ICSC FOUNDATION CANADA

Address: 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1

ICSC FOUNDATION CANADA (Corporation# 9128000) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 2015.

Corporation Overview

Corporation ID 9128000
Business Number 811265180
Corporation Name ICSC FOUNDATION CANADA
Registered Office Address 1565 Carling Avenue, Suite 400
Ottawa
ON K1Z 8R1
Incorporation Date 2015-02-10
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
JOHN CROMBIE 46 HARPERS CROFT, MARKHAM ON L3R 6L1, Canada
BRADLEY JONES 110 WILSON STREET, OAKVILLE ON L6H 6X4, Canada
SALVATORE IACONO 20 QUEEN STREET WEST, 3RD FLOOR, TORONTO ON M5H 3R4, Canada
NEENA ARORA 3315 CYPRESS PLACE WEST, SUITE 502, VANCOUVER BC V7S 3J7, Canada
CLAUDE SIROIS 1001, SQUARE VICTORIA, C-500, MONTREAL QC H2Z 2B5, Canada
Patrick Donahue 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada
JOHN R. MORRISON 1154 ALGONQUIN DRIVE, MISSISSAUGA ON L5H 1P4, Canada
NORRIS EBER 70 KINGSBROOK GLEN, GLEN ELLYN IL 60137, United States
Lesley Gibson 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada
Fab Stanghieri 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-10-02 current 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Address 2015-02-10 current 120 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1E2
Address 2015-02-10 2020-10-02 120 Eglinton Avenue East, Suite 500, Toronto, ON M4P 1E2
Name 2015-02-10 current ICSC FOUNDATION CANADA
Status 2015-02-10 current Active / Actif

Activities

Date Activity Details
2015-02-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-20 Soliciting
Ayant recours Г  la sollicitation
2019 2018-10-01 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2017-10-02 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1565 Carling Avenue, Suite 400
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfan Holdings Limited 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
7714319 Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2010-12-20
Brockville Dialysis Clinic 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2017-05-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
JOHN CROMBIE 46 HARPERS CROFT, MARKHAM ON L3R 6L1, Canada
BRADLEY JONES 110 WILSON STREET, OAKVILLE ON L6H 6X4, Canada
SALVATORE IACONO 20 QUEEN STREET WEST, 3RD FLOOR, TORONTO ON M5H 3R4, Canada
NEENA ARORA 3315 CYPRESS PLACE WEST, SUITE 502, VANCOUVER BC V7S 3J7, Canada
CLAUDE SIROIS 1001, SQUARE VICTORIA, C-500, MONTREAL QC H2Z 2B5, Canada
Patrick Donahue 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada
JOHN R. MORRISON 1154 ALGONQUIN DRIVE, MISSISSAUGA ON L5H 1P4, Canada
NORRIS EBER 70 KINGSBROOK GLEN, GLEN ELLYN IL 60137, United States
Lesley Gibson 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada
Fab Stanghieri 1565 Carling Avenue, Suite 400, Ottawa ON K1Z 8R1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
Islamic Centre of South Calgary (icsc) District Foundation 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2019-12-31
Bal Icsc Inc. 75 Westmeadow Drive, Kitchener, ON N2N 3N1 2011-11-16
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto, ON M5E 1E7
La Foundation Canadienne Pour Le Developpement De La Dominique Inc. 36 Hamilton Hall Drive, Markham, ON L3P 3L6 1979-12-28
La Compagnie Foundation Du Canada Limitee 3660 Midland Avenue, Scarborough, ON M1V 4V3
La Compagnie Foundation Du Canada LimitГ©e 3660 Midland Ave, Scarborough, ON M1V 4V3
La Compagnie Foundation Du Canada Limitee 1 Yonge Street, Toronto, ON M5E 1E8
La Compagnie Foundation Du Canada LimitГ©e 3660 Midland Ave, Scarborough, ON M1V 4V3

Improve Information

Please comment or provide details below to improve the information on ICSC FOUNDATION 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.