CANADIAN COUNCIL ON INTERNATIONAL LAW
CONSEIL CANADIEN DE DROIT INTERNATIONAL

Address: 275 Bay Street, Ottawa, ON K1R 5Z5

CANADIAN COUNCIL ON INTERNATIONAL LAW (Corporation# 388076) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 1973.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 275 Bay Street
City Ottawa
Province ON
Postal Code K1R 5Z5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Riverkeeper Inc. 301-275 Bay Street, Ottawa, ON K1R 5Z5 2002-05-22

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1R 5Z5

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien Pour La Paix Et La SГ©curitГ© International 151 Slater Street, Suite 710, Ottawa, ON K1P 5H3 1983-08-10
Conseil Canadien Pour La CoopÉration Internationale 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 1966-08-09
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Conseil Canadien Du Commerce International (ccci) 55 Metcalfe Street, Suite 1160, Ottawa, ON K1P 6N4 1987-05-14
Institut Canadien De Droit International Des Affaires Therrien Inc. 1402 Meadowview Court, Coquitlam, BC V3E 2R9 2010-10-15
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26
International Council for Canadian Studies 1620 Scott Street, Unit 8 - 64016, Ottawa, ON K1Y 4V1 1989-09-12
Section Canadienne Du Conseil International Des Eglises Communautaires 30 Briermoor Crescent, Ottawa, ON K1T 3G7 1990-06-01
The Canadian National Committee for The International Council of Monuments and Sites (icomos Canada) 484 Cooper Street, Ottawa, ON K1R 5H9 1977-05-04
Icccasu International Council On Canadian, Chinese and African Sustainable Urbanization 2255 Sandman Crescent, Ottawa, ON K4A 4V7 2018-05-30

Improve Information

Please comment or provide details below to improve the information on CANADIAN COUNCIL ON INTERNATIONAL LAW.

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.