THE CANADIAN ACADEMY OF ENGINEERING (Corporation# 2298929) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1988.
Corporation ID | 2298929 |
Business Number | 134994375 |
Corporation Name |
THE CANADIAN ACADEMY OF ENGINEERING L'ACADEMIE CANADIENNE DU GENIE |
Registered Office Address |
300-55 Metcalfe Street Ottawa ON K1P 6L5 |
Incorporation Date | 1988-02-16 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Nicole Poirier | 246 Beaconsfield Boulevard, Beaconsfield QC H9W 4A4, Canada |
Soheil Asgarpour | 3822 8A Street S.W., Calgary AB T2T 3B5, Canada |
Catherine Karakatsanis | 12 Cobblestone Drive, Toronto ON M2J 2X7, Canada |
Samantha Espley | 102 Hidden Ridge Court, Sudbury ON P3E 0G1, Canada |
Ray Gosine | 6 Long Pond Road, St. John's NL A1B 1N7, Canada |
Jesse Zhu | 1151 Richmond Street, London ON N6A 5B9, Canada |
BRUCE BURLTON | 3086 Uplands Drive, Ottawa ON K1V 9Z6, Canada |
YVES BEAUCHAMP | 791 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P9, Canada |
Heather Kennedy | 1409-303 13 Ave SW,, Calgary AB T2R 0Y9, Canada |
Anthony Dawe | 30 Indian Pond East, Conception Bay South NL A1X 6R4, Canada |
Ron Crotogino | 27 Canvin Street, Kirkland QC H9H 4H9, Canada |
Ron Crotogino | 27 Rue Canvin, Kirkland QC H9H 4H9, Canada |
Marc Rosen | 416 Beverley Glen Blvd., Thornhill ON L4J 7S5, Canada |
Kimberly Keating | 13 Country Garden Road, St. Phillips NL A1M 1Z3, Canada |
William Rosehart | 4500 University Drive NW, Calgary AB T2N 1N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1988-02-16 | 2014-07-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1988-02-15 | 1988-02-16 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-07-20 | current | 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 |
Address | 2014-07-11 | 2016-07-20 | 1402-180 Elgin Street, Ottawa, ON K2P 2K3 |
Address | 2011-03-31 | 2014-07-11 | 180 Elgin Street, Suite 1402, Ottawa, ON K2P 2K3 |
Address | 2001-03-31 | 2011-03-31 | 180 Elgin Street, Suite 1100, Ottawa, ON K2P 2K3 |
Address | 1988-02-16 | 2001-03-31 | 130 Rue Albert, Suite 1414, Ottawa, ON K1P 5G4 |
Name | 2014-07-11 | current | THE CANADIAN ACADEMY OF ENGINEERING |
Name | 2014-07-11 | current | L'ACADEMIE CANADIENNE DU GENIE |
Name | 1988-02-16 | 2014-07-11 | L'ACADÉMIE CANADIENNE DU GÉNIE |
Name | 1988-02-16 | 2014-07-11 | THE CANADIAN ACADEMY OF ENGINEERING |
Status | 2014-07-11 | current | Active / Actif |
Status | 1988-02-16 | 2014-07-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-12 | Financial Statement / Г‰tats financiers | Statement Date: 2019-12-31. |
2014-07-11 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2013-07-05 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2012-08-07 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2010-06-22 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-10-06 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-06-25 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2003-11-13 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2001-07-16 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-08-18 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1988-02-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-21 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-06-18 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-06-26 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Academy of Sport and Exercise Medicine | 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 1970-06-08 |
Engineers Canada | 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 1965-01-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9265686 Canada Inc. | 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2015-04-22 |
Anysolution, Inc. | Suite 750, 55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2013-05-07 |
Gruuvgolf Inc. | 1300-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2009-12-01 |
Adb Airfield Solutions, Ltd. | Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2009-03-04 |
Convergent Performance Cda Inc. | 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 | 2008-06-09 |
6556264 Canada Inc. | Suite 1300 55 Metcalfe St., Ottawa, ON K1P 6L5 | 2006-04-20 |
6329977 Canada Ltd. | 500-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2004-12-31 |
Howard Cogan Productions Inc. | 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 | 2004-02-26 |
4157443 Canada Ltd. | 750-55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2003-04-11 |
Aventure Development Corporation | 750 - 55 Metcalfe Street, Ottawa, ON K1P 6L5 | 2002-10-21 |
Find all corporations in postal code K1P 6L5 |
Name | Address |
---|---|
Nicole Poirier | 246 Beaconsfield Boulevard, Beaconsfield QC H9W 4A4, Canada |
Soheil Asgarpour | 3822 8A Street S.W., Calgary AB T2T 3B5, Canada |
Catherine Karakatsanis | 12 Cobblestone Drive, Toronto ON M2J 2X7, Canada |
Samantha Espley | 102 Hidden Ridge Court, Sudbury ON P3E 0G1, Canada |
Ray Gosine | 6 Long Pond Road, St. John's NL A1B 1N7, Canada |
Jesse Zhu | 1151 Richmond Street, London ON N6A 5B9, Canada |
BRUCE BURLTON | 3086 Uplands Drive, Ottawa ON K1V 9Z6, Canada |
YVES BEAUCHAMP | 791 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P9, Canada |
Heather Kennedy | 1409-303 13 Ave SW,, Calgary AB T2R 0Y9, Canada |
Anthony Dawe | 30 Indian Pond East, Conception Bay South NL A1X 6R4, Canada |
Ron Crotogino | 27 Canvin Street, Kirkland QC H9H 4H9, Canada |
Ron Crotogino | 27 Rue Canvin, Kirkland QC H9H 4H9, Canada |
Marc Rosen | 416 Beverley Glen Blvd., Thornhill ON L4J 7S5, Canada |
Kimberly Keating | 13 Country Garden Road, St. Phillips NL A1M 1Z3, Canada |
William Rosehart | 4500 University Drive NW, Calgary AB T2N 1N4, Canada |
City | OTTAWA |
Post Code | K1P 6L5 |
Category | engineering |
Category + City | engineering + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Psychanalytic Academy Inc. | 30 Boul. St Joseph Est, Bur. 306, Montreal, QC H2T 1G9 | 1989-12-27 |
Academie Canadienne D'histoire De La Pharmacie | 19 Russell Street, Toronto, ON M5S 1A1 | 1956-11-19 |
L'academie Canadienne Des Illustrateurs Medicaux | 256 Mccaul Street, 3rd Floor, Toronto, BC M5T 1W5 | 1965-12-13 |
The Canadian Academy of Clinical and Analytical Toxicology | 5655 St. Zotique, Montreal, QC H1T 1P7 | 1974-08-06 |
Canadian Academy of Pediatric Dentistry | 1815 Alta Vista Drive, Ottawa, ON K1G 3Y6 | 2013-12-30 |
Canadian Academy of Psychosomatic Medicine | 141 Laurier Avenue West, Suite 701, Ottawa, ON K1P 5J3 | 2005-02-10 |
Canadian Academy of Geriatric Psychiatry | 20 Crown Steel Drive Unit 6, Markham, ON L3R 9X9 | 1996-12-11 |
The Canadian Society for Mechanical Engineering | 2050 Mansfield Street, Suite 700, Montreal, QC H3A 1Z2 | 1988-04-14 |
Societe Canadienne Du Genie Chimique | 222 Queen Street, Suite 1009, Ottawa, ON K1P 5V9 | 1982-04-29 |
La Societe Canadienne De Genie Industriel (s.c.g.i.) | 40 Queen Elizabeth Drive, Suite 1808, Ottawa, ON K2P 2C9 | 1979-08-29 |
Please comment or provide details below to improve the information on THE CANADIAN ACADEMY OF ENGINEERING.
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.