Canadian Research Institute for the Advancement of Women

Address:
250 City Centre Ave. Suite 807, Ottawa, ON K1R 6K7

Canadian Research Institute for the Advancement of Women is a business entity registered at Corporations Canada, with entity identifier is 156337. The registration start date is August 27, 1976. The current status is Active.

Corporation Overview

Corporation ID 156337
Business Number 123269680
Corporation Name Canadian Research Institute for the Advancement of Women
Institut canadien de recherches sur les femmes
Registered Office Address 250 City Centre Ave. Suite 807
Ottawa
ON K1R 6K7
Incorporation Date 1976-08-27
Corporation Status Active / Actif
Number of Directors 18 - 18

Directors

Director Name Director Address
WOYANGI GIG GOARY 10 CHELTONWOOD WAY, WHITBY ON L1R 0E3, Canada
MARILYN PORTER 54 CIRCULAR ROAD, ST-JOHN'S NL A1C 2Z1, Canada
SELMA KOUIDRI 4378 PLACE GUILLET, MONTREAL QC H1X 3L3, Canada
ELIZABETH STAFFORD 313 BOLTON CRESCENT, THUNDER BAY ON P7C 1S3, Canada
ROSA BARKER 22 CROISSANT DE LA PAIX, GATINEAU QC J9H 3X8, Canada
LINDA CHRISTIANSEN-RUFFMAN 202 FERGUSON'S COVE ROAD, FERGUSON'S COVE NS B3V 1L7, Canada
ANN DENIS 113 SUNNYSIDE AVE, OTTAWA ON K1S 0P9, Canada
CINDY HANSON 128-11TH STREET EAST, SASKATOON SK S7N 0E6, Canada
SAMANTHA THRIFT 4-2275 SHERBROOKE EST, MONTREAL QC H2K 1E4, Canada
MARIE LOVROD 920-9TH AVE N, SASKATOON SK S7K 2Z4, Canada
MARION POLLACK 737 UNION STREET, VANCOUVER BC V6A 2C3, Canada
LOIS EDGE 6112-101 AVE, EDMONTON AB T6A 0G2, Canada
SONJA BOON 29 JASPER STREET, ST JOHN'S NL A1A 4B4, Canada
RÉGINE ALLENDE TSHOMBOKONGO 1432 POIRIER, SAINT-LAURENT QC H4L 1H3, Canada
ELIZABETH HARPER 6872 12TH AVE, MONTREAL QC H1X 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1976-08-27 2014-10-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-08-26 1976-08-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-11-20 current 250 City Centre Ave. Suite 807, Ottawa, ON K1R 6K7
Address 2017-11-23 2018-11-20 507 Bank Street, Ottawa, ON K2P 1Z5
Address 2015-11-12 2017-11-23 240 Catherine Street, Suite 201, Ottawa, ON K2P 2G8
Address 2014-10-01 2015-11-12 120 University Pvt, Fss 11045, Ottawa, ON K1N 6N5
Address 2014-09-17 2014-10-01 120 University Pvt., Fss 11045, Ottawa, ON K1N 6N5
Address 2010-08-06 2014-09-17 143 Seraphin-marion, Ottawa, ON K1N 6N5
Address 2006-03-31 2010-08-06 151 Slater, Suite 408, Ottawa, ON K1P 5H3
Address 1976-08-27 2006-03-31 151 Slater, Suite 408, Ottawa, ON K1P 5H3
Name 2014-10-01 current Canadian Research Institute for the Advancement of Women
Name 2014-10-01 current Institut canadien de recherches sur les femmes
Name 1985-03-14 2014-10-01 INSTITUT CANADIEN DE RECHERCHES SUR LES FEMMES
Name 1985-03-14 2014-10-01 CANADIAN RESEARCH INSTITUTE FOR THE ADVANCEMENT OF WOMEN
Name 1976-08-27 1985-03-14 INSTITUT CANADIEN DE RECHERCHES POUR L'AVANCEMENT DE LA FEMME
Name 1976-08-27 1985-03-14 CANADIAN RESEARCH INSTITUTE FOR THE ADVANCEMENT OF WOMEN
Status 2014-10-01 current Active / Actif
Status 1976-08-27 2014-10-01 Active / Actif

Activities

Date Activity Details
2014-10-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-03-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1976-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-17 Soliciting
Ayant recours à la sollicitation
2019 2019-09-27 Soliciting
Ayant recours à la sollicitation
2018 2018-09-28 Soliciting
Ayant recours à la sollicitation
2017 2017-09-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 250 City Centre Ave. Suite 807
City Ottawa
Province ON
Postal Code K1R 6K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Rooster Golf Inc. 250 City Centre, Bay 232, Ottawa, ON K1R 6K7 2020-11-09
99 Dumpling Inc. 250 City Centre Avenue, Suite 304, Ottawa, ON K1R 6K7 2019-10-29
The Martial Arts Centre, Ottawa Inc. 250 City Centre Avenue, Bay 128, Ottawa, ON K1R 6K7 2019-08-12
10601241 Canada Inc. 250 City Centre Ave Unit 216, Ottawa, ON K1R 6K7 2018-01-26
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Top Shelf Distillers Inc. 250 City Centre Ave, #216, Ottawa, ON K1R 6K7 2014-04-09
Smoke Labs Inc. 250 City Center Drive, Suite, Ottawa, ON K1R 6K7 2012-12-04
Ottawa Coalition To End Violence Against Women 601 - 250 City Centre Ave, Ottawa, ON K1R 6K7 2011-07-27
7660359 Canada Inc. 144-250 City Centre, Ottawa, ON K1R 6K7 2010-09-27
6501834 Canada Inc. 250 City Centre Suite 202, Ottawa, ON K1R 6K7 2006-01-05
Find all corporations in postal code K1R 6K7

Corporation Directors

Name Address
WOYANGI GIG GOARY 10 CHELTONWOOD WAY, WHITBY ON L1R 0E3, Canada
MARILYN PORTER 54 CIRCULAR ROAD, ST-JOHN'S NL A1C 2Z1, Canada
SELMA KOUIDRI 4378 PLACE GUILLET, MONTREAL QC H1X 3L3, Canada
ELIZABETH STAFFORD 313 BOLTON CRESCENT, THUNDER BAY ON P7C 1S3, Canada
ROSA BARKER 22 CROISSANT DE LA PAIX, GATINEAU QC J9H 3X8, Canada
LINDA CHRISTIANSEN-RUFFMAN 202 FERGUSON'S COVE ROAD, FERGUSON'S COVE NS B3V 1L7, Canada
ANN DENIS 113 SUNNYSIDE AVE, OTTAWA ON K1S 0P9, Canada
CINDY HANSON 128-11TH STREET EAST, SASKATOON SK S7N 0E6, Canada
SAMANTHA THRIFT 4-2275 SHERBROOKE EST, MONTREAL QC H2K 1E4, Canada
MARIE LOVROD 920-9TH AVE N, SASKATOON SK S7K 2Z4, Canada
MARION POLLACK 737 UNION STREET, VANCOUVER BC V6A 2C3, Canada
LOIS EDGE 6112-101 AVE, EDMONTON AB T6A 0G2, Canada
SONJA BOON 29 JASPER STREET, ST JOHN'S NL A1A 4B4, Canada
RÉGINE ALLENDE TSHOMBOKONGO 1432 POIRIER, SAINT-LAURENT QC H4L 1H3, Canada
ELIZABETH HARPER 6872 12TH AVE, MONTREAL QC H1X 3B1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Foundation for Spiritual Care ELIZABETH HARPER 331 WINDGATE DRIVE, WINDSOR JUNCTION NS B2T 1H4, Canada
Amis des services publics Marion Pollack 737 Union Street, Vancouver BC V6A 2C3, Canada
CO-DEVELOPMENT CANADA ASSOCIATION MARION POLLACK 737 UNION STREET, VANCOUVER BC V6A 2C3, Canada
Apagidiwag Omàmawi'ininiwag Community Development Circle Rosa Barker 22 croissant de la paix, Gatineau QC J9H 3X9, Canada
SOCIETE CANADIENNE DE LA C.I.D.I.H. SELMA KOUIDRI 4378 place Guillet, Montréal QC H1X 3L3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 6K7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Advanced Research 661 University Ave, Suite 505, Toronto, ON M5G 1M1 1981-08-07
Canadian Institute for Jewish Research 1396 St.catherine West, Montreal, QC H3G 1P9 1988-08-30
L'institut Canadien De Recherches Du Livre Vert 621 Laurin Street, P.o. Box 787, Hawkesbury, ON K6A 3C9 1983-03-11
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Canadian Graduate Research Institute of Jewish Studies Inc. 5583 Woodbury Street, Montreal, QC H3T 1S6 1976-03-08
Canadian Institute for Women In Engineering and Science C/o Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N5 2007-11-29
Institut Canadien De Recherches En Généalogie Et En Histoire (icrgh) 2445 Boul. St-laurent, Bureau B-181, Ottawa, ON K1G 6C3 2010-10-20
L'institut Canadien De Recherches En Développement Et Etudes Stratégiques Sur L'afrique (icredesa) 1703 Tache Way, Ottawa, ON K4A 2T5 2008-02-13
Institut Canadien De Recherches En Genie Forestier 570 Saint-jean Boulevard, Pointe-claire, QC H9R 3J9 1974-07-31
The Canadian Polish Research Institute 343 Pleasant Ave., Toronto, ON M2R 2R3 1979-02-02

Improve Information

Please provide details on Canadian Research Institute for the Advancement of Women 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