FONDATION FORESTIERE CANADIENNE

Address:
185 Somerset St. West, Suite 203, Ottawa, ON K2P 0J2

FONDATION FORESTIERE CANADIENNE is a business entity registered at Corporations Canada, with entity identifier is 1042131. The registration start date is November 21, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1042131
Corporation Name FONDATION FORESTIERE CANADIENNE
CANADIAN FORESTRY FOUNDATION
Registered Office Address 185 Somerset St. West
Suite 203
Ottawa
ON K2P 0J2
Incorporation Date 1980-11-21
Dissolution Date 2015-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
DR. D.R. REDMOND 2055 CARLING AVENUE, #1211, OTTAWA ON K2A 1G6, Canada
GEOFF MUNRO 1219 QUEEN ST. EAST, SAULT STE.MARIE ON P6A 2E5, Canada
HOLLY MITCHELL 444 ALBERT ST., KINGSTON ON K7L 3W3, Canada
MIKE APSEY 4070 HI-MOUNT DR., VICTORIA BC V9C 3X9, Canada
GRANT GARDNER MEMORIAL UNIVERSITY OF NFLD, ST.JOHN'S NL A1B 3X9, Canada
W.K. Fullerton 59 EAGLE DR., UNIT 31, STRATFORD ON N5A 7Z1, Canada
HERB SHAW RR1, PEMBROKE ON K8A 6W2, Canada
BARRY WAITO -, BOX 998, SWAN RIVER MB R0L 1Z0, Canada
BILL THORNTON 70 FOSTER DR., SAULT STE.MARIE ON P6A 6V5, Canada
BRUCE DANCIK 801 GENERAL SERVICES BLDG., U OF ALBERTA, EDMONTON AB T6G 2H1, Canada
BARRY WAITO -, FOREST RESOURCE MANAGER PO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
RICK WISHART 1 MALLARD BAY, BOX 1160, STONEWELL MB R0C 2Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-11-20 1980-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-11-21 current 185 Somerset St. West, Suite 203, Ottawa, ON K2P 0J2
Name 1980-11-21 current FONDATION FORESTIERE CANADIENNE
Name 1980-11-21 current CANADIAN FORESTRY FOUNDATION
Status 2015-06-06 current Dissolved / Dissoute
Status 2015-01-07 2015-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-21 2015-01-07 Active / Actif

Activities

Date Activity Details
2015-06-06 Dissolution Section: 222
1980-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-04-01
1998 1991-07-16
1997 1991-07-16

Office Location

Address 185 SOMERSET ST. WEST
City OTTAWA
Province ON
Postal Code K2P 0J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
X Q Z Ltd. 185 Somerset St. West, Ottawa, QC K2P 0J2 1980-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
166816 Canada Limited 185 Somerset West, Suite 200, Ottawa, ON K2P 0J2 1989-03-08
141886 Canada Inc. 185 Somerset Street West, Suite 200, Ottawa, ON K2P 0J2 1985-04-30
Association Forestiere Canadienne 185 Somerset St West, Suite 203, Ottawa 4, ON K2P 0J2 1924-10-23
146344 Canada Inc. 185 Somerset Street West, Suite 204, Ottawa, ON K2P 0J2 1985-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
DR. D.R. REDMOND 2055 CARLING AVENUE, #1211, OTTAWA ON K2A 1G6, Canada
GEOFF MUNRO 1219 QUEEN ST. EAST, SAULT STE.MARIE ON P6A 2E5, Canada
HOLLY MITCHELL 444 ALBERT ST., KINGSTON ON K7L 3W3, Canada
MIKE APSEY 4070 HI-MOUNT DR., VICTORIA BC V9C 3X9, Canada
GRANT GARDNER MEMORIAL UNIVERSITY OF NFLD, ST.JOHN'S NL A1B 3X9, Canada
W.K. Fullerton 59 EAGLE DR., UNIT 31, STRATFORD ON N5A 7Z1, Canada
HERB SHAW RR1, PEMBROKE ON K8A 6W2, Canada
BARRY WAITO -, BOX 998, SWAN RIVER MB R0L 1Z0, Canada
BILL THORNTON 70 FOSTER DR., SAULT STE.MARIE ON P6A 6V5, Canada
BRUCE DANCIK 801 GENERAL SERVICES BLDG., U OF ALBERTA, EDMONTON AB T6G 2H1, Canada
BARRY WAITO -, FOREST RESOURCE MANAGER PO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
RICK WISHART 1 MALLARD BAY, BOX 1160, STONEWELL MB R0C 2Z0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN FORESTRY ASSOCIATION BARRY WAITO BOX 998, SWAN RIVER MB R0L 1Z0, Canada
FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, BARRY WAITO -, P.O. BOX 998, SWAN RIVER MB R0L 1Z0, Canada
Wine Judges of Canada BILL THORNTON 384 BEAMISH STREET, PORT STANLEY ON N5L 1H5, Canada
CANADIAN FORESTRY ASSOCIATION BILL THORNTON 70 FOSTER DR, SAULT STE. MARIE ON P6A 6V5, Canada
CARBON MANAGEMENT CANADA INC. GEOFF MUNRO 580 BOOTH STREET, 12TH FLOOR ROOM C7-2, OTTAWA ON K1A 0E4, Canada
CANADIAN FORESTRY ASSOCIATION GEOFF MUNRO 580 BOOTH ST., 8TH FLOOR, OTTAWA ON K2A 1A7, Canada
FORCAST - Coalition for the Advancement of Science and Technology in the Forest Sector, GEOFF MUNRO 1219 QUEEN STREET EAST, SAULT STE. MARIE ON P6A 2E5, Canada
THE SIGMA XI FUND OF CANADA GRANT GARDNER 27 DUNDAS ST., ST.JOHN'S NL A1B 1X1, Canada
Coastal Zone Canada Association GRANT GARDNER MEMORIAL UNIVERSITY OF NEWFOUNDLAND, ST. JOHN'S NL A1B 3X7, Canada
CANADIAN FORESTRY ASSOCIATION HERB SHAW -, RR 1, PEMBROKE ON K8A 6W2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0J2

Similar businesses

Corporation Name Office Address Incorporation
Association Forestiere Canadienne 185 Somerset St West, Suite 203, Ottawa 4, ON K2P 0J2 1924-10-23
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Cameroonian-canadian Foundation 101 Everwillow Close Sw, Calgary, AB T2Y 4G5 2011-08-09
Canadian Lymphedema Foundation 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 2002-03-25
Canadian Radiological Foundation 600-294 Albert Street, Ottawa, ON K1P 6E6 1981-11-13
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
La Fondation Canadienne De La Jeunesse 123 Edward St., #1404, Toronto, ON M5G 1E2 1992-08-11
The Canadian Rowing Foundation- 8 Crocus Ridge Bay, Calgary, AB T3Z 1G5 1997-06-20

Improve Information

Please provide details on FONDATION FORESTIERE CANADIENNE 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