CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME

Address: 100 - 141 Catherine Street, Ottawa, ON K2P 1C3

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 100 - 141 CATHERINE STREET
City OTTAWA
Province ON
Postal Code K2P 1C3
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1C3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN RESOURCE CENTRE FOR VICTIMS OF CRIME.

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.