FEDERATION OF CANADIAN MUNICIPALITIES - OTTAWA ON CANADA


Company Information

FEDERATION OF CANADIAN MUNICIPALITIES is a company from OTTAWA ON Canada. The company has corporate status: Active.

FEDERATION OF CANADIAN MUNICIPALITIES - OTTAWA ON CANADA

154377

FEDERATION OF CANADIAN MUNICIPALITIES is governed under the Canada Not-for-profit Corporations Act - 2014-08-06. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2023-05-28.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • FEDERATION OF CANADIAN MUNICIPALITIES - 2014-08-06 to Present
  • FEDERATION OF CANADIAN MUNICIPALITIES - - 1979-08-19to 2014-08-06
  • CANADIAN FEDERATION OF MAYORS AND MUNICIPALITIES - 1967-01-02to 1979-08-19
FEDERATION OF CANADIAN MUNICIPALITIES has between 3 and 80 directors.

Address & Map

24 CLARENCE STREET OTTAWA ON K1N 5P3, Canada

Company Officers

Name Address Town Country
Chris Coleman 1 Centennial Square Victoria BC V8W 1P6 Canada
SCOTT PEARCE 9 CHEMIN CAMBRIA LAKEFIELD QC J0V 1K0 Canada
SANDRA DESMEULES 1, PLACE DU SOUVENIR, CP422 SUCC. SAINT-MARTIN LAVAL QC H7V 3Z4 Canada
Brad Bradford 2-100 Queen Street West Toronto ON M5H 2N2 Canada
Katie Berghofer 2001 Sherwood Drive Sherwood Park AB T8A 3W7 Canada
Neal Comeau 9613 100 th Street Morinville AB T8R 1L9 Canada
Rebecca Bligh 453 West 12th Avenue Vancouver BC V5Y 1V4 Canada
Kam Blight 1910 Saskatchewan Avenue West Portage la Prairie MB R1N 0P1 Canada
Sheilagh O'Leary 10 New Gower St St Johns NL A1C 5M2 Canada
Paula Huntley 354 Main Street Kentville NS B4N 1K6 Canada
CHRIS FONSECA 10 PEEL CENTRE DRIVE, 5TH FLOOR BRAMPTON ON L6T 4B9 Canada
LAURENT TÉTRAULT 123 SIMARD STREET, BOX 130 LA BROQUERIE MB R0A 0W0 Canada
Amy Coady Davis 79 Mews Place St. John's NL A1B 4N2 Canada
Steve Pelligrini 2075 King Road King City ON L0G 1K0 Canada
Louise Wallace Richmond 500 2nd Avenue North East Salmon Arm BC V1E 4N2 Canada
Lisa Dominato 453 West 12th Ave Vancouver BC V5Y 1V4 Canada
Colin Best 801-200 University Ave Toronto ON M5H 3C6 Canada
Rebecca Alty 200, 5105-50th Street Yellowknife NT X1A 1S1 Canada
Rory Nisan Regional Municipality of Halton, 1151 Bronte Road Oakville ON L6M 3L1 Canada
Michael Smith 5786 County Road 21 Utopia ON L0M 1T0 Canada

Related Companies

Name Address Town Country Status
Hockey Hall of Fame and Museum 30 YONGE STREET, BROOKFIELD PLACE TORONTO ON, M5E 1X8 Canada Active

Nearby Businesses

Name Address Town Country Status
VELTHEIM ASSOCIATES INC. 24 CLARENCE STREET, 2ND FLOOR OTTAWA ON, K1N 5P3 Canada Dissolved for non-compliance (s. 212)on 1996-02-07
INSTITUTE FOR HEALTH CARE FACILITIES OF THE FUTURE 24 CLARENCE STREET OTTAWA ON, K1N 5P3 Canada Dissolved - Part II of CCAon 1991-07-22
PIERROT CONCERTS 10 CLARENCE ST., APT. 6 OTTAWA ON, K1N 5P3 Canada Dissolved - Part II of CCAon 2014-09-15
PUBLIC TECHNOLOGY CANADA 24, CLARENCE ST. OTTAWA ON, K1N 5P3 Canada Dissolved by Corporations Canada (s.222)on 2015-06-19
LOECUS CONSULTING GROUP INC. 10 CLARENCE ST., APT 7 OTTAWA ON, K1N 5P3 Canada Dissolved for non-compliance (s. 212)on 2006-08-15
GREEN MUNICIPAL CORPORATION 24 CLARENCE STREET OTTAWA ON, K1N 5P3 Canada Dissolved by the corporation (s. 220)on 2017-03-31
GREMOY INC. 12 Clarence Street,, Unit #8 Ottawa ON, K1N 5P3 Canada Dissolved for non-compliance (s. 212)on 2019-11-15
7921659 CANADA INC. 12 Clarence Street, Unit 16 Ottawa ON, K1N 5P3 Canada Dissolved by the corporation (s. 210)on 2017-11-14
Liaise Inc. 2004 - 171 Lees Ave Ottawa ON, K1N 5P3 Canada Dissolved for non-compliance (s. 212)on 2015-02-02
5E Institution Inc. 14 clarence st Ottawa ON, K1N 5P3 Canada Dissolved by the corporation (s. 210)on 2019-07-03