Canadian Engineering Memorial Foundation
Fondation commГ©morative du gГ©nie canadien

Address: 2-555 Hall Avenue E, Renfrew, ON K7V 4M7

Canadian Engineering Memorial Foundation (Corporation# 2589036) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 1990.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2-555 Hall Avenue E
City RENFREW
Province ON
Postal Code K7V 4M7
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City RENFREW
Post Code K7V 4M7
Category engineering
Category + City engineering + RENFREW

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Engineering Memorial Foundation.

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.