CANADIAN ASSOCIATION OF GIFT PLANNERS
ASSOCIATION CANADIENNE DES PROFESSIONNELS EN DONS PLANIFIÉS

Address: 14 Chamberlain Avenue, Suite 201a, Ottawa, ON K1S 1V9

CANADIAN ASSOCIATION OF GIFT PLANNERS (Corporation# 3410170) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1997.

Corporation Overview

Corporation ID 3410170
Business Number 870678299
Corporation Name CANADIAN ASSOCIATION OF GIFT PLANNERS
ASSOCIATION CANADIENNE DES PROFESSIONNELS EN DONS PLANIFIÉS
Registered Office Address 14 Chamberlain Avenue
Suite 201a
Ottawa
ON K1S 1V9
Incorporation Date 1997-09-11
Corporation Status Active / Actif
Number of Directors 12 - 20

Directors

Director Name Director Address
Ruth MacKenzie 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Jill Nelson 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Heather Powers 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Janice Feuer 14 Chamberlain Avenue Suite 201A, Ottawa ON K1S 1V9, Canada
Yolanda Benoit 14 Chamberlain Ave Ste 201A, Ottawa ON K1S 1V9, Canada
Ninette Bishay 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Laily Pirbhai 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Michael Blatchford 14 Chamberlain Ave Ste 201A, Ottawa ON K1S 1V9, Canada
Michelle Osborne 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Serena Hak 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Carmela Guerriero 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Geoff Graham 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-12 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1997-09-11 2013-12-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-10 1997-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-04-20 current 14 Chamberlain Avenue, Suite 201a, Ottawa, ON K1S 1V9
Address 2016-09-12 2017-04-20 1188 Wellington Street West, Suite 201, Ottawa, ON K1Y 2Z5
Address 2013-12-12 2016-09-12 325 Dalhousie Street, Suite 201, Ottawa, ON K1N 7G2
Address 2007-03-31 2013-12-12 325 Dalhousie St., Suite 201, Ottawa, ON K1N 7G2
Address 2004-08-09 2007-03-31 408 Queen Street, Suite 300, Ottawa, ON K1R 5A7
Address 2002-09-19 2004-08-09 10303 Jasper Ave., Suite 2500, Edmonton, AB T5J 3N6
Address 1999-03-31 2002-09-19 40 King Street West, Toronto, ON M5H 3C2
Address 1997-09-11 1999-03-31 1329 Bay Street, Suite 200, Toronto, ON M5R 2C4
Name 2013-12-12 current CANADIAN ASSOCIATION OF GIFT PLANNERS
Name 2013-12-12 current ASSOCIATION CANADIENNE DES PROFESSIONNELS EN DONS PLANIFIÉS
Name 1997-09-11 2013-12-12 Association Canadienne des Professionnels en Dons PlanifiГ©s
Name 1997-09-11 2013-12-12 Canadian Association of Gift Planners
Status 2013-12-12 current Active / Actif
Status 1997-09-11 2013-12-12 Active / Actif

Activities

Date Activity Details
2013-12-12 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-05-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2003-07-08 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-07-17 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1997-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-04-12 Soliciting
Ayant recours Г  la sollicitation
2017 2017-03-30 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 14 CHAMBERLAIN AVENUE
City OTTAWA
Province ON
Postal Code K1S 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cagp Foundation 14 Chamberlain Avenue, Suite 201a, Ottawa, ON K1S 1V9 2016-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cpcs Development Limited 72 Chamberlain Avenue, Ottawa, ON K1S 1V9 2013-07-09
Proprieta Development Incorporated 76 Chamberlain, Ottawa, ON K1S 1V9 2010-03-26
Onechange Foundation 200-68 Chamberlain Avenue, Ottawa, ON K1S 1V9 2008-09-08
Scarabelli Realties Inc. 44 Chamberlain Ave., Ottawa, ON K1S 1V9 2005-12-22
Dempster Financial Group Ltd. 68 Chamberlain Avenue, Suite 300, Ottawa, ON K1S 1V9 2005-02-22
Cantdenyit Inc. 68 Chamberlain Ave, Suite 200, Ottawa, ON K1S 1V9 2000-11-01
Canada Nigeria Chamber of Commerce 72 Chamberlain Ave, Ottawa, ON K1S 1V9 1999-05-06
The Www World Wide Web Classified Ads Corporation 54 Chamberlain Ave, 3rd Floor, Ottawa, ON K1S 1V9 1995-12-29
The Clones Society Inc. 30 Chamberlain Avenue, Ottawa, ON K1S 1V9 1994-02-07
Architerra Design-development Inc. 76 Chamberlain Ave, Ottawa, ON K1S 1V9 1984-06-29
Find all corporations in postal code K1S 1V9

Corporation Directors

Name Address
Ruth MacKenzie 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Jill Nelson 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Heather Powers 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Janice Feuer 14 Chamberlain Avenue Suite 201A, Ottawa ON K1S 1V9, Canada
Yolanda Benoit 14 Chamberlain Ave Ste 201A, Ottawa ON K1S 1V9, Canada
Ninette Bishay 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Laily Pirbhai 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Michael Blatchford 14 Chamberlain Ave Ste 201A, Ottawa ON K1S 1V9, Canada
Michelle Osborne 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada
Serena Hak 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Carmela Guerriero 14 Chamberlain Avenue, Suite 201A, Ottawa ON K1S 1V9, Canada
Geoff Graham 14 CHAMBERLAIN AVE, STE 201A, OTTAWA ON K1S 1V9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 1V9

Similar businesses

Corporation Name Office Address Incorporation
L'association Canadienne De Planificateurs Financiers 1 St-clair Ave.e., Suite 700, Toronto, ON M4X 2V7 1982-12-24
The Canadian Gift and Tableware Association 42 Voyager Court South, Toronto, ON M9W 5M7 1976-08-09
The Canadian Association of Professional Conservators 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1971-02-12
Association Canadienne Des Professionnels Turcs 7715 Rue Papineau, Bureau 101, MontrГ©al, QC H2E 2H4 2015-10-29
L'association Canadienne Des Professionnels Independents 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 1979-01-11
Canadian Association of Healthcare Professionals 20 Burlington Street East, Hamilton, ON L8L 4G2 2018-12-31
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
L'association Canadienne Des Professionnels De La SГ©curitГ© RoutiГЁre 17 Meadowbrook Crescent, St.catharines, ON L2M 7G8 1989-06-14
Association Canadienne Des Gens D'affaires Et Professionnels Vietnamiens 10660 Pie Ix, Montreal, QC H1H 4A6 2006-06-27
Canadian Association of Professionals In Regulatory Affairs 7111 Syntex Drive, 3rd Floor, #364, Mississauga, ON L5N 8C3 2004-08-01

Improve Information

Please comment or provide details below to improve the information on CANADIAN ASSOCIATION OF GIFT PLANNERS.

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.