THE DOUGLAS-COLDWELL FOUNDATION
LA FONDATION DOUGLAS-COLDWELL

Address: 300-279 Laurier Avenue West, Ottawa, ON K1P 5J9

THE DOUGLAS-COLDWELL FOUNDATION (Corporation# 409324) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1971.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 300-279 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1P 5J9
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5J9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE DOUGLAS-COLDWELL FOUNDATION.

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.