TRANSPORTATION ASSOCIATION OF CANADA - OTTAWA ON CANADA


Company Information

TRANSPORTATION ASSOCIATION OF CANADA, also known as ASSOCIATION DES TRANSPORTS DU CANADA, is a company from OTTAWA ON Canada. The company has corporate status: Active.

TRANSPORTATION ASSOCIATION OF CANADA - OTTAWA ON CANADA

655168

TRANSPORTATION ASSOCIATION OF CANADA is governed under the Canada Not-for-profit Corporations Act - 2012-12-21. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-09-14.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
  • TRANSPORTATION ASSOCIATION OF CANADA - 1990-10-12 to Present
  • ROADS AND TRANSPORTATION ASSOCIATION OF CANADA - 1970-11-20to 1990-10-12
TRANSPORTATION ASSOCIATION OF CANADA has between 3 and 30 directors.

Address & Map

1111 Prince of Wales Drive Suite 401 OTTAWA ON K2C 3T2, Canada

Company Officers

Name Address Town Country
JOHN HAWKINS P.O Box 1000 Station 1570 Iqaluit NU X0A 0H0 Canada
Suzanne Proulx Rue University Montreal QC H3B 3B6 Canada
Steve Loutitt 49th Street Yellowknife NT X1A 2L9 Canada
Kay Krishna 940 Blanshard Street, Suite 5B Victoria BC V8W 2H3 Canada
Rae-Ann Lajeunesse 2nd floor, Twin Atria building, 4999 - 98 Avenue Edmonton AB T6B 2X3 Canada
Brad Anguish P.o Box 1749 Halifax NS B3J 3A5 Canada
SCOTT STEWART 18 CHUDLEIGH AVENUE TORONTO ON M4R 1T2 Canada
Paul McConnell 9010 Quartz Road, 2nd Floor P.O. Box 2703 Whitehorse YT Y1A 2C6 Canada
Sarah Thiele 450 Broadway Winnipeg MB R3C 0V8 Canada
Blair Wager 1855 Victoria Avenue, Suite 720 Regina SK S4P 3T2 Canada
Patrick Puccini 30 Leek Crescent Richmond Hill ON L4B 4N4 Canada
Jim Berezowsky 103-1155 Pacific Avenue Winnipeg MB R3E 3P1 Canada
Lon LaClaire 320-943 West Broadway Vancouver BC V5Z 0B4 Canada
Valérie Gagnon 801 Rue Brennan Montréal QC H3C 0G4 Canada
Darren Chaisson 11 Kent Street, 3rd Floor, Jones Bldg., P.O. Box 2000 Charlottetown PE C1A 7N8 Canada
Jeanette Montufar 1465 Buffalo Place, Suite 201 Winnipeg MB R3T 6B8 Canada
ANNE-MARIE LECLERC 1287 RUE NELLES QUEBEC QC G1W 3B4 Canada
Cory Grandy NL Dept. of Transportation and Works St. John's NL A1B 4J6 Canada
TIM SAVOIE 100 Newport Drive Port Moody BC V3H 5C3 Canada
Michael Thompson P.O. Box 2100, Station M, Mail Code: #8067 Calgary AB T2P 2M5 Canada

Related Companies

Name Address Town Country Status
Canadian Council of Motor Transport Administrators
also known as Conseil canadien des administrateurs en transport motorisé
404 - 1111 Prince of Wales Dr. OTTAWA ON, K2C 3T2 Canada Active
The Canadian Council for Public-Private Partnerships
also known as Le Conseil Canadien Pour Les Partenariats Public-Privé
55 UNIVERSITY AVE., SUITE 608 TORONTO ON, M5J 2H7 Canada Active
TRANSPORTATION ASSOCIATION OF CANADA FOUNDATION
also known as FONDATION DE L&aposASSOCIATION DES TRANSPORTS DU CANADA
401 - 1111 PRINCE OF WALES DR. OTTAWA ON, K2C 3T2 Canada Active
6464220 CANADA INC. 55 St. Clair Ave West, Suite 700 Toronto ON, M4V 2Y7 Canada Inactive - Amalgamated intoNet IPO Holdco Inc.on 2021-02-01

Nearby Businesses

Name Address Town Country Status
Canadian Council of Motor Transport Administrators
also known as Conseil canadien des administrateurs en transport motorisé
404 - 1111 Prince of Wales Dr. OTTAWA ON, K2C 3T2 Canada Active
RAYCOR ASSET MANAGEMENT LIMITED 1111 PRICE OF WALES DR, SUITE 400 OTTAWA ON, K2C 3T2 Canada Dissolved for non-compliance (s. 212)on 2000-03-13
TRANSPORTATION ASSOCIATION OF CANADA FOUNDATION
also known as FONDATION DE L&aposASSOCIATION DES TRANSPORTS DU CANADA
401 - 1111 PRINCE OF WALES DR. OTTAWA ON, K2C 3T2 Canada Active
ULANAN HOLDINGS INC. 1111 Prince of Wales Drive, Suite 100 Ottawa ON, K2C 3T2 Canada Dissolved by the corporation (s. 210)on 2018-06-01
Veritaaq Technology House Inc. 1111 Prince of Wales Drive, SUITE 100 OTTAWA ON, K2C 3T2 Canada Active