THE SOCIETY OF CANADIAN ARTISTS OF NATIVE ANCESTRY

Address:
139 Aylmer Street, Ottawa, ON K1S 2Y1

THE SOCIETY OF CANADIAN ARTISTS OF NATIVE ANCESTRY is a business entity registered at Corporations Canada, with entity identifier is 1837303. The registration start date is January 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1837303
Business Number 130752488
Corporation Name THE SOCIETY OF CANADIAN ARTISTS OF NATIVE ANCESTRY
Registered Office Address 139 Aylmer Street
Ottawa
ON K1S 2Y1
Incorporation Date 1985-01-28
Dissolution Date 2015-06-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
SHEILA ORR 2633 PASOUA, REGINA SK S4S 0M4, Canada
ALAN SYLIBOY MILLBROOK RES., BOX 492, TRURO NS B2N 5C7, Canada
REBECCA BAIRD 761 QUEEN, W., TORONTO ON M6J 1G1, Canada
ANN SMITH -, BOX 32098, WHITEHORSE YT Y1A 5P9, Canada
ROY Kakegamic 89 HUNTER, E., PETERBOROUGH ON K9H 1G4, Canada
SONNY MACDONALD -, BOX 136, FT. SMITH NT X0E 0P0, Canada
A. YOUGMAN 4401 UNIVERSITY DRIVE, LETHBRIDGE AB T1K 3M4, Canada
RICK RIVET 2710 KALUM, TERRACE BC V8G 2M5, Canada
JOANE CARDINAL-SCHUBERT 927 BERKLEY DR., N.W., CALGARY AB T3K 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-28 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1985-01-27 1985-01-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1985-01-28 current 139 Aylmer Street, Ottawa, ON K1S 2Y1
Name 1985-01-28 current THE SOCIETY OF CANADIAN ARTISTS OF NATIVE ANCESTRY
Status 2015-06-05 current Dissolved / Dissoute
Status 2015-01-06 2015-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-18 2015-01-06 Active / Actif
Status 2004-12-16 2005-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-01-28 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-05 Dissolution Section: 222
1985-01-28 Incorporation / Constitution en société

Office Location

Address 139 AYLMER STREET
City OTTAWA
Province ON
Postal Code K1S 2Y1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
SHEILA ORR 2633 PASOUA, REGINA SK S4S 0M4, Canada
ALAN SYLIBOY MILLBROOK RES., BOX 492, TRURO NS B2N 5C7, Canada
REBECCA BAIRD 761 QUEEN, W., TORONTO ON M6J 1G1, Canada
ANN SMITH -, BOX 32098, WHITEHORSE YT Y1A 5P9, Canada
ROY Kakegamic 89 HUNTER, E., PETERBOROUGH ON K9H 1G4, Canada
SONNY MACDONALD -, BOX 136, FT. SMITH NT X0E 0P0, Canada
A. YOUGMAN 4401 UNIVERSITY DRIVE, LETHBRIDGE AB T1K 3M4, Canada
RICK RIVET 2710 KALUM, TERRACE BC V8G 2M5, Canada
JOANE CARDINAL-SCHUBERT 927 BERKLEY DR., N.W., CALGARY AB T3K 1A1, Canada

Entities with the same directors

Name Director Name Director Address
THE SOCIAL HOUSING REGISTRY OF OTTAWA-CARLETON ANN SMITH 1931 OAKDEN CRESCENT, OTTAWA ON K1J 6H5, Canada
Slush Kouture Inc. Ann Smith 120 Glebemount Ave, Toronto ON M4C 3S2, Canada
PORTAGE SOFTWARE INC. ANN SMITH 511 HIGHCROFT AVENUE, OTTAWA ON K1Z 5J3, Canada
PARENTS OF THE ENVIRONMENTALLY SENSITIVE INC. ANN SMITH 4 DAWLISH AVE, TORONTO ON M4N 1H1, Canada
Council of Atlantic University Libraries - ANN SMITH 50 ACADIA STREET, WOLFVILLE NS B4P 2R6, Canada
THE NORTHWEST TERRITORIES NATIVE ARTS AND CRAFTS SOCIETY SONNY MACDONALD BOX 136, FT SMITH NT X0E 0P0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S2Y1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society of Marine Artists The Victory, 205 Main Street, Picton, ON K0K 2T0 1983-03-08
Canadian Croatian Artists Society Inc. 380 Kribs Street, Cambridge, ON N3C 3L6 1986-05-29
Canadian Artists' Network (black Artists In Action) 111 Queen Street East, Toronto, ON M5G 1S2 1990-09-04
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Anisinabe Professional Native Indian Artists Incorporated 608 Somerset Place, Winnipeg, MB R3C 0B9 1975-04-01
North American Native Plant Society 24 Gwendolyn Ave., Toronto, ON M2N 1A2 1986-09-04
Three Sisters Young Artists Society 46 Cranridge Terrace Se, Calgary, AB T3M 0H9 2019-11-01
Society for Makers, Artists, Researchers and Technologists 404 - 6595 Bonsor Avenue, Burnaby, BC V5H 4G5 2018-07-03
The Society of The Ukrainian Native Faith of Canada Inc. 29 Heritage Dr., Ste. 10, Stoney Creek, ON L8G 4T4 1980-06-30
Global Society of Cultural Artists,educators and Scientists 4125 Irmin Street, Burnaby, BC V5J 1X6 2019-02-03

Improve Information

Please provide details on THE SOCIETY OF CANADIAN ARTISTS OF NATIVE ANCESTRY 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