Home
Political Entities
Registered Political Parties and Parties Eligible for Registration
Registered Political Parties and Parties Eligible for Registration
Note to the reader
The information maintained in the Registry of Political
Parties is updated on receipt of a written report,
signed by the leader of the party.
Alliance of the North (involuntary deregistration, section 415(3))
Canadian Action Party (involuntary deregistration, section 402)
Canada Party (involuntary deregistration, section 415(3))
Canadian Nationalist Party (involuntary deregistration, section 410(3))
Direct Democracy Party of Canada (involuntary deregistration, section 415(3))
First Peoples National Party of Canada (voluntary deregistration, section 414)
Forces et Démocratie (involuntary deregistration, section 415(3))
Free Party Canada (involuntary deregistration, section 415(3))
National Advancement Party of Canada (voluntary deregistration, section 414)
National Citizens Alliance of Canada (voluntary deregistration, section 414)
Natural Law Party of Canada (voluntary deregistration, section 414)
Newfoundland and Labrador First Party (involuntary deregistration, sections 410, 415)
Parti Patriote (involuntary deregistration, section 415(3))
Parti pour l'Indépendance du Québec (involuntary deregistration, sections 412, 415(3))
Party for Accountability, Competency and Transparency (voluntary deregistration, section 414)
People's Political Power Party of Canada (involuntary deregistration, section 409)
Pirate Party of Canada (involuntary deregistration, section 413(a))
Progressive Canadian Party (involuntary deregistration, section 415(3))
Seniors Party of Canada (involuntary deregistration, section 413(b))
Stop Climate Change (involuntary deregistration, section 415(3))
The Bridge Party of Canada (involuntary deregistration, section 402)
The United Party of Canada (involuntary deregistration, section (415(3))
Veterans Coalition Party of Canada (involuntary deregistration, sections 412, 415(3))
United Party of Canada (voluntary deregistration, section 414)
Work Less Party (voluntary deregistration, section 414)
Western Block Party (involuntary deregistration, sections 410(3))
Eligible Political Parties That Have Withdrawn
Political Parties That Lost Their Eligibility to Become Registered
Registered Political Parties
Note: The logos shown below are the ones officially registered with Elections Canada by the individual political parties.
Eligible: 2005-08-02
Registered: 2005-12-10
Chief Agent:
Animal Protection Party of Canada Fund
Despina Laskaris
101-221 Broadview Avenue
Toronto ON M4M 2G3
Tel.: 416-986-1016
Auditor:
Suntharalingam Professional Corporation
Krishan Suntharalingam, CPA, CA
UPH9-885 Progress Avenue
Toronto ON M1H 3G3
Tel.: 416-285-9090 X 2
Fax: 416-285-1312
Back to top
Eligible: 1991-07-08
Registered: 1993-09-11
Chief Agent:
Mathieu Desquilbet
761 Moffat Street
Verdun QC H4H 1Y7
Tel.: (514) 526-3000 X 256
Auditor:
Mallette S.E.N.C.R.L.
Michaël Hébert, CPA
200-3075 Chemin des Quatre-Bourgeois
Québec QC G1W 5C4
Tel.: 418-653-4455
Back to top
Canadian Future Party
Eligible: 2024-07-22
Registered: 2024-08-08
Chief Agent:
Denny M. Melanson
1-190 Lian Street
Fredericton NB E3C 0N2
Tel.: 506-851-1513
Auditor:
William G. Butler, CPA
501 Rosedale Crescent
Burlington ON L7N 2S7
Tel.: 905-637-6789 X 202
Back to top
Eligible: 2020-11-27
Registered: 2021-08-25
Chief Agent:
Khalid M. Rao
21 Allenby Avenue
Etobicoke ON M9W 1S5
Tel.: 647-774-8888
Auditor:
Waqas A. Bajwa, CPA, CMA
3317 Cawthra Road
Mississauga ON L5A 2X4
Back to top
Back to top
Back to top
Eligible: 2003-12-07
Registered: 2003-12-07
Chief Agent:
Conservative Fund Canada
Robert W. Staley
1800-66 Slater Street
Ottawa ON K1P 5H1
Tel: 416-357-4857
Auditor:
Deloitte LLP
Doreen Hume, LPA, CPA, CA
1600-100 Queen Street
Ottawa ON K1P 5T8
Tel.: 613-751-5401
Fax: 613-236-2195
Back to top
Eligible: 1983-08-08
Registered: 1984-08-08
Chief Agent:
Green Party of Canada Fund
John Redekopp
610-123 Slater Street
Ottawa ON K1P 5H2
Tel.: 403-606-3072
Auditor:
Boyer and Boyer
Katerine Éthier-Boyer
1 prom. Rothwell Drive
Ottawa ON K1J 7G3
Tel.: 613-747-8494
Back to top
Short-form Name:
Liberal
Party Leader:
The Right Hon. Justin Trudeau
National Headquarters:
c/o Azam Ishmael, National Director
920-350 Albert Street
Ottawa ON K1P 6M8
Tel.: 613-237-0740
1-888-542-3725
Fax: 613-235-7208
Website: www.liberal.ca
Privacy Policy – Liberal Party of Canada
Eligible: 1972-04-04
Registered: 1972-04-04
Chief Agent:
The Federal Liberal Agency of Canada
920-350 Albert Street
Ottawa ON K1P 6M8
Tel.: 613-783-8421
Fax: 613-783-8444
Auditor:
PricewaterhouseCoopers LLP, CA
710-99 Bank Street
Ottawa ON K1P 1E4
Tel.: 709-682-8518
Fax: 613-237-3963
Back to top
Eligible: 2004-05-13
Registered: 2004-06-02
Chief Agent:
Larson P. Hogberg
194 Centennial Street
Winnipeg Manitoba R3N 1P3
Tel.: 204-981-7715
Fax: 204-956-9424
Auditor:
KJL & Associates
Ken Lee, CPA
1151 Portage Avenue
Winnipeg MB R3G 0S9
Back to top
Eligible: 2000-09-19
Registered: 2000-11-06
Chief Agent:
Blair T. Longley
5535 Bourbonnière Avenue
Montréal QC H1X 2N3
Tel.: 514-725-8103
Auditor:
Gilbert Bastings, CPA
4897 5th Avenue
Montréal QC H1Y 2S1
Tel.: 514-597-1679
Fax: 514-597-1586
Back to top
Eligible: 1990-01-22
Registered: 1993-09-28
Chief Agent:
Hélène Héroux
415-200 de Dijon Avenue
Candiac QC J5R 0L9
Tel.: 613-792-4475
Auditor:
Ghattas & Associés S.E.N.C.R.L
Sylvain Lavoie, CPA
405-7881 Décarie Boulevard
Montréal QC H4P 2H2
Tel.: 514-735-7881
Fax: 514-342-3028
Back to top
Eligible: 2020-01-10
Registered: 2021-08-19
Chief Agent:
Maverick Party Fund
Carmen Lasante
405-1500 14th Street South-West
Calgary AB T3C 1C9
Auditor:
Avail CPA
Calvin F. Scott, CPA, CA
100-530 8th Street
Lethbridge AB T1J 2J8
Tel.: 403-382-6800
Fax: 403-327-8990
Back to top
Eligible: 1971-06-07
Registered: 1971-06-07
Chief Agent:
New Democrats of Canada Association
Lucy Watson
300-279 Laurier Avenue West
Ottawa ON K1P 5J9
Tel.: 343-803-3453
Fax: 613-230-9950
Auditor:
Boyer and Boyer
Katerine Éthier-Boyer, LPA, CPA, CA
1 Rothwell Drive
Ottawa ON K1J 7G3
Tel.: 613-747-8494
Fax: 613-747-1693
Back to top
Eligible: 2007-08-16
Registered: 2007-08-23
Chief Agent:
Jean-Patrick Berthiaume
857 de Grand-Mère Avenue
Shawinigan QC G9T 2H9
Auditor:
Gilbert Bastings, B.A.A., C.A. Inc.
Gilbert Bastings, CA
4899, 5th Avenue
Montréal QC H1Y 2S1
Tel.: 514-597-1679
Fax: 514-597-1586
Back to top
Eligible: 2018-11-14
Registered : 2019-01-17
Chief Agent:
Christian Roy
233 37e Rue
Saint-Georges QC G5Y 0C7
Tel.: 418-226-9088
Fax: 418-228-4110
Auditor:
Blanchette Vachon s.e.n.c.r.l.
Jasmin Grondin, CPA
300-10665 1 Avenue
Saint-Georges QC G5Y 6X8
Tel.: 418-228-9761
Fax: 418-228-3762
Back to top
Eligible: 2023-12-15
Registered : 2024-02-06
Chief Agent:
Karen E. Cooper
Post Office Box 81015, Retail Postal Outlet Lake Bonavista
Calgary AB T2J 7C9
Tel.: 403-860-4454
Auditor:
Faber LLP
Daniel Faber, CIRP, LIT, CPA, CA
200-17510 107 Avenue North-West
Edmonton AB T5S 1E9
Tel.: 780-432-7262
Fax: 780-436-0115
Back to top
Deregistered Political Parties
Alliance of the North
Short-form Name:
ATN
Party Leader:
Derek Basque
National Headquarters:
32 Xavier Street
Tracadie NB E1X 2G9
Tel.: 506-395-4557
Eligible: 2015-09-14
Registered: 2015-09-28
Deregistered: 2019-09-15
Chief Agent:
Derek Basque
32 Xavier Street
Tracadie NB E1X 2G9
Tel.: 506-395-4557
Auditor:
Sylvette Basque, CPA
339-4 du Moulin Street
P.O. Box 3194
Tracadie Sheila NB E1X 1G5
Tel.: 506-395-5250
Back to top
Canadian Action Party
Short-form Name:
CAP
Party Leader:
Jeremy E. Arney
National Headquarters:
788 Mabel Lake Road
Lumby BC V0E 2G5
Tel.: 250-547-9428
Eligible: 1997-03-17
Registered: 1997-05-13
Deregistered: 2017-03-31
Chief Agent:
Heather F. Karl
7990 Wellington Road 12
RR4
Arthur ON N0G 1A0
Tel.: 226-971-9761
Auditor:
Gary Rozon CMA Inc.
156 Redpath Drive
Ottawa ON K2G 6K5
Tel.: 613-866-2299
Fax: 613-823-3095
Back to top
Canada Party
Short-form Name:
Canada Party
Party Leader:
Dr. James K. Pankiw
National Headquarters:
1400 Central Avenue
Saskatoon SK S7N 2H2
Tel.: 306-260-7446
Fax: 306-651-2211
Eligible: 2015-02-02
Registered: 2015-09-15
Deregistered: 2016-09-30
Chief Agent:
Austin D. Thomas
26-110 Banyan Crescent
Saskatoon SK S7V 1G7
Tel.: 306-241-9385
Auditor:
Collins Barrow PQ LLP
Adrian Olenick, FCPA, FCA
201-500 Spadina Crescent East
Saskatoon SK S7K 4H9
Tel.: 306-242-4281
Fax: 306-242-4429
Back to top
Canadian Nationalist Party
Logo Not Published
Short-form Name:
Nationalist
Party Leader:
Gus Stefanis
National Headquarters:
Post Office Box 55588, Retail Postal
Outlet Cedar Heights
Scarborough ON M1H 3G7
Tel.: 647-872-4648
Eligible: 2019-08-29
Registered: 2019-09-15
Deregistered: 2022-03-31
Chief Agent:
Tom Stefanis
Post Office Box 55588, Retail Postal
Outlet Cedar Heights
Scarborough ON M1H 3G7
Tel.: 647-872-4648
Auditor:
Gary Rozon CMA Inc.
Gary A. Rozon, CPA, CMA
156 Redpath Drive
Ottawa ON K2G 6K5
Tel.: 613-866-2299
Back to top
Direct Democracy Party of Canada
Short-form Name:
Direct Democracy
Party Leader:
Partap Dua
National Headquarters:
1A Ardell Avenue
Toronto ON M1L 1K7
Eligible: 2019-08-13
Registered: 2019-09-20
Deregistered: 2023-06-27
Chief Agent:
Claudette Ricketts
37 Redfinch Way
Brampton ON L7A 2B1
Tel.: 416-894-8223
Auditor:
Mayvran Tharmabalan, CPA
304-5200 Finch Avenue East
Scarborough ON M1S 4Z5
Tel.: 647-748-6344
Back to top
First Peoples National Party of Canada
Short-form Name:
FPNP
Party Leader:
William Morin
National Headquarters:
242 St. George Street
Sudbury ON P3C 2X2
Tel.: 705-561-8004
Eligible: 2005-12-06
Registered: 2005-12-27
Deregistered: 2013-07-31
Chief Agent:
Robin Wemigwans
242 St. George Street
Sudbury, ON P3C 2X2
Tel.: 705-525-6829
Auditor:
Bradley Thomas Lecour,CA
1064 Lasalle Boulevard
Sudbury, ON P3A 1X9
Tel.: 705-560-7444
Fax: 705-560-9173
Back to top
Forces et Démocratie
Short-form Name:
Forces et Démocratie - Allier les forces de nos régions
Party Leader:
Jean-François Fortin
National Headquarters:
Post Office Box 4
Matane QC G4W 2B0
Tel.: 418-476-1359
Eligible: 2014-11-24
Registered: 2015-08-07
Deregistered: 2016-09-30
Chief Agent:
Catherine Lavoie
57 Léonidas Avenue South
Rimouski QC G5L 2T3
Tel.: 418-725-5232
Auditor:
Mallette, SENCRL
Manon Albert, CPA, CA
12-1564 Jacques-Cartier Boulevard
Mont-Joli QC G5H 2V8
Tel.: 418-775-7294
Fax: 418-775-3601
Back to top
Free Party Canada
Short-form Name:
Free Party Canada
Party Leader:
Michel Leclerc
National Headquarters:
27A Hochar Avenue
Saint-Sauveur QC J0R 1R4
Tel.: 438-938-4802
Eligible: 2019-12-11
Registered: 2020-09-30
Deregistered: 2024-12-31
Chief Agent:
Keven Forget
24 Hochar Avenue
Saint-Sauveur QC J0R 1R4
Tel.: 450-821-3843
Auditor:
Sylvain Arsenault, CPA
121A De Muy Street
Boucherville QC J4B 4T2
Tel.: 450-641-0259
Back to top
National Advancement Party of Canada
Short-form Name:
National Advancement
Party Leader:
Stephen J. Garvey
National Headquarters:
728 Northmount Drive North-West
PO Box 94
Calgary, Alberta T2K 6J8
Tel.: 403-669-8132
Eligible: 2014-11-18
Registered: 2015-08-19
Deregistered: 2017-12-31
Chief Agent:
Jeffery Wenzowski
433 3rd Avenue North-West
Weyburn SK S4H 1R2
Tel.: 306-891-5180
Auditor:
Michael L. Doyle, CPA, CA
21 Point McKay Court North-West
Calgary AB T3B 5B7
Tel. (403) 270-9308
Back to top
National Citizens Alliance of Canada
Short-form Name:
National Citizens Alliance
Party Leader:
Stephen J. Garvey
National Headquarters:
P.O. Box 94
728 Northmount Drive North-West
Calgary AB T2K 6J8
Tel.: 833-822-8330
Eligible: 2019-01-16
Registered: 2019-01-30
Deregistered: 2023-02-28
Chief Agent:
Maria Ho
605-5733 Alberta Street
Vancouver BC V5Y 0M3
Tel.: 604-809-9083
Auditor:
Magma
Iram Hussain, CPA, CA
330-906 12th Avenue South-West
Calgary AB T2R 1K7
Tel.: 403-907-1177
Back to top
Natural Law Party of Canada
Short-form Name:
Natural Law Party
Party Leader:
Ashley Deans
National Headquarters:
503–20 Cherrytree Drive
Brampton ON L6Y 3V1
Tel.: 905-450-0619
Eligible: 1992-08-31
Registered: 1993-09-23
Deregistered: 2004-01-23
Chief Agent:
Natural Law Party Fund
(Maxim Newby)
503–20 Cherrytree Drive
Brampton ON L6Y 3V1
Tel.: 905-450-0619
Auditor:
Ronald Bruce Love, CA
1–30 Wertheim Court
Richmond Hill ON L4B 1B9
Tel.: 905-475-5777
Fax: 905-886-0175
Back to top
Newfoundland and Labrador First Party
Short-form Name:
NL First Party
Party Leader:
Wayne Ronald Bennett
National Headquarters:
27 Bay Bulls Road
St. John's NL A1G 1A4
Tel.: 709-722-6537
Eligible: 2007-11-15
Registered: 2008-09-13
Deregistered: 2011-01-31
Chief Agent:
Darryl J. Harding
10 Cole Place
St. John's, NL A1A 1Y5
Tel.: 709-687-1486
Auditor:
Harris Ryan Chartered Accountants
c/o Harold J. Ryan, CA
Suite 101, 39 Pippy Place
St. John's, NL A1B 3X2
Tel.: 709-726-8324
Fax: 709-726-4525
Back to top
Parti Patriote
Short-form Name:
Parti Patriote
Party Leader:
Carl Brochu
National Headquarters:
6-90 Joseph Bresse Street
Chambly QC J3L 1V8
Tel.: 438-498-1557
Eligible: 2019-10-08
Registered: 2021-08-25
Deregistered: 2022-08-31
Chief Agent:
Donald Proulx
7-2689 Bourbonnière Avenue
Montréal QC H1W 3P5
Tel.: 514-991-8650
Auditor:
Gilbert Bastings, CPA, Inc.
Gilbert Bastings, CPA, CA
4899 5e Avenue
Montréal QC H1Y 2S1
Tel.: 514-597-1679
Fax: 514-597-1586
Back to top
Parti pour l'Indépendance du Québec
Short-form Name:
Pour l'Indépendance du Québec
Party Leader:
vacant
National Headquarters:
381 Rang de Versailles
Mont-Saint-Grégoire QC J0J 1K0
Tel.: (514) 823-8891
Eligible: 2019-09-11
Registered: 2019-09-19
Deregistered: 2022-11-30
Chief Agent:
Jacinthe Lafrenaye
4005 Route Édouard-VII
Saint-Philippe-de-Laprairie QC J0L 2K0
Tel.: 514-227-5092
Auditor:
Ghattas & Associés S.E.N.C.R.L.
Sylvain Lavoie, CPA, CA
405-7881 Décarie Boulevard
Montréal QC H4P 2H2
Tel.: 514-735-7881
Fax: 514-342-3028
Back to top
Party for Accountability, Competency and Transparency
Short-form Name:
PACT
Party Leader:
Michael Nicula
National Headquarters:
411-637 Lake Shore Boulevard West
Toronto ON M5V 3J6
Tel.: 416-567-6913
Eligible: 2012-07-16
Registered: 2012-11-05
Deregistered: 2016-07-31
Chief Agent:
MACH IT Systems Inc.
Eunice Shang
508-508 Wellington St. West
Toronto ON M5V 0K8
Tel.: 416-598-7777
Auditor:
Neil Sharma, CMA
64 Hinsley Crescent
Ajax ON L1T 0B6
Tel.: 416-316-7130
Back to top
People's Political Power Party of Canada
Short-form Name:
PPP
Party Leader:
Roger F. Poisson
National Headquarters:
107 Marion Street
Winnipeg MB R2H 0T2
Tel.: 204-233-6087
Fax: 204-233-6217
Eligible: 2006-04-25
Registered: 2008-09-21
Deregistered: 2011-04-13
Chief Agent:
Laurel Sue McCallum
107 Marion Street
Winnipeg MB R2H 0T2
Tel.: 204-233-6087
Fax: 204-233-6217
Auditor:
Talbot & Associates
c/o Jean-Guy Talbot, CGA
3487 Pembina Highway
Winnipeg MB R3V 1A4
Tel.: 204-269-7460
Fax: 204-269-7096
Back to top
Pirate Party of Canada
Short-form Name:
Pirate
Party Leader:
Travis McCrea
National Headquarters:
1601–788 Jervis Street
Vancouver BC V6E 0B5
Eligible: 2010-04-12
Registered: 2010-11-06
Deregistered: 2017-11-30
Chief Agent:
The Pirate Party of Canada Fund
James Phillips
6A — 9820 104 Street NW
Edmonton Alberta
T5K 0Z1
Tel.: 780-652-1063
Auditor:
Gilbert Bastings, B.A.A., C.A. Inc.
c/o Gilbert Bastings, CA
4899 - 5th Avenue
Montréal QC H1Y 2S1
Tel.: 514-597-1679
Fax: 514-597-1586
Back to top
Progressive Canadian Party
Short-form Name:
PC Party
Party Leader:
Joseph F. Hueglin
National Headquarters:
218 Twyford Street
Ottawa ON K1V 0V9
Tel.: 613-738-8946
Eligible : 2004-03-26
Registered : 2004-05-29
Deregistered: 2019-11-30
Chief Agent:
Allen C. Gullon
218 Twyford Street
Ottawa ON K1V 0V9
Tel.: 613-738-8946
Auditor:
Gary Rozon CMA Inc.
156 Redpath Drive
Ottawa ON K2G 6K5
Tel.: 613-866-2299
Fax: 613-823-3095
Back to top
Seniors Party of Canada
Short-form Name:
Seniors Party
Party Leader:
Daniel J. Patton
National Headquarters:
31 Baymark Road
Thornhill ON L3T 3Y4
Tel.: 647-454-5699
Fax: 416-628-5274
Eligible: 2014-08-14
Registered: 2015-09-24
Deregistered: 2016-11-30
Chief Agent:
James N. Fairbairn
31 Baymark Road
Thornhill ON L3T 3Y4
Tel.: 416-729-9344
Fax: 416-860-9900
Auditor:
Parker Simone LLP
Marco F. Simone, CPA, CA
129 Lakeshore Road East, Suite 201
Mississauga ON L5G 1E5
Tel.: 905-271-7977
Fax: 905-271-7677
Back to top
Stop Climate Change
Short-form Name:
Stop Climate Change
Party Leader:
E. Ken Ranney
National Headquarters:
434 Hillcrest Avenue
Peterborough ON K9J 6H6
Tel.: 705-743-2939
Eligible: 2019-06-21
Registered : 2019-09-14
Deregistered: 2021-03-31
Chief Agent:
Vacant
Auditor:
Vacant
Back to top
The Bridge Party of Canada
Short-form Name:
The Bridge
Party Leader:
David Berlin
National Headquarters:
38 Albany Avenue
Toronto ON M5R 3C3
Tel.: 647-964-0536
Eligible: 2015-04-29
Registered: 2015-06-28
Deregistered: 2017-01-31
Chief Agent:
Charles S. Lior
623 Crawford Street
Toronto ON M6G 3K1
Tel.: 416-538-3127
Auditor:
Suntharalingam Professional Corporation
Krishan Suntharalingam, CPA, CA
885 Progress Avenue, Suite UPH-9
Toronto ON M1H 3G3
Tel.: 416-285-9090
Fax: 416-285-1312
Back to top
The United Party of Canada
Short-form Name:
UPC
Party Leader:
Carlton L. Darby
National Headquarters:
201-1025 Fergus Avenue
Mississauga ON L5E 3G7
Tel : 416-728-7372
Eligible: 2018-10-22
Registered: 2019-09-20
Deregistered: 2020-12-31
Chief Agent:
Ashraf Vania
412-2 County Court
Brampton ON L6W 3W8
Tel.: 905-595-6884
Auditor:
IMPACT CPAs LLP
Ben Seto, FCPA
110-9140 Leslie Street
Richmond Hill ON L4B 0A9
Tel.: 905-597-5773
Fax: 905-513-7775
Back to top
United Party of Canada
Short-form Name:
United Party
Party Leader:
Robert (Bob) Kesic
National Headquarters:
119 Oakcrest Drive
Keswick ON L4P 3J2
Tel.: 905-476-0000
Eligible: 2010-06-17
Registered: 2010-11-08
Deregistered: 2016-08-31
Chief Agent:
Paul Pisani
32 Algonquin Forest Drive
East Gwillimbury ON L9N 0C6
Tel.: 905-836-6221
Auditor:
Mary Elaine Lisotti, CGA
2220 Line 11
Bradford ON L3Z 2A5
Tel./Fax: 905-775-7775
Back to top
Veterans Coalition Party of Canada
Short-form Name:
VCP
Party Leader:
Lawrence Cotton
National Headquarters:
3 Chemin du Verger-Modèle
Frelighsburg QC J0J 1C0
Tel : 450-204-1895
Eligible: 2019-08-08
Registered: 2019-09-18
Deregistered: 2023-01-15
Chief Agent:
Iris L. Harris
84 Grosvenor Boulevard
St. Albert AB T8N 2T1
Tel.: 780-237-0457
Auditor:
Eastman Financial Services
Jeginder S.D. Singh, CPA
23 Sydney Street
Glace Bay NS B1A 5J6
Tel.: 902-322 1781
Back to top
Work Less Party
Short-form Name:
Work Less Party
Party Leader:
Conrad Schmidt
National Headquarters:
1545 10th Avenue East
Vancouver BC V5N 1X6
Tel.: 604-215-9395
Eligible: 2007-10-01
Registered: 2008-09-22
Deregistered: 2010-07-31
Chief Agent:
Jessica Ruth Mason-Paull
1531 4th Avenue East
Vancouver BC V5N 1J7
Tel.: 604-537-2044
Auditor:
Fitzgerald Financial Consulting
c/o John R. Fitzgerald, CA
19–285 17th Street
West Vancouver BC V7V 3S6
Tel.: 604-924-5115
Fax: 604-925-9940
Back to top
Western Block Party
Short-form Name:
WBP
Party Leader:
Paul St. Laurent
National Headquarters:
PO Box 24052
4420 West Saanich Road
Victoria BC V8Z 7E7
Tel.: 250-479-6270
Fax: 250-479-3294
Eligible: 2005-06-24
Registered: 2005-12-29
Deregistered: 2014-01-31
Chief Agent:
Keltie Zubko
PO Box 24052
4420 West Saanich Road
Victoria BC V8Z 7E7
Tel.: 250-479-6270
Fax: 250-479-3294
Auditor:
Burns & Bell CGAs
c/o Jane Burns, CGA
100–3930 Shelbourne Street
Victoria BC V8P 5P6
Tel.: 250-477-4431
Fax: 250-477-4405
Back to top