CANADIAN SEED INSTITUTE (Corporation# 3373011) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 1997.
Corporation ID | 3373011 |
Business Number | 886487875 |
Corporation Name |
CANADIAN SEED INSTITUTE INSTITUT CANADIEN DES SEMENCES |
Registered Office Address |
240 Catherine Street, Suite 200 Ottawa ON K2P 2G8 |
Incorporation Date | 1997-05-08 |
Corporation Status | Active / Actif |
Number of Directors | 14 - 17 |
Director Name | Director Address |
---|---|
KEVIN MCKNIGHT | 3106-9TH AVE. NORTH, #10, LETHBRIDGE AB T1H 5E5, Canada |
Dale Connell | 5483 5th Line, Palmerston ON N0G 2P0, Canada |
JEFF REID | 501-300 MARCH ROAD, KANATA ON K2K 2E2, Canada |
DIANNE GILHULY | 8692 JOHN PARK LINE, TUPPERVILLE ON N0P 2M0, Canada |
CLAUDE LAPOINTE | 2405 DE LA PROVINCE, LONGUEUIL QC J4G 1G3, Canada |
Pierre Brault | 705 Rang Saint Joseph, Sainte-Martine QC J0S 1V0, Canada |
Monica Klaas | 93rd Avenue, 10016, Westlock AB T7P 2P2, Canada |
Richard Stamp | #9 Centre Street, Enchant AB T0K 0V0, Canada |
Roy Klym | Condie Road, Regina SK S4X 0B5, Canada |
TERRY MCINTEE | 7225 B ROPER ROAD, EDMONTON AB T6B 3J4, Canada |
LES TROWELL | NE-16-24-1-W2, SALTCOATS SK S0A 3R0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-22 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1997-05-08 | 2014-05-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-05-07 | 1997-05-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2019-05-23 | current | 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8 |
Address | 2014-05-22 | 2019-05-23 | 240 Catherine Street, Ottawa, ON K2P 2G8 |
Address | 1999-03-31 | 2014-05-22 | 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8 |
Address | 1997-05-08 | 1999-03-31 | 240 Catherine Street, Suite 203, Ottawa, ON K2P 2G8 |
Name | 2014-05-22 | current | CANADIAN SEED INSTITUTE |
Name | 2014-05-22 | current | INSTITUT CANADIEN DES SEMENCES |
Name | 1997-05-08 | 2014-05-22 | INSTITUT CANADIEN DES SEMENCES |
Name | 1997-05-08 | 2014-05-22 | CANADIAN SEED INSTITUTE - |
Status | 2014-05-22 | current | Active / Actif |
Status | 1997-05-08 | 2014-05-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-22 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-07-20 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2005-03-14 | Amendment / Modification | |
2005-02-01 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1999-11-12 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1997-05-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-11-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2018-11-22 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2017-11-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-03-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capworth Property Management Corp. | 240 Catherine Street, Suite 204, Ottawa, ON K2P 2G8 | 2019-05-17 |
Cheap 420 Products Inc. | 240 Catherine St. Suite 408, Ottawa, ON K2P 2G8 | 2006-01-26 |
National Council On Ethics In Human Research | 24a Catherine St., Suite 208, Ottawa, ON K2P 2G8 | 2003-10-20 |
Norbliss Inc. | 240 Catherine Street, Suite 103, Ottawa, ON K2P 2G8 | 2002-05-08 |
Canadian Life/work Development Fund | 240 Rue Catherine, Bureau 110, Ottawa, ON K2P 2G8 | 1999-09-29 |
Canadian Seed Growers' Association | 240 Catherine St, Suite 202, Ottawa, ON K2P 2G8 | 1921-06-09 |
Camshe Investments Inc. | 240 Catherine Street, Suite 404, Ottawa, ON K2P 2G8 | 1995-08-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10687995 Canada Corp. | 114a Gloucesters Street, Ottawa, ON K2P 0A2 | 2018-03-18 |
Progenos Systems Inc. | 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 | 2018-01-08 |
Lookbook Fashion Incorporated | 9-110 Glouscester Street, Ottawa, ON K2P 0A2 | 2016-07-10 |
9111824 Canada Inc. | 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 | 2014-12-06 |
7148291 Canada Inc. | 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 | 2009-03-30 |
6584471 Canada Corporation | 120 Royalton Private, Ottawa, ON K2P 0A2 | 2006-06-14 |
Atma Moksha Inc. | 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 | 1998-05-11 |
Wallding International Inc. | 70 Gloucester St, Ottawa, ON K2P 0A2 | 1997-09-09 |
Softaddicts Inc. | 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 | 2001-11-27 |
153531 Canada Inc. | 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 | 1986-12-12 |
Find all corporations in postal code K2P |
Name | Address |
---|---|
KEVIN MCKNIGHT | 3106-9TH AVE. NORTH, #10, LETHBRIDGE AB T1H 5E5, Canada |
Dale Connell | 5483 5th Line, Palmerston ON N0G 2P0, Canada |
JEFF REID | 501-300 MARCH ROAD, KANATA ON K2K 2E2, Canada |
DIANNE GILHULY | 8692 JOHN PARK LINE, TUPPERVILLE ON N0P 2M0, Canada |
CLAUDE LAPOINTE | 2405 DE LA PROVINCE, LONGUEUIL QC J4G 1G3, Canada |
Pierre Brault | 705 Rang Saint Joseph, Sainte-Martine QC J0S 1V0, Canada |
Monica Klaas | 93rd Avenue, 10016, Westlock AB T7P 2P2, Canada |
Richard Stamp | #9 Centre Street, Enchant AB T0K 0V0, Canada |
Roy Klym | Condie Road, Regina SK S4X 0B5, Canada |
TERRY MCINTEE | 7225 B ROPER ROAD, EDMONTON AB T6B 3J4, Canada |
LES TROWELL | NE-16-24-1-W2, SALTCOATS SK S0A 3R0, Canada |
City | OTTAWA |
Post Code | K2P 2G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C. I. G. - Canadian Institute of Gemmology | 4633-204 Street, Langley, BC V3A 6L3 | 1990-09-28 |
Canadian Firearms Institute | 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 | 2008-08-21 |
Canadian Institute of Democracy | 925 Cranston Drive Se, Calgary, AB T3M 1E3 | 2016-06-28 |
Canadian Institute of Planners | 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 | 1923-10-22 |
Institut Canadien De Psychosynthese, Inc. | 3496 Marlowe Ave, Montreal, QC H4A 3L7 | 1972-10-30 |
Canadian Condominium Institute | 2800-14th Ave., Suite 210, Markaham, ON L3R 0E4 | 1982-10-25 |
Institut Canadien D'entrepreunariat (ice) | 4422 Route 132, Sainte-catherine, QC J5C 1V9 | 2019-05-29 |
L'institut Canadien De La Biotechnologie | 237 Argyle Avenue, Ottawa, ON K2P 1B8 | 1991-10-29 |
Institut Canadien De Parapsychologie | 1090 Ambleside Dr., Suite 108, Ottawa, ON K2B 8G7 | 1980-05-08 |
Institut Canadien De L'energie | 55 University Ave, Suite 600, Toronto, ON M5J 2H7 | 1961-11-06 |
Please comment or provide details below to improve the information on CANADIAN SEED INSTITUTE.
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.