Electricity Human Resources Canada (Corporation# 4326792) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2005.
Corporation ID | 4326792 |
Business Number | 818814279 |
Corporation Name |
Electricity Human Resources Canada Ressources humaines, industrie Г©lectrique du Canada |
Registered Office Address |
2197 Riverside Dr. Suite 301 Ottawa ON K1H 7X3 |
Incorporation Date | 2005-10-21 |
Corporation Status | Active / Actif |
Number of Directors | 4 - 25 |
Director Name | Director Address |
---|---|
Tom Goldie | 2303 Folkway Drive, Mississauga ON L5L 3C5, Canada |
Al Clark | 615 Booth Street, Ottawa ON K1A 0E4, Canada |
Karen Smith | Bruce Power, P.O. Box 1540, Tiverton ON N0G 2T0, Canada |
Mark Henderson | 48 Aregento Crescent, Vaughan ON L4H 0B5, Canada |
JOHN IVES | 244 EGLINTON AVE E, TORONTO ON M4P 1K2, Canada |
Kevin Weaver | One Georgian Drive, Georgian ON L4M 3X9, Canada |
Farah Alexis | 483 Bay Street, Toronto ON M5G 1P5, Canada |
David Little | MAIN WINNIPEG MB, PO BOX 815 STN, Winnipeg MB R3C 2P4, Canada |
Bill McKee | 1230 Upton Road, Manotick ON K4B 1B3, Canada |
Elaina Eifler | 110 – 12th Avenue SW, PO Box 1900,, Station “M” Calgary AB T2P 2M1, Canada |
Kathy Lerette | 55 John Street North, Hamilton ON L8R 3M8, Canada |
Lynne Parent Garvey | 2711 Hunt Club Road, PO Box 8700, Ottawa ON K1G 3S4, Canada |
Shasta Kadonaga | 110 12 Ave SW, Calgary AB T2R 0G7, Canada |
NORM FRASER | 3025 ALBION RD N., P. O. BOX 8700, OTTAWA ON K1G 3S4, Canada |
Nirav Patel | 700 University Ave, Toronto ON M5G 1X6, Canada |
Michelle Johnston | 2239 Yonge St, Toronto ON M4S 2B5, Canada |
Bruce Harris | 3026 Sandpiper Trail, Camlachie ON N0N 1E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2005-10-21 | 2013-06-20 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-06-25 | current | 2197 Riverside Dr., Suite 301, Ottawa, ON K1H 7X3 |
Address | 2013-06-20 | 2018-06-25 | 2197 Riverside Dr., Suite 405, Ottawa, ON K1H 7X3 |
Address | 2013-03-31 | 2013-06-20 | 2197 Riverside Dr., Suite 405, Ottawa, ON K1H 7X3 |
Address | 2011-03-31 | 2013-03-31 | 600 - 130 Slater Street, Ottawa, ON K1P 6E2 |
Address | 2008-03-31 | 2011-03-31 | 600-130 Slater Street, Ottawa, ON K1P 6E2 |
Address | 2005-10-21 | 2008-03-31 | 3025 Albion Road, Ottawa, ON K1G 3S4 |
Name | 2013-06-20 | current | Electricity Human Resources Canada |
Name | 2013-06-20 | current | Ressources humaines, industrie Г©lectrique du Canada |
Name | 2012-11-26 | 2013-06-20 | ELECTRICITY HUMAN RESOURCES CANADA |
Name | 2012-11-26 | 2013-06-20 | RESSOURCES HUMAINES, INDUSTRIE Г‰LECTRIQUE DU CANADA |
Name | 2005-10-21 | 2012-11-26 | ELECTRICITY SECTOR COUNCIL - |
Name | 2005-10-21 | 2012-11-26 | CONSEIL SECTORIEL DE L'ELECTRICITE |
Status | 2013-06-20 | current | Active / Actif |
Status | 2005-10-21 | 2013-06-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-20 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2012-11-26 | Amendment / Modification | Name Changed. |
2005-10-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-16 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-10-11 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-10-25 | Soliciting Ayant recours Г la sollicitation |
2017 | 2016-12-08 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wtb Language Group Inc. | 2197 Riverside Dr., Suite 602, Ottawa, ON K1H 7X3 | 2000-03-16 |
Vie Active Canada | 2197 Riverside Dr., Suite 301, Ottawa, ON K1H 7X3 | 1990-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
E&e Education Consulting Inc. | 400-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2016-07-01 |
9574379 Canada Inc. | 400-2197 Riverside Dr., Ottawa, ON K1H 7X3 | 2016-01-06 |
Lisong Education Inc. | 201-2197 Riverside Dr., Ottawa, ON K1H 7X3 | 2015-04-15 |
Livesolar Capital Holding Inc. | 2197 Riverside Drive, Suite 201, Ottawa, ON K1H 7X3 | 2015-02-17 |
Eastern Star Import & Export Corp. | 400 - 2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2013-12-04 |
Wisemobi, Inc. | 405-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2008-04-10 |
6800505 Canada Inc. | 2197 Riverside Dr. #102, Ottawa, ON K1H 7X3 | 2007-07-03 |
Des Building Contractors Incorporated | 107-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2006-02-15 |
Cca - Hamilton 2003 Road Cycling Foundation | 203-2197 Riverside Drive, Ottawa, ON K1H 7X3 | 2003-09-25 |
Alcea Technologies Inc. | 2197 Riverside Drive, Suite 302, Ottawa, ON K1H 7X3 | 1997-05-16 |
Find all corporations in postal code K1H 7X3 |
Name | Address |
---|---|
Tom Goldie | 2303 Folkway Drive, Mississauga ON L5L 3C5, Canada |
Al Clark | 615 Booth Street, Ottawa ON K1A 0E4, Canada |
Karen Smith | Bruce Power, P.O. Box 1540, Tiverton ON N0G 2T0, Canada |
Mark Henderson | 48 Aregento Crescent, Vaughan ON L4H 0B5, Canada |
JOHN IVES | 244 EGLINTON AVE E, TORONTO ON M4P 1K2, Canada |
Kevin Weaver | One Georgian Drive, Georgian ON L4M 3X9, Canada |
Farah Alexis | 483 Bay Street, Toronto ON M5G 1P5, Canada |
David Little | MAIN WINNIPEG MB, PO BOX 815 STN, Winnipeg MB R3C 2P4, Canada |
Bill McKee | 1230 Upton Road, Manotick ON K4B 1B3, Canada |
Elaina Eifler | 110 – 12th Avenue SW, PO Box 1900,, Station “M” Calgary AB T2P 2M1, Canada |
Kathy Lerette | 55 John Street North, Hamilton ON L8R 3M8, Canada |
Lynne Parent Garvey | 2711 Hunt Club Road, PO Box 8700, Ottawa ON K1G 3S4, Canada |
Shasta Kadonaga | 110 12 Ave SW, Calgary AB T2R 0G7, Canada |
NORM FRASER | 3025 ALBION RD N., P. O. BOX 8700, OTTAWA ON K1G 3S4, Canada |
Nirav Patel | 700 University Ave, Toronto ON M5G 1X6, Canada |
Michelle Johnston | 2239 Yonge St, Toronto ON M4S 2B5, Canada |
Bruce Harris | 3026 Sandpiper Trail, Camlachie ON N0N 1E0, Canada |
City | OTTAWA |
Post Code | K1H 7X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil Des Ressources Humaines De L'industrie Du Textile | 66 Slater, Suite 1720, Ottawa, ON K1P 5H1 | 1994-04-29 |
The Mining Industry Human Resources Council | 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9 | 1996-11-14 |
Acf Human Resources Inc. | 615 Mccaffrey, St-laurent, QC H4T 1M3 | 1995-05-29 |
Lp Human Resources | 7 Erie Ave, Brantford, ON N3S 2E7 | 2017-02-27 |
Bcm Ressources Humaines Inc. | 1032 Rue LГ©on-ringuet, Boucherville, QC J4B 8N6 | 2000-07-04 |
Zac Ressources Humaines Inc. | 378 Jean Talon, Ottawa, ON K1L 6T9 | 2008-03-13 |
Cft Formation Et Ressources Humaines Inc. | 3830 B Rue Dandurand, Montreal, QC H1X 1P2 | 1996-03-28 |
Qk Human Resources Inc. | 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, MontrГ©al, QC H3B 4W5 | 2008-07-15 |
MatiГЁre Grise - Ressources Humaines Inc. | 207 St-servan, Laval, QC H7X 3X8 | 2005-08-18 |
The Hrb Human Resources Bank Inc. | 9500 Boul De L'acadie, Montreal, QC H4N 1L8 | 1989-05-18 |
Please comment or provide details below to improve the information on Electricity Human Resources Canada.
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.