Centre des médias pour la gouvernance et la redevabilité (CM-GOR)

Address:
12-111 Fourth Avenue, Suite #257, St. Catharines, ON L2S 3P5

Centre des médias pour la gouvernance et la redevabilité (CM-GOR) is a business entity registered at Corporations Canada, with entity identifier is 10363529. The registration start date is September 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10363529
Business Number 793104688
Corporation Name Centre des médias pour la gouvernance et la redevabilité (CM-GOR)
Media Centre for Governance and Accountability (MC-GOA)
Registered Office Address 12-111 Fourth Avenue
Suite #257
St. Catharines
ON L2S 3P5
Incorporation Date 2017-09-25
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
DONAT M'BAYA TSHIMANGA 14 Wilholme Drive, Unit 57, Saint Catharines ON L2W 1B5, Canada
Melanie Mukalayi Kilolo 14 Wilholme Drive, Unit 57, Saint Catharines ON L2W 1B5, Canada
KABATA TSHEPELAYI 3b Letourneau Street, Ottawa ON K2J 5A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-11-08 current 12-111 Fourth Avenue, Suite #257, St. Catharines, ON L2S 3P5
Address 2017-09-25 2017-11-08 14 Wilholme Drive, Unit 57, Saint Catharines, ON L2W 1B5
Name 2017-09-25 current Centre des médias pour la gouvernance et la redevabilité (CM-GOR)
Name 2017-09-25 current Media Centre for Governance and Accountability (MC-GOA)
Status 2017-09-25 current Active / Actif

Activities

Date Activity Details
2017-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 12-111 Fourth Avenue
City St. Catharines
Province ON
Postal Code L2S 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Child Learning Fund of Canada 12-111 Fourth Avenue, Suite 124, St. Catharines, ON L2S 3P5 2005-02-17
Canordic Export Corp. 12-111 Fourth Avenue, Unit 105, St. Catharines, ON L2S 3P5 2003-04-10
Beijing Optik Min Culture Co., Ltd. 12-111 Fourth Avenue, Box 30068 Ridley Square, St. Catharines, ON L2S 4A1 2018-04-20
Kesky Enterprises Incorporated 12-111 Fourth Avenue, Suite #241, St. Catharines, ON L2S 3P5 2019-01-16
Essential Hr Inc. 12-111 Fourth Avenue, Suite 108, St. Catharines, ON L2S 3P5 2020-05-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Killy Customs Incorporated 12-111 Fourth Ave #146, St. Catharines, ON L2S 3P5 2020-09-04
12112540 Canada Inc. 12-111 Fourth Avenue, Suite 144, St. Catharines, ON L2S 3P5 2020-06-08
The Sussex Society of Anti-bullying Advocates Suite 274, 12-111 Fourth Avenue, St. Catharines, ON L2S 3P5 2019-10-03
Mb Inner Circle Inc. 111 Fourth Avenue, Unit #12, St Catharines, ON L2S 3P5 2018-08-15
10825620 Canada Ltd. 12-111 Fourth Avenue, Suite 136, St. Catharines, ON L2S 3P5 2018-06-05
Robbiesoft Software Inc. 12-111 Fourth Ave, Suite 119, St. Catharines, ON L2S 3P5 2013-08-09
8526621 Canada Inc. 12-111 Fourth Ave., Suite 110, St. Catharines, ON L2S 3P5 2013-05-21
It Safeplace Ltd. 12-111 4th Ave, Suite 137, St. Catharines, ON L2S 3P5 2012-12-11
8121184 Canada Corporation 12-111 Fourth Avenue, Ste 183, St. Catharines, ON L2S 3P5 2012-02-29
Cannon Exploration Canada Inc. 12-111 Fourth Ave, Suite 341, St.catharines, ON L2S 3P5 2009-09-25
Find all corporations in postal code L2S 3P5

Corporation Directors

Name Address
DONAT M'BAYA TSHIMANGA 14 Wilholme Drive, Unit 57, Saint Catharines ON L2W 1B5, Canada
Melanie Mukalayi Kilolo 14 Wilholme Drive, Unit 57, Saint Catharines ON L2W 1B5, Canada
KABATA TSHEPELAYI 3b Letourneau Street, Ottawa ON K2J 5A7, Canada

Competitor

Search similar business entities

City St. Catharines
Post Code L2S 3P5

Similar businesses

Corporation Name Office Address Incorporation
National Centre for First Nations Governance - 100 Park Royal South Suite 610, West Vancouver, BC V7T 1A2 2005-05-02
Le Centre Pour L'efficacitÉ Gouvernementale 141 Laurier Ave West, Suite 810, Ottawa, ON K1P 5J3 1986-05-13
Science Media Centre of Canada 2210 Prince of Wales Dr, Suite 700, C/o Stefka Zaharieva, Ottawa, ON K2E 6Z9 2009-06-30
Montréal International Center of Governance 315 Sainte Catherine Est, Dsc-r4405, Montreal, QC H2X 3X2 2002-12-11
Canadian Coalition for Good Governance Suite 3304, 20 Queen Street West, Toronto, ON M5H 3R3 2003-03-18
Community for Excellence In Health Governance (cehg) 100 Queens St., World Exhange Plaza, Suite 1100, Ottawa, ON K1P 1J9 2007-10-09
Coalition Pour L'avancement De La Gouvernance En éducation 1001 Rue Du Square-victoria, Bloc E – 8e étage, Montréal, QC H2Z 2B7 2018-02-06
The First Nations Information Governace Centre 341 Island Road, Unit D, Akwesasne, ON K6H 5R7 2010-04-22
Business Governance Gva Inc. 558 Avenue Roslyn, Westmount, QC H3Y 2T8 2001-07-30
Public Governance International (pgi) Inc. 60 Rue George #203, Ottawa, ON K1N 1J4 2009-02-11

Improve Information

Please provide details on Centre des médias pour la gouvernance et la redevabilité (CM-GOR) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches