THE CANADIAN ACADEMY OF ENGINEERING
L'ACADEMIE CANADIENNE DU GENIE

Address: 300-55 Metcalfe Street, Ottawa, ON K1P 6L5

THE CANADIAN ACADEMY OF ENGINEERING (Corporation# 2298929) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1988.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 300-55 Metcalfe Street
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L5
Category engineering
Category + City engineering + OTTAWA

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE CANADIAN ACADEMY OF ENGINEERING.

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.