Sea Change Canada

Address: 2203 Alta Vista Drive, Ottawa, ON K1H 7L9

Sea Change Canada (Corporation# 9915028) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2016.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2203 Alta Vista Drive
City Ottawa
Province ON
Postal Code K1H 7L9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sustainable Retreat 2227 Alta Vista Drive, Ottawa, ON K1H 7L9 2020-06-16

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1H 7L9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Sea Change 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.