Sea Change Canada (Corporation# 9915028) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2016.
Corporation ID | 9915028 |
Business Number | 750168528 |
Corporation Name | Sea Change Canada |
Registered Office Address |
2203 Alta Vista Drive Ottawa ON K1H 7L9 |
Incorporation Date | 2016-09-21 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Kathryn Norman | 14-29 Rockway Crescent, Ottawa ON K2G 0M3, Canada |
Karl Grenke | 129 Jodi Lane, RR5, Perth ON K7H 3C7, Canada |
Sean Helferty | 1299 Notting Hill Ave, Ottawa ON K1V 6T5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-09-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-01-06 | current | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 |
Address | 2016-09-21 | 2020-01-06 | 969 Wellington St W, Ottawa, ON K1Y 2X7 |
Name | 2016-09-21 | current | Sea Change Canada |
Status | 2016-09-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-09-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-12-15 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-12-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sustainable Eastern Ontario Network | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2011-09-26 |
Sustainable Enterprise Alliance | 2203 Alta Vista Drive, Sustainability Office, Ottawa, ON K1H 7L9 | 2016-07-20 |
Greening Sacred Spaces | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2016-12-12 |
Sustainable Capacity Foundation | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2020-06-16 |
Capacity Building Institute | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2020-06-16 |
Ottawa Energy Collective Impact | 2203 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2020-07-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sustainable Retreat | 2227 Alta Vista Drive, Ottawa, ON K1H 7L9 | 2020-06-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11735691 Canada Inc. | 1201 Ohio Street, UnitГ© 209, Ottawa, ON K1H 0A1 | 2019-11-13 |
Brightline Pharma Corporation | 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 | 2015-10-13 |
10509426 Canada Inc. | 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 | 2017-11-23 |
Little League Foundation of Canada | 235 Dale Avenue, Ottawa, ON K1H 0H6 | 1978-03-07 |
C.t. Barrie and Associates, Inc. | 2184 Braeside Avenue, Ottawa, ON K1H 0J8 | 1999-01-28 |
Tinyview Wireless Media Inc. | P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-04-14 |
6209092 Canada Incorporated | Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 | 2004-03-18 |
6121292 Canada Inc. | 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 | 2003-07-24 |
Theo Wong Enterprises Inc. | Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 | 2002-11-04 |
Futurederm Inc. | 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 | 2005-03-02 |
Find all corporations in postal code K1H |
Name | Address |
---|---|
Kathryn Norman | 14-29 Rockway Crescent, Ottawa ON K2G 0M3, Canada |
Karl Grenke | 129 Jodi Lane, RR5, Perth ON K7H 3C7, Canada |
Sean Helferty | 1299 Notting Hill Ave, Ottawa ON K1V 6T5, Canada |
City | Ottawa |
Post Code | K1H 7L9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Change of Scandinavia Canada Retail Inc. | 9961, St. Vital, Montreal, QC H1H 4S5 | 2006-06-21 |
Change of Scandinavia Canada Inc. | 9961, St-vital, MontrÉal, QC H1H 4S5 | 2006-03-22 |
Change-o-matic Du Canada Ltee | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1970-03-16 |
Inter Change Bonuses Ltd. | 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 | 1983-10-27 |
Change for Change Inc. | 322 Windermere, Beaconsfield, QC H9W 1V9 | 2007-08-24 |
Winds of Change Day Spa Ltd. | 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3 | |
Cool Change Trucking Inc. | 9 Rue Melba, Chateauguay, QC J6J 6E9 | 2009-12-18 |
Harbour Authority of Change Islands | 5 Main Street, Change Islands, NL A0G 1R0 | 2001-10-22 |
Policy Change Inc. | Po Box 988, Shelburne, ON L0N 1S0 | 2003-08-29 |
Cultivate Change Canada | 40 Hallam, Toronto, ON M6G 3X7 | 2019-06-30 |
Please comment or provide details below to improve the information on Sea Change 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.