Review Registration - Organization
Return to Advanced Registry Search Results

This version of the registration was submitted prior to the Lobbying Transparency Act coming into force on May 4, 2020. Due to different information requirements at that time, the registration is presented in the following format.

Registration ID: 994326
Submitted by lobbyist on: June 28, 2019 09:55:16 AM
Accepted by Registrar on: June 28, 2019 10:35:24 AM

Designated Filer Information

MacInnis, Calvin  
800-9900 King George Blvd  
Surrey, BC, V3T 0K7
604-517-7400
Canada  

Organization Information

Coast Capital Savings Federal Credit Union  
Coast Capital Savings is Canada's largest credit union by membership and B.C.'s first credit union to be granted federal credit union status. It has 52 branches serving its 572,000 members in the Metro Vancouver, Fraser Valley, Vancouver Island and Okanagan regions of British Columbia.
800-9900 King George Blvd  
Surrey, BC, V3T 0K7
604-517-7400
Canada  

Relevant Affiliates

The client has no relevant affiliates.

Government or Government Agency Funding


The organization does not receive any funding from a government or government agency.

Other Controlling or Directing Interests

The organization has no other controlling or directing interests.

Active Registration Period

June 28, 2019  
December 28, 2019  

Organization's In-House Lobbyists

 



Name: Armstrong, Robert
 
June 28, 2019  
Inactivation Date: January 28, 2020

BC Public Office Background

This individual has not held any public office positions in BC.

Lobbying Activities

Financial Institutions

Development, establishment, amendment or termination of any program, policy or decision

Discussion around programs and policies that impact the credit union sector in BC

Target Contacts

Target Type Name Title or Constituency Date Added
MLA Redies, Tracy Surrey-White Rock June 28, 2019

Name: Cunningham, Dave
 
June 28, 2019  
Inactivation Date: January 28, 2020

BC Public Office Background

Public Office Title Description of Role From To
Political Staff Deputy Chief of Staff, Office of the Premier 06/01/2001 09/15/2004

Lobbying Activities

Financial Institutions

Arranging meeting between an individual and a public office holder for purpose of lobbying

Development, establishment, amendment or termination of any program, policy or decision

Discussion around programs and policies that impact Coast Capital Savings and the credit union sector.

Target Contacts

Target Type Name Title or Constituency Date Added
Minister Horgan, John Premier June 28, 2019
Minister James, Carole Minister of Finance June 28, 2019
Minister Mark, Melanie Minister of Advanced Education, Skills and Training June 28, 2019
MLA Cadieux, Stephanie Surrey South June 28, 2019
MLA Redies, Tracy Surrey-White Rock June 28, 2019
MLA Wilkinson, Andrew Vancouver-Quilchena June 28, 2019
Public Agency Finance June 28, 2019

Name: Goldvine, Sara
 
June 28, 2019  
Inactivation Date: August 23, 2019

BC Public Office Background

Public Office Title Description of Role From To
Political Staff Director of Communications, Official Opposition 08/04/2009 06/10/2011

Lobbying Activities

Financial Institutions

Arranging meeting between an individual and a public office holder for purpose of lobbying

Development, establishment, amendment or termination of any program, policy or decision

Discussion around programs and policies that impact Coast Capital Savings and the credit union sector in BC

Target Contacts

Target Type Name Title or Constituency Date Added
Staff of Minister Aaron, Sage Premier June 28, 2019
Staff of Minister Holmwood, Jen Premier June 28, 2019
Minister Horgan, John Premier June 28, 2019
Minister James, Carole Minister of Finance June 28, 2019
Staff of Minister Lawson, Liam Minister of Finance June 28, 2019
Minister Mark, Melanie Minister of Advanced Education, Skills and Training June 28, 2019
Staff of Minister McColl, John-Michael Minister of Jobs, Trade and Technology June 28, 2019
Minister Ralston, Bruce Minister of Jobs, Trade and Technology June 28, 2019
Staff of Minister Spilker, Robyn Minister of Finance June 28, 2019
MLA Bains, Harry Surrey-Newton June 28, 2019
MLA Beare, Lisa Maple Ridge-Pitt Meadows June 28, 2019
MLA Begg, Garry Surrey-Guildford June 28, 2019
MLA Bond, Shirley Prince George-Valemount June 28, 2019
MLA Brar, Jagrup Surrey-Fleetwood June 28, 2019
MLA Cadieux, Stephanie Surrey South June 28, 2019
MLA Chandra Herbert, Spencer Vancouver-West End June 28, 2019
MLA Chen, Katrina Burnaby-Lougheed June 28, 2019
MLA Chouhan, Raj Burnaby-Edmonds June 28, 2019
MLA Chow, George Vancouver-Fraserview June 28, 2019
MLA Coleman, Rich Langley East June 28, 2019
MLA Darcy, Judy New Westminster June 28, 2019
MLA de Jong, Mike Abbotsford West June 28, 2019
MLA Dean, Mitzi Esquimalt-Metchosin June 28, 2019
MLA D'Eith, Bob Maple Ridge-Mission June 28, 2019
MLA Dix, Adrian Vancouver-Kingsway June 28, 2019
MLA Eby, David Vancouver-Point Grey June 28, 2019
MLA Elmore, Mable Vancouver-Kensington June 28, 2019
MLA Farnworth, Mike Port Coquitlam June 28, 2019
MLA Fleming, Rob Victoria-Swan Lake June 28, 2019
MLA Fraser, Scott Mid Island-Pacific Rim June 28, 2019
MLA Furstenau, Sonia Cowichan Valley June 28, 2019
MLA Gibson, Simon Abbotsford-Mission June 28, 2019
MLA Glumac, Rick Port Moody-Coquitlam June 28, 2019
MLA Heyman, George Vancouver-Fairview June 28, 2019
MLA Horgan, John Langford-Juan de Fuca June 28, 2019
MLA Hunt, Marvin Surrey-Cloverdale June 28, 2019
MLA Isaacs, Joan Coquitlam-Burke Mountain June 28, 2019
MLA James, Carole Victoria-Beacon Hill June 28, 2019
MLA Johal, Jas Richmond-Queensborough June 28, 2019
MLA Kahlon, Ravi Delta North June 28, 2019
MLA Kang, Anne Burnaby-Deer Lake June 28, 2019
MLA Larson, Linda Boundary-Similkameen June 28, 2019
MLA Lee, Michael Vancouver-Langara June 28, 2019
MLA Leonard, Ronna-Rae Courtenay-Comox June 28, 2019
MLA Letnick, Norm Kelowna-Lake Country June 28, 2019
MLA Ma, Bowinn North Vancouver-Lonsdale June 28, 2019
MLA Malcolmson, Sheila Nanaimo June 28, 2019
MLA Mark, Melanie Vancouver-Mount Pleasant June 28, 2019
MLA Martin, John Chilliwack June 28, 2019
MLA Milobar, Peter Kamloops-North Thompson June 28, 2019
MLA Olsen, Adam Saanich North and the Islands June 28, 2019
MLA Paton, Ian Delta South June 28, 2019
MLA Plecas, Darryl Abbotsford South June 28, 2019
MLA Polak, Mary Langley June 28, 2019
MLA Popham, Lana Saanich South June 28, 2019
MLA Ralston, Bruce Surrey-Whalley June 28, 2019
MLA Redies, Tracy Surrey-White Rock June 28, 2019
MLA Reid, Linda Richmond South Centre June 28, 2019
MLA Robinson, Selina Coquitlam-Maillardville June 28, 2019
MLA Routledge, Janet Burnaby North June 28, 2019
MLA Routley, Doug Nanaimo-North Cowichan June 28, 2019
MLA Simpson, Shane Vancouver-Hastings June 28, 2019
MLA Sims, Jinny Surrey-Panorama June 28, 2019
MLA Singh, Rachna Surrey-Green Timbers June 28, 2019
MLA Stewart, Ben Kelowna West June 28, 2019
MLA Stilwell, Michelle Parksville-Qualicum June 28, 2019
MLA Stone, Todd Kamloops-South Thompson June 28, 2019
MLA Sullivan, Sam Vancouver-False Creek June 28, 2019
MLA Sultan, Ralph West Vancouver-Capilano June 28, 2019
MLA Thomson, Steve Kelowna-Mission June 28, 2019
MLA Thornthwaite, Jane North Vancouver-Seymour June 28, 2019
MLA Throness, Laurie Chilliwack-Kent June 28, 2019
MLA Wat, Teresa Richmond North Centre June 28, 2019
MLA Weaver, Andrew Oak Bay-Gordon Head June 28, 2019
MLA Wilkinson, Andrew Vancouver-Quilchena June 28, 2019
MLA Yap, John Richmond-Steveston June 28, 2019
Public Agency Advanced Education, Skills and Training June 28, 2019
Public Agency Finance June 28, 2019

Name: MacInnis, Calvin
 
June 28, 2019  
Inactivation Date: January 28, 2020

BC Public Office Background

This individual has not held any public office positions in BC.

Lobbying Activities

Financial Institutions

Development, establishment, amendment or termination of any program, policy or decision

Discussion around programs and policies that impact the credit union sector in BC

Target Contacts

Target Type Name Title or Constituency Date Added
MLA Redies, Tracy Surrey-White Rock June 28, 2019

Return to Advanced Registry Search Results