CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ)
LE CENTRE CANADIEN POUR LA JUSTICE INTERNATIONALE (CCJI)

Address: 312 Laurier Ave East, Ottawa, ON K1N 1H9

CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ) (Corporation# 4098455) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 26, 2002.

Corporation Overview

Corporation ID 4098455
Business Number 865759088
Corporation Name CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ)
LE CENTRE CANADIEN POUR LA JUSTICE INTERNATIONALE (CCJI)
Registered Office Address 312 Laurier Ave East
Ottawa
ON K1N 1H9
Incorporation Date 2002-07-26
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Robert Alexander Neve 186 Fourth Ave, Ottawa ON K1S 2L6, Canada
Jean Christie 661 MacLaren Street, Ottawa ON K1R 0T4, Canada
Pearl Eliadis 64 Claude Champagne, Montreal QC H2V 2X1, Canada
Sharry Aiken 145 Denison Ave, Toronto ON M5T 2N2, Canada
Marc Girard 392 rue des Roselins, Verdun QC H3E 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2002-07-26 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 312 Laurier Ave East, Ottawa, ON K1N 1H9
Address 2002-11-25 2014-10-02 312 Laurier Avenue East, Ottawa, ON K1N 1H9
Address 2002-07-26 2002-11-25 214 Montreal Road, 4th Floor, Ottawa, ON K1L 1A4
Name 2014-10-02 current CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ)
Name 2014-10-02 current LE CENTRE CANADIEN POUR LA JUSTICE INTERNATIONALE (CCJI)
Name 2002-07-26 2014-10-02 CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ)
Name 2002-07-26 2014-10-02 LE CENTRE CANADIEN POUR LA JUSTICE INTERNATIONALE (CCJI)
Status 2014-10-02 current Active / Actif
Status 2002-07-26 2014-10-02 Active / Actif

Activities

Date Activity Details
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-15 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2004-08-12 Amendment / Modification
2002-07-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-12-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-10-02 Soliciting
Ayant recours Г  la sollicitation
2018 2018-10-01 Soliciting
Ayant recours Г  la sollicitation
2017 2017-11-09 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 312 Laurier Ave East
City Ottawa
Province ON
Postal Code K1N 1H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amnesty International Canadian Section (english Speaking) 312 Laurier Avenue East, Ottawa, ON K1N 1H9 1973-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Robert Alexander Neve 186 Fourth Ave, Ottawa ON K1S 2L6, Canada
Jean Christie 661 MacLaren Street, Ottawa ON K1R 0T4, Canada
Pearl Eliadis 64 Claude Champagne, Montreal QC H2V 2X1, Canada
Sharry Aiken 145 Denison Ave, Toronto ON M5T 2N2, Canada
Marc Girard 392 rue des Roselins, Verdun QC H3E 1X8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 1H9

Similar businesses

Corporation Name Office Address Incorporation
Fondation Du Centre Canadien Pour Le Droit Et La Justice 5 Laval Street, Hull, QC J8X 3G6 1993-08-24
Centre Canadien Pour Le Droit Et La Justice 5 Laval, Hull, QC J8X 3G6 1993-06-30
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
La Tournee Internationale Jeunesse Pour La Paix Et La Justice 1435 City Councillors, Suite 31, Montreal, QC H3A 2E4 1986-03-25
National Center for Justice 6418 Rue St-hubert, Montreal, QC H2S 1M1 1999-08-10
International Justice Partnership 4700 Keele St., 4050d Ignat Kaneff Bldg, York University, Toronto, ON M3J 1P3 2013-07-24
Institut Canadien D'administration De La Justice 5950 Chemin De La CГґte-des-neiges, 450, MontrГ©al, QC H3S 1Z6 1974-06-21
Canadian Restorative Justice Consortium 1828 Richland Drive, Williams Lake, BC V2G 5E3 2012-11-16
Centre De Droit Compare Et De Justice Autochtones 45 Edina Street, Ottawa, ON K1Y 3P1 1989-05-30

Improve Information

Please comment or provide details below to improve the information on CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ).

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.