CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC (Corporation# 1034456) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1980.
Corporation ID | 1034456 |
Corporation Name |
CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC CANADIAN ARBITRATION, CONCILIATION AND AMICABLE COMPOSITION CENTRE INC. |
Registered Office Address |
Carleton Univ. Ottawa ON K1S 5B6 |
Incorporation Date | 1980-11-12 |
Dissolution Date | 2016-07-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
NEIL SARGEANT | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
RON SAUNDERS | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
PAUL DAVIDSON | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-12 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1980-11-11 | 1980-11-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2011-03-31 | current | Carleton Univ., Ottawa, ON K1S 5B6 |
Address | 2002-10-29 | 2011-03-31 | Carleton Univ., Ottawa, ON K1S 5B6 |
Address | 1980-11-12 | 2002-10-29 | Carleton Univ., Ottawa, ON K1S 5B6 |
Name | 1980-11-12 | current | CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC |
Name | 1980-11-12 | current | CANADIAN ARBITRATION, CONCILIATION AND AMICABLE COMPOSITION CENTRE INC. |
Status | 2016-07-22 | current | Dissolved / Dissoute |
Status | 2016-02-23 | 2016-07-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-11-12 | 2016-02-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-22 | Dissolution | Section: 222 |
1980-11-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-03-28 | |
2012 | 2012-03-08 | |
2011 | 2011-03-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nanobubble Control Systems Inc. | 1125 Colonel By Dr, 102 St. Patrick's Building, Ottawa, ON K1S 5B6 | 2020-04-03 |
Jerusalem Artichoke Association of Canada | 5110 Human-computer Interaction (hci), 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 2016-02-11 |
Artifigence Inc. | 311 St. Patrick's Building, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 2015-02-27 |
Sentinel Solutions Consulting Ltd. | 1125 Colonel By Dr., C/o Luke Russell, Sysc, Me4456, Carleton, Ottawa, ON K1S 5B6 | 2013-12-21 |
Norval Morrisseau Heritage Society | 201t St.patricks Bldg, Carleton U., 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 2005-10-27 |
Sourithm Corp. | 1125 Colonel By Drive,carleton Universi, School of Mathematics and Statistics, Ottawa, ON K1S 5B6 | 2003-04-23 |
Consortium Canadien Pour Le Developpement Social International | 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 | 1996-01-12 |
Charlatan Publications Inc. | 531 Unversity Centre, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 1988-03-11 |
Canadian Association of African Studies | Ias, 439 Paterson Hall, Carleton U., 1125 Colonel By Dr, Ottawa, ON K1S 5B6 | 1988-03-10 |
Carleton Student Engineering Society | 3390 Mackenzie Building, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 1979-03-30 |
Find all corporations in postal code K1S 5B6 |
Name | Address |
---|---|
NEIL SARGEANT | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
RON SAUNDERS | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
PAUL DAVIDSON | 1125 COLONEL BY DRIVE, CARLETON U, DEPT. OF LAW, OTTAWA ON K1S 5B6, Canada |
City | OTTAWA |
Post Code | K1S 5B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre for The Financial Services Ombudsnetwork | 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 | 2002-07-05 |
Centre for Global Development Re/conciliation | 303 Macoun Circle, Care of Mamata Dutta, Ottawa, ON K1T 0H8 | 2020-03-15 |
Computer Composition of Canada Inc. | 12 Stanley Court, Whitby, ON L1N 8P9 | |
Canada-china Mediation and Arbitration Center | 1920-2020 Robert-bourassa Blvd, Montreal, QC H3A 2A5 | 2019-08-16 |
Canadian Life and Health Insurance Ombudservice | 2001, University Street, 17th Floor, Montreal, QC H3A 2A6 | 2002-06-17 |
Young Canadian Arbitration Practitioners | 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 | 2008-09-25 |
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Centre for Contemporary Canadian Art | 520 Sprague Street, Winnipeg, MB R3G 2S1 | 1995-04-20 |
Centre Canadien De MГ©diation Inc. | Box 8 Site 5, R R No 1, Dewinton, AB T0L 0X0 | 1998-10-22 |
Centre Canadien De PsychosynthГЁse (ccp) | 175 Rue Maine, Ottawa, ON K1S 1C3 | 1999-08-05 |
Please comment or provide details below to improve the information on CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.