LE PROGRAMME DU PATRIMOINE UNIVERSEL

Address:
200 Isabella, Suite 300, Ottawa, ON K1S 1V7

LE PROGRAMME DU PATRIMOINE UNIVERSEL is a business entity registered at Corporations Canada, with entity identifier is 2487331. The registration start date is June 16, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2487331
Business Number 123187361
Corporation Name LE PROGRAMME DU PATRIMOINE UNIVERSEL
THE COMMON HERITAGE PROGRAMME
Registered Office Address 200 Isabella
Suite 300
Ottawa
ON K1S 1V7
Incorporation Date 1989-06-16
Dissolution Date 2015-05-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LOUISE LAHACHE 2066 FEATHERSTONE AVE, OTTAWA ON K1H 6R3, Canada
GORDON HARRISON RR2, ALMONTE ON K0A 1A0, Canada
DR RONALD HUGHES 69 WREN AVE, NEPEAN ON K2G 5V5, Canada
MARY BRODHEAD BOX 186, METCALFE ON K0A 2P0, Canada
JENNIFER PERRY 137 FENTIMAN AVE, OTTAWA ON K1S 0T7, Canada
RONALD MACKAY CONCORDIA UNIVERSITY, MONTREAL QC H3G 1M8, Canada
MARGARET FAGAN 10 KENNETH AVE SUITE 1209, NORTH YORK ON M2N 6K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-16 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-06-15 1989-06-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1989-06-16 current 200 Isabella, Suite 300, Ottawa, ON K1S 1V7
Name 1989-06-16 current LE PROGRAMME DU PATRIMOINE UNIVERSEL
Name 1989-06-16 current THE COMMON HERITAGE PROGRAMME
Status 2015-05-04 current Dissolved / Dissoute
Status 2014-12-05 2015-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-05 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-16 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1989-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-09-01

Office Location

Address 200 ISABELLA
City OTTAWA
Province ON
Postal Code K1S 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2731584 Canada Inc. 200 Isabella, Suite 404, Ottawa, ON K1S 1V7 1991-07-05
Ace/clear Defense Inc. 200 Isabella, Suite 507, Ottawa, ON K1S 1V7 1996-02-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nygem Capital Services Ltd. 150 Isabella St., Suite 200, Ottawa, ON K1S 1V7 1997-12-17
Horn of Africa Women's Association (hawa) - 200 Isabella Street, Suite 200, Ottawa, ON K1S 1V7 1997-05-30
3367959 Canada Inc. 200 Isabelle, Suite 300, Ottawa, ON K1S 1V7 1997-04-24
Canadian Gymnastics Championships Inc. 150 Isabella Street, Suite 201, Ottawa, ON K1S 1V7 1996-11-27
2779340 Canada Inc. 150 Isabella, Suite 201, Ottawa, QC K1S 1V7 1991-12-13
Oscan Electro-optics Inc. 150 Isabella St, Suite 201, Ottawa, ON K1S 1V7 1989-01-23
140960 Canada Limited 200 Isabell Street, 5th Floor, Ottawa, ON K1S 1V7 1985-03-27
Fonds F.d.c. Inc. 200 Rue Isabella, Ottawa, ON K1S 1V7 1974-10-23
3394565 Canada Inc. 200 Isabella Street, Suite 505, Ottawa, ON K1S 1V7 1997-07-21
Cfair - Citizens' Forum Advocating Insurance Review 150 Isabella Street, Suite 205, Ottawa, ON K1S 1V7 1997-12-11
Find all corporations in postal code K1S1V7

Corporation Directors

Name Address
LOUISE LAHACHE 2066 FEATHERSTONE AVE, OTTAWA ON K1H 6R3, Canada
GORDON HARRISON RR2, ALMONTE ON K0A 1A0, Canada
DR RONALD HUGHES 69 WREN AVE, NEPEAN ON K2G 5V5, Canada
MARY BRODHEAD BOX 186, METCALFE ON K0A 2P0, Canada
JENNIFER PERRY 137 FENTIMAN AVE, OTTAWA ON K1S 0T7, Canada
RONALD MACKAY CONCORDIA UNIVERSITY, MONTREAL QC H3G 1M8, Canada
MARGARET FAGAN 10 KENNETH AVE SUITE 1209, NORTH YORK ON M2N 6K6, Canada

Entities with the same directors

Name Director Name Director Address
9554319 CANADA LTD. Gordon Harrison 77 Steeplehill Crescent, Nepean ON K2R 1G2, Canada
GPRA GOVERNMENT POLICY RESEARCH ASSOCIATES INC. Gordon Harrison 77 Steeplehill Crescent, Nepean ON K2R 1G2, Canada
GESTION IMMOBILIERE HARPIM INC. GORDON HARRISON 592A AVENUE VICTORIA, ST-LAMBERT QC J4P 2J6, Canada
GPRA GOVERNMENT POLICY RESEARCH ASSOCIATES INC. GORDON HARRISON 77 STEEPLE HILL CRESCENT, NEPEAN ON K2H 7V2, Canada
QFX QUANT.EFFECTS NUTRITION AND HEALTH ECONOMICS INC. GORDON HARRISON 77 STEEPLE HILL CRESCENT, NEPEAN ON K2H 7V2, Canada
DOHERTY/IMS INC. GORDON HARRISON 77 STEEPLEHILL CRES., NEPEAN ON K2H 7V2, Canada
ALLIANCE INTER-SECT. INC. · INTER-SECT. ALLIANCE INC. GORDON HARRISON 77 STEEPLEHILL CRES, NEPEAN ON K2H 7V2, Canada
Coalition Canadienne de la Filiere Alimentaire pour la Salubrite des Aliments · Canadian Supply Chain Food Safety Coaliti Gordon Harrison 303-236 Metcalfe Street, Ottawa ON K2P 1R3, Canada
PEACEFUND CANADA - MARY BRODHEAD 2212 8TH LINE RD., METCALFE ON K0A 2P0, Canada
CANADIAN SOCIETY FOR TRAINING AND DEVELOPMENT MARY BRODHEAD 1400 MERIVALE RD, OTTAWA ON K1A 0Y9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S1V7

Similar businesses

Corporation Name Office Address Incorporation
Programme De Developpement Et D'assistance Aux Philippines Inc. 1980 Ogilvie Road, Po Box 27096, Gloucester, ON K1J 9L9 1995-07-27
Programme D'echange D'etudiants Du Canada 7377 Brucy St, Suite 521, St. Leonard, QC H1S 1Y1 1969-02-04
Programme De Recherche Imec 380 Ouest Rue St-antoine, Bur. 3280, Montreal, QC H2Y 3X7 1994-09-19
Formi-cal Programme Inc. 510 Boul. Du Sommet Est, Rimouski, QC G5L 7B5 1984-09-18
Seeds of Diversity Canada #1-12 Dupont St West, Waterloo, ON N2L 2X6 1995-09-26
Programme-tech Inc. 181 Place GeneviÈve, Le Gardeur, QC J5Z 3J1 1984-02-22
Beaufort Sea Programme Limited 300 5th Avenue S.w., Ste. 3000, Calgary, AB T2P 3C4 1977-07-19
Retrouvaille Program Inc. 829 Rue Viger, Brossard, QC J4W 1S2 1981-10-21
Include Program Inc. 581 Cheryl Street, Cornwall, ON K6K 1N5 2015-04-09
Jubilee Development Programme Canada 49 Wynford Drive, Toronto, ON M3C 1K1 1984-05-18

Improve Information

Please provide details on LE PROGRAMME DU PATRIMOINE UNIVERSEL 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