Centre d'actions et de services communautaires CASC

Address:
103 Springwater Drive, Kanata, ON K2M 1Y1

Centre d'actions et de services communautaires CASC is a business entity registered at Corporations Canada, with entity identifier is 11268961. The registration start date is February 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 11268961
Business Number 709747281
Corporation Name Centre d'actions et de services communautaires CASC
Action Outreach Community Center AOCC
Registered Office Address 103 Springwater Drive
Kanata
ON K2M 1Y1
Incorporation Date 2019-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jacqueline Emile 402 Boulevard du Plateau, apt 1, Gatineau QC J9J 0E7, Canada
Gertrude Emile Joseph 279 York, Ottawa ON K1N 5V2, Canada
Euloge Lutumba 20 Rue des Noisetiers, Gatineau QC J9A 3G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-11 current 103 Springwater Drive, Kanata, ON K2M 1Y1
Address 2019-02-25 2019-11-11 279 York, Ottawa, ON K1N 5V2
Name 2019-02-25 current Centre d'actions et de services communautaires CASC
Name 2019-02-25 current Action Outreach Community Center AOCC
Status 2019-02-25 current Active / Actif

Activities

Date Activity Details
2020-06-17 Amendment / Modification Directors Limits Changed.
Section: 201
2019-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 103 Springwater drive
City Kanata
Province ON
Postal Code K2M 1Y1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11806262 Canada Inc. 137 Tandalee Cres, Ottawa, ON K2M 0A1 2019-12-23
Ottawa Rabbit Rescue 260 Tandalee Crescent, Kanata, ON K2M 0A1 2019-10-22
Dawcon Construction Inc. 118 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-10-07
11593005 Canada Inc. 292 Tandalee Crescent, Kanata, ON K2M 0A1 2019-08-27
Nimbus - Technical Solutions Inc. 248 Tandalee Crescent, Ottawa, ON K2M 0A1 2019-08-26
9039244 Canada Inc. 106 Tandalee Crescent, Kanata, ON K2M 0A1 2014-10-02
Zeptocad Research Corporation 244 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-03-15
Iroiro Creative Ltd. 110 Tandalee Crescent, Ottawa, ON K2M 0A1 2013-01-31
Kaveri Inc. 139 Tandalee Crescent, Kanata, ON K2M 0A1 2012-02-06
7704755 Canada Inc. 140 Tandalee Crescent, Kanata, ON K2M 0A1 2010-11-18
Find all corporations in postal code K2M

Corporation Directors

Name Address
Jacqueline Emile 402 Boulevard du Plateau, apt 1, Gatineau QC J9J 0E7, Canada
Gertrude Emile Joseph 279 York, Ottawa ON K1N 5V2, Canada
Euloge Lutumba 20 Rue des Noisetiers, Gatineau QC J9A 3G9, Canada

Entities with the same directors

Name Director Name Director Address
CONGO SOLIDARIO EULOGE LUTUMBA 11900 BOULEVARD DES PIERREFONDS, APT#318, PIERREFONDS QC H9A 2X4, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2M 1Y1

Similar businesses

Corporation Name Office Address Incorporation
Hong En Chinese Christian Community Service Center 81 Dela Gauchetiere, Unit 2a, Montreal, QC H2Z 1C2 2000-05-01
Continental African Family Outreach Services 59 Kidron Valley Drive, Toronto, ON M9V 4L4 2005-07-18
Centre Canadien D'etudes Communautaires, Inc. Carleton University, Rm 898, Ottawa, ON K1S 5B6 1966-03-07
Services Communautaires V 28 Rue Du Progress, Gatineau, QC J8P 2B9 1986-06-16
West Island Home & Community Services Inc. 315 Boul. Brunswick, Bureau 303, Pointe-claire, QC H9R 5M7
Services Domiciliaires Et Communautaires De La Banlieue Ouest Inc. 315 Boul Brunswick, Bureau 303, Pointe Claire, QC H9R 5M7 1982-05-03
The Rideau-rockcliffe Community Resource Centre 815 St. Laurent Blvd., Suite 3, Ottawa, ON K1K 3A7 1988-06-14
St-gelais Administrative Community Services Ltd. Chemin Pink, Aylmer, QC 1976-11-16
Mantagouni Community Services and Activities 3401 Olivar-asselin, Montreal, QC H4J 1L5 2011-12-07
Iraqi Outreach Center 1757 Bank Street, Suite 201-q, Ottawa, ON K1V 7Z4 2017-09-22

Improve Information

Please provide details on Centre d'actions et de services communautaires CASC 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