RESEAU NATIONAL D'ACTION-EDUCATION DES FEMMES, INC.

Address: 450 Rue Rideau, #302, Ottawa, ON K1N 5Z4

RESEAU NATIONAL D'ACTION-EDUCATION DES FEMMES, INC. (Corporation# 1452860) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 18, 1983.

Corporation Overview

Corporation ID 1452860
Business Number 129693263
Corporation Name RESEAU NATIONAL D'ACTION-EDUCATION DES FEMMES, INC.
Registered Office Address 450 Rue Rideau
#302
Ottawa
ON K1N 5Z4
Incorporation Date 1983-02-18
Dissolution Date 2005-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RÉJANE TURCOTTE 580 AV. WARDLAW, KELOWNA BC V1Y 5B7, Canada
DANIÈLLE ALLARD -, C.P. 760, PONTEIX SK S0N 1Z0, Canada
JULIE OLIVER 54 RUE QUEEN, DARTHMOUTH NS B2Y 2S6, Canada
JOELLE DÉSY 2021 RUE BRUNSWICK, C.P. 578, HALIFAX NS B3J 2S9, Canada
JEANNE D'ARC GAUDET 69 RUE WILLIAMS, MONCTON NB E1C 2G6, Canada
PAULETTE SONIER RIOUX 20 ALLÉE ALEXANDRE, POINTE-BRULÉE NB E8S 2T1, Canada
SUZANNE JOLICOEUR 460 RUE ST-JOSEPH, ST-PIERRE MB R0A 1V0, Canada
JACINTHE BASQUE 2421 WINSLUE, R.R.#9, OYSTER BEST BRIDGE PE C1E 1Z0, Canada
CLÉMENCE LAMBERT 3244 RUE BEAUBIEN EST, #203, MONTRÉAL QC H1Y 1H7, Canada
MARCELLE MARION 40 LANDRY, #508, OTTAWA ON K1L 8K4, Canada
CAROLE ÉMARD 920 - 119 STREET N.W., UNIT 1, EDMONTON AB T6J 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-02-17 1983-02-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-01-19 current 450 Rue Rideau, #302, Ottawa, ON K1N 5Z4
Address 1983-02-18 2005-01-19 50 Rue Vaughan, Ottawa, ON K1M 1X1
Name 1983-02-18 current RESEAU NATIONAL D'ACTION-EDUCATION DES FEMMES, INC.
Status 2005-11-28 current Dissolved / Dissoute
Status 1983-02-18 2005-11-28 Active / Actif

Activities

Date Activity Details
2005-11-28 Dissolution Section: Part II of CCA / Partie II de la LCC
2000-02-14 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1983-02-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-06-01
2001 2000-06-25
2002 2000-06-01

Office Location

Address 450 RUE RIDEAU
City OTTAWA
Province ON
Postal Code K1N 5Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Acced Femmes Canada Inc. 450 Rue Rideau, Ottawa, ON K1N 5Z4 1991-11-25
FГ©dГ©ration Des AГ®nГ©es Et AГ®nГ©s Francophones Du Canada 450 Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4 1993-03-19
Regroupement Des Г©diteurs Franco-canadiens 450 Rue Rideau, Bureau 402, Ottawa, ON K1N 5Z4 1998-07-03
L'alliance Des Femmes De La Francophonie Canadienne (affc) 450 Rue Rideau, Bureau 302, Ottawa, ON K1N 5Z4 1918-02-06
Mouvement Action SantГ© Globale 450 Rue Rideau, PiГ€ce 403, Ottawa, ON K1N 5Z4 1999-12-08
La Federation Culturelle Canadienne-francaise 450 Rue Rideau, Piece 405, Ottawa, ON K1N 5Z4 1980-07-31
Fédération De La Jeunesse Canadienne-française 450 Rue Rideau, Bureau 403, Ottawa, ON K1N 5Z4 1980-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Г‰conocoop 450 Rideau Street, Bureau 300, Ottawa, ON K1N 5Z4 2020-05-12
8582505 Canada Inc. 470 Rideau Street East, Ottawa, ON K1N 5Z4 2013-07-16
Activigo Inc. 450, Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4 2013-05-28
8358923 Canada Incorporated 470 Rideau Street, Ottawa, ON K1N 5Z4 2012-11-27
La Corporation De La TÉlÉvision Francophonie Canadienne - Accents 450 Rue Rideau Bureau 300, Ottawa, ON K1N 5Z4 2010-09-07
Ottawa Shawarma Palace Incorporated 464 Rideau Street, Ottawa, ON K1N 5Z4 2007-03-31
Crude Metals Inc. 478 Rideau Street, Suite 52, Ottawa, ON K1N 5Z4 2006-05-01
Kel On Wheels Corp. 106-418 Rideau St, Ottawa, ON K1N 5Z4 2006-02-10
Fondation Canadienne Pour Le Dialogue Des Cultures 450 Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4 2004-10-15
Ironic Metals Inc. 478 Rideau St., Suite 52, Ottawa, ON K1N 5Z4 2003-01-20
Find all corporations in postal code K1N 5Z4

Corporation Directors

Name Address
RÉJANE TURCOTTE 580 AV. WARDLAW, KELOWNA BC V1Y 5B7, Canada
DANIÈLLE ALLARD -, C.P. 760, PONTEIX SK S0N 1Z0, Canada
JULIE OLIVER 54 RUE QUEEN, DARTHMOUTH NS B2Y 2S6, Canada
JOELLE DÉSY 2021 RUE BRUNSWICK, C.P. 578, HALIFAX NS B3J 2S9, Canada
JEANNE D'ARC GAUDET 69 RUE WILLIAMS, MONCTON NB E1C 2G6, Canada
PAULETTE SONIER RIOUX 20 ALLÉE ALEXANDRE, POINTE-BRULÉE NB E8S 2T1, Canada
SUZANNE JOLICOEUR 460 RUE ST-JOSEPH, ST-PIERRE MB R0A 1V0, Canada
JACINTHE BASQUE 2421 WINSLUE, R.R.#9, OYSTER BEST BRIDGE PE C1E 1Z0, Canada
CLÉMENCE LAMBERT 3244 RUE BEAUBIEN EST, #203, MONTRÉAL QC H1Y 1H7, Canada
MARCELLE MARION 40 LANDRY, #508, OTTAWA ON K1L 8K4, Canada
CAROLE ÉMARD 920 - 119 STREET N.W., UNIT 1, EDMONTON AB T6J 2H1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5Z4

Similar businesses

Corporation Name Office Address Incorporation
Women's Legal Education and Action Fund Inc. 180 Dundas Street West, Suite 1420. Mail Box 21, Toronto, ON M5G 1Z8 1985-04-25
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
The National Action Coalition of Canadian Women 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7 2014-12-05
Geoscience Education In Action 22 Rue Jean-marc-sГ©guin, Rigaud, QC J0P 1P0 2014-11-01
Yiwa- Young Indigenous Women Action 4605 Boulevard Sainte-rose, Bureau 539, Laval, QC H7R 5S9 2019-06-19
National Bread Network 1288 Commissioners Rd.w., Suite 200, London, ON N6K 1E1 2009-08-12
Bridge 1 National Network Inc. 34 Libersan Crescent, Dollard Des Ormeaux, QC H9A 2B6 2003-09-18
National Youth In Care Network 223 Main Street, Box 96, Ottawa, ON K1S 1C4 1990-10-26
L'organisation Des Femmes Immigrantes Et Des Femmes Appartenant A Une Minorite Visible Au Canada Inc. 219 Argyle Avenue, Suite 412, Ottawa, ON K2P 2H4 1990-07-23
Ontario Justice Education Network 180 Dundas Street West, Suite 505, Toronto, ON M5G 1Z8 2002-02-13

Improve Information

Please comment or provide details below to improve the information on RESEAU NATIONAL D'ACTION-EDUCATION DES FEMMES, 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.