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.
| ID | 445908 |
| Current Name | THE GREAT WAR VETERANS' ASSOCIATION OF CANADA |
| Incorporation Date | 1918-10-09 |
| Dissolution Date | 2016-07-21 |
| Address | 86 Aird Place Ottawa ON K2L 0A1 |
| Director Limits | 43-44 |
| Director Name | Director Address |
|---|---|
| DARRELL JONES | 229 SPRING CREEK GATE, CANMORE AB T1W 2G2, Canada |
| DIANNE KENNEDY | 200 MAIN STREET, BORDEN-CARLETON PE C0B 1X0, Canada |
| RICHARD BENNETT | 51 MORNINGSIDE, WINNIPEG MB R3T 4A2, Canada |
| EDWARD PIGEAU | 119 BROWNLEE ROAD, THESSALON ON P0R 1L0, Canada |
| JEAN-MARIE DEVEAUX | 651 CHURCH STREET, PORT HAWKESBURY NS B9A 2X6, Canada |
| THOMAS IRVINE | 295 - 6TH AVENUE, LASALLE QC H8P 2L5, Canada |
| MARGOT ARSENAULT | 132 A RUE FILION, STE-ROSE, LAVAL QC H7L 2W2, Canada |
| CLARENCE PAUL | #65-331 PENDYGRASSE ROAD, SASKATOON SK S7M 4R3, Canada |
| ANDRE PAQUETTE | 49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada |
| MICHAEL COOK | 17252 - 59A AVENUE, SURREY BC V3S 5S5, Canada |
| BOB BRADY | 27681 56TH AVENUE, ABBOTSFORD BC V4X 1J9, Canada |
| BRENT WIGNES | 10 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 POIRIER | 875 SUTHERLAND AVENUE, BATHURST NB E2A 5Y5, Canada |
| TOM EAGLES | 45 POST ST., PLASTER ROCK NB E7G 2M7, Canada |
| GORDON MOORE | 9 LODGE STREET, SUITE 402, WATERLOO ON N2J 4S8, Canada |
| PETER PIPER | BOX 87, STOUGHTON SK S0G 4T0, Canada |
| DAVID FLANNIGAN | 714 TAMARACK DR., LABRADOR CITY NL A2V 2V3, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2016-07-21 | current | Dissolution - Section: 222. |
| Status | 2016-02-22 | 2016-07-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1918-10-09 | 2016-02-22 | Active / Actif |
| Address | 1918-10-09 | 2007-03-31 | 359 KENT ST, OTTAWA, ON K2P0R7 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2013 | 2012-06-14 | |
| 2012 | 2010-06-17 | |
| 2011 | 2010-06-17 |
| Director Name | Director Address |
|---|---|
| DARRELL JONES | 229 SPRING CREEK GATE, CANMORE AB T1W 2G2, Canada |
| DIANNE KENNEDY | 200 MAIN STREET, BORDEN-CARLETON PE C0B 1X0, Canada |
| RICHARD BENNETT | 51 MORNINGSIDE, WINNIPEG MB R3T 4A2, Canada |
| EDWARD PIGEAU | 119 BROWNLEE ROAD, THESSALON ON P0R 1L0, Canada |
| JEAN-MARIE DEVEAUX | 651 CHURCH STREET, PORT HAWKESBURY NS B9A 2X6, Canada |
| THOMAS IRVINE | 295 - 6TH AVENUE, LASALLE QC H8P 2L5, Canada |
| MARGOT ARSENAULT | 132 A RUE FILION, STE-ROSE, LAVAL QC H7L 2W2, Canada |
| CLARENCE PAUL | #65-331 PENDYGRASSE ROAD, SASKATOON SK S7M 4R3, Canada |
| ANDRE PAQUETTE | 49 QUEEN STREET SOUTH, CHAPLEAU ON P0M 1K0, Canada |
| MICHAEL COOK | 17252 - 59A AVENUE, SURREY BC V3S 5S5, Canada |
| BOB BRADY | 27681 56TH AVENUE, ABBOTSFORD BC V4X 1J9, Canada |
| BRENT WIGNES | 10 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 POIRIER | 875 SUTHERLAND AVENUE, BATHURST NB E2A 5Y5, Canada |
| TOM EAGLES | 45 POST ST., PLASTER ROCK NB E7G 2M7, Canada |
| GORDON MOORE | 9 LODGE STREET, SUITE 402, WATERLOO ON N2J 4S8, Canada |
| PETER PIPER | BOX 87, STOUGHTON SK S0G 4T0, Canada |
| DAVID FLANNIGAN | 714 TAMARACK DR., LABRADOR CITY NL A2V 2V3, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| RLogic Services Inc. | 7181 Woodbine Avenue, Suite 226, Markham, AB L3R 1A3 | 1985-03-11 |
| Birdman Parachuting Limited | 975 St.Jacques St., P.O.Box 347, Rockland, ON K0A 3A0 | 1979-01-30 |
| Twin Elm Investments Inc. | 8053-5-2164 Montreal Road, Ottawa, ON K1J 1G4 | 2020-06-29 |
| 12212951 Canada Inc. | 5-2164 Montreal Road, Suite 100, Ottawa, ON K1J 1G4 | 2020-07-21 |
| Rest Assured Property Management Inc. | 709 Sora Way, Gloucester, ON K1T 0R3 | 2024-08-13 |
| Dritech Mfg. of Rock Drilling Accessories Ltd. | 1255 Phillips Square, Suite 605, Montreal, QC H3B3G5 | 1983-11-22 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Quest for Justice Internacional | 345 Pulver Road, Township of Ameliasburgh, ON K0K 1L0 | 2005-12-28 |
| Association Internationale des Arts Martiaux (A.I.A.M.) | 710 Notre Dame, Gatineau, QC J8P 1N9 | 2002-04-18 |
| Groupe De Transport Gtl Inc. · Gtl Transport Group Inc. | Highway 34 South, Alexandria, ON K0C 1A0 | 1968-07-31 |
| Arthur Frederick Community Builders | 7 Cooke Court, Belleville, ON K8N 5N4 | 1993-11-08 |
| 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 J4G1N8 | 1997-01-24 |
| 161243 Canada Inc. | Highway 34 South, Alexandria, ON K0C 1A0 | |
| 176697 Canada Inc. | Highway 34, Alexandria, ON K0C 1A0 | 1987-01-12 |
| 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) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| The Royal Canadian Legion | 86 Aird Place, Ottawa, ON K2L 0A1 | 1948-06-30 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| The Legion National Foundation | 86 Aird Place, Ottawa, ON K2L 0A1 | 2016-04-08 |
| The Royal Canadian Legion | 86 Aird Place, Ottawa, ON K2L 0A1 | 1948-06-30 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3968171 Canada Inc. | 1010 De La GauchetiÈRe Street W., Suite 1020, Montreal, QC H3B 2N2 | 2001-11-28 |
| Nomad Dream Software and Consulting Inc. | 24 D'Antibes, Gatineau, QC J8T 5N9 | 2009-07-17 |
| Xactics (2001) International Inc. | 3300 Marleau, Cornwall, ON K6H 6B5 | 2001-05-22 |
| Nokra Design Inc. | 6260 Rue Marivaux, Suite 204, St. Leonard, QC H1P 3K3 | 2002-02-21 |
| Communications VÉRitrue Communications Inc. | 36, chemin Stephens, Otter Lake, QuÉBec, QC J0X 2P0 | 2005-06-06 |
| The Gurdjieff Foundation of Canada · La Fondation Gurdjieff Du Canada | 6855 Avenue De L’ÉPÉE (Suite 300), Montreal, QC H3N 2C7 | 1973-10-25 |
| Les Productions AndrÉ Paquette Inc. · AndrÉ Paquette Productions Inc. | 111 Boul. Val D`Ajol, Lorraine, QC J6Z 4G4 | 2000-08-21 |
| Les Entreprises Andre Paquette Inc. | 45 Rue Des Erables, Luceville, QC | 1978-05-16 |
| 3878716 Canada Inc. | 1010 De La Gauchetiere Street W., Suite 1020, Montreal, QC H3B 2N2 | 2001-05-14 |
| Les Constructions MontRive Inc. | 175 B, boulevard Laurier, McMasterville, QC J3G 1P9 | 2006-05-04 |
| Find all corporations with the same officer (ANDRE PAQUETTE) | ||
| Street Address |
86 AIRD PLACE |
| City | OTTAWA |
| Province | ON |
| Postal Code | K2L 0A1 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Canvet Publications Ltd. · Publications Canvet Ltee | 86 Aird Place, Kanata, ON K2L 0A1 | 1972-06-28 |
| The Royal Canadian Legion | 86 Aird Place, Ottawa, ON K2L 0A1 | 1948-06-30 |
| The Legion National Foundation | 86 Aird Place, Ottawa, ON K2L 0A1 | 2016-04-08 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 16231314 Canada Inc. | 28 Carbrooke St, Kanata, ON K2L 1B3 | 2024-07-23 |
| A2z Sports Inc. | 16 Inuvik Cres., Ottawa, ON K2L 1A2 | 2003-07-16 |
| Canadian By Design Inc. | 16 Inuvik Cres., Kanata, ON K2L 1A2 | 1998-04-08 |
| ZERNAM Holding Inc. | 110 Deerpath Terrace, Nepean, ON K2L 0L9 | 2012-01-01 |
| Collar Tie Contracting Ltd. | 3 Amundsen Crescent, Ottawa, ON K2L 1A6 | 2016-10-12 |
| 8331111 Canada Corporation | 35 Chimo Drive, Kanata, ON K2L 1A3 | 2012-10-22 |
| Leafless Sales Inc. | 53 Inuvik Cr., Kanata, ON K2L 1A1 | 2002-10-21 |
| 5to10to24plus Inc. | 16 Inuvik Cres., Ottawa, ON K2L 1A2 | 2003-07-16 |
| Voip Revolution Canada Inc. | 43 Inuvik Crescent, Ottawa, ON K2L 1A1 | 2013-08-30 |
| Arcade Carpentry Ltd. | 22 Inuvik Crescent, Ottawa, ON K2L 1A2 | 2024-05-21 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Veterans Wilderness Foundation · Fondation Wilderness pour Vétérans | 76 Rue du Mont Royal, Cantley, QC J8V 3B2 | 2024-04-02 |
| Chronic Pain Centre of Excellence for Canadian Veterans | 175 Longwood Road South, Suite 413A, McMaster Innovation Park, Hamilton, ON L8P 0A1 | 2020-02-13 |
| The Army, Navy & Air Force Veterans In Canada Quebec Command Benevolent Fund | P.O.Box 113, Pointe-Aux-Trembles, QC H1B5K1 | 1979-04-27 |
| Great Sun Holidays Inc. · Vacances Great Sun Inc. | 5465 Queen Mary Road, Suite 495, Montreal, QC H3X1V5 | 1982-07-05 |
| Canadian Association of Veterans In United Nations Peacekeeping | 2339 Ogilvie Road, Ottawa, ON K1J 9M7 | 1991-10-24 |
| Connexion Vétérans Canada · Veterans Connect Canada | 980 Lamb Crescent NW, Edmonton, AB T6R 2X8 | 2017-08-14 |
| Great Nutrition Great Results Inc. | 2298 Moira Rd, Roslin, ON K0K 2Y0 | 2023-02-22 |
| Korea Veterans Association of Canada, Inc.,(K.V.A.C.) Heritage Unit | 6 Violet Street, Petawawa, ON K8H 2C3 | 1979-09-26 |
| Veterans Helping Veterans | 15 Treleaven Drive, Brampton, ON L6Y 1X7 | 2015-01-05 |
| Veterans Legal Assistance Foundation · Fondation d'Assistance Juridique des Vétérans | 3 - 644 Portland Street, Suite 119, Dartmouth, NS B2W 6C4 | 2013-12-04 |
Do you have more infomration about The Great War Veterans' Association of Canada? Please fill in the following form.
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.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |