Electricity Human Resources Canada
Ressources humaines, industrie Г©lectrique du Canada

Address: 2197 Riverside Dr., Suite 301, Ottawa, ON K1H 7X3

Electricity Human Resources Canada (Corporation# 4326792) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 21, 2005.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2197 RIVERSIDE DR.
City OTTAWA
Province ON
Postal Code K1H 7X3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 7X3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Electricity Human Resources Canada.

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.