National Historic Sites Alliance

Address:
208 Bolton St., Ottawa, ON K1N 5B3

National Historic Sites Alliance is a business entity registered at Corporations Canada, with entity identifier is 11173588. The registration start date is January 2, 2019. The current status is Active.

Corporation Overview

Corporation ID 11173588
Business Number 718639487
Corporation Name National Historic Sites Alliance
Alliance des lieux historiques nationaux
Registered Office Address 208 Bolton St.
Ottawa
ON K1N 5B3
Incorporation Date 2019-01-02
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
Erin Semande 10 Adelaide Street East, Toronto ON M5C 1J3, Canada
Kevin Fox 1 Fort Henry Drive, Kingston Main, Kingston ON K7L 4X1, Canada
Andrew Waldron 208 Bolton St., Ottawa ON K1N 5B3, Canada
Scott Davidson 235 John Street North, Gravenhurst ON P1P 1G4, Canada
Michelle Hedges 159 Sir William Hearst Ave., Toronto ON M3M 0B7, Canada
Elise Brunet 130 Queen Street West, Toronto ON M5H 2N6, Canada
Shannon Prince 21975 A.D. Shadd Road, North Buxton ON N0P 1Y0, Canada
Grant Maltman 442 Adelaide St. N, London ON N6B 3H8, Canada
Marilynn Havelka 243 Haldimand Hwy #54, Cayuga ON N0A 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-01-02 current 208 Bolton St., Ottawa, ON K1N 5B3
Name 2019-01-02 current National Historic Sites Alliance
Name 2019-01-02 current Alliance des lieux historiques nationaux
Status 2019-01-02 current Active / Actif

Activities

Date Activity Details
2019-01-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 208 Bolton St.
City Ottawa
Province ON
Postal Code K1N 5B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stature Leadership Innovations Inc. 200 Bolton Street, Ottawa, ON K1N 5B3 2020-08-09
Debaser 156 Bolton Street, Ottawa, ON K1N 5B3 2020-01-17
Humanatronix Holdings Inc. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-05
Togann Inc. 178 Bolton Street, Ottawa, ON K1N 5B3 2017-10-02
Hub 613 Inc. 196 Bolton Street, Ottawa, ON K1N 5B3 2009-11-08
6426867 Canada Inc. 182 Boltom Street, Ottawa, ON K1N 5B3 2005-08-03
Humanatronix Media Ltd. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Erin Semande 10 Adelaide Street East, Toronto ON M5C 1J3, Canada
Kevin Fox 1 Fort Henry Drive, Kingston Main, Kingston ON K7L 4X1, Canada
Andrew Waldron 208 Bolton St., Ottawa ON K1N 5B3, Canada
Scott Davidson 235 John Street North, Gravenhurst ON P1P 1G4, Canada
Michelle Hedges 159 Sir William Hearst Ave., Toronto ON M3M 0B7, Canada
Elise Brunet 130 Queen Street West, Toronto ON M5H 2N6, Canada
Shannon Prince 21975 A.D. Shadd Road, North Buxton ON N0P 1Y0, Canada
Grant Maltman 442 Adelaide St. N, London ON N6B 3H8, Canada
Marilynn Havelka 243 Haldimand Hwy #54, Cayuga ON N0A 1E0, Canada

Entities with the same directors

Name Director Name Director Address
The International Association for Research in Income and Wealth Kevin Fox UNSW Business School building, Kensington Campus, UNSW, Sydney 2052, Australia
MatKev Corporation Kevin Fox 10955 165 St NW Edmonton, AB T5P 3T8, Edmonton AB T5P 3T8, Canada
Charcot-Marie-Tooth Association Canada Michelle Hedges 13 Willow Landing Road, Midhurst ON L0L 1X1, Canada
2982315 CANADA LTD. SCOTT DAVIDSON 2679 BRADY, ST-LAZARRE QC J0P 1V0, Canada
REALTY ARTWORKS INC. SCOTT DAVIDSON 2679 BRADY STREET, ST-LAZARE QC J7T 2A1, Canada
Norman Bethune Friendship Society - · Société des Amis de Norman Bethune SCOTT DAVIDSON 2-305 PETER STREET, GRAVENHURST ON P1P 1G5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5B3

Similar businesses

Corporation Name Office Address Incorporation
National Alliance for Children and Youth 202-2148 Carling Avenue, Suite 202, Ottawa, ON K2H 1A1 2006-07-18
Alliance Nationale Des Organismes De Charite - Anoc 5020 Barclay Avenue, Suite 6, Montreal, QC H3W 1E4 1997-07-15
National Alliance of Respiratory Therapy Regulatory Bodies 1440 St.catherines West, Suite 721, Montreal, QC H3G 1R8 1999-05-27
L'alliance De La Capitale Nationale Sur Les Relations Inter-raciales 425 Gloucester Street, Ottawa, ON K1R 5E9 1983-09-26
National Alliance of Hungarians In Canada 100 Gloucester Street, Suite 352, Ottawa, ON K2P 0A4 2012-08-31
National Cyber-forensics and Training Alliance Canada 1455 De Maisonneuve Blvd. W., Suite S-ev007.640, Montreal, QC H3G 1M8 2008-10-23
National Trinbago Alliance Inc. - 764 Stonebridge Ave., Mississauga, ON L5V 2K9 2003-07-11
The Committee for The Conservation of Historical Monuments and Sites 33 Bedford Cres, Ottawa, ON K1K 0E6 1960-11-14
Societe Des Salles Historiques Ssh 327 Melville St, Suite 2, Westmount, QC H3Z 2J7 1991-01-10
Students' Coffee Alliance Rm 171 - 1 Spadina Crescent, Toronto, ON M5S 2J5 2019-02-15

Improve Information

Please provide details on National Historic Sites Alliance 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