THE DOUGLAS-COLDWELL FOUNDATION (Corporation# 409324) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1971.
Corporation ID | 409324 |
Business Number | 880229679 |
Corporation Name |
THE DOUGLAS-COLDWELL FOUNDATION LA FONDATION DOUGLAS-COLDWELL |
Registered Office Address |
300-279 Laurier Avenue West Ottawa ON K1P 5J9 |
Incorporation Date | 1971-11-12 |
Corporation Status | Active / Actif |
Number of Directors | 17 - 19 |
Director Name | Director Address |
---|---|
Amy Boughner | 51 Johanna Street, Almonte ON K0A 1A0, Canada |
Diana Idibe | 328 Blue Forest Drive, London ON N6G 3K3, Canada |
Mohammad Akbar | 370 Metcalfe Street, #406, Ottawa ON K2P 1S8, Canada |
Brittney Senger | 157 Holmwood Avenue, #1, Ottawa ON K1S 2P3, Canada |
ANNE SCOTTON | 45 MURIEL AVE., OTTAWA ON K1S 4C9, Canada |
Mike Perry | 13 Richard Avenue, Lindsay ON K9V 5H4, Canada |
IRENE MATHYSSEN | 23838 BEAR CREEK RD., R.R 1, ILDERTON ON N0M 2A0, Canada |
Karl Bélanger | 12 du Barrage, Chelsea QC J9B 1N2, Canada |
Erica Saunders | 350 Victoria Street, Toronto ON M5B 0A1, Canada |
REBECCA BLAIKIE | 300 LAURIER AVE W, OTTAWA ON K1P 5J9, Canada |
Chris Markevich | 525 South Dogwood Street, #318, Campbell River BC V9W 6K6, Canada |
Stephen Yardy | 17 Willow Street, Ottawa ON K1R 1C3, Canada |
Melissa Jane Hunter | 12 du Barrage, Chelsea QC J9B 1N2, Canada |
Derek de Vlieger | 273 Sherwood Drive, Ottawa ON K1Y 3W3, Canada |
Brad Lavigne | 161 Glendale Avenue, Toronto ON M6R 2T4, Canada |
Jonathan Weier | 77 Maitland Place, #1121, Toronto ON M4Y 2V6, Canada |
Chris Gosse | 17 Greenspond Drive, St. John's NL A1E 5Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-01-06 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1971-11-12 | 2015-01-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1971-11-11 | 1971-11-12 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2015-01-06 | current | 300-279 Laurier Avenue West, Ottawa, ON K1P 5J9 |
Address | 2004-03-31 | 2015-01-06 | 300 - 279 Laurier Avenue W., Ottawa, ON K1P 5J9 |
Address | 1971-11-12 | 2004-03-31 | 190 Bronson Avenue, Ottawa, ON K1R 6H4 |
Name | 2015-01-06 | current | THE DOUGLAS-COLDWELL FOUNDATION |
Name | 2015-01-06 | current | LA FONDATION DOUGLAS-COLDWELL |
Name | 1971-11-12 | 2015-01-06 | LA FONDATION DOUGLAS-COLDWELL |
Name | 1971-11-12 | 2015-01-06 | THE DOUGLAS-COLDWELL FOUNDATION |
Status | 2015-01-06 | current | Active / Actif |
Status | 1971-11-12 | 2015-01-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-01-06 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1971-11-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-06-25 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-06-14 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-09-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
7653972 Canada Inc. | 269 Laurier Ave W, Ottawa, ON K1P 5J9 | 2010-09-29 |
6414451 Canada Ltd. | 269 Laurier Ave. W., Ottawa, ON K1P 5J9 | 2005-07-05 |
Cybershop Group Inc. | 279 Laurier Ave West, 2nd Floor, Ottawa, ON K1P 5J9 | 2000-10-17 |
Vscom Security Inc. | 279 Laurier Ave. W., 2nd Floor, Ottawa, ON K1P 5J9 | 2000-09-20 |
Cybershop Networks Inc. | 279 Laurier Ave. West, 3rd Floor, Ottawa, ON K1P 5J9 | 2000-03-09 |
Cybershop International Inc. | 279 Laurier Ave.west, 3rd Floor, Ottawa, ON K1P 5J9 | 1999-09-16 |
Cybershop Atm Canada Inc. | 279 Laurier Avenue West, Ottawa, ON K1P 5J9 | 1998-04-07 |
Kasbah Village Moroccan Cuisine Inc. | 261 Laurier West, Ottawa, ON K1P 5J9 | 1988-11-02 |
New Democrats of Canada Association | 300-279 Laurier West, Ottawa, ON K1P 5J9 | 1986-10-06 |
Cybershop Wireless Inc. | 279 Laurier Avenue West, 3rd Floor, Ottawa, ON K1P 5J9 | 1999-10-01 |
Find all corporations in postal code K1P 5J9 |
Name | Address |
---|---|
Amy Boughner | 51 Johanna Street, Almonte ON K0A 1A0, Canada |
Diana Idibe | 328 Blue Forest Drive, London ON N6G 3K3, Canada |
Mohammad Akbar | 370 Metcalfe Street, #406, Ottawa ON K2P 1S8, Canada |
Brittney Senger | 157 Holmwood Avenue, #1, Ottawa ON K1S 2P3, Canada |
ANNE SCOTTON | 45 MURIEL AVE., OTTAWA ON K1S 4C9, Canada |
Mike Perry | 13 Richard Avenue, Lindsay ON K9V 5H4, Canada |
IRENE MATHYSSEN | 23838 BEAR CREEK RD., R.R 1, ILDERTON ON N0M 2A0, Canada |
Karl Bélanger | 12 du Barrage, Chelsea QC J9B 1N2, Canada |
Erica Saunders | 350 Victoria Street, Toronto ON M5B 0A1, Canada |
REBECCA BLAIKIE | 300 LAURIER AVE W, OTTAWA ON K1P 5J9, Canada |
Chris Markevich | 525 South Dogwood Street, #318, Campbell River BC V9W 6K6, Canada |
Stephen Yardy | 17 Willow Street, Ottawa ON K1R 1C3, Canada |
Melissa Jane Hunter | 12 du Barrage, Chelsea QC J9B 1N2, Canada |
Derek de Vlieger | 273 Sherwood Drive, Ottawa ON K1Y 3W3, Canada |
Brad Lavigne | 161 Glendale Avenue, Toronto ON M6R 2T4, Canada |
Jonathan Weier | 77 Maitland Place, #1121, Toronto ON M4Y 2V6, Canada |
Chris Gosse | 17 Greenspond Drive, St. John's NL A1E 5Z6, Canada |
City | OTTAWA |
Post Code | K1P 5J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Douglas James Bensadoun Foundation | 225 Saint Zotique Street West, MontrГ©al, QC H2V 1A2 | 2016-05-04 |
Manifold Trading Ltd. | 195 Coldwell Road, Regina, SK S4R 4L1 | 2016-12-27 |
Cordiva Consulting Limited | 327 Coldwell Road, Regina, SK S4R 4L4 | 2012-02-03 |
Coldwell-tracey Consulting Services Ltd. | 15 Cedarbank Terrace, Halifax, NS B3P 2T4 | 2011-02-14 |
Douglas Bros. Limited | 350 Decarie Boulevard, Montreal, QC H4L 3K5 | 1961-11-23 |
Les Placements G Douglas G Inc. | 9 Laurier Court, Beaconsfield, QC H9W 4S7 | 1998-12-08 |
La Compagnie De Produits Chimiques Douglas Limitee | 2124 De La Salle, Montreal, QC H1V 2K8 | 1942-07-07 |
Les Entreprises Douglas Powertech Inc. | 40-240 Rodolphe-besner, Succ. Pointe-claire, Vaudreuil-dorion, QC J7V 8P2 | 2000-04-07 |
Entreprises Douglas &felton Limitee | 3620 Lorne Cres, Apt 401, Montreal 130, QC H2X 2B1 | 1968-09-02 |
Gestion Douglas E. Hamilton Inc. | 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1983-12-05 |
Please comment or provide details below to improve the information on THE DOUGLAS-COLDWELL FOUNDATION.
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.