Canadian Engineering Memorial Foundation (Corporation# 2589036) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1990.
Corporation ID | 2589036 |
Business Number | 890349061 |
Corporation Name |
Canadian Engineering Memorial Foundation Fondation commГ©morative du gГ©nie canadien |
Registered Office Address |
2-555 Hall Avenue E Renfrew ON K7V 4M7 |
Incorporation Date | 1990-03-23 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
Andrew Harrington | 555 Hall Avenue, Suite 2, Renfrew ON K7V 4M7, Canada |
Bruna Pace | 290 Kingscross Drive, King City ON L7B 1K1, Canada |
JULIE LASSONDE | 158 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada |
KEN CHE | 702-62 SHEPPARD AVENUE EAST, TORONTO ON M2K 3E6, Canada |
VALERIE DAVIDSON | 2129 ELLIS AVENUE, ST. CATHARINES ON L2R 6P7, Canada |
ISADORA VAN RIEMSDIJK | 40 TALLY HO ROAD, DUNDAS ON L9H 3M6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-07-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1990-03-23 | 2013-07-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1990-03-22 | 1990-03-23 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-09-04 | current | 2-555 Hall Avenue E, Renfrew, ON K7V 4M7 |
Address | 2013-07-11 | 2018-09-04 | 3-247 Barr Street, Renfrew, ON K7V 1J6 |
Address | 2001-03-31 | 2013-07-11 | 180 Elgin St., Suite 1100, Ottawa, ON K2P 2K3 |
Address | 1990-03-23 | 2001-03-31 | 116 Albert Street, Suite 401, Ottawa, ON K1P 5G3 |
Name | 2010-03-30 | current | Canadian Engineering Memorial Foundation |
Name | 2010-03-30 | current | Fondation commГ©morative du gГ©nie canadien |
Name | 1990-03-23 | 2010-03-30 | 1989 Canadian Engineering Memorial Foundation |
Name | 1990-03-23 | 2010-03-30 | Fondation commГ©morative du gГ©nie canadien 1989 |
Status | 2013-07-11 | current | Active / Actif |
Status | 1990-03-23 | 2013-07-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-31 | Amendment / Modification | Section: 201 |
2013-07-11 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-03-30 | Amendment / Modification | Name Changed. |
2009-12-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1990-03-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-16 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-05 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-05-11 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
7187041 Canada Inc. | 555 Hall Ave. East, Renfrew, ON K7V 4M7 | 2009-06-08 |
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. | 555 Hall Ave East. Suite 2, Renfrew, ON K7V 4M7 | 1992-08-21 |
Canadian Evaluation Society | 555 Hall Avenue, Suite 2, Renfrew, ON K7V 4M7 | 1981-05-29 |
Canadian Die Casters Association | 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 | 1980-04-09 |
The Vocational Rehabilitation Association of Canada | 2 - 555 Hall Street, Renfrew, ON K7V 4M7 | 1970-05-07 |
11866575 Canada Ltd. | 555 Hall Avenue East, Renfrew, ON K7V 4M7 | |
Armed Forces Pensioners'/annuitants' Association of Canada | 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 | 2006-03-06 |
Association of Canadian Ergonomists | 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 | 1975-12-10 |
Association of Accrediting Agencies of Canada | 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 | 2001-06-21 |
Canadian College and University Environmental Network | 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 | 2008-04-11 |
Find all corporations in postal code K7V 4M7 |
Name | Address |
---|---|
Andrew Harrington | 555 Hall Avenue, Suite 2, Renfrew ON K7V 4M7, Canada |
Bruna Pace | 290 Kingscross Drive, King City ON L7B 1K1, Canada |
JULIE LASSONDE | 158 COTTINGHAM STREET, TORONTO ON M4V 1C3, Canada |
KEN CHE | 702-62 SHEPPARD AVENUE EAST, TORONTO ON M2K 3E6, Canada |
VALERIE DAVIDSON | 2129 ELLIS AVENUE, ST. CATHARINES ON L2R 6P7, Canada |
ISADORA VAN RIEMSDIJK | 40 TALLY HO ROAD, DUNDAS ON L9H 3M6, Canada |
City | RENFREW |
Post Code | K7V 4M7 |
Category | engineering |
Category + City | engineering + RENFREW |
Corporation Name | Office Address | Incorporation |
---|---|---|
The C.d. Howe Memorial Foundation (la Fondation CommÉmorative C.d. Howe) | 1 Place Ville Marie, Suite 3438, Montreal, QC H3B 3N6 | 1961-08-29 |
La Fondation CommÉmorative Lynda Percival | 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 | 1993-05-27 |
Sylvain Routhier Memorial Foundation | 10 Farmington Crescent, Belleville, ON K8N 4Z5 | 2019-11-19 |
Montreal Partisans Memorial Foundation | 1501 Mcgill College Avenue Suite 2900, Montreal, QC H3A 3M8 | 2016-01-18 |
Canadian Police and Peace Officers Memorial Inc. | 100-141 Catherine Street, Ottawa, ON K2P 1C3 | 2004-08-05 |
The Canadian Bar Foundation | 1200- 66 Slater Street, Ottawa, ON K1P 5H1 | 1978-05-03 |
Fondation FunГ©raire CrГ©matoire Canadienne | 2 Robert Speck Parkway, Suite 780, Mississauga, ON L4Z 1H8 | 1994-10-27 |
La Fondation Du CollГ€ge Canadien De Gouvernantes Inc. | 25 Marquette, Kirkland, QC H9H 3X8 | 1989-06-22 |
The Canadian Journalism Foundation | 77 Bloor Street West, Suite 600, Toronto, ON M5S 1M2 | 1971-06-07 |
La Fondation Du Bureau Canadien Des Droits De La Personne | 150 Rue Middle St., Ottawa, ON K1R 6K4 | 1999-07-28 |
Please comment or provide details below to improve the information on Canadian Engineering Memorial Foundation.
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.