CANADIAN COUNCIL FOR RIGHTS OF INJURED WORKERS -
CONSEIL CANADIEN POUR LES DROITS DES TRAVAILLEURS BLESSÉS.

Address: 27 Beechwood Avenue, Suite 111, Ottawa, ON K1M 1M2

CANADIAN COUNCIL FOR RIGHTS OF INJURED WORKERS - (Corporation# 3920917) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 2001.

Corporation Overview

Corporation ID 3920917
Corporation Name CANADIAN COUNCIL FOR RIGHTS OF INJURED WORKERS -
CONSEIL CANADIEN POUR LES DROITS DES TRAVAILLEURS BLESSÉS.
Registered Office Address 27 Beechwood Avenue
Suite 111
Ottawa
ON K1M 1M2
Incorporation Date 2001-07-13
Dissolution Date 2016-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 24

Directors

Director Name Director Address
MARIA YORK 720 KING STREET WEST, SUITE 154, TORONTO ON M5V 3S5, Canada
DOUG PERRAULT 74 ROSSELAND AVENUE, OTTAWA ON K1K 1P5, Canada
DON COZENS 154 CAMELIA AVE, OTTAWA ON K1K 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 27 Beechwood Avenue, Suite 111, Ottawa, ON K1M 1M2
Address 2001-07-13 2007-03-31 280 Metcalfe St., 5th Floor, Ottawa, ON K2P 1R7
Name 2001-07-13 current CANADIAN COUNCIL FOR RIGHTS OF INJURED WORKERS -
Name 2001-07-13 current CONSEIL CANADIEN POUR LES DROITS DES TRAVAILLEURS BLESSÉS.
Status 2016-07-09 current Dissolved / Dissoute
Status 2016-02-10 2016-07-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-07-13 2016-02-10 Active / Actif

Activities

Date Activity Details
2016-07-09 Dissolution Section: 222
2001-07-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-03-16
2008 2007-04-30
2007 2006-04-20

Office Location

Address 27 BEECHWOOD AVENUE
City OTTAWA
Province ON
Postal Code K1M 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Reaction Productions Inc. 27 Beechwood Avenue, #101, Ottawa, ON K1M 1M2 1999-09-16
Grenbirks Canada Inc. 27 Beechwood Avenue, Suite A216, Ottawa, ON K1M 1M2 2010-06-08
Trionar Canada Inc. 27 Beechwood Avenue, Suite B216, Ottawa, ON K1M 1M2 2010-07-02
Pivot Deco Inc. 27 Beechwood Avenue, Suite 227, Ottawa, ON K1M 1M2 2005-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
7753403 Canada Inc. 108-27 Beechwood Avenue, Ottawa, ON K1M 1M2 2011-01-15
7553226 Canada Inc. 27 Beechwood Avenue,suite 108, Ottawa, ON K1M 1M2 2010-05-15
Counter Threat Institute Canada Inc. 214-27 Beechwood Avenue, Ottawa, ON K1M 1M2 2009-03-17
Rabbit Holes Holdings Corp. 223-27, Beechwood Avenue, Ottawa, ON K1M 1M2 2007-03-03
Inouk Group Co Inc. 27 Beechwood Ave.,suite 130, Ottawa, ON K1M 1M2 2006-10-17
Time Sharpening, Ltd. 15 Beechwood Ave., Ottawa, Ontario, ON K1M 1M2 2005-08-17
6000916 Canada Inc. 29 Beechwood Avenue, Ottawa, ON K1M 1M2 2002-06-28
Salaama Computers Ltd. 29 Beechwood Avenue Suite 369, Ottawa, ON K1M 1M2 2002-03-14
The Evangelical House Inc. 27 Beechwood Ave, Suite 101, Ottawa, ON K1M 1M2 1987-04-21

Corporation Directors

Name Address
MARIA YORK 720 KING STREET WEST, SUITE 154, TORONTO ON M5V 3S5, Canada
DOUG PERRAULT 74 ROSSELAND AVENUE, OTTAWA ON K1K 1P5, Canada
DON COZENS 154 CAMELIA AVE, OTTAWA ON K1K 2X8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1M 1M2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z9 2017-11-14
Canadian Human Rights Council of Hazaras 41 Len Lunney Crescent, Ottawa, ON K2G 6X4 2017-02-14
Le Conseil Canadien Des Droits Des Personnes Hand IcapÉes 294 Portage Avenue, Suite 926, Winnipeg, ON R3C 0B9 1988-05-10
Le Monument Canadien Pour Les Droits De La Personne Inc. 1500 Bank Street, Suite 600, Ottawa, ON K1H 1B8 1984-06-08
Canadian Friends of Rabbis for Human Rights (cfrhr) 4100 Benny, #111, Montreal, QC H4B 2R8 2013-08-14
L'institut Canadien Aux Droits Pour L'interet Du Public C.p.248, Montreal, QC H1X 3B7 1973-09-21
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Canadian Council for Democracy 24 Manoir Street, Embrun, ON K0A 1W0 2009-03-11
Canadian Social Workers for The Environment 321 Mccormack Rd., Saskatoon, SK S7M 4T1 2019-07-31
Conseil Canadien Pour L'afrique 161 Bay Street, Suite 2700, Toronto, ON M5J 2S1 2002-05-28

Improve Information

Please comment or provide details below to improve the information on CANADIAN COUNCIL FOR RIGHTS OF INJURED WORKERS -.

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.