WHALE PROJECT FOUNDATION

Address:
350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8

WHALE PROJECT FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 1081691. The registration start date is March 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1081691
Corporation Name WHALE PROJECT FOUNDATION
Registered Office Address 350 Sparks Street
Suite 700
Ottawa
ON K1R 7S8
Incorporation Date 1981-03-02
Dissolution Date 2015-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN J MCNAB 685 FRASER AVENUE, OTTAWA ON K2A 2R7, Canada
D. KENNETH GIBSON 325 FAIRMONT AVE., OTTAWA ON K1Y 1Y6, Canada
JAMES B. CURRAN 74 IONA STREET, OTTAWA ON K1Y 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-03-01 1981-03-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1981-03-02 current 350 Sparks Street, Suite 700, Ottawa, ON K1R 7S8
Name 1981-03-02 current WHALE PROJECT FOUNDATION
Status 2015-04-11 current Dissolved / Dissoute
Status 2014-11-12 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-03-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-11 Dissolution Section: 222
1981-03-02 Incorporation / Constitution en société

Office Location

Address 350 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1R 7S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yarrabank Investments Limited 350 Sparks Street, Suite 708, Ottawa, ON K1R 7S8 1988-12-02
176300 Canada Inc. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1990-12-21
176301 Canada Inc. 350 Sparks Street, Suite 310, Ottawa, ON K1R 7S8 1990-12-21
2811472 Canada Inc. 350 Sparks Street, Suite 604, Ottawa, ON K1R 7S8 1992-04-07
Les Services De Transport Aerien Iantra Inc. 350 Sparks Street, Room 200e, Ottawa, ON K1R 5A1 1992-06-08
Les Entreprises De La Chambre Canadienne Inc. 350 Sparks Street, Suite 501, Ottawa, ON K1R 7S8 1995-12-21
3290760 Canada Inc. 350 Sparks Street, Suite 1001, Ottawa, ON K1R 7S8 1996-08-29
Les Industries Wajax Limitee 350 Sparks Street, Ottawa, ON
Les Industries Wajax Limitee 350 Sparks Street, Suite 1150, Ottawa, ON
John K.b. Robertson Associates Limited 350 Sparks Street, Suite 608, Ottawa, ON K1R 7S8 1978-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
V-can International Joint Ventures Canada Inc. 350 Sparks St, Suite 1200, Ottawa, ON K1R 7S8 1993-02-17
2067641 Canada Inc. 350 Rue Sparks, Suite 1200, Ottawa, ON K1R 7S8 1986-06-20
Stechyson & Purcell Electronics Ltd. 350 Sparks, Suite 700, Ottawa, ON K1R 7S8 1981-01-15
176951 Canada Limited 350 Sparks St.-inn of The Pro, Suite 1105, Ottawa, ON K1R 7S8 1979-01-19
Les Services Wajax Limitee 350 Sparks Stret, Suite 900, Ottawa, ON K1R 7S8
Obodex Computers (canada) Limited 350 Sparks St, Suite 218, Ottawa, ON K1R 7S8 1993-04-27
3234541 Canada Inc. 350 Sparks St, Suite 907, Ottawa, ON K1R 7S8 1996-03-04
3281361 Canada Inc. 350 Sparks St, Suite 310, Ottawa, ON K1R 7S8 1996-07-24
The Canadian Canvas Goods Manufacturers' Association 350 Sparks Street, Suite 602, Ottawa, ON K1R 7S8 1950-09-28
Canadian Lift Truck Company Limited 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8 1964-06-08
Find all corporations in postal code K1R7S8

Corporation Directors

Name Address
JOHN J MCNAB 685 FRASER AVENUE, OTTAWA ON K2A 2R7, Canada
D. KENNETH GIBSON 325 FAIRMONT AVE., OTTAWA ON K1Y 1Y6, Canada
JAMES B. CURRAN 74 IONA STREET, OTTAWA ON K1Y 3L8, Canada

Entities with the same directors

Name Director Name Director Address
KEALEY HOLDINGS INC. D. KENNETH GIBSON 125 KINZUA ROAD, ROCKCLIFFE ON K1M 0C7, Canada
3877345 CANADA INC. D. KENNETH GIBSON 360 ALBERT STREET, 1520, OTTAWA ON K1R 7X7, Canada
116564 CANADA INC. D. KENNETH GIBSON 375 ISLAND PARK DRIVE, OTTAWA ON K1Y 0B1, Canada
144347 CANADA INC. D. KENNETH GIBSON 350 SPARKS, SUITE 700, OTTAWA ON K1R 7S8, Canada
6047866 CANADA INC. D. KENNETH GIBSON #1520 - 360 ALBERT STREET, OTTAWA ON K1R 7X7, Canada
116531 CANADA INC. D. KENNETH GIBSON 375 ISLAND PARK DRIVE, OTTAWA ON K1Y 0B1, Canada
2774101 CANADA INC. D. KENNETH GIBSON 125 KINZUA ROAD, ROCKCLIFFE PARK ON K1M 0C7, Canada
3832007 CANADA INC. D. KENNETH GIBSON 360 ALBERT STREET, #1520, OTTAWA ON K1R 7X7, Canada
2839954 CANADA INC. D. KENNETH GIBSON 125 KINZUA RD, ROCKLIFFE ON K1M 0C7, Canada
6304028 CANADA INC. D. KENNETH GIBSON 1520 - 360 ALBERT STREET, OTTAWA ON K1R 7X7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R7S8

Similar businesses

Corporation Name Office Address Incorporation
Touch of Light*un Toque De Luz Foundation. 23 Blue Whale Boulevard, Brampton, ON L6R 2M2 2019-09-11
Ingnirq Development Corporation Hamlet of Whale Cove, Whale Cove, NU X0C 0J0 2000-03-29
Whale Cove Soup Kitchen 111a, Whale Cove, NU X0C 0J0 2019-10-29
Fondation Quebecoise Des Cris De La Baie James Great Whale River, QC J0M 1G0 1980-04-29
Aeyoch-inuit Corporation of Great Whale River Great Whale River, QC J0M 1G0 1973-03-09
The Project 30 Foundation 1-5 Heiman St, Kitchener, ON N2M 3L5 2019-12-11
Project All In Foundation 103, 315 Woodgate Road, Okotoks, AB T1S 2N3 2019-01-07
The Julia Project Foundation 1921 9th Line, Lakefield, ON K0L 2H0 2008-08-08
The Jade Project Foundation 186 Kayla Cres, Vaughan, ON L6A 3P4 2013-08-22
Project Inovaçao Foundation 2800, 801 - 6 Avenue Sw, Calgary, AB T2P 4A3 2020-01-09

Improve Information

Please provide details on WHALE PROJECT FOUNDATION 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