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 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 |
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 |
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 |
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© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amnesty International Canadian Section (english Speaking) | 312 Laurier Avenue East, Ottawa, ON K1N 1H9 | 1973-12-06 |
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 |
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 |
City | Ottawa |
Post Code | K1N 1H9 |
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 |
Please comment or provide details below to improve the information on CANADIAN CENTRE FOR INTERNATIONAL JUSTICE (CCIJ).
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.