Certified Analytics and Insights Professionals of Canada (CAIP Canada) (Corporation# 11442724) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 2019.
Corporation ID | 11442724 |
Business Number | 789227733 |
Corporation Name |
Certified Analytics and Insights Professionals of Canada (CAIP Canada) Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Registered Office Address |
145 Spruce Street, Suite 202 Ottawa ON K1R 6P1 |
Incorporation Date | 2019-05-31 |
Corporation Status | Active / Actif |
Number of Directors | 7 - 12 |
Director Name | Director Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Tawnya Bryden | ATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
John Tabone | 125 Glen Albert Drive, Toronto ON M4B 1J1, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-05-31 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2019-10-09 | current | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 |
Address | 2019-05-31 | 2019-10-09 | 202-300 March Road, Ottawa, ON K2K 2E2 |
Name | 2019-05-31 | current | Certified Analytics and Insights Professionals of Canada (CAIP Canada) |
Name | 2019-05-31 | current | Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Status | 2019-05-31 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-31 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-24 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Research Insights Council Inc. | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2018-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10791199 Canada Inc. | 204-145 Spruce Street, Ottawa, ON K1R 6P1 | 2018-05-18 |
10173932 Canada Inc. | 527 Bronson Avenue, Ottawa, ON K1R 6P1 | 2017-04-03 |
8172137 Canada Ltd. | 100-145 Spruce Street, Ottawa, ON K1R 6P1 | 2012-04-19 |
Cfob (canadian Friends of Burma) | 145 Spruce St., #206, Ottawa, ON K1R 6P1 | 2005-02-16 |
Operativ Inc. | 105-145 Spruce Street, Ottawa, ON K1R 6P1 | 2004-06-11 |
Clean Economy Fund | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2000-11-27 |
Parable Communications Corp. | 145 Spruce Street West, Suite 101, Ottawa, ON K1R 6P1 | 1996-12-19 |
Marvelinfo Inc. | 145 Spruce Street, Suite 201, Ottawa, ON K1R 6P1 | 1993-05-18 |
Fonds Canadien Pour La Paix | 145 Spruce, Suite 206, Ottawa, ON K1R 6P1 | 1988-03-09 |
Scott Gibson Product Design Inc. | 205-145 Spruce Street, Ottawa, ON K1R 6P1 | 1982-12-23 |
Find all corporations in postal code K1R 6P1 |
Name | Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Tawnya Bryden | ATB Place, Suite 2100, 10020 100 Street NW, Edmonton AB T5J 0N3, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
John Tabone | 125 Glen Albert Drive, Toronto ON M4B 1J1, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
City | Ottawa |
Post Code | K1R 6P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Board of Canadian Registered Safety Professionals | 6700 Century Ave, Suite 100, Mississauga, ON L5N 6A4 | 1976-02-10 |
Certified Marketing Management Professionals of Canada | 499 Ray Lawson Blvd., Unit #24, Suite #185, Brampton, ON L6Y 4E6 | 2011-07-19 |
Chartered Professional Accountants of Canada | 277 Wellington Street West, Toronto, ON M5V 3H2 | 2013-01-01 |
Chartered Professional Accountants of Canada Foundation | 277 Wellington Street W, Toronto, ON M5V 3H2 | 1974-02-06 |
Bp Analytics Inc. | 45 Mill Arbour Lane, Thornhill, ON L4J 6N4 | |
The Certified Hr Professionals Association of Canada | 150 Bloor Street West, Suite 200, Toronto, ON M4W 3E2 | 2016-10-19 |
Institut Des Compilateurs Professionnels Certifies Du Canada | 8080 Chamilly, Suite 101, St-leonard, QC H1R 2S4 | 1992-06-26 |
Answer Analytics | 1918 Boulevard Saint RГ©gis, Dorval, QC H9P 1H6 | 2017-03-20 |
Chartered Professional Accountants of Canada International | 277 Wellington Street West, Toronto, ON M5V 3H2 | 2015-03-13 |
Institute of Professional and Certified Technicians and Technologits of Canada | 985 Raymond Casgrain, App 1, Quebec, QC G1S 2E1 | 1954-11-23 |
Please comment or provide details below to improve the information on Certified Analytics and Insights Professionals of Canada (CAIP Canada).
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.