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 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 |
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 |
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 |
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© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-02-28 | |
1997 | 1997-02-28 | |
1996 | 1997-02-28 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1P1A4 |
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 |
Please comment or provide details below to improve the information on La Fondation du Centre KPMG pour administrations publiques.
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.