CANADIAN COUNCIL FOR INNER CITY EDUCATION

Address:
241 Wilbrod Street, Ottawa, ON K1N 6L8

CANADIAN COUNCIL FOR INNER CITY EDUCATION is a business entity registered at Corporations Canada, with entity identifier is 2463504. The registration start date is April 13, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2463504
Corporation Name CANADIAN COUNCIL FOR INNER CITY EDUCATION
Registered Office Address 241 Wilbrod Street
Ottawa
ON K1N 6L8
Incorporation Date 1989-04-13
Dissolution Date 2015-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
STEVE AGABOB 1293 STEEPLE DR., COQUITLAM BC V3E 1K2, Canada
JEFF KUGLER 252 BLOOR ST. WEST, ROOM 10-112, CENTRE FOR URBAN SCHOOLING, TORONTO ON M5S 1V6, Canada
PAUL SAUNDERS 845 - 53RD AVENUE, LACHINE QC H8T 2Z7, Canada
LINDA PEREZ QUEEN ALEXANDRA MIDDLE SCHOOL, TORONTO ON M4M 2G3, Canada
JANET PORTER 7 NICOLE COURT, DARTMOUTH NS B2Y 4P3, Canada
SUNI MATTHEWS 142 KING ST., WINNIPEG MB R3B 1H9, Canada
PATTI LEFKOS #202 - 588 - 12TH STREET, NEW WESTMINSTER BC V3M 4H9, Canada
ROSA FAZIO 3328 WEST 7TH AVENUE, VANCOUVER BC V6R 1V8, Canada
NANCI GOLDMAN 110 WEMBLEY RD., TORONTO ON M6C 2G6, Canada
ARTY MARAVEI 51 MAPLEWOOD AVE., MONTRÉAL QC H2V 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-04-12 1989-04-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-04-13 current 241 Wilbrod Street, Ottawa, ON K1N 6L8
Name 1989-04-13 current CANADIAN COUNCIL FOR INNER CITY EDUCATION
Status 2015-06-20 current Dissolved / Dissoute
Status 2015-01-21 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-03 2015-01-21 Active / Actif
Status 2004-12-16 2005-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-04-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-20 Dissolution Section: 222
1989-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-04-21
2006 2006-02-26
2005 2005-02-10

Office Location

Address 241 WILBROD STREET
City OTTAWA
Province ON
Postal Code K1N 6L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Maison Dali Living Inc. 225 Wilbrood, Suite 606, Ottawa, ON K1N 6L8 1989-09-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
STEVE AGABOB 1293 STEEPLE DR., COQUITLAM BC V3E 1K2, Canada
JEFF KUGLER 252 BLOOR ST. WEST, ROOM 10-112, CENTRE FOR URBAN SCHOOLING, TORONTO ON M5S 1V6, Canada
PAUL SAUNDERS 845 - 53RD AVENUE, LACHINE QC H8T 2Z7, Canada
LINDA PEREZ QUEEN ALEXANDRA MIDDLE SCHOOL, TORONTO ON M4M 2G3, Canada
JANET PORTER 7 NICOLE COURT, DARTMOUTH NS B2Y 4P3, Canada
SUNI MATTHEWS 142 KING ST., WINNIPEG MB R3B 1H9, Canada
PATTI LEFKOS #202 - 588 - 12TH STREET, NEW WESTMINSTER BC V3M 4H9, Canada
ROSA FAZIO 3328 WEST 7TH AVENUE, VANCOUVER BC V6R 1V8, Canada
NANCI GOLDMAN 110 WEMBLEY RD., TORONTO ON M6C 2G6, Canada
ARTY MARAVEI 51 MAPLEWOOD AVE., MONTRÉAL QC H2V 2L9, Canada

Entities with the same directors

Name Director Name Director Address
CHANDELLES EKLIPSE INC. LINDA PEREZ 2397 TRENTON, MONTREAL QC H3P 1Y7, Canada
PAUL SAUNDERS CONSULTING INC. Paul Saunders 621 Wavell Avenue, Ottawa ON K2S 3A7, Canada
Western Marine Holdings Ltd. Paul Saunders 2029 Rivergrove Place, North Vancouver BC V7H 2L9, Canada
WKY Viking Foundation Paul Saunders 211 King Street West, Dundas ON L9H 1V6, Canada
Canadian Adapted Hockey Alliance Paul Saunders 143 Gerber Meadows Drive, Wellesley ON N0B 2T0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N6L8

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
Canadian Council for The Advancement of Education Inc. 4 Cataraqui Street, Suite 310, Kingston, ON K7K 1Z7 2003-06-27
Canadian Council On Continuing Education In Pharmacy 25 Kenmount Road, St. John's, NL A1B 1W1 1994-06-17
Conseil Canadien Pour L'education Multiculturelle Et Interculturelle 111 Albert Street, P.o. Box: 81030, Ottawa, ON K1P 1A0 1983-12-14
The Canadian Council for Education and Culture 1602-125 Panatella Way Nw, Calgary, AB T3K 0R9 2013-03-26
Canadian Education Council 1104-555 13th Street, West Vancouver, BC V7T 2N8 2015-10-21
Canadian Council On Podiatric Medical Education Inc. 300-10991 Shellbridge Way, Richmond, BC V6X 3C6 2002-09-18
Canadian Council for International Education 222-7181 Woodbine Avenue, Markham, ON L3R 1A3 2018-01-11
The Canadian Council for Research In Education 227 Laurier Ave West, Suite 220, Ottawa, ON K1P 5J7 1964-01-07
Canadian Education and Expertise Exchange Council 175 West Beaver Creek Drive, Unit 4, Richmond Hill, ON L4B 3M1 2002-03-05

Improve Information

Please provide details on CANADIAN COUNCIL FOR INNER CITY EDUCATION 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