The Group of 78

Address:
63 Sparks Street, Suite 608, Ottawa, ON K1P 5A6

The Group of 78 is a business entity registered at Corporations Canada, with entity identifier is 2370794. The registration start date is August 22, 1988. The current status is Active.

Corporation Overview

Corporation ID 2370794
Business Number 130562085
Corporation Name The Group of 78
Le Groupe des 78
Registered Office Address 63 Sparks Street
Suite 608
Ottawa
ON K1P 5A6
Incorporation Date 1988-08-22
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
JOAN BROUGHTON 572 FRASER AVENUE, OTTAWA ON K2A 2R4, Canada
RICHARD HARMSTON 52 JANSEN ROAD, OTTAWA ON K2H 5W7, Canada
MICHAEL BYERS 167 CHURCHILL ROAD, SALT SPRING ISLAND BC V8K 2R3, Canada
LESLIE MCWHINNIE 172 MARTIN AVE., OTTAWA ON K1K 2V3, Canada
JONATHAN BLAIS 284 SOMERSET EAST, OTTAWA ON K1N 6V8, Canada
SAVANAH ASHTON 15 - 25 ELTERWATER AVE, OTTAWA ON K2H 5J1, Canada
GERALD OHLSEN 48 DELAWARE AVENUE, OTTAWA ON K2P 0Z3, Canada
MANFRED BIENEFELD 225 FOURTH AVE, OTTAWA ON K1S 2L7, Canada
NADIA ABU-ZAHRA 406 - 40 THE DRIVEWAY, OTTAWA ON K2H 5J1, Canada
SUSAN SHENSTONE 10 ELLESMERE PLACE, OTTAWA ON K1M 0N9, Canada
ROY CULPEPER 39 BOWER ST, OTTAWA ON K1S 0K2, Canada
SYLVIE LEMIEUX 981 EAST ST, CUMBERLAND ON K4C 1R2, Canada
ERIC NOORDERMEER 3-69 BLACKBURN AVE, OTTAWA ON K1N 8A4, Canada
MAXWELL CAMERON 6318 HAWTHORN LANE, VANCOUVER BC V6T 2J6, Canada
PEGGY MASON 575 BYRON AVE, APT. 406, OTTAWA ON K2A 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1988-08-22 2013-11-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-08-21 1988-08-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-06 current 63 Sparks Street, Suite 608, Ottawa, ON K1P 5A6
Address 2013-11-06 2016-05-06 244 - 211 Bronson Avenue, Ottawa, ON K1R 6H5
Address 1988-08-22 2013-11-06 145 Spruce Street, Suite 206, Ottawa, ON K1R 6P1
Name 2013-11-06 current The Group of 78
Name 2013-11-06 current Le Groupe des 78
Name 1988-08-22 2013-11-06 LE GROUPE DES 78
Name 1988-08-22 2013-11-06 THE GROUP OF 78
Status 2013-11-06 current Active / Actif
Status 1988-08-22 2013-11-06 Active / Actif

Activities

Date Activity Details
2013-11-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-28 Soliciting
Ayant recours à la sollicitation
2019 2019-09-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-29 Soliciting
Ayant recours à la sollicitation
2017 2017-09-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 63 Sparks Street
City Ottawa
Province ON
Postal Code K1P 5A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lemay + Doyle Architects Inc. 63 Sparks Street, Suite 608, Ottawa, ON K1P 5A6 2004-03-26
North America Russia Gas Ltd. 63 Sparks Street, Suite 200, Ottawa, ON K1P 5A6 2005-08-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
8847452 Canada Inc. 63 Sparks Street, Suite 201, Ottawa, ON K1P 5A6 2014-04-07
Lemay Dorval Fortin Doyle & Associates Architects Incorporated 63 Sparks St, Suite 608, Ottawa, ON K1P 5A6 1999-08-26
Kanco Canada Inc. 200-63 Sparks St., Ottawa, ON K1P 5A6 1992-02-14
U.n. Association Educational Foundation 63 Sparks St, Ottawa 4, ON K1P 5A6 1962-06-04
Unitas Arts Foundation 63 Sparks Street, Suite 501, Ottawa, ON K1P 5A6 1978-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
JOAN BROUGHTON 572 FRASER AVENUE, OTTAWA ON K2A 2R4, Canada
RICHARD HARMSTON 52 JANSEN ROAD, OTTAWA ON K2H 5W7, Canada
MICHAEL BYERS 167 CHURCHILL ROAD, SALT SPRING ISLAND BC V8K 2R3, Canada
LESLIE MCWHINNIE 172 MARTIN AVE., OTTAWA ON K1K 2V3, Canada
JONATHAN BLAIS 284 SOMERSET EAST, OTTAWA ON K1N 6V8, Canada
SAVANAH ASHTON 15 - 25 ELTERWATER AVE, OTTAWA ON K2H 5J1, Canada
GERALD OHLSEN 48 DELAWARE AVENUE, OTTAWA ON K2P 0Z3, Canada
MANFRED BIENEFELD 225 FOURTH AVE, OTTAWA ON K1S 2L7, Canada
NADIA ABU-ZAHRA 406 - 40 THE DRIVEWAY, OTTAWA ON K2H 5J1, Canada
SUSAN SHENSTONE 10 ELLESMERE PLACE, OTTAWA ON K1M 0N9, Canada
ROY CULPEPER 39 BOWER ST, OTTAWA ON K1S 0K2, Canada
SYLVIE LEMIEUX 981 EAST ST, CUMBERLAND ON K4C 1R2, Canada
ERIC NOORDERMEER 3-69 BLACKBURN AVE, OTTAWA ON K1N 8A4, Canada
MAXWELL CAMERON 6318 HAWTHORN LANE, VANCOUVER BC V6T 2J6, Canada
PEGGY MASON 575 BYRON AVE, APT. 406, OTTAWA ON K2A 1R7, Canada

Entities with the same directors

Name Director Name Director Address
KEN SARO-WIWA FOUNDATION GERALD OHLSEN 48 DELAWARE AVE., APT. 1, OTTAWA ON K2P 0Z2, Canada
2955628 CANADA INC. JONATHAN BLAIS 836 BOULEVARD ST-RENE EST, GATINEAU QC J8P 1T5, Canada
CHG DRONE inc. Jonathan Blais 224, rue Nadeau, Saint-Gervais QC G0R 3C0, Canada
THE RIDEAU INSTITUTE ON INTERNATIONAL AFFAIRS Michael Byers 167 Churchill Road, Salt Spring Island BC V8K 2R3, Canada
Al-Qazzaz Foundation for Education and Development Nadia Abu-Zahra 85 Macnabb Place, Rockcliffe ON K1L 8J5, Canada
Zajel Institute for Justice and Liberty Nadia Abu-Zahra 85 Macnabb Place, Ottawa ON K1L 8J5, Canada
THE RIDEAU INSTITUTE ON INTERNATIONAL AFFAIRS PEGGY MASON 317-575 BYRON AVENUE, OTTAWA ON K2A 1R7, Canada
WORLD FEDERALISTS OF CANADA PEGGY MASON 575 BYRON AVENUE, #406, OTTAWA ON K2A 1R7, Canada
CIVILIAN PEACE SERVICE CANADA (CPSC) RICHARD HARMSTON 52 JANSEN ROAD, OTTAWA ON K2H 5W7, Canada
CELADA - COALITION FOR EQUITABLE LAND ACQUISITIONS AND DEVELOPMENT IN AFRICA ROY CULPEPER 39 BOWER STREET, OTTAWA ON K1S 0K2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5A6

Similar businesses

Corporation Name Office Address Incorporation
Joyolight Group Inc. 102-5200 Dixie Road, Mississauga, ON L5N 5Z5
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2
Isc Groupe 48 Inc. 7 Glenmore, Hampstead, QC H3X 3M5 1999-04-30
Le Groupe Ago Inc. 398 46 Avenue, Lachine, QC H8T 2N3 2008-04-01
E.n.i. Group Inc. 100 Rheaume, #505, Verdun, QC H4G 3N1 1993-09-17
Mex-sea-can Group Inc. 760 Bertrand, St-laurent, QC H4M 1V9 2000-11-07
Groupe Gus Inc. 200-865, Rue De Lauberivière, Lévis, QC G6W 0S4 2008-10-20
Groupe Tid Inc. 208 Beauvillier, Repentigny, QC J6A 7W5 2004-09-28
Groupe Ibi/daa Inc. 460 Rue Mcgill, Montreal, QC H2Y 2S2 2006-02-07
Chb-ibi Group Inc. 460, Rue Mcgill, Montreal, QC H2Y 2H2 1986-02-28

Improve Information

Please provide details on The Group of 78 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