HUMANITARIAN COALITION (Corporation# 4535944) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2009.
Corporation ID | 4535944 |
Business Number | 831590666 |
Corporation Name |
HUMANITARIAN COALITION COALITION HUMANITAIRE |
Registered Office Address |
39 Mcarthur Avenue Ottawa ON K1L 8L7 |
Incorporation Date | 2009-10-02 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
PIERRE VERONNEAU | 366 BRUNELLE ST., BELOEIL QC J3G 5X6, Canada |
ROSEMARY MCCARNEY | 1 NANTON AVE., TORONTO ON M4W 2Y8, Canada |
PATRICIA ERB | 38 WILLIAM CARSON CRESCENT, #316, TORONTO ON M2P 2H2, Canada |
KEVIN MCCORT | 249 POWELL AVE., OTTAWA ON K1S 2A4, Canada |
ROBERT FOX | 141 WILLOW ST., OTTAWA ON K1R 6W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-06-05 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2009-10-02 | 2013-06-05 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-06-05 | current | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 |
Address | 2010-03-31 | 2013-06-05 | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 |
Address | 2009-10-02 | 2010-03-31 | 9 Gurdwara Road, Suite 200, Ottawa, ON K2E 7X6 |
Name | 2013-06-05 | current | HUMANITARIAN COALITION |
Name | 2013-06-05 | current | COALITION HUMANITAIRE |
Name | 2009-10-02 | 2013-06-05 | HUMANITARIAN COALITION |
Name | 2009-10-02 | 2013-06-05 | COALITION HUMANITAIRE |
Status | 2013-06-05 | current | Active / Actif |
Status | 2009-10-02 | 2013-06-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-07-25 | Financial Statement / États financiers | Statement Date: 2018-12-31. |
2013-06-05 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-10-02 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-27 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-05-28 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-05-31 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Co-oper Inc. | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 | 1997-05-14 |
Oxfam Canada | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 | 1966-03-24 |
Natureserve Canada | 39 Mcarthur Avenue, Level 1-1, Ottawa, ON K1L 8L7 | 1999-03-30 |
Conseil Canadien Pour La CoopÉration Internationale | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 | 1966-08-09 |
4290640 Canada Inc. | 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 | 2005-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11223607 Canada Inc. | 281 Meilleur Private, Ottawa, ON K1L 0A2 | 2019-01-29 |
Djr Security Experts Incorporated | 385 Meilleur Private, Ottawa, ON K1L 0A2 | 2019-01-22 |
8266417 Canada Inc. | 372 Meilleur Pvt, Ottawa, ON K1L 0A2 | 2012-08-03 |
Lenoir & AssociÉs Inc. | 381 Meilleur Private, Ottawa, ON K1L 0A2 | 2012-04-20 |
8169390 Canada Ltd. | 280 A, Meilleur Private, Ottawa, ON K1L 0A2 | 2012-04-17 |
Implicite Inc. | 350 Meilleur Private, Ottawa, ON K1L 0A2 | |
Béryllium Inc. | 350 Meilleur Private, Ottawa, ON K1L 0A2 | |
Geometric Creative Inc. | 411 Meilleur Pvt, Ottawa, ON K1L 0A3 | 2020-11-06 |
K&s Tractors Inc. | 400 Meilleur Pvt., Vanier, ON K1L 0A3 | 2017-09-27 |
9903461 Canada Inc. | 247 Meilleur Private, Ottawa, ON K1L 0A3 | 2016-09-13 |
Find all corporations in postal code K1L |
Name | Address |
---|---|
PIERRE VERONNEAU | 366 BRUNELLE ST., BELOEIL QC J3G 5X6, Canada |
ROSEMARY MCCARNEY | 1 NANTON AVE., TORONTO ON M4W 2Y8, Canada |
PATRICIA ERB | 38 WILLIAM CARSON CRESCENT, #316, TORONTO ON M2P 2H2, Canada |
KEVIN MCCORT | 249 POWELL AVE., OTTAWA ON K1S 2A4, Canada |
ROBERT FOX | 141 WILLOW ST., OTTAWA ON K1R 6W2, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN NETWORK FOR MATERNAL, NEWBORN AND CHILD HEALTH | PATRICIA ERB | 4141 YONGE STREET, SUITE 300, TORONTO ON M2P 2A8, Canada |
City | OTTAWA |
Post Code | K1L 8L7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Health Coalition | 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 | 2005-07-15 |
Best Medicines Coalition | 278 Markland Drive, Toronto, ON M9C 1R7 | 2012-05-28 |
Dog Law Coalition Canada | 351 Pleasant St, Dartmouth, NS B2Y 3S4 | 2006-10-19 |
Canadian Geoexchange Coalition | 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 | 2002-06-17 |
The Canadian Unity Coalition | 2300 Rue St-mathieu, Bureau 710, Montreal, QC H3A 2J8 | 1992-04-08 |
Coalition of Jewish Women for The Get | 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 | 2001-09-12 |
Canadian Rainbow Health Coalition | 304 3rd Avenue South, Saskatoon, SK S7K 1M1 | 2005-03-29 |
Ottawa-gatineau Climbers' Access Coalition | 486 Paul Metivier Dr., Nepean, ON K2J 0A9 | 2006-08-16 |
Coalition Citoyenne SantÉ Et Environnement | 1377 10e Rang, Valcourt, QC J0E 2L0 | 2003-01-23 |
La Coalition Canadienne Des Traumatises Craniens | 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 | 1993-01-12 |
Please comment or provide details below to improve the information on HUMANITARIAN COALITION.
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.