La Fondation du Centre KPMG pour administrations publiques
KPMG Centre for Government Foundation

Address: 45 O'connor Street, Suite 1000, Ottawa, ON K1P 1A4

La Fondation du Centre KPMG pour administrations publiques (Corporation# 3033406) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1994.

Corporation Overview

Corporation ID 3033406
Business Number 899851935
Corporation Name La Fondation du Centre KPMG pour administrations publiques
KPMG Centre for Government Foundation
Registered Office Address 45 O'connor Street
Suite 1000
Ottawa
ON K1P 1A4
Incorporation Date 1994-05-09
Dissolution Date 2000-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 10

Directors

Director Name Director Address
MARY BETH MONTCALM 18 SAWLEY DRIVE, WILLOWDALE ON M2K 2J1, Canada
RICHARD HARRIS 48 BELVEDERE BOULEVARD, ETOBICOKE ON M8X 1K2, Canada
DAVID ZUSSMAN 130 ALBERT STREET, SUITE 1705, OTTAWA ON K1P 5G4, Canada
RONALD HIKEL 73 HADDINGTON AVENUE, TORONTO ON M5M 2P2, Canada
IAN CLARK 44 GLENVIEW AVENUE, TORONTO ON M4R 1P6, Canada
ALLAN BLAKENEY 1742 PRINCE OF WALES AVENUE, SASKATOON SK S7K 3E5, Canada
SALVATORE BADALI 88 BIRCH AVENUE, TORONTO ON M4V 1C8, Canada
FRANCIS FOX 90 BERLIOZ RIVE, VERDUN QC H3E 1N1, Canada
ROBERT RABINOVITCH 396 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
ARTHUR KROEGER 245 SPRINGFIELD ROAD, OTTAWA ON K1M 0L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-05-08 1994-05-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-05-09 current 45 O'connor Street, Suite 1000, Ottawa, ON K1P 1A4
Name 1994-05-09 current La Fondation du Centre KPMG pour administrations publiques
Name 1994-05-09 current KPMG Centre for Government Foundation
Status 2000-07-31 current Dissolved / Dissoute
Status 1994-05-09 2000-07-31 Active / Actif

Activities

Date Activity Details
2000-07-31 Dissolution Section: Part II of CCA / Partie II de la LCC
1994-05-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-02-28
1997 1997-02-28
1996 1997-02-28

Office Location

Address 45 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2727285 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1991-06-21
2727293 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1991-06-21
Evolution Experts - Conseils En Design Ltee. 45 O'connor Street, Suite 450, Ottawa, ON K1P 1A4 1991-06-26
Stentor Politiques Publiques Telecom Inc. 45 O'connor Street, Suite 1800, Ottawa, ON K1P 1A4 1991-12-23
Esmere-newseg Inc. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4
Melcryst Investments Inc. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1992-05-06
The Exocom Group Inc. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
Exocom Enabling Technologies Corp. 45 O'connor Street, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
3214460 Canada Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Sgmi Technologies Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4 1996-02-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3553779 Canada Inc. 45 O'connor Street, 20th Fl., Ottawa, ON K1P 1A4 1998-11-13
Prism Resource Management Limited 45 O'connor, 20th Floor, Ottawa, ON K1P 1A4 1992-09-03
Challis Hobbs Holdings Inc. 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 1991-09-30
Papeyco Trading International Inc. 45 O'connor St, Suite 1900, Ottawa, ON K1P 1A4 1988-11-24
Steele Medical Instruments Ltd. 340 Mcleod Street, Suite 4b, Ottawa, ON K1P 1A4 1983-06-09
Limanapajaco Investments Corp. 45 O'connor St, Suite 1400, Ottawa, ON K1P 1A4 1992-05-06
La ChaГ®ne D'affaires Publiques Par CГўble Inc. 45 O'connor St, Suite 1750, Ottawa, ON K1P 1A4 1992-06-12
2896605 Canada Inc. 45 O'connor St, Suite 1600, Ottawa, ON K1P 1A4 1993-02-17
Exocom Applications Solutions Corp. 45 O'connor St, Suite 1400, Ottawa, ON K1P 1A4 1995-12-19
M.c.j.c. Holdings Inc. 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Find all corporations in postal code K1P1A4

Corporation Directors

Name Address
MARY BETH MONTCALM 18 SAWLEY DRIVE, WILLOWDALE ON M2K 2J1, Canada
RICHARD HARRIS 48 BELVEDERE BOULEVARD, ETOBICOKE ON M8X 1K2, Canada
DAVID ZUSSMAN 130 ALBERT STREET, SUITE 1705, OTTAWA ON K1P 5G4, Canada
RONALD HIKEL 73 HADDINGTON AVENUE, TORONTO ON M5M 2P2, Canada
IAN CLARK 44 GLENVIEW AVENUE, TORONTO ON M4R 1P6, Canada
ALLAN BLAKENEY 1742 PRINCE OF WALES AVENUE, SASKATOON SK S7K 3E5, Canada
SALVATORE BADALI 88 BIRCH AVENUE, TORONTO ON M4V 1C8, Canada
FRANCIS FOX 90 BERLIOZ RIVE, VERDUN QC H3E 1N1, Canada
ROBERT RABINOVITCH 396 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
ARTHUR KROEGER 245 SPRINGFIELD ROAD, OTTAWA ON K1M 0L1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P1A4

Similar businesses

Corporation Name Office Address Incorporation
The Kpmg Foundation 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1987-10-26
La Fondation Pour L'enseignement Kpmg 2200 Commerce Court West, Toronto, ON M5L 1C6 1979-12-12
Kpmg Forensic Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5
Financement Corporatif Kpmg Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1996-04-25
Kpmg Performance Registrar Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2002-01-30
Kpmg Management Services Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2003-10-20
Kpmg Forest Certification Services Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 1999-02-23
EnquГЄte Et SГ©curitГ© Kpmg Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1E2 1995-04-21
Kpmg Global Resource Centre 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 2008-12-24
Kpmg Corporate Intelligence Inc. Commerce Court West, Suite 3300, 199 Bay Street, Toronto, ON M5L 1B2

Improve Information

Please comment or provide details below to improve the information on La Fondation du Centre KPMG pour administrations publiques.

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.