12
Canadian By Design Inc. 16 Inuvik Cres., Kanata, ON K2L 1A21998-04-08
Stassen Holdings Inc. 15 Amundsen Crescent, Ottawa, ON K2L 1A62023-12-17
Abbey Management Services Inc. 30 Braco Street, Kanata, ON K2L 1B72008-12-01
11669516 Canada Inc. 19 Inuvik Crescent, Ottawa, ON K2L 1A12019-10-08
16231314 Canada Inc. 28 Carbrooke St, Kanata, ON K2L 1B32024-07-23
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Association of Veterans In United Nations Peacekeeping 2339 Ogilvie Road, Ottawa, ON K1J 9M71991-10-24
Both Great Development Canada Limited · DÉVeloppement Both Great Canada LimitÉE 70 De La Barre, Suite 1905, Longueuil, QC J4K5J31992-06-04
Veterans for Veterans Corp. 1A-25 Van Kirk Drive, Brampton, ON L7A 1A62021-04-22
Great Nutrition Great Results Inc. 2298 Moira Rd, Roslin, ON K0K 2Y02023-02-22
Great Sun Holidays Inc. · Vacances Great Sun Inc. 5465 Queen Mary Road, Suite 495, Montreal, QC H3X1V51982-07-05
The League of Merchant Mariner Veterans of Canada · La Ligue Des Veterans De La Marine Marchande Du Canada 4326 Beaconsfield Ave, Montreal, QC H4A 2H62000-07-14
Korea Veterans Association of Canada, Inc.,(K.V.A.C.) Heritage Unit 6 Violet Street, Petawawa, ON K8H 2C31979-09-26
Institut Atlas pour les vétérans et leur famille · Atlas Institute for Veterans and Families 1145 Carling Avenue, Ottawa, ON K1Z 7K42018-11-07
The Army, Navy & Air Force Veterans In Canada Quebec Command Benevolent Fund P.O.Box 113, Pointe-Aux-Trembles, QC H1B5K11979-04-27
Canadian Veterans Association · Association Des VÉTÉRans Canadiens 35 Biscayne Cres., Ottawa, ON K2E 5R92011-05-02

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.