LE REGROUPEMENT DES ORGANISATIONS NATIONALES BÉNÉVOLES (Corporation# 2808561) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1992.
Corporation ID | 2808561 |
Business Number | 122329196 |
Corporation Name |
LE REGROUPEMENT DES ORGANISATIONS NATIONALES BÉNÉVOLES THE COALITION OF NATIONAL VOLUNTARY ORGANIZATIONS |
Registered Office Address |
280 Albert St. Suite 800 Ottawa ON K1P 5G8 |
Incorporation Date | 1992-03-27 |
Dissolution Date | 2005-04-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 8 - 16 |
Director Name | Director Address |
---|---|
WENDA YENSON | 306 - 10 ALCORN AVENUE, TORONTO ON M5V 3A9, Canada |
FAYE PORTER | 110 ARGYLE STREET, OTTAWA ON K2P 1B4, Canada |
RAFFATH SAYEED | 5107 41ST STREET, LLOYDMINSTER AB T9V 1P7, Canada |
KARON CROLL | 40 CASTLETON COURT, FREDERICTON NB E3B 6H3, Canada |
MARIE BERGERON | 24 MARCEL-CHAPUT, HULL QC J9A 3A9, Canada |
BRUCE MUTCH | 28 COWLING CRESCENT, AJAX ON L1S 2Z7, Canada |
JOHN O`LEARY | 35 JACKES ST., TORONTO ON M4T 1E2, Canada |
MARCEL LAUZIERE | 309 COOPER STREET, 5TH FLOOR, OTTAWA ON K2P 0G5, Canada |
ALLAN LEFEVER | LAW COURTS BLDG 5TH FLOOR, EDMONTON AB T5J 0R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-03-27 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-03-26 | 1992-03-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2004-03-31 | current | 280 Albert St., Suite 800, Ottawa, ON K1P 5G8 |
Address | 1999-03-31 | 2004-03-31 | 75 Albert St., Suite 301, Ottawa, ON K1P 5E7 |
Address | 1992-03-27 | 1999-03-31 | 947 Bronson Avenue, Ottawa, ON K1S 4G8 |
Name | 1992-03-27 | current | LE REGROUPEMENT DES ORGANISATIONS NATIONALES BÉNÉVOLES |
Name | 1992-03-27 | current | THE COALITION OF NATIONAL VOLUNTARY ORGANIZATIONS |
Status | 2005-04-11 | current | Dissolved / Dissoute |
Status | 1992-03-27 | 2005-04-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-04-11 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1992-03-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2003-10-18 | |
2002 | 2001-09-28 | |
2000 | 1999-09-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tnc Telemanagement Corporation | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 | 1993-12-06 |
Canada Career Consortium | 280 Albert St., Suite 903, Ottawa, ON K1P 5G8 | 1999-10-04 |
Trm Technologies Inc. | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 | 1990-12-07 |
4502361 Canada Inc. | 280 Albert St., Suite 1000, Ottawa, ON K1P 5G8 | 2008-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12259753 Canada Association | 280 Albert Street, Suite 100, Ottawa, ON K1P 5G8 | 2020-08-11 |
Sph Business Concept Inc. | 280 Albert Street, Suite 205, Ottawa, ON K1P 5G8 | 2015-01-15 |
Mohdin Inc. | 703-280 Albert St, Ottawa, ON K1P 5G8 | 2008-08-13 |
Safari Leader Inc. | 280 Albert Street Suite 700, Ottawa, ON K1P 5G8 | 2006-10-27 |
Impact Print & Media Inc. | 278 Albert Street, Ottawa, ON K1P 5G8 | 2006-08-01 |
6540121 Canada Inc. | 111 Sussex Drive R1-222, Ottawa, ON K1P 5G8 | 2006-03-20 |
National Trade Contractors Council of Canada | 280 Albert Street, Suite 701, Ottawa, ON K1P 5G8 | 2005-12-22 |
Rhizion Laboratory Services Inc. | 204-280 Albert Street, Ottawa, ON K1P 5G8 | 2004-11-19 |
Electrumor Inc. | 72 Des Vignobles, Gatineau, ON K1P 5G8 | 2002-01-01 |
Fondation Emmanuel Ambroise Inc. | 280 Rue Albert, 3e Г‰tage, Ottawa, ON K1P 5G8 | 1999-12-16 |
Find all corporations in postal code K1P 5G8 |
Name | Address |
---|---|
WENDA YENSON | 306 - 10 ALCORN AVENUE, TORONTO ON M5V 3A9, Canada |
FAYE PORTER | 110 ARGYLE STREET, OTTAWA ON K2P 1B4, Canada |
RAFFATH SAYEED | 5107 41ST STREET, LLOYDMINSTER AB T9V 1P7, Canada |
KARON CROLL | 40 CASTLETON COURT, FREDERICTON NB E3B 6H3, Canada |
MARIE BERGERON | 24 MARCEL-CHAPUT, HULL QC J9A 3A9, Canada |
BRUCE MUTCH | 28 COWLING CRESCENT, AJAX ON L1S 2Z7, Canada |
JOHN O`LEARY | 35 JACKES ST., TORONTO ON M4T 1E2, Canada |
MARCEL LAUZIERE | 309 COOPER STREET, 5TH FLOOR, OTTAWA ON K2P 0G5, Canada |
ALLAN LEFEVER | LAW COURTS BLDG 5TH FLOOR, EDMONTON AB T5J 0R2, Canada |
City | OTTAWA |
Post Code | K1P 5G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coalition of Canadian Trails Organizations | 3000, Steeles Avenue East, Suite 201, Markham, ON L3R 4T9 | 2009-05-01 |
Coalition D'organisations Hassidiques D'outremont | 561 Querbes, Montreal, QC H2V 3W4 | 1996-01-17 |
The National Action Coalition of Canadian Women | 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7 | 2014-12-05 |
Sociale - StratГ©gie D'entreprises Et Sociologie Des Organisations Inc. | 119 Monterey Drive, Ottawa, ON K2H 7A9 | 2013-03-11 |
L'association Canadienne Des Organisations Professionnelles De La Danse | 363 Broadway Ave., Suite 804, Winnipeg, MB R3C 3N9 | 1981-11-09 |
Association of Canadian Business Women's Organizations - | 48 Coledale Road, Unionville, ON L3R 7W9 | 2003-06-11 |
National Citizens' Coalition Inc. | 55 Queen Street East, Suite 1404, Toronto, ON M5C 1R6 | 1975-01-13 |
Apelsy-developpement De L'individu Et Des Organisations Sociales LtÉe. | 4420 Chemin Des Cageux Apt.8, Laval, QC H7W 2S7 | 2010-08-06 |
Coalition Nationale Des CommunautÉs Culturelles Du Canada (c.n.c.c.c.) | 4045 Rue Beaubien Est, Suite 100, Montreal, QC H1X 1H7 | 2011-09-19 |
National Aboriginal Voluntary Organization Inc. | 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 | 2003-04-03 |
Please comment or provide details below to improve the information on LE REGROUPEMENT DES ORGANISATIONS NATIONALES BÉNÉVOLES.
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.