Ottawa Independent Writers

Address:
415 Greenview Avenue, Unit 909, Ottawa, ON K2B 8G5

Ottawa Independent Writers is a business entity registered at Corporations Canada, with entity identifier is 2054639. The registration start date is May 15, 1986. The current status is Active.

Corporation Overview

Corporation ID 2054639
Business Number 120989116
Corporation Name Ottawa Independent Writers
Les Écrivains Independants d'Ottawa
Registered Office Address 415 Greenview Avenue
Unit 909
Ottawa
ON K2B 8G5
Incorporation Date 1986-05-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SUSAN JENNINGS 909 GREENVIEW AVE, OTTAWA ON K2B 8G5, Canada
Benoit Chartier 17-30 rue d'Orleans, Gatineau QC J8T 5V1, Canada
QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
IAN SHAW 205 DES VOYAGEURS, AYLMER QC J8J 1P8, Canada
BOB BARCLAY 3609 DOWNPATRICK RD, OTTAWA ON K1V 9P4, Canada
Susan Taylor Meehan 34E Benlea Drive, Ottawa ON K2G 4A9, Canada
FRANK HEGYI #5 1240 KILBORN PL, OTTAWA ON K1H 1B4, Canada
WILLIAM HORNE 5 BEARBROOK ROAD, OTTAWA ON K1B 4N3, Canada
NEVEN HUMPHREY 42A ARCHAMBAULT ST., GATINEAU QC J8Y 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-05-15 2014-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-05-14 1986-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-09-16 current 415 Greenview Avenue, Unit 909, Ottawa, ON K2B 8G5
Address 2018-10-12 2019-09-16 3609 Downpatrick Rd, Ottawa, ON K1V 9P4
Address 2018-10-04 2018-10-12 3609 Downpatrick Road, Ottawa, ON K1V 9P4
Address 2014-06-16 2018-10-04 5 Bearbrook Road, Ottawa, ON K1B 4N3
Address 2010-03-31 2014-06-16 P.o. Box: 23137, Ottawa, ON K2A 4E2
Address 2002-03-31 2010-03-31 5 Bearbrook Rd, Ottawa, ON K1B 4N3
Address 1986-05-15 2002-03-31 134 Caroline Avenue, Ottawa, ON K1Y 0S9
Name 2014-06-16 current Ottawa Independent Writers
Name 2014-06-16 current Les Écrivains Independants d'Ottawa
Name 1986-05-15 2014-06-16 LES ECRIVAINS INDEPENDANTS D'OTTAWA
Name 1986-05-15 2014-06-16 OTTAWA INDEPENDENT WRITERS
Status 2014-06-16 current Active / Actif
Status 1986-05-15 2014-06-16 Active / Actif

Activities

Date Activity Details
2014-06-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1986-05-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 415 Greenview Avenue
City Ottawa
Province ON
Postal Code K2B 8G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions H.y. Lee Limitee 415 Greenview Avenue, Suite 1007, Ottawa, ON K2B 8G5 1967-10-26
The Canadian Nordic Society 415 Greenview Avenue, Suite 1708, Ottawa, ON K2B 8G5 1963-11-13
4216245 Canada Inc. 415 Greenview Avenue, Suite 2007, Ottawa, ON K2B 8G5 2004-01-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jac Comfort Limited 1706-415 Greenview Avenue, Ottawa, ON K2B 8G5 2019-10-01
11204904 Canada Inc. 903-415 Greenview Avenue, Ottawa, ON K2B 8G5 2019-01-18
Harmonic Construction Group Inc. 603-415 Greenview Avenue, Ottawa, ON K2B 8G5 2018-12-20
Gestion Hypothécaire Serge Lessard Inc. 415 Greenview Avenue, Unité 904, Ottawa, ON K2B 8G5 2016-08-01
9174583 Canada Limited 306-415 Greenview Avenue, Ottawa, ON K2B 8G5 2015-02-02
Tareen Consulting Inc. 1107-415 Greenview Avenue, Ottawa, ON K2B 8G5 2011-03-10
Striven Pictures Ltd. 208-415 Greenview Ave, Ottawa, ON K2B 8G5 2011-02-11
Donkey Style Inc. 208-415 Greenview Ave., Ottawa, ON K2B 8G5 2007-07-10
Golden Round (canada) Investment & Trade Corp. 415 Greenview Avenue, Suite 1701, Ottawa, ON K2B 8G5 2004-12-14
Energy and Inner Light Healing Inc. 415 Greenview Ave., Suite 2108, Ottawa, ON K2B 8G5 1999-06-29
Find all corporations in postal code K2B 8G5

Corporation Directors

Name Address
SUSAN JENNINGS 909 GREENVIEW AVE, OTTAWA ON K2B 8G5, Canada
Benoit Chartier 17-30 rue d'Orleans, Gatineau QC J8T 5V1, Canada
QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
IAN SHAW 205 DES VOYAGEURS, AYLMER QC J8J 1P8, Canada
BOB BARCLAY 3609 DOWNPATRICK RD, OTTAWA ON K1V 9P4, Canada
Susan Taylor Meehan 34E Benlea Drive, Ottawa ON K2G 4A9, Canada
FRANK HEGYI #5 1240 KILBORN PL, OTTAWA ON K1H 1B4, Canada
WILLIAM HORNE 5 BEARBROOK ROAD, OTTAWA ON K1B 4N3, Canada
NEVEN HUMPHREY 42A ARCHAMBAULT ST., GATINEAU QC J8Y 5C3, Canada

Entities with the same directors

Name Director Name Director Address
OFFICE DE LA DISTRIBUTION CERTIFIEE ODC INC. BENOIT CHARTIER 655 AVE STE-ANNE, ST-HYACINTHE QC J2S 5G4, Canada
130232 CANADA LTEE BENOIT CHARTIER 655 RUE STE-ANNE, ST-HYACINTHE QC J2S 5G4, Canada
Hegyi Geomatics International Incorporated FRANK HEGYI 1240 KILBORN PLACE UNIT 5, OTTAWA ON K1H 1B4, Canada
MAXSYS ENGINEERING SOLUTIONS INCORPORATED FRANK HEGYI 1240 KILBORN PLACE, UNIT 5, OTTAWA ON K1H 1B4, Canada
HEGYI GEOMATICS INTERNATIONAL INCORPORATED FRANK HEGYI 210 COLONNADE ROAD, SUITE 200, OTTAWA ON K2E 7L5, Canada
FHEGYI ASSOCIATES GEOMATICS Limited FRANK HEGYI 1240 KILBORN PLACE, UNIT 5, OTTAWA ON K1H 1B4, Canada
PELANGIO EXPLORATION INC. IAN SHAW 98 CRIMSON MILLWAY, TORONTO ON M2L 1T6, Canada
MAKING OTTAWA SAFER TOGETHER QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
Canadian Yemeni Council Qais Ghanem 348 Pleasant Park Road, Ottawa ON K1H 5M8, Canada
111654 CANADA INC. SUSAN JENNINGS 105 VIKING PLACE, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2B 8G5

Similar businesses

Corporation Name Office Address Incorporation
Independent Energy Brokers of Canada Ltd. 1660 Aspen Village Circle, Ottawa, ON K1C 6T3 2006-05-03
Diodati Communauté D'écrivains Inc. 2402 Avenue Des Érables, Montreal, QC H2K 3V3 2011-06-08
Writers' Trust of Canada 460 Richmond Street West, Suite 600, Toronto, ON M5V 1Y1 1976-03-03
Association Des Professionnels IndÉpendants Du Canada 87 Dalecroft Cres, Ottawa, ON K2G 5V8 1995-06-13
Association of Italian-canadian Writers 2961 Delia Crescent, Brights Grove, ON N0H 1C0 2002-06-13
Independent Writers Network Inc. 3 Chapman Court, Aurora, ON L4G 7N7 1996-05-08
Independent Travellers Inc. / Voyageurs IndÉpendants Inc. 1406-10 Hogarth Ave., Toronto, ON M4K 1J9 2016-11-21
Les Produits Independants Inc. 40 Chemin Bates, Montreal, QC H2V 1A8 1979-01-03
Independent Products Inc. 800 Place Victoria, Suite 3400, P.o. Box 242, Montreal, QC H4Z 1E9
Canadian Council of Independent Pharmacists 115 Main St. South, Minnedosa, MB R0J 1E0 2002-04-05

Improve Information

Please provide details on Ottawa Independent Writers 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