Science Media Centre of Canada (Corporation# 4524241) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 2009.
Corporation ID | 4524241 |
Business Number | 842484453 |
Corporation Name |
Science Media Centre of Canada Centre Canadien Sciences et Medias |
Registered Office Address |
2210 Prince of Wales Dr, Suite 700 C/o Stefka Zaharieva Ottawa ON K2E 6Z9 |
Incorporation Date | 2009-06-30 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
MILLER AYER | 26 KING’S BRIDGE RD, ST.JOHN’S NL A1C 3K5, Canada |
JEANETTE KOPACK | 5430 LARCH STREET, VANCOUVER BC V6C 4C8, Canada |
PAUL LEWIS | 104 JOHNSTON AVE, NORTH YORK ON M2N 1H2, Canada |
PETER NICHOLSON | 10 MEWS LANE, OTTAWA ON K1M 2G7, Canada |
KEVIN KEOUGH (CHAIR) | 10010 - 119 STREET SUITE 403, EDMONTON AB T5K 1Y8, Canada |
DON CAMPBELL | 1863 ALBERNI STREET, APT. 600, VANCOUVER BC V6G 3H8, Canada |
KEVIN O’BRIEN-FEHR | 14 MACKLINGATE CR., SCARBOROUGH ON M1V 1A1, Canada |
RANDALPH GOEBEL | 216-4404 -122ND STREET, EDMONTON AB T6J 4A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2009-06-30 | 2014-10-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-01-23 | current | 2210 Prince of Wales Dr, Suite 700, C/o Stefka Zaharieva, Ottawa, ON K2E 6Z9 |
Address | 2014-10-15 | 2018-01-23 | 1867 St.laurent Blvd., Ottawa, ON K1G 5A3 |
Address | 2012-03-31 | 2014-10-15 | 1867 St Laurent Blvd, Station T P.o. Box: 9724, Ottawa, ON K1G 5A3 |
Address | 2009-06-30 | 2012-03-31 | 450-230 Queen Street, Ottawa, ON K1P 5A4 |
Name | 2014-10-15 | current | Science Media Centre of Canada |
Name | 2014-10-15 | current | Centre Canadien Sciences et Medias |
Name | 2009-06-30 | 2014-10-15 | SCIENCE MEDIA CENTRE OF CANADA |
Name | 2009-06-30 | 2014-10-15 | CENTRE CANADIEN SCIENCES ET MEDIAS |
Status | 2014-10-15 | current | Active / Actif |
Status | 2009-06-30 | 2014-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-09-14 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2010-06-14 | Amendment / Modification | |
2009-06-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-03-08 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-03-08 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-01 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 2210 Prince of Wales Dr, Suite 700 |
City | OTTAWA |
Province | ON |
Postal Code | K2E 6Z9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10318434 Canada Corp. | 700 - 2210 Prince of Wales, Ottawa, ON K2E 6Z9 | 2017-07-12 |
Stefka Zaharieva Consulting Inc. | 700 - 2210 Prince of Wales Dr., Ottawa, ON K2E 6Z9 | 2016-01-05 |
9142266 Canada Inc. | 2210 Prince of Whales Drive, Suite 501, Ottawa, ON K2E 6Z9 | 2015-01-02 |
Sunmaar Realty Corp. | 302-2200 Prince of Wales Drive, 302-2200 Prince of Wales Drive, Ottawa, ON K2E 6Z9 | 2013-01-22 |
Nammo Canada Inc. | 2210 Prince of Wales Drive, Unit 700, Ottawa, ON K2E 6Z9 | 2008-09-26 |
2020 Foxus Foundation | 21-2279 Prince of Wales Drive, Ottawa, ON K2E 6Z9 | 2007-10-09 |
Solase Incorporated | 2234 Prince of Wales Drive, Ottawa, ON K2E 6Z9 | 2002-01-14 |
Cwa/sca Canada Inc. | 300 - 2200 Prince of Wales Drive, Ottawa, ON K2E 6Z9 | 2001-10-29 |
Hickling, Arthurs, Low Corporation | 2200 Prince of Wales Drive, Unit 402, Ottawa, ON K2E 6Z9 | 1998-02-05 |
Helicopter Association of Canada | 2210 Prince of Wales Dr, Suite 502, Nepean, ON K2E 6Z9 | 1994-12-28 |
Find all corporations in postal code K2E 6Z9 |
Name | Address |
---|---|
MILLER AYER | 26 KING’S BRIDGE RD, ST.JOHN’S NL A1C 3K5, Canada |
JEANETTE KOPACK | 5430 LARCH STREET, VANCOUVER BC V6C 4C8, Canada |
PAUL LEWIS | 104 JOHNSTON AVE, NORTH YORK ON M2N 1H2, Canada |
PETER NICHOLSON | 10 MEWS LANE, OTTAWA ON K1M 2G7, Canada |
KEVIN KEOUGH (CHAIR) | 10010 - 119 STREET SUITE 403, EDMONTON AB T5K 1Y8, Canada |
DON CAMPBELL | 1863 ALBERNI STREET, APT. 600, VANCOUVER BC V6G 3H8, Canada |
KEVIN O’BRIEN-FEHR | 14 MACKLINGATE CR., SCARBOROUGH ON M1V 1A1, Canada |
RANDALPH GOEBEL | 216-4404 -122ND STREET, EDMONTON AB T6J 4A9, Canada |
City | OTTAWA |
Post Code | K2E 6Z9 |
Category | media |
Category + City | media + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Science of The Soul Study Centre Canada | 6566 Sixth Line, R.r.# 1, Hornsby, ON L0P 1E0 | 2012-12-19 |
Canadian Statistical Sciences Institute | Applied Science Building, Room 10920, 8888 University Drive, Burnaby, BC V5A 1S6 | 2018-05-25 |
Canadian Science Policy Centre | 350 Victoria Street- Vic 705, Ryerson University, Dept Science, Toronto, ON M5B 2K3 | 2009-09-02 |
Institut Rideau - Centre De Recherches Avancees Pour Sciences Physiques Et De Comportement | Drummond & Simcoe Streets, Newboro, ON K0G 1P0 | 1969-07-31 |
Le Centre International De Science Et Technologie Agricole | 122 First Avenue South, Suite 700, Saskatoon, SK S7K 7E5 | 1991-03-22 |
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Forcast - Coalition for The Advancement of Science and Technology In The Forest Sector | 595 Burrard St. Three Bentall Centre, Suit 2600 P.o. Box 49314, Vancouver, BC V7X 1L3 | 2000-06-28 |
Institut Canadien Des Sciences De Readaptation | National Research Council, Room 307 Bldg. M-50, Ottawa, ON K1A 0R8 | 1989-03-23 |
Drowning Prevention Research Centre Canada | 400 Consumers Road, Toronto, ON M2J 1P8 | 2001-06-06 |
Centre for Contemporary Canadian Art | 520 Sprague Street, Winnipeg, MB R3G 2S1 | 1995-04-20 |
Please comment or provide details below to improve the information on Science Media Centre of 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.