CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME (Corporation# 2830701) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 1992.
Corporation ID | 2830701 |
Business Number | 135528701 |
Corporation Name | CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME |
Registered Office Address |
100 - 141 Catherine Street Ottawa ON K2P 1C3 |
Incorporation Date | 1992-06-18 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 6 |
Director Name | Director Address |
---|---|
TOM STAMATAKIS | 3168 EAST 45 AVENUE, VANCOUVER BC V5R 3E1, Canada |
Shelley Trevethan | 2155 Bingham Street, Ottawa ON K1G 2V6, Canada |
Jo-Anne Wemmers | 2050 Grey Avenue, Montreal QC H4A 3N4, Canada |
SUSHEEL GUPTA | 2306 VIRGINIA DRIVE, OTTAWA ON K1H 6S2, Canada |
Michael Tansey | 3177 Bouvier Rd, Hammond ON K0A 2A0, Canada |
SCOTT KENNEY | 43 STENLAKE CRESCENT, ST. JOHN'S NL A1A 5T4, Canada |
Anne Gagne | 11 Craiglands Rd, Chelsea QC J9B 1Z8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1992-06-18 | 2014-06-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-06-17 | 1992-06-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-05 | current | 100 - 141 Catherine Street, Ottawa, ON K2P 1C3 |
Address | 2013-03-31 | 2014-06-05 | 141 Catherine St., Ste 100, Ottawa, ON K2P 1C3 |
Address | 2007-03-31 | 2013-03-31 | 141 Catherine St., Ste. 100, Ottawa, ON K2P 1C3 |
Address | 2005-03-31 | 2007-03-31 | 141 Catherine Street, Suite 100, Ottawa, ON K2P 1C3 |
Address | 1992-06-18 | 2005-03-31 | 141 Catherine Street, Suite 100, Ottawa, ON K2P 1C3 |
Name | 2014-06-05 | current | CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME |
Name | 1992-06-18 | 2014-06-05 | CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME |
Status | 2014-06-05 | current | Active / Actif |
Status | 1992-06-18 | 2014-06-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-17 | Amendment / Modification | Section: 201 |
2014-12-12 | Amendment / Modification | Section: 201 |
2014-06-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1992-06-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-26 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-03-13 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-06 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-05-02 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iiconsult Tech Inc. | 1401 - 203 Catherine Street, Ottawa, ON K2P 1C3 | 2019-08-21 |
Flyy Professional Drone Alliance | 141 Catherine Street, Suite 101, Ottawa, ON K2P 1C3 | 2018-04-11 |
Groupe Intersol Group: Raymonde D'amour Inc. | 300-205 Catherine Street, Ottawa, ON K2P 1C3 | 2008-01-17 |
6899030 Canada Inc. | 203 Catherine Street, Unit 5, Ottawa, ON K2P 1C3 | 2008-01-03 |
Ibd Foundation | 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 | 2007-02-13 |
Canadian Police and Peace Officers Memorial Inc. | 100-141 Catherine Street, Ottawa, ON K2P 1C3 | 2004-08-05 |
3231828 Canada Inc. | 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 | 1996-02-26 |
3116832 Canada Inc. | 203 Catherine St, Suite 202, Ottawa, ON K2P 1C3 | 1995-02-08 |
Santosha Yoga Center Limited | 205 Catherine St., Ottawa, ON K2P 1C3 | 1993-11-29 |
170396 Canada Inc. | 141 Catherine Street, Suite 103, Ottawa, ON K2P 1C3 | 1989-12-06 |
Find all corporations in postal code K2P 1C3 |
Name | Address |
---|---|
TOM STAMATAKIS | 3168 EAST 45 AVENUE, VANCOUVER BC V5R 3E1, Canada |
Shelley Trevethan | 2155 Bingham Street, Ottawa ON K1G 2V6, Canada |
Jo-Anne Wemmers | 2050 Grey Avenue, Montreal QC H4A 3N4, Canada |
SUSHEEL GUPTA | 2306 VIRGINIA DRIVE, OTTAWA ON K1H 6S2, Canada |
Michael Tansey | 3177 Bouvier Rd, Hammond ON K0A 2A0, Canada |
SCOTT KENNEY | 43 STENLAKE CRESCENT, ST. JOHN'S NL A1A 5T4, Canada |
Anne Gagne | 11 Craiglands Rd, Chelsea QC J9B 1Z8, Canada |
City | OTTAWA |
Post Code | K2P 1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Victims of Violence Canadian Centre for Missing Children | 340-117 Centrepointe Drive, Ottawa, ON K2G 5X3 | 1987-10-06 |
Canadian Crime Stoppers Association | 837 Burdett Avenue, Main Floor, Victoria, BC V8W 1B3 | 1999-04-28 |
Crime Solution Center Corporation | 1021 Pierre-dupuy, Longueuil, QC J4K 1A1 | 2000-06-01 |
Canadian Disaster Resource Centre Association | P.o. Box 417, Lac La Biche, AB T0A 2C0 | 1989-01-09 |
Canadian Citizenship Resource Center (eu) Inc. | 209 Ave Strathearn Nord, Montreal-ouest, QC H4X 1Y1 | 2002-11-27 |
Service Anti-crime Des Assureurs | Station U, Box 919, Toronto, ON M8Z 5P9 | 1940-01-15 |
Societe De Prevention Du Crime G.r.f. Prevent-a-crime Society | 3000 Alton Goldbloom, Apt. 201, Chomedey, Laval, QC H7N 3H3 | 1982-11-15 |
National Capital Area Crime Stoppers | 101-920 Belfast Road, Ottawa, ON K1G 0Z6 | 1985-02-15 |
Centre International Pour La PrГ©vention De La CriminalitГ© | 3535 Avenue Du Parc, MontrГ©al, QC H2X 2H8 | 1994-04-07 |
Constituent Board of The International Centre for Crime Prevention | 380 Rue St-antoine Est, Bur. 3200, Montreal, QC H2Y 3X7 | 1993-10-21 |
Please comment or provide details below to improve the information on CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME.
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.