CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC
CANADIAN ARBITRATION, CONCILIATION AND AMICABLE COMPOSITION CENTRE INC.

Address: Carleton Univ., Ottawa, ON K1S 5B6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-07-22 Dissolution Section: 222
1980-11-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-28
2012 2012-03-08
2011 2011-03-24

Office Location

Address CARLETON UNIV.
City OTTAWA
Province ON
Postal Code K1S 5B6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5B6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CENTRE CANADIEN D'ARBITRAGE DE CONCILIATION ET D'AMIABLE COMPOSITION INC.

Dataset Information

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.