THE FOUNDATION OF THE ASSOCIATION OF TRANSLATORS AND INTERPRETERS OF ONTARIO (ATIO)
LA FONDATION DE L'ASSOCIATION DES TRADUCTEURS ET INTERPRГ€TES DE L'ONTARIO (ATIO)

Address: 1 Rue Nicholas, Ottawa, ON K1N 7B7

THE FOUNDATION OF THE ASSOCIATION OF TRANSLATORS AND INTERPRETERS OF ONTARIO (ATIO) (Corporation# 3207862) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 1995.

Corporation Overview

Corporation ID 3207862
Business Number 890803455
Corporation Name THE FOUNDATION OF THE ASSOCIATION OF TRANSLATORS AND INTERPRETERS OF ONTARIO (ATIO)
LA FONDATION DE L'ASSOCIATION DES TRADUCTEURS ET INTERPRГ€TES DE L'ONTARIO (ATIO)
Registered Office Address 1 Rue Nicholas
Ottawa
ON K1N 7B7
Incorporation Date 1995-12-07
Dissolution Date 2017-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
FABRICE CADIEUX 146 FORT YORK BL, TORONTO ON M5V 3Z3, Canada
HELENE GELINAS-SURPRENANT 24 CHEMIN LONERGAN, CHELSEA QC J9B 1K7, Canada
KENNETH LAROSE 74 PENFIELD DR, OTTAWA ON K2K 1M1, Canada
PASCAL SABOURIN 5718 CHEMIN DU LAC RAFT, SUDBURY ON P3G 1M4, Canada
MATTHEW MCCARTHY 2 CARLTON STREET, TORONTO ON M5B 1J3, Canada
ROBERT DENIS 1644 GREY NUNS, ORLEANS ON K1C 1T7, Canada
MICHEL TRAHAN 1366 RUE PETER, GATINEAU QC J8P 7G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1995-12-07 2016-12-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-12-06 1995-12-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-12-20 current 1 Rue Nicholas, Ottawa, ON K1N 7B7
Address 2005-03-31 2016-12-20 1202-1 Nicholas St., Ottawa, ON K1N 7B7
Address 2004-03-31 2005-03-31 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3
Address 1995-12-07 2004-03-31 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7
Name 2005-05-20 current THE FOUNDATION OF THE ASSOCIATION OF TRANSLATORS AND INTERPRETERS OF ONTARIO (ATIO)
Name 2005-05-20 current LA FONDATION DE L'ASSOCIATION DES TRADUCTEURS ET INTERPRГ€TES DE L'ONTARIO (ATIO)
Name 1995-12-07 2005-05-20 FONDATION POUR LES INTERPRГ€TES DE LA PAIX
Name 1995-12-07 2005-05-20 PEACE INTERPRETERS' FOUNDATION
Status 2017-12-31 current Dissolved / Dissoute
Status 2016-12-20 2017-12-31 Active / Actif
Status 2016-11-23 2016-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-12-07 2016-11-23 Active / Actif

Activities

Date Activity Details
2017-12-31 Dissolution Section: 220(3)
2016-12-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-05-20 Amendment / Modification Name Changed.
1995-12-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 RUE NICHOLAS
City OTTAWA
Province ON
Postal Code K1N 7B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'alliance Des Radios Communautaires Du Canada Inc. 1 Rue Nicholas, Bureau 1208, Ottawa, ON K1N 7B7 1991-05-27
Conseil Des Traducteurs, Terminologues Et InterprГ€tes Du Canada 1 Rue Nicholas, Bureau 1202, Ottawa, ON K1N 7B7 1956-06-29
Coopérative De Services Partagés Des RdÉe 1 Rue Nicholas, Bureau 606, Ottawa, ON K1N 7B7 2015-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadafbm2020 1 Nicholas Street, Suite 504, Ottawa, ON K1N 7B7 2017-02-09
Smc Globe Inc. 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7 2015-06-26
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
National Inuit Women's Shelter Association 520-1 Nicholas Street, Ottawa, ON K1N 7B7 2007-05-11
Nobel Women's Initiative 430-1 Nicholas St., Ottawa, ON K1N 7B7 2007-03-02
Koza Technology Consulting Inc. 1 Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 2005-06-01
Istudyalanguage.com Inc. 1 Nicholas Street, Suite 1208, Ottawa, Ontario, ON K1N 7B7 2004-05-25
Canada Job One Inc. One Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2002-06-12
Assembly of First Nations Economic Development Commission 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 1998-11-24
Canadem 1 Nicholas, #1102, Ottawa, ON K1N 7B7 1998-09-22
Find all corporations in postal code K1N 7B7

Corporation Directors

Name Address
FABRICE CADIEUX 146 FORT YORK BL, TORONTO ON M5V 3Z3, Canada
HELENE GELINAS-SURPRENANT 24 CHEMIN LONERGAN, CHELSEA QC J9B 1K7, Canada
KENNETH LAROSE 74 PENFIELD DR, OTTAWA ON K2K 1M1, Canada
PASCAL SABOURIN 5718 CHEMIN DU LAC RAFT, SUDBURY ON P3G 1M4, Canada
MATTHEW MCCARTHY 2 CARLTON STREET, TORONTO ON M5B 1J3, Canada
ROBERT DENIS 1644 GREY NUNS, ORLEANS ON K1C 1T7, Canada
MICHEL TRAHAN 1366 RUE PETER, GATINEAU QC J8P 7G3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7B7

Similar businesses

Corporation Name Office Address Incorporation
Conseil Des Traducteurs, Terminologues Et InterprГ€tes Du Canada 1 Rue Nicholas, Bureau 1202, Ottawa, ON K1N 7B7 1956-06-29
Educational Foundation of The Ontario Association of Former Parliamentarians 999 Wellesley St. W., Suite 1612, Toronto, ON M7A 1A2 2017-07-18
L'association Canadienne Des Juristes-traducteurs 2021 Avenue Union, Bureau 1108, Montreal, QC H3A 2S9 1988-05-30
Association Des Traducteurs Et Traductrices LittÉraires Du Canada Lb-601, 1455 De Maisonneuve Blvd W, Montreal, QC H3G 1M8 1997-04-29
Canadian Association of Sign Language Interpreters 233 Sixth, Toronto, ON M8V 3A8 1981-10-30
Association of Applied Translators and Interpreters International #3003 - 5900 No. 3 Road, Richmond, BC V6X 3P7 2015-01-19
National Capital Region Interpreters and Translators Association 576 Denbury Avenue, Ottawa, ON K2A 3N9 1995-03-03
Association of Can Professional Chinese Interpreters & Translators Apcitg 45 Sheppard Ave East 9f Unit 2, North York, ON M2N 5W9 2016-09-06
Amana Multilingual Translators & Interpreters Inc. 1150 Rue De Louvain O, Bur 203, Montreal, QC H4N 1G5 1995-09-18
Association De Navigateurs Francophones De L'ontario (anfo) 667 Berwick Crescent, Oshawa, ON L1J 3E6 2020-11-02

Improve Information

Please comment or provide details below to improve the information on THE FOUNDATION OF THE ASSOCIATION OF TRANSLATORS AND INTERPRETERS OF ONTARIO (ATIO).

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.