National Cybersecurity Consortium is a business entity registered at Corporations Canada, with entity identifier is 11939424. The registration start date is March 3, 2020. The current status is Active.
Corporation ID | 11939424 |
Business Number | 743142333 |
Corporation Name |
National Cybersecurity Consortium Consortium national pour la cybersécurité |
Registered Office Address |
350 Victoria Street Jorgenson Hall Toronto ON M5B 2K3 |
Incorporation Date | 2020-03-03 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
David MaGee | 100 Tucker Park Road, University of New Brunswick, Saint John NB E2K 5E2, Canada |
Paula Wood-Adams | 1455 Boulevard de Maisonneuve Ouest, Concordia University, Montréal QC H3G 1M8, Canada |
Steven N. Liss | 350 Victoria Street, Ryerson University, Toronto ON M5B 2K3, Canada |
Charmaine Dean | 200 University Avenue West, University of Waterloo, Waterloo ON N2L 3G1, Canada |
Susan Skone | 2500 University Drive Northwest, University of Calgary, Calgary AB T2N 1N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-03-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-03-03 | current | 350 Victoria Street Jorgenson Hall, Toronto, ON M5B 2K3 |
Name | 2020-03-03 | current | National Cybersecurity Consortium |
Name | 2020-03-03 | current | Consortium national pour la cybersécurité |
Status | 2020-03-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-03-03 | Incorporation / Constitution en société |
Address | 350 Victoria Street Jorgenson Hall, |
City | Toronto |
Province | ON |
Postal Code | M5B 2K3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Swate Inc. | Khs45-350 Victoria Street, Toronto, ON M5B 2K3 | 2020-04-15 |
Institute for Change Leaders | 87 Gerrard Street East, (olivia Chow, Eph231c), Toronto, ON M5B 2K3 | 2019-11-04 |
B Design Labs Inc. | 350 Victoria St, Science Discovery Zone, Toronto, ON M5B 2K3 | 2017-10-13 |
Canadian Retail Education Association | Ryerson University 55 Dundas St. W., Toronto, ON M5B 2K3 | 2017-10-05 |
Small Claims Wizard Inc. | 10 Dundas St. E 10th Floor, Toronto, ON M5B 2K3 | 2016-07-26 |
Attorned Inc. | 10 Dundas St. East, 10th Floor, Toronto, ON M5B 2K3 | 2016-02-17 |
Victor Yang Consulting Inc. | 350 Victoria Street, Toronto, ON M5B 2K3 | 2012-02-09 |
Canadian Science Policy Centre | 350 Victoria Street- Vic 705, Ryerson University, Dept Science, Toronto, ON M5B 2K3 | 2009-09-02 |
L'association Canadienne Des Programmes De Stages | 350 Victoria St., Rm. Kh5-151, Toronto, ON M5B 2K3 | 1992-01-16 |
Hub Technologies Inc. | 20 Dundas Street West, Suite 921, Toronto, ON M5B 2K3 | 2017-03-20 |
Find all corporations in postal code M5B 2K3 |
Name | Address |
---|---|
David MaGee | 100 Tucker Park Road, University of New Brunswick, Saint John NB E2K 5E2, Canada |
Paula Wood-Adams | 1455 Boulevard de Maisonneuve Ouest, Concordia University, Montréal QC H3G 1M8, Canada |
Steven N. Liss | 350 Victoria Street, Ryerson University, Toronto ON M5B 2K3, Canada |
Charmaine Dean | 200 University Avenue West, University of Waterloo, Waterloo ON N2L 3G1, Canada |
Susan Skone | 2500 University Drive Northwest, University of Calgary, Calgary AB T2N 1N4, Canada |
Name | Director Name | Director Address |
---|---|---|
INSTITUTE FOR CATASTROPHIC LOSS REDUCTION | CHARMAINE DEAN | 1151 RICHMOND STREET, ROOM 191, LONDON ON N6A 5B7, Canada |
Canadian Statistical Sciences Institute | Charmaine Dean | c/o University of Waterloo, 200 University Avenue West, Waterloo ON N2L 3G1, Canada |
INSTITUT CANADIENNE POUR LA CROISSANCE PROPRE ET LES CHANGEMENTS CLIMATIQUES · CANADIAN INSTITUTE FOR CLEAN GROWTH AND CL | CHARMAINE DEAN | 200 UNIVERSITY AVE WEST, WATERLOO ON N2L 3G1, Canada |
LIANAGEN CORPORATION | STEVEN N. LISS | 9 CROYDON ROAD, TORONTO ON M6C 1S6, Canada |
WurcNet Inc. | Susan Skone | 2500 University Drive Northwest, Calgary AB T2N 1N4, Canada |
IRM CENTRE FOR INTEGRATED RESOURCE MANAGEMENT INC. | SUSAN SKONE | 2500 UNIVERSITY DRIVE NW, CALGARY AB T2N 1N4, Canada |
City | Toronto |
Post Code | M5B 2K3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Consortium of Canada Inc. | 37 Ave Augustin, Candiac, QC J5R 5Y9 | 1981-03-05 |
Consortium Canadien Pour La Tnl Inc. | 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 | 1997-06-24 |
Ontario Online Learning Consortium | 211 Yonge Street, 2nd Floor, Toronto, ON M5B 1M4 | 2014-10-03 |
Consortium Des Logiciels Pour La Fabrication Intégrée | 78 Bideford Avenue, Downsview, ON M3H 1K4 | 1990-07-20 |
Global Economic Consortium for Africa Inc. | 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 | 2015-01-24 |
Consortium National De Formation En SantÉ (cnfs) | 223 Rue Main, Ottawa, ON K1S 1C4 | 2003-05-15 |
(i.c.s.d.) Consortium Intercollegial Pour Le Developpement De Logiciels | Po Box 2000, Ste-anne De Bellevue, QC H9X 3L9 | 1985-12-06 |
Canadian Media Elections Consortium Inc. | 36 King Street East, Toronto, ON M5C 2L9 | 2011-03-28 |
Canadian Telecommunications Contribution Consortium Inc. | 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 | 1997-10-23 |
Canadian Consortium for The Investigation of Cannabinoids | 206 - 4 14th Street Nw, Calgary, AB T2N 1Z4 | 2007-06-04 |
Please provide details on National Cybersecurity Consortium 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |