CANADIAN COUNCIL ON INTERNATIONAL LAW (Corporation# 388076) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 1973.
Corporation ID | 388076 |
Business Number | 118830595 |
Corporation Name |
CANADIAN COUNCIL ON INTERNATIONAL LAW CONSEIL CANADIEN DE DROIT INTERNATIONAL |
Registered Office Address |
275 Bay Street Ottawa ON K1R 5Z5 |
Incorporation Date | 1973-10-11 |
Corporation Status | Active / Actif |
Number of Directors | 11 - 11 |
Director Name | Director Address |
---|---|
PAYAM AKHAVAN | 7905 Bayview Avenue, Apt 721, Thornhill ON L3T 7N3, Canada |
ALEXANDRA LOGVIN | 428 Sparks Street, Suite 1501, Ottawa ON K1R 0B3, Canada |
VALERIE OOSTERVELD | 1151 RICHMOND STREET, LONDON ON N6A 3K7, Canada |
NADINE FORTIN | 390 Holland Avenue, Ottawa ON K1Y 0Z1, Canada |
PENELOPE SIMONS | 176 Holmwood Avenue, Ottawa ON K1S 2P4, Canada |
TAMAR MESHEL | 10535 67 Avenue NW, Edmonton AB T6H 1Z4, Canada |
MIRIAM COHEN | 2018 rue de la Victoire, Laval QC H7M 3E6, Canada |
ANGELA VEITCH | PO Box 489 STN A, Ottawa ON K1N 8V5, Canada |
AMANDA GARAY | 208 Bruyere Street, Ottawa ON K1N 5E6, Canada |
JOANNA HARRINGTON | UNIVERSITY OF ALBERTA, FACULTY OF LAW, EDMONTON AB T6G 2H5, Canada |
ERIC SULLIVAN | 87, Chemin du Vieux-Quai, Baie-Saint-Paul QC G3Z 1C2, Canada |
ARMAND DE MESTRAL | 3674 PEEL STREET, MONTREAL QC H3A 1W9, Canada |
PIERRE-OLIVIER SAVOIE | 15 Bis rue de Marignan, Paris 75008, France |
Dan Moore | 284 Wellington Street, Ottawa ON K1A 0H8, Canada |
CHARLES-EMMANUEL CÔTÉ | 1030 AVE DES SCIENCES-HUMAINES, BUR. 7113, QUEBEC QC G1V 0A6, Canada |
CRAIG FORCESE | 57 LOUIS PASTEUR STREET, OTTAWA ON K1N 6N5, Canada |
VICTORIA CLARK | 125 SUSSEX DRIVE, OTTAWA ON K1A 0G2, Canada |
SARAH MORALES | 1616 Nelles Pl, Victoria BC V8N 6L7, Canada |
CATHERINE GRIBBIN | 302 Lafontaine Avenue, Ottawa ON K1X 6R2, Canada |
GIB VAN ERT | 148 Third Avenue, Ottawa ON K1S 2K1, Canada |
MARIE-CLAUDE BOISVERT | 125 SUSSEX DRIVE, OTTAWA ON K1A 0G2, Canada |
CÉLINE LÉVESQUE | 175 Marlborough Street, Ottawa ON K2P 0Z6, Canada |
PATRICIA GALVAO-FERREIRA | 401 Sunset Ave, Windsor ON N9B 3P4, Canada |
LAMP NICHOLAS | 48 MacDonnel Street, Kingston ON K7L 4B6, Canada |
JOHN CURRIE | 57 LOUIS PASTEUR, P. O. BOX 450 STN A, OTTAWA ON K1N 6N5, Canada |
JUSTIN MOHAMMED | 2111-20 Daly Avenue, Ottawa ON K1N 0C6, Canada |
Scott Fairley | 175 Bloor Street East, Suite 1316, North Tower, Toronto ON M4W 3R8, Canada |
ALAN KESSEL | 762 Manitou Drive, Ottawa ON K2A 3C7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-09-30 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1973-10-11 | 2014-09-30 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1973-10-10 | 1973-10-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-09-30 | current | 275 Bay Street, Ottawa, ON K1R 5Z5 |
Address | 2014-09-10 | 2014-09-30 | 275 Bay Street, Ottawa, ON K1R 5Z5 |
Address | 2007-03-31 | 2014-09-10 | 236 Metclafe St, Suite 215, Ottawa, ON K2P 1R3 |
Address | 2006-03-31 | 2007-03-31 | 236 Metclafe St., Suite 215, Ottawa, ON K2P 1R3 |
Address | 1973-10-11 | 2006-03-31 | 236 Metclafe St., Suite 215, Ottawa, ON K2P 1R3 |
Name | 2014-09-30 | current | CANADIAN COUNCIL ON INTERNATIONAL LAW |
Name | 2014-09-30 | current | CONSEIL CANADIEN DE DROIT INTERNATIONAL |
Name | 1973-10-11 | 2014-09-30 | CONSEIL CANADIEN DE DROIT INTERNATIONAL |
Name | 1973-10-11 | 2014-09-30 | CANADIAN COUNCIL ON INTERNATIONAL LAW |
Status | 2014-09-30 | current | Active / Actif |
Status | 1973-10-11 | 2014-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-30 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1973-10-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-11-02 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-11-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2016 | 2016-11-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Suomi Foundation | 275 Bay Street, Thunder Bay, ON P7B 1R7 | 1977-01-20 |
Destination Management (dmc) Canada Inc. | 275 Bay Street, Ottawa, ON K1R 5Z5 | 2000-11-03 |
Forum of Canadian Ombudsman | 275 Bay Street, Ottawa, ON K1R 5Z5 | 2001-08-09 |
Society for Perioperative Research and Care | 275 Bay Street, Ottawa, ON K1R 5Z5 | 2018-09-18 |
12141183 Canada Inc. | 275 Bay Street, Ottawa, ON K1R 5Z6 | 2020-06-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ottawa Riverkeeper Inc. | 301-275 Bay Street, Ottawa, ON K1R 5Z5 | 2002-05-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crystal Saphir Corporation | 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 | 2020-04-20 |
Her Cannabis, Inc. | 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2019-11-15 |
Foodread Inc. | #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2019-02-25 |
First Mover Consulting Inc. | 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2017-08-16 |
Gladstone Consulting Group Ltd. | 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 | 2015-12-21 |
Lyon Circle Enterprises Inc. | 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 | 2010-10-19 |
Today Media Inc. | 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 | 2017-05-18 |
Rj-b3 Consulting Inc. | 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 | 2018-01-18 |
11894471 Canada Inc. | 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 | 2020-02-10 |
Zamley Corp. | 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 | 2020-04-27 |
Find all corporations in postal code K1R |
Name | Address |
---|---|
PAYAM AKHAVAN | 7905 Bayview Avenue, Apt 721, Thornhill ON L3T 7N3, Canada |
ALEXANDRA LOGVIN | 428 Sparks Street, Suite 1501, Ottawa ON K1R 0B3, Canada |
VALERIE OOSTERVELD | 1151 RICHMOND STREET, LONDON ON N6A 3K7, Canada |
NADINE FORTIN | 390 Holland Avenue, Ottawa ON K1Y 0Z1, Canada |
PENELOPE SIMONS | 176 Holmwood Avenue, Ottawa ON K1S 2P4, Canada |
TAMAR MESHEL | 10535 67 Avenue NW, Edmonton AB T6H 1Z4, Canada |
MIRIAM COHEN | 2018 rue de la Victoire, Laval QC H7M 3E6, Canada |
ANGELA VEITCH | PO Box 489 STN A, Ottawa ON K1N 8V5, Canada |
AMANDA GARAY | 208 Bruyere Street, Ottawa ON K1N 5E6, Canada |
JOANNA HARRINGTON | UNIVERSITY OF ALBERTA, FACULTY OF LAW, EDMONTON AB T6G 2H5, Canada |
ERIC SULLIVAN | 87, Chemin du Vieux-Quai, Baie-Saint-Paul QC G3Z 1C2, Canada |
ARMAND DE MESTRAL | 3674 PEEL STREET, MONTREAL QC H3A 1W9, Canada |
PIERRE-OLIVIER SAVOIE | 15 Bis rue de Marignan, Paris 75008, France |
Dan Moore | 284 Wellington Street, Ottawa ON K1A 0H8, Canada |
CHARLES-EMMANUEL CÔTÉ | 1030 AVE DES SCIENCES-HUMAINES, BUR. 7113, QUEBEC QC G1V 0A6, Canada |
CRAIG FORCESE | 57 LOUIS PASTEUR STREET, OTTAWA ON K1N 6N5, Canada |
VICTORIA CLARK | 125 SUSSEX DRIVE, OTTAWA ON K1A 0G2, Canada |
SARAH MORALES | 1616 Nelles Pl, Victoria BC V8N 6L7, Canada |
CATHERINE GRIBBIN | 302 Lafontaine Avenue, Ottawa ON K1X 6R2, Canada |
GIB VAN ERT | 148 Third Avenue, Ottawa ON K1S 2K1, Canada |
MARIE-CLAUDE BOISVERT | 125 SUSSEX DRIVE, OTTAWA ON K1A 0G2, Canada |
CÉLINE LÉVESQUE | 175 Marlborough Street, Ottawa ON K2P 0Z6, Canada |
PATRICIA GALVAO-FERREIRA | 401 Sunset Ave, Windsor ON N9B 3P4, Canada |
LAMP NICHOLAS | 48 MacDonnel Street, Kingston ON K7L 4B6, Canada |
JOHN CURRIE | 57 LOUIS PASTEUR, P. O. BOX 450 STN A, OTTAWA ON K1N 6N5, Canada |
JUSTIN MOHAMMED | 2111-20 Daly Avenue, Ottawa ON K1N 0C6, Canada |
Scott Fairley | 175 Bloor Street East, Suite 1316, North Tower, Toronto ON M4W 3R8, Canada |
ALAN KESSEL | 762 Manitou Drive, Ottawa ON K2A 3C7, Canada |
City | Ottawa |
Post Code | K1R 5Z5 |
Please comment or provide details below to improve the information on CANADIAN COUNCIL ON INTERNATIONAL LAW.
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.