THE CANADIAN ACADEMY OF ENGINEERING

Address:
300-55 Metcalfe Street, Ottawa, ON K1P 6L5

THE CANADIAN ACADEMY OF ENGINEERING is a business entity registered at Corporations Canada, with entity identifier is 2298929. The registration start date is February 16, 1988. The current status is Active.

Corporation Overview

Corporation ID 2298929
Business Number 134994375
Corporation Name THE CANADIAN ACADEMY OF ENGINEERING
L'ACADEMIE CANADIENNE DU GENIE
Registered Office Address 300-55 Metcalfe Street
Ottawa
ON K1P 6L5
Incorporation Date 1988-02-16
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
BRUCE BURLTON 3086 Uplands Drive, Ottawa ON K1V 9Z6, Canada
DOUGLAS RUTH University of Manitoba, EITC E2-262, 75A Chancellor’s Circle, Winnipeg MB R3T 5V6, Canada
Peter Mascher 77 Robinhood Drive, Dundas ON L9H 4G2, Canada
Jeannette Montufar 202- 1465 Buffalo Place, Winnipeg MB R3T 1L8, Canada
Peter Frise 4464 Hunt Club Cr., Windsor ON N9G 2P6, Canada
EDDY E ISAACS 400 LESSARD DRIVE NW, EDMONTON AB T6M 1A7, Canada
YVES BEAUCHAMP 791 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P9, Canada
Andre Corbould 32 Kingsmoor Close, St. Albert AB T8N 0X2, Canada
Kimberly Keating 13 Country Garden Road, St. Phillips NL A1M 1Z3, Canada
PIERRE LORTIE 243 BOULEVARD DE MONTROSE, SAINT-LAMBERT QC J4R 1X4, Canada
Anthony Dawe 30 Indian Pond East, Conception Bay South NL A1X 6R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-02-16 2014-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-15 1988-02-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-20 current 300-55 Metcalfe Street, Ottawa, ON K1P 6L5
Address 2014-07-11 2016-07-20 1402-180 Elgin Street, Ottawa, ON K2P 2K3
Address 2011-03-31 2014-07-11 180 Elgin Street, Suite 1402, Ottawa, ON K2P 2K3
Address 2001-03-31 2011-03-31 180 Elgin Street, Suite 1100, Ottawa, ON K2P 2K3
Address 1988-02-16 2001-03-31 130 Rue Albert, Suite 1414, Ottawa, ON K1P 5G4
Name 2014-07-11 current THE CANADIAN ACADEMY OF ENGINEERING
Name 2014-07-11 current L'ACADEMIE CANADIENNE DU GENIE
Name 1988-02-16 2014-07-11 L'ACADÉMIE CANADIENNE DU GÉNIE
Name 1988-02-16 2014-07-11 THE CANADIAN ACADEMY OF ENGINEERING
Status 2014-07-11 current Active / Actif
Status 1988-02-16 2014-07-11 Active / Actif

Activities

Date Activity Details
2020-05-12 Financial Statement / États financiers Statement Date: 2019-12-31.
2014-07-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-07-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-08-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-06-22 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-10-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-06-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-11-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-18 Soliciting
Ayant recours à la sollicitation
2017 2017-06-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 300-55 Metcalfe Street
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Academy of Sport and Exercise Medicine 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 1970-06-08
Engineers Canada 300-55 Metcalfe Street, Ottawa, ON K1P 6L5 1965-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
9265686 Canada Inc. 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2015-04-22
Anysolution, Inc. Suite 750, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2013-05-07
Gruuvgolf Inc. 1300-55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-12-01
Adb Airfield Solutions, Ltd. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-03-04
Convergent Performance Cda Inc. 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2008-06-09
6556264 Canada Inc. Suite 1300 55 Metcalfe St., Ottawa, ON K1P 6L5 2006-04-20
6329977 Canada Ltd. 500-55 Metcalfe Street, Ottawa, ON K1P 6L5 2004-12-31
Howard Cogan Productions Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 2004-02-26
4157443 Canada Ltd. 750-55 Metcalfe Street, Ottawa, ON K1P 6L5 2003-04-11
Aventure Development Corporation 750 - 55 Metcalfe Street, Ottawa, ON K1P 6L5 2002-10-21
Find all corporations in postal code K1P 6L5

Corporation Directors

Name Address
BRUCE BURLTON 3086 Uplands Drive, Ottawa ON K1V 9Z6, Canada
DOUGLAS RUTH University of Manitoba, EITC E2-262, 75A Chancellor’s Circle, Winnipeg MB R3T 5V6, Canada
Peter Mascher 77 Robinhood Drive, Dundas ON L9H 4G2, Canada
Jeannette Montufar 202- 1465 Buffalo Place, Winnipeg MB R3T 1L8, Canada
Peter Frise 4464 Hunt Club Cr., Windsor ON N9G 2P6, Canada
EDDY E ISAACS 400 LESSARD DRIVE NW, EDMONTON AB T6M 1A7, Canada
YVES BEAUCHAMP 791 RUE DES BOIS-FRANCS, BOUCHERVILLE QC J4B 8P9, Canada
Andre Corbould 32 Kingsmoor Close, St. Albert AB T8N 0X2, Canada
Kimberly Keating 13 Country Garden Road, St. Phillips NL A1M 1Z3, Canada
PIERRE LORTIE 243 BOULEVARD DE MONTROSE, SAINT-LAMBERT QC J4R 1X4, Canada
Anthony Dawe 30 Indian Pond East, Conception Bay South NL A1X 6R4, Canada

Entities with the same directors

Name Director Name Director Address
Nano Ontario Inc. Peter Mascher 77 Robinhood Drive, Dundas ON L9H 4G2, Canada
CACAO DESIGN INC. PIERRE LORTIE 5784 BANNANTYNE, VERDUN QC H4H 1H1, Canada
THE SCHMEELK CANADA FOUNDATION Pierre Lortie 243 Montrose, St. Lambert QC J4R 2X4, Canada
FlyScan Systems Inc. Pierre Lortie 243 de Montrose Boulevard, St-Lambert QC J4R 1X4, Canada
Centre for Commercialization of Innovation for Manufacturers - CCIM Pierre Lortie 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada
QUEST RARE MINERALS LTD. PIERRE LORTIE 243 MONTROSE, ST-LAMBERT QC J4R 1X4, Canada
THE CANADIAN ACADEMIES OF SCIENCE Pierre Lortie 1 Place Ville Marie, 39th Floor, Montreal QC H3B 4M7, Canada
PNEUS GROUPE UNIK HYMUS INC. PIERRE LORTIE 312 LORRAINE, ROSEMERE QC H7L 3T4, Canada
150021 CANADA INC. PIERRE LORTIE 307 PLACE VALENCAY, ST-LAMBERT QC J4S 1S3, Canada
VARIETES RACHEL INC. PIERRE LORTIE 4206 RUE ST-ANDRE, MONTREAL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L5
Category engineering
Category + City engineering + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Canadian Robotics Academy Inc. 46 Rue Harold, Kirkland, QC H9J 1R8 2017-05-11
Canadian Psychanalytic Academy Inc. 30 Boul. St Joseph Est, Bur. 306, Montreal, QC H2T 1G9 1989-12-27
AcadÉmie Canadienne De Chirurgie EsthÉtique 70 Rue De L'eglise, Montreal, QC H4G 2L9 2001-06-22
AcadÉmie Canadienne De Tir Pratique Inc. 386 Rue Carrette, Thetford Mines, QC G6G 3C9 1991-11-13
Canadian European Academy (c.e.a.) Inc. 245 Boul. Hymus, Pointe-claire, QC H9R 1G6 2010-09-27
The Canadian Society for Mechanical Engineering 2050 Mansfield Street, Suite 700, Montreal, QC H3A 1Z2 1988-04-14
Societe Canadienne Du Genie Chimique 222 Queen Street, Suite 1009, Ottawa, ON K1P 5V9 1982-04-29
The Canadian Academy of Psychiatry and The Law 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1995-11-09
Academie Canadienne D'histoire De La Pharmacie 19 Russell Street, Toronto, ON M5S 1A1 1956-11-19
AcadÉmie Canadienne En Italie 625 The West Mall, Suite 1711, Etobicoke, ON M9C 4W9 1993-09-20

Improve Information

Please provide details on THE CANADIAN ACADEMY OF ENGINEERING 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