THE CANADIAN FOUNDATION FOR GEOTECHNIQUE

Address:
1125 Colonel By Drive, Ottawa, ON K1S 5B6

THE CANADIAN FOUNDATION FOR GEOTECHNIQUE is a business entity registered at Corporations Canada, with entity identifier is 2219867. The registration start date is July 23, 1987. The current status is Active.

Corporation Overview

Corporation ID 2219867
Business Number 887647642
Corporation Name THE CANADIAN FOUNDATION FOR GEOTECHNIQUE
LA FONDATION CANADIENNE DE GEOTECHNIQUE
Registered Office Address 1125 Colonel By Drive
Ottawa
ON K1S 5B6
Incorporation Date 1987-07-23
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Sai Vanapalli 161 Louis-Pasteur Pvt, Ottawa ON K1N 6N5, Canada
Kevin Biggar 125 Dufferin Street, St. Albert AB T8N 6G7, Canada
HARRY OUSORREN 150 STEVENSON STREET SOUTH, GUELPH ON N1E 5N7, Canada
SIVA SIVATHAYALAN 1125 COLONEL BY DRIVE, OTTAWA ON K1S 5B6, Canada
DENNIS BECKER 102, 2535 - 3RD AVENUE SE, CALGARY AB T2A 7W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-07-23 2013-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-07-22 1987-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-17 current 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Address 2013-10-17 current 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Address 2013-03-31 2013-10-17 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Address 2011-05-20 2013-03-31 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Address 2005-03-31 2011-05-20 1200 Montreal Rd., Bldg M-24, Ottawa, ON K1A 0R6
Address 2000-03-31 2005-03-31 90 Nolan Court, Units 17-19, Markham, ON L3R 4L9
Address 1999-08-09 2000-03-31 90 Nolan Court, Markham, ON L3R 4L9
Address 1987-07-23 1999-08-09 170 Atwell Drive, Suite 602, Etobicoke, ON M9W 5Z5
Name 2000-12-21 current THE CANADIAN FOUNDATION FOR GEOTECHNIQUE
Name 2000-12-21 current LA FONDATION CANADIENNE DE GEOTECHNIQUE
Name 1987-07-23 2000-12-21 GEO CONTRIBUTIONS
Status 2013-10-17 current Active / Actif
Status 1987-07-23 2013-10-17 Active / Actif

Activities

Date Activity Details
2013-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-11-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-12-21 Amendment / Modification Name Changed.
1987-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1125 COLONEL BY DRIVE
City OTTAWA
Province ON
Postal Code K1S 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.s.h.r.a.e. Research Canada 1125 Colonel By Drive, Room 208, Ottawa, ON K1S 5B6 1972-03-17
Carleton Ecumenical Chaplaincy 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1979-03-23
Canadian Corporation for Studies In Religion 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1970-10-19
Societe Canadienne D'histoire Urbaine 1125 Colonel By Drive, Carleton University, Ottawa, ON K1S 5B6 1983-03-01
National Educational Association of Disabled Students (neads) 1125 Colonel By Drive, Rm. 514 University Centre, Ottawa, ON K1S 5B6 1986-08-26
International Network of Women Engineers and Scientists 1125 Colonel By Drive, 4456 Mackenzie King Building, Ottawa, ON K1S 5B6 2003-04-09
Bigbluebutton Inc. 1125 Colonel By Drive, St.patrick's Bldg Room 311, Ottawa, ON K1S 5B6 2010-08-26
Canadian Collegiate Baseball Association 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2014-08-11
9057293 Canada Limited 1125 Colonel By Drive, 5110 Human Computer Interaction Bui, Ottawa, ON K1S 5B6 2014-10-20
Tapevire Inc. 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2014-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nanobubble Control Systems Inc. 1125 Colonel By Dr, 102 St. Patrick's Building, Ottawa, ON K1S 5B6 2020-04-03
Jerusalem Artichoke Association of Canada 5110 Human-computer Interaction (hci), 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2016-02-11
Artifigence Inc. 311 St. Patrick's Building, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2015-02-27
Sentinel Solutions Consulting Ltd. 1125 Colonel By Dr., C/o Luke Russell, Sysc, Me4456, Carleton, Ottawa, ON K1S 5B6 2013-12-21
Norval Morrisseau Heritage Society 201t St.patricks Bldg, Carleton U., 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2005-10-27
Sourithm Corp. 1125 Colonel By Drive,carleton Universi, School of Mathematics and Statistics, Ottawa, ON K1S 5B6 2003-04-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Charlatan Publications Inc. 531 Unversity Centre, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1988-03-11
Canadian Association of African Studies Ias, 439 Paterson Hall, Carleton U., 1125 Colonel By Dr, Ottawa, ON K1S 5B6 1988-03-10
Centre Canadien D'arbitrage De Conciliation Et D'amiable Composition Inc Carleton Univ., Ottawa, ON K1S 5B6 1980-11-12
Find all corporations in postal code K1S 5B6

Corporation Directors

Name Address
Sai Vanapalli 161 Louis-Pasteur Pvt, Ottawa ON K1N 6N5, Canada
Kevin Biggar 125 Dufferin Street, St. Albert AB T8N 6G7, Canada
HARRY OUSORREN 150 STEVENSON STREET SOUTH, GUELPH ON N1E 5N7, Canada
SIVA SIVATHAYALAN 1125 COLONEL BY DRIVE, OTTAWA ON K1S 5B6, Canada
DENNIS BECKER 102, 2535 - 3RD AVENUE SE, CALGARY AB T2A 7W5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5B6

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Geotechnical Society 2167 166 Street, Surrey, BC V3Z 0V6 1985-09-17
Terracon Geotechnique Ltd. 1000, 250 - 2nd Street Sw, Calgary, AB T2P 0C1 1983-05-04
Dagan Geotechnique Inc. 324 Pearl, Montreal, QC H3C 2G8 1984-10-17
Compagnie Internationale De Geotechnique Et Travaux (c.i.g.t.) Canada Inc. 1622 Rue Barre, Suite 206, St-laurent, QC H4L 4M8 1985-10-22
Universal Geotechnique Limited Toronto Dominion Bank Tower, 48th Floor P.o.box 48, Toronto, ON M5K 1E6 1954-05-21
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. 656, 3ème Avenue, Laval, QC H7R 4J4 2020-04-22
Canadian-polish Foundation 16 Roncesvalles Av., Toronto, ON M6R 2K3 1999-08-30
Canadian Obesity Foundation 88 Ross Ave, Ottawa, ON K1Y 0N5 2008-04-21
Canadian Lymphedema Foundation 414 Cliffe Avenue S.w., Calgary, AB T2S 0Z4 2002-03-25
La Fondation Canadienne De La Jeunesse 123 Edward St., #1404, Toronto, ON M5G 1E2 1992-08-11

Improve Information

Please provide details on THE CANADIAN FOUNDATION FOR GEOTECHNIQUE 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