CANADIAN INSTITUTE FOR CONFLICT RESOLUTION

Address:
223 Main Street, Ottawa, ON K1S 1C4

CANADIAN INSTITUTE FOR CONFLICT RESOLUTION is a business entity registered at Corporations Canada, with entity identifier is 2300125. The registration start date is February 17, 1988. The current status is Active.

Corporation Overview

Corporation ID 2300125
Business Number 118833409
Corporation Name CANADIAN INSTITUTE FOR CONFLICT RESOLUTION
INSTITUT CANADIEN POUR LA RÉSOLUTION DES CONFLITS
Registered Office Address 223 Main Street
Ottawa
ON K1S 1C4
Incorporation Date 1988-02-17
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
MARTINA JOVICIC 49 IMPASSE ROGER PARIZEAU, GATINEAU QC J9H 8B9, Canada
SARAH DAIGNEAULT 82 SONGBIRD PRIVATE, NEPEAN ON K2H 0A2, Canada
JEAN-FRANCOIS RIOUX 11 DES NOYERS, GATINEAU QC J9A 2W8, Canada
SUSAN JOHNSON 511-150 ARGYLE AVENUE, OTTAWA ON K2P 2B7, Canada
MAURICE ROGER #506 - 2001 CARLING AVENUE, OTTAWA ON K2A 3W5, Canada
ALOYSIA LEE 304 SUMMIT AVE, OTTAWA ON K1H 5Z9, Canada
DANIEL ROSEMAN 2 - 275 SOMERSET ST. WEST, OTTAWA ON K2P 0J5, Canada
ROLAND DESJARDINS 30 FLEURETTE ST, BO 82, EMBRUN ON K0A 1W0, Canada
BLANDIE SAMSON 125 DUMARIGOT, GATINEAU QC J9J 0A4, Canada
STEPHAINE PUETZ 131 FLAMBOROUGH WAY, OTTAWA ON K2K 3G2, Canada
KENDEL RUST 16 RUE DES ECUREUILS, CANTLEY QC J8V 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-02-17 2014-07-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-02-16 1988-02-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-07 current 223 Main Street, Ottawa, ON K1S 1C4
Address 2005-03-31 2014-07-07 223 Main Street, Ottawa, ON K1S 1C4
Address 1988-02-17 2005-03-31 223 Main Street, Ottawa, ON K1A 1C4
Name 2014-07-07 current CANADIAN INSTITUTE FOR CONFLICT RESOLUTION
Name 2014-07-07 current INSTITUT CANADIEN POUR LA RÉSOLUTION DES CONFLITS
Name 1988-02-17 2014-07-07 INSTITUT CANADIEN POUR LA RESOLUTION DES CONFLITS
Name 1988-02-17 2014-07-07 CANADIAN INSTITUTE FOR CONFLICT RESOLUTION
Status 2014-07-07 current Active / Actif
Status 2005-02-09 2014-07-07 Active / Actif
Status 2004-12-16 2005-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-02-20 Financial Statement / États financiers Statement Date: 2014-08-31.
2014-07-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-12-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1988-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-29 Soliciting
Ayant recours à la sollicitation
2018 2017-11-23 Soliciting
Ayant recours à la sollicitation
2017 2016-11-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 223 MAIN STREET
City OTTAWA
Province ON
Postal Code K1S 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Canon Law Society 223 Main Street, Ottawa, ON K1S 1C4 1999-03-25
Cnewa Canada 223 Main Street, Ottawa, ON K1S 1C4 2003-11-28
Ccednet-rcdec Association 223 Main Street, Social Innovation Atelier, Ottawa, ON K1S 1C4 2016-04-21
Le-1 Inc. 223 Main Street, Ayr, ON N0B 1E0 2016-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atelier D'innovation Sociale De L'université Saint-paul 223, Rue Main, Ottawa, ON K1S 1C4 2017-02-15
Action for Survivors of Torture and War Trauma (astawt) 223 Main Street, Guigues Hall Studio 1162, Ottawa, ON K1S 1C4 2015-02-16
Association Des UniversitÉs De La Francophonie Canadienne 223 Rue Main, Ottawa, ON K1S 1C4 1993-12-06
National Youth In Care Network 223 Main Street, Box 96, Ottawa, ON K1S 1C4 1990-10-26
Center for Applied Research In The Apostolate (canada) 233 Main Street, Ottawa, ON K1S 1C4 1982-05-06
Le Conseil Des Eglises Pour La Justice Et La Criminologie 223 Main St, Ottawa, ON K1S 1C4 1972-09-08
Société Santé En Français Inc. 223 Rue Main, Ottawa, ON K1S 1C4 2002-02-25
Fonds Oblat De L'universitÉ Saint-paul Inc. 223 Rue Main, Ottawa, ON K1S 1C4 2001-03-08
Consortium National De Formation En SantÉ (cnfs) 223 Rue Main, Ottawa, ON K1S 1C4 2003-05-15
Coopzone Developers' Network Co-operative 223 Rue Main, Boite 90, Ottawa, ON K1S 1C4 2009-07-28
Find all corporations in postal code K1S 1C4

Corporation Directors

Name Address
MARTINA JOVICIC 49 IMPASSE ROGER PARIZEAU, GATINEAU QC J9H 8B9, Canada
SARAH DAIGNEAULT 82 SONGBIRD PRIVATE, NEPEAN ON K2H 0A2, Canada
JEAN-FRANCOIS RIOUX 11 DES NOYERS, GATINEAU QC J9A 2W8, Canada
SUSAN JOHNSON 511-150 ARGYLE AVENUE, OTTAWA ON K2P 2B7, Canada
MAURICE ROGER #506 - 2001 CARLING AVENUE, OTTAWA ON K2A 3W5, Canada
ALOYSIA LEE 304 SUMMIT AVE, OTTAWA ON K1H 5Z9, Canada
DANIEL ROSEMAN 2 - 275 SOMERSET ST. WEST, OTTAWA ON K2P 0J5, Canada
ROLAND DESJARDINS 30 FLEURETTE ST, BO 82, EMBRUN ON K0A 1W0, Canada
BLANDIE SAMSON 125 DUMARIGOT, GATINEAU QC J9J 0A4, Canada
STEPHAINE PUETZ 131 FLAMBOROUGH WAY, OTTAWA ON K2K 3G2, Canada
KENDEL RUST 16 RUE DES ECUREUILS, CANTLEY QC J8V 2X9, Canada

Entities with the same directors

Name Director Name Director Address
150589 CANADA INC. DANIEL ROSEMAN 392 ROGER PILON, DOLLARD DES ORMEAUX QC , Canada
HAUT CIEL INC. DANIEL ROSEMAN 4150 MARCIL AVE., MONTREAL QC H4A 2Z6, Canada
Aberton Mills (2001) Inc. DANIEL ROSEMAN 4152 MARCIL AVENUE, MONTREAL QC H4A 2Z6, Canada
Product Nirvana Inc. Jean-Francois Rioux 30 des Meandres, St-Roch-de-l'Achigan QC J0K 3H0, Canada
4093798 CANADA INC. JEAN-FRANCOIS RIOUX 37 CROISSANT DES VALLONS, SAINT-ROCH-DE-L'ACHIGAN QC J0K 3H0, Canada
GROUPE IMMOBILIER DE FONTENAY INC. JEAN-FRANCOIS RIOUX 1069 OLIER PAYETTE, LAVAL QC H7L 5L2, Canada
2706458 CANADA INC. JEAN-FRANCOIS RIOUX 105 L'ANSE PLEUREUSE, LAVAL-SUR-LE-LAC QC H7Y 1V3, Canada
6545807 CANADA INC. ROLAND DESJARDINS 8200, PLACE DU HAUT ANJOU, APP. 204, ANJOU QC H1J 2R3, Canada
ROLEN EQUIPMENT SERVICE LTD. ROLAND DESJARDINS 53 MACLAREN STREET SUITE 4, OTTAWA ON K2P 0K3, Canada
Front Street MLP Income Fund Ltd. Susan Johnson 2267 Towne Blvd., Oakville ON L6H 5J9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 1C4

Similar businesses

Corporation Name Office Address Incorporation
Conflict Resolution Network Canada Inc. 298 Frederick Street, Kitchener, ON N2H 2N5 1988-12-21
Forum Canadien Pour La Resolution Du Conflit International 103 Strathcona Avenue, Ottawa, ON K1S 1X5 1985-07-16
Unisson, Centre De Résolution De Conflits Inc. 301 - 200 Montcalm, Gatineau, QC J8Y 3B5 2009-06-16
Canadian Collaborative for Engagement and Conflict Management Inc. 138 Flora Street, Ottawa, ON K1R 5R5 2020-07-27
Soreconi-societe Pour La Resolution Des Conflits Inc. 1155 Boul. RenÉ-lÉvesque Ouest, Bureau 2500, Montreal, QC H3B 4V7 1994-06-15
Mdr Associates Conflict Resolution Inc. 138 Flora Street, Ottawa, ON K1R 5R5 2001-09-28
The International Court for Online Conflict Resolution Inc. 683 Fraser Ave, Ottawa, ON K2A 2R7 2016-06-24
Self Esteem & Conflict Resolution Foundation of Canada 46 Patrick St., Kingston, ON K7K 3N6 2001-05-09
Centralis Conflict Resolution Services (ccrs) Inc. 11 Birkendale Dr., Kanata, ON K2K 2X6 2003-01-27
Ridgewood Foundation for Community-based Conflict Resolution Int'l Rr 3, Maberly, ON K0H 2B0 1975-01-23

Improve Information

Please provide details on CANADIAN INSTITUTE FOR CONFLICT RESOLUTION 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