Ottawa Community Foundation

Address:
301-75 Albert Street, Ottawa, ON K1P 5E7

Ottawa Community Foundation is a business entity registered at Corporations Canada, with entity identifier is 2108453. The registration start date is October 21, 1986. The current status is Active.

Corporation Overview

Corporation ID 2108453
Business Number 880032073
Corporation Name Ottawa Community Foundation
Fondation Communautaire d'Ottawa
Registered Office Address 301-75 Albert Street
Ottawa
ON K1P 5E7
Incorporation Date 1986-10-21
Corporation Status Active / Actif
Number of Directors 15 - 16

Directors

Director Name Director Address
Madeleine Meilleur 235 Tudor Place, Ottawa ON K1L 7Y1, Canada
Susan St. Amand 44 Second Avenue, Ottawa ON K1S 2H3, Canada
Yumi Kotani 20 Briggs Avenue, Ottawa ON K2E 6W6, Canada
Cyril Leeder 180 Ironstone Court, Stittsville ON K2S 0L4, Canada
Emechete Onuoha 1203 - 200 Lett Street, Ottawa ON K1R 0A7, Canada
Carol Devenny 303-174 Glebe Ave, Ottawa ON K1S 2C7, Canada
Robert Ashe 29 Dow's Lake Rd., Ottawa ON K1S 4L2, Canada
Tom Valks 659 Merkley Dr., Ottawa ON K4A 1S9, Canada
JANICE PAYNE 99 BROADWAY AVENUE, OTTAWA ON K1S 2V5, Canada
KAREN GREEN 6253 PADDLER WAY, OTTAWA ON K1C 2G5, Canada
Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
TIM REDPATH 217 Deerwood Dr., Kinburn ON K0A 2H0, Canada
MARC JOLICOEUR 90 BELLWOOD AVENUE, OTTAWA ON K1S 1T1, Canada
Paul Sibue 1511 Bourcier Dr., Ottawa ON K1G 3J7, Canada
Tim Brodhead 8333 Cooper Hill Rd., Metcalfe ON K0A 2P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1986-10-21 2014-07-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-10-20 1986-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-03 current 301-75 Albert Street, Ottawa, ON K1P 5E7
Address 2005-03-31 2014-07-03 301-75 Albert Street, Ottawa, ON K1P 5E7
Address 1986-10-21 2005-03-31 85 Plymouth Street, Ottawa, ON K1S 3E2
Name 2017-03-21 current Ottawa Community Foundation
Name 2017-03-21 current Fondation Communautaire d'Ottawa
Name 2014-07-03 2017-03-21 COMMUNITY FOUNDATION OF OTTAWA
Name 2014-07-03 2017-03-21 LA FONDATION COMMUNAUTAIRE D'OTTAWA
Name 2000-01-31 2014-07-03 COMMUNITY FOUNDATION OF OTTAWA
Name 2000-01-31 2014-07-03 LA FONDATION COMMUNAUTAIRE D'OTTAWA
Name 1986-10-21 2000-01-31 LA FONDATION COMMUNAUTAIRE D'OTTAWA-CARLETON
Name 1986-10-21 2000-01-31 THE COMMUNITY FOUNDATION OF OTTAWA-CARLETON
Status 2014-07-03 current Active / Actif
Status 1986-10-21 2014-07-03 Active / Actif

Activities

Date Activity Details
2020-06-26 Amendment / Modification Section: 201
2020-05-20 Financial Statement / États financiers Statement Date: 2019-12-31.
2019-05-07 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-05-28 Financial Statement / États financiers Statement Date: 2017-12-31.
2017-05-10 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-04-04 Financial Statement / États financiers Statement Date: 2015-12-31.
2017-03-21 Amendment / Modification Name Changed.
Section: 201
2016-04-14 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-07-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-01-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-05-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-09-11 Amendment / Modification
2000-01-31 Amendment / Modification Name Changed.
1999-10-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1986-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Soliciting
Ayant recours à la sollicitation
2019 2019-06-18 Soliciting
Ayant recours à la sollicitation
2018 2018-06-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address 301-75 ALBERT STREET
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
Madeleine Meilleur 235 Tudor Place, Ottawa ON K1L 7Y1, Canada
Susan St. Amand 44 Second Avenue, Ottawa ON K1S 2H3, Canada
Yumi Kotani 20 Briggs Avenue, Ottawa ON K2E 6W6, Canada
Cyril Leeder 180 Ironstone Court, Stittsville ON K2S 0L4, Canada
Emechete Onuoha 1203 - 200 Lett Street, Ottawa ON K1R 0A7, Canada
Carol Devenny 303-174 Glebe Ave, Ottawa ON K1S 2C7, Canada
Robert Ashe 29 Dow's Lake Rd., Ottawa ON K1S 4L2, Canada
Tom Valks 659 Merkley Dr., Ottawa ON K4A 1S9, Canada
JANICE PAYNE 99 BROADWAY AVENUE, OTTAWA ON K1S 2V5, Canada
KAREN GREEN 6253 PADDLER WAY, OTTAWA ON K1C 2G5, Canada
Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
TIM REDPATH 217 Deerwood Dr., Kinburn ON K0A 2H0, Canada
MARC JOLICOEUR 90 BELLWOOD AVENUE, OTTAWA ON K1S 1T1, Canada
Paul Sibue 1511 Bourcier Dr., Ottawa ON K1G 3J7, Canada
Tim Brodhead 8333 Cooper Hill Rd., Metcalfe ON K0A 2P0, Canada

Entities with the same directors

Name Director Name Director Address
THE WRITERS' DEVELOPMENT TRUST Catherine Clark 614 Pennycross Lane, Ottawa ON K0A 1L0, Canada
CARE CANADA Catherine Clark 614 Pennycross Lane, Carp ON K0A 1L0, Canada
Celebrations Ottawa Inc. Cyril Leeder 180 Ironstone Crescent, Ottawa ON K2S 0L4, Canada
OTTAWA COMMUNITY ICE PARTNERS CYRIL LEEDER 1000 PALLADIUM DRIVE, OTTAWA ON K2V 1A5, Canada
OTTAWA INTERNATIONAL HOCKEY FESTIVAL CYRIL LEEDER 180 IRONSTONE COURT, OTTAWA ON K2S 0L4, Canada
Ottawa Board of Trade CYRIL LEEDER 180 IRONSTONE COURT, STITTSVILLE ON K2S 0L4, Canada
NATIONAL ARTS CENTRE FOUNDATION Emechete Onuoha 200 Lett Street, Unit 1203, Ottawa ON K1R 0A8, Canada
9762779 Canada Inc. Janice Payne 892 O'reilly Crescent, Shelburne ON L9V 2S7, Canada
THE NATIONAL YOUTH ORCHESTRA ASSOCIATION OF CANADA JANICE PAYNE 1500-50, O'CONNOR, OTTAWA ON K1P 6L2, Canada
THE GREAT CANADIAN THEATRE CORPORATION - JANICE PAYNE 99 BROADWAY AVE., OTTAWA ON K1S 2V5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5E7

Similar businesses

Corporation Name Office Address Incorporation
Fondation Communautaire Quickie 201-2520 St. Laurent Boulevard, Ottawa, ON K1H 1B1 1996-08-22
Fondation Pour La JournÉe Internationale De Service Communautaire (fondation Jisc) 400-144 Front St.west, Toronto, ON M5J 2L7 1991-11-08
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Fondation Communautaire Nanook Community Foundation 143 Third Street W., , Cochrane, ON P0L 1C0 2011-08-23
B.d.h. Community Foundation 1 Cummings Square, Suite 300, Montreal, QC H3W 1M6 1976-03-09
Fondation Communautaire De L'estrie 1150 Belvedere Sud, Sherbrooke, QC J1H 4C7 2002-08-26
Senators Community Foundation 1000 Palladium Drive, Kanata, ON K2V 1A5 2020-08-04
Holistic Community Foundation 1901 Country Land Drive, Jaffray, BC V0B 1T0 2017-03-08
The Michener Awards Foundation C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 1982-09-20
Alsiraj Community Foundation- 501 Montcalm, Dollard Des Ormeaux, QC H9G 1K5 2004-11-29

Improve Information

Please provide details on Ottawa Community 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