The Michener Awards Foundation

Address:
C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7

The Michener Awards Foundation is a business entity registered at Corporations Canada, with entity identifier is 1360078. The registration start date is September 20, 1982. The current status is Active.

Corporation Overview

Corporation ID 1360078
Corporation Name The Michener Awards Foundation
La Fondation des prix Michener
Registered Office Address C/o Ottawa Community Foundation
75 Albert Street
Ottawa
ON K1P 5E7
Incorporation Date 1982-09-20
Corporation Status Active / Actif
Number of Directors 6 - 18

Directors

Director Name Director Address
DONNA LOGAN 235 SOUTH STREET, SUITE 203, GANANOQUE ON K7G 1A4, Canada
JAMES DEACON 107 - 349 ST. CLAIR AVENUE WEST, TORONTO ON M5P 1N3, Canada
CLAUDE PAPINEAU 4212 boul. De Maisonneuve, ouest, app. 3, Westmount QC H3Z 1K2, Canada
DAVID HUMPREYS 201-130 ALVERT STREET, OTTAWA ON K1P 5G4, Canada
JOHN HONDERICH 36 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada
CATHERINE CANO 1750 - 45 O'CONNOR STREET, OTTAWA ON K1P 1A4, Canada
MILLER AYRE 26 KING'S BRIDGE ROAD, ST. JOHN'S NL A1C 3K5, Canada
JAMES BAXTER 45 O'CONNOR STREET, SUITE 530, OTTAWA ON K1P 1A4, Canada
RUSSELL MILLS 325 FAIRMOUNT AVENUE, OTTAWA ON K1Y 1Y6, Canada
ALAN ALLNUT 228 SPRING RD., VICTORIA BC V8H 5E7, Canada
PIERRE BERGERON 78 LEROY, GATINEAU QC J8V 1H8, Canada
PIERRE-PAUL NOREAU 47 Clarence Street, Ottawa ON K1N 9K1, Canada
EDITH CODY-RICE 43 SHEPHERD STREET, ALMONTE ON K0A 1A0, Canada
BRENT EADES 40 FLORENCE ST., BOX 1759, ALMONTE ON K0A 1A0, Canada
PAUL DEEGAN 933 DE LA GAUCHETIERE OUEST, 16TH FLOOR, MONTREAL QC H3B 2M0, Canada
ALI DURET 150 ELGIN ST., SUITE 1800, OTTAWA ON K2P 2P8, Canada
KIM KIERANS UNIVERSITY OF KING'S COLLEGE, HALIFAX NS B3H 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1982-09-20 2013-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-09-19 1982-09-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-08-16 current C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7
Address 2013-09-16 2018-08-16 29 Madawaska Drive, Ottawa, ON K1S 3G5
Address 2010-03-31 2013-09-16 29 Madawasha Drive, Ottawa, ON K1S 3G5
Address 1982-09-20 2010-03-31 99 Bank Street, Ottawa, ON K1P 6C1
Name 2013-09-16 current The Michener Awards Foundation
Name 2013-09-16 current La Fondation des prix Michener
Name 1983-09-02 2013-09-16 LA FONDATION DES PRIX MICHENER
Name 1983-09-02 2013-09-16 THE MICHENER AWARD FOUNDATION
Name 1982-09-20 1983-09-02 LA FONDATION ROLAND MICHENER
Name 1982-09-20 1983-09-02 THE ROLAND MICHENER FOUNDATION
Status 2013-09-16 current Active / Actif
Status 1982-09-20 2013-09-16 Active / Actif

Activities

Date Activity Details
2017-08-10 Amendment / Modification Directors Limits Changed.
Section: 201
2013-09-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1982-09-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Soliciting
Ayant recours à la sollicitation
2019 2019-06-14 Soliciting
Ayant recours à la sollicitation
2018 2018-06-12 Soliciting
Ayant recours à la sollicitation
2017 2017-06-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address c/o Ottawa Community Foundation
City OTTAWA
Province ON
Postal Code K1P 5E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Cbo Siddiqui Consultants Inc. 410-75 Albert Street, Ottawa, ON K1P 5E7 2013-06-14
8361061 Canada Inc. 906-75 Albert Street, Ottawa, ON K1P 5E7 2012-11-28
Seacly Technologies Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2010-03-04
Link Advantage Research Corporation #905 - 75 Albert St., Ottawa, ON K1P 5E7 2009-03-03
École De Langues Nouvel Espoir (elne) Inc. 610 - 75 Albert Street, Ottawa, ON K1P 5E7 2008-08-21
Abc World Financial Inc. 75 Albert Street Suite 204, Ottawa, ON K1P 5E7 2008-04-26
Orphans of Jesus 204-75 Albert Street, Ottawa, ON K1P 5E7 2008-03-27
Cbo Travel Inc. 410 - 75 Albert Street, Ottawa, ON K1P 5E7 2002-05-06
Altec Advanced Technology Inc. Suite 911, 75 Albert Street, Ottawa, ON K1P 5E7 2002-04-03
Find all corporations in postal code K1P 5E7

Corporation Directors

Name Address
DONNA LOGAN 235 SOUTH STREET, SUITE 203, GANANOQUE ON K7G 1A4, Canada
JAMES DEACON 107 - 349 ST. CLAIR AVENUE WEST, TORONTO ON M5P 1N3, Canada
CLAUDE PAPINEAU 4212 boul. De Maisonneuve, ouest, app. 3, Westmount QC H3Z 1K2, Canada
DAVID HUMPREYS 201-130 ALVERT STREET, OTTAWA ON K1P 5G4, Canada
JOHN HONDERICH 36 SUMMERHILL AVENUE, TORONTO ON M4T 1A8, Canada
CATHERINE CANO 1750 - 45 O'CONNOR STREET, OTTAWA ON K1P 1A4, Canada
MILLER AYRE 26 KING'S BRIDGE ROAD, ST. JOHN'S NL A1C 3K5, Canada
JAMES BAXTER 45 O'CONNOR STREET, SUITE 530, OTTAWA ON K1P 1A4, Canada
RUSSELL MILLS 325 FAIRMOUNT AVENUE, OTTAWA ON K1Y 1Y6, Canada
ALAN ALLNUT 228 SPRING RD., VICTORIA BC V8H 5E7, Canada
PIERRE BERGERON 78 LEROY, GATINEAU QC J8V 1H8, Canada
PIERRE-PAUL NOREAU 47 Clarence Street, Ottawa ON K1N 9K1, Canada
EDITH CODY-RICE 43 SHEPHERD STREET, ALMONTE ON K0A 1A0, Canada
BRENT EADES 40 FLORENCE ST., BOX 1759, ALMONTE ON K0A 1A0, Canada
PAUL DEEGAN 933 DE LA GAUCHETIERE OUEST, 16TH FLOOR, MONTREAL QC H3B 2M0, Canada
ALI DURET 150 ELGIN ST., SUITE 1800, OTTAWA ON K2P 2P8, Canada
KIM KIERANS UNIVERSITY OF KING'S COLLEGE, HALIFAX NS B3H 2A1, Canada

Entities with the same directors

Name Director Name Director Address
JOURNALISTS FOR HUMAN RIGHTS (JHR)- Catherine Cano 1439 Rue de l'Éverest, St Laurent QC H4R 3R2, Canada
CREDIGESTIO LTEE CLAUDE PAPINEAU 1056 - 10650, Place de l'Acadie, Montréal QC H4N 0B6, Canada
DM Logan Training & Development, Inc. Donna Logan Suite 1906, 260 Queens Quay West, Toronto ON M5J 2N3, Canada
ISKENISK GATHERING PLACE INC. DONNA LOGAN 84 WESTSIDE ROAD, SHEET HARBOUR NS B0J 3B0, Canada
9823786 CANADA INC. James Baxter 17 York Street, Suite 201, Ottawa ON K1N 5S7, Canada
Mananaco Holdings Inc. JAMES BAXTER 120 BUENA VISTA ROAD, ROCKCLIFFE PARK, OTTAWA ON K1M 0V5, Canada
The Alpheus Group Canada Corporation James Baxter 17 York Street, Suite 201, Ottawa ON K1N 5S7, Canada
BAXTER ART & SCREEN PRINT INC. JAMES BAXTER 168 WESTCLIFFE, POINTE-CLAIRE QC H9R 1M9, Canada
4298357 CANADA INC. JAMES BAXTER 2235 SWALLOW, DORVAL QC H9S 2K4, Canada
150421 CANADA LIMITED JAMES BAXTER 168 WESTCLIFF AVE, POINTE-CLAIRE QC H9R 1M9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5E7

Similar businesses

Corporation Name Office Address Incorporation
The Nation's Table Awards Foundation 394 Daly Avenue, Ottawa, ON K1N 6H2 2016-06-20
The Governor General’s Performing Arts Awards Foundation 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 1992-09-25
Sta Foods Canada Inc. 134 Michener Dr., Regina, SK S4V 0G8 2017-06-29
12103613 Canada Inc. 520 J Michener Pk Nw, Edmonton, AB T6H 4M5 2020-06-03
10052051 Canada Inc. 279 Michener Dr, Regina, SK S4V 0J1 2017-02-01
Torn Valley Inc. 110 Michener Rd, Chatham, ON N7L 4C1 2012-10-15
9453300 Canada Inc. 368 Michener Pl, Milton, ON L9T 8P4 2015-09-25
4145941 Canada Inc. 204 Michener Crescent, Kitchener, ON N2A 3V7 2003-06-05
Cogent Consortium Inc. 12 Michener Court, Fredericton, NB E3B 2Y9 2003-07-31
8798150 Canada Inc. 332 Michener Place, Milton, ON L9T 8M7 2014-02-22

Improve Information

Please provide details on The Michener Awards 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