CANADIAN SEED INSTITUTE
INSTITUT CANADIEN DES SEMENCES

Address: 240 Catherine Street, Suite 200, Ottawa, ON K2P 2G8

CANADIAN SEED INSTITUTE (Corporation# 3373011) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 8, 1997.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 240 CATHERINE STREET, SUITE 200
City OTTAWA
Province ON
Postal Code K2P 2G8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2G8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANADIAN SEED INSTITUTE.

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.