CIP/ICU PLANNING STUDENT TRUST FUND

Address:
1112-141 Laurier Ave W, Ottawa, ON K1P 5J3

CIP/ICU PLANNING STUDENT TRUST FUND is a business entity registered at Corporations Canada, with entity identifier is 2533308. The registration start date is October 26, 1989. The current status is Active.

Corporation Overview

Corporation ID 2533308
Business Number 889709499
Corporation Name CIP/ICU PLANNING STUDENT TRUST FUND
FONDS EN FIDÉICOMMIS POUR ÉTUDIANTS EN URBANISME ET AMÉNAGEMENT CIP/ICU
Registered Office Address 1112-141 Laurier Ave W
Ottawa
ON K1P 5J3
Incorporation Date 1989-10-26
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
ALEX B. TAYLOR 3101 - 560 WEST 16TH AVE, VANCOUVER BC V5Z 4N7, Canada
Kevin M Duguay 560 Romaine Street, Peterborough ON K9J 2E3, Canada
DAVID A. MCKAY 915 PALMERSTON AVE, TORONTO ON M6G 2S4, Canada
Heather Sadler 311 George Street North, Peterborough ON K9J 2T7, Canada
Amanda Grochowich 1030-470 Granville St., Vancouver BC V6C 1V5, Canada
Derek Coleman 155 Glenforest Rd, Cambridge ON N3C 1V6, Canada
NEIL CONNELLY 3926 LEXINGTON AVE, VICTORIA BC V8N 5C2, Canada
Blair Chisholm Suite 410-535 Thurlow St., Vancouver BC V6E 3L2, Canada
STEPHEN JEWCZYK 24 POPLAR AVE, ST JOHN'S NL A1B 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-10-26 2014-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-10-25 1989-10-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-23 current 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3
Address 2013-03-31 2014-09-23 141 Laurier Ave West, Suite 1112, Ottawa, ON K1P 5J3
Address 2011-03-31 2013-03-31 141 Laurier Ave West, Ste 1112, Ottawa, ON K1P 5J3
Address 2010-06-07 2011-03-31 141 Laurier Avenue West, Suite 1112, Ottawa, ON K1P 5J3
Address 2007-03-31 2010-06-07 801 - 116 Albert St., Ottawa, ON K1P 5G3
Address 1989-10-26 2007-03-31 126 York Street, Suite 404, Ottawa, ON K1N 5T5
Name 2014-09-23 current CIP/ICU PLANNING STUDENT TRUST FUND
Name 2014-09-23 current FONDS EN FIDÉICOMMIS POUR ÉTUDIANTS EN URBANISME ET AMÉNAGEMENT CIP/ICU
Name 1989-10-26 2014-09-23 Fonds en fidéicommis pour étudiants en urbanisme et aménagement CIP/ICU
Name 1989-10-26 2014-09-23 CIP/ICU Planning Student Trust Fund
Status 2014-09-23 current Active / Actif
Status 2006-03-07 2014-09-23 Active / Actif
Status 2004-12-16 2006-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-12-20 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-09-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Soliciting
Ayant recours à la sollicitation
2019 2019-06-13 Soliciting
Ayant recours à la sollicitation
2018 2018-06-14 Soliciting
Ayant recours à la sollicitation
2017 2017-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1112-141 LAURIER AVE W
City OTTAWA
Province ON
Postal Code K1P 5J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iron Duke Holdings Inc. 1010-141 Laurier Avenue West, Ottawa, ON K1P 5J3 2018-07-19
9920633 Canada Limited 1010-141 Laurier Avenue Wesr, Ottawa, ON K1P 5J3 2016-09-26
Mccay Duff Valuations & Consulting Inc. 141 Laurier Avenue West, 6th Floor, Ottawa, ON K1P 5J3 2012-11-07
4225279 Canada Inc. 141 Laurier Ave. West, Suite 901, Ottawa, ON K1P 5J3 2004-03-03
Education Canada International Inc. 141 Laurier Avenue, 6th Floor, Ottawa, ON K1P 5J3 2000-04-13
Advanced Hospital Performance Systems Inc. 1000-141 Laurier Avenue West, Ottawa, ON K1P 5J3 2000-02-01
3527620 Canada Inc. 141 Laurier Ave., West, 6th Floor, Ottawa, ON K1P 5J3 1998-09-02
Gerry Shannon & Associates International Trade Consultants Inc. 141 Laurier Avenue, West, 6th Floor, Ottawa, ON K1P 5J3 1995-08-03
Canadian Academy of Child and Adolescent Psychiatry 141 Laurier Avenue West, Suite 701, Ottawa, ON K1P 5J3 1993-08-30
131882 Canada Ltd. 1100 - 141 Laurier Avenue W., Ottawa, ON K1P 5J3 1984-04-09
Find all corporations in postal code K1P 5J3

Corporation Directors

Name Address
ALEX B. TAYLOR 3101 - 560 WEST 16TH AVE, VANCOUVER BC V5Z 4N7, Canada
Kevin M Duguay 560 Romaine Street, Peterborough ON K9J 2E3, Canada
DAVID A. MCKAY 915 PALMERSTON AVE, TORONTO ON M6G 2S4, Canada
Heather Sadler 311 George Street North, Peterborough ON K9J 2T7, Canada
Amanda Grochowich 1030-470 Granville St., Vancouver BC V6C 1V5, Canada
Derek Coleman 155 Glenforest Rd, Cambridge ON N3C 1V6, Canada
NEIL CONNELLY 3926 LEXINGTON AVE, VICTORIA BC V8N 5C2, Canada
Blair Chisholm Suite 410-535 Thurlow St., Vancouver BC V6E 3L2, Canada
STEPHEN JEWCZYK 24 POPLAR AVE, ST JOHN'S NL A1B 1C8, Canada

Entities with the same directors

Name Director Name Director Address
SMAHATH LTD. DAVID A. MCKAY 31747 HARRIS ROAD, MATSQUI BC V0X 1S0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5J3

Similar businesses

Corporation Name Office Address Incorporation
Aditya Youth Trust Fund 2500 Rue Cohen, Montréal, QC H4R 2N6 2006-11-17
Association of Canadian University Planning Programs 5047-100 St. George Street, University of Toronto, Toronto, ON M5S 3G3 1979-07-11
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07
Canadian Student Association for Children's Rights 65-d Rue De Bourassa, Gatineau, QC J8T 5E3 2013-09-23
Sharain Student Services Inc. Loyola Residence 20-7, Halifax, NS B3H 3C3 2000-03-01
La Societe D'urbanisme Et D'amenagement "erre" Inc. 6200, Chemin Du 7e Lac, Chertsey, QC J0K 3K0 1984-01-30
Le Fonds Pour Les Orphelins De Roumanie 8 Kimberley Ave., Toronto, ON M4E 2Z2 1990-03-06
Centre De Documentation De L'environnement, De L'amenagement Et De L'urbanisme C.d.e.a.u. Inc. 2135 Rue Drummond, Montreal, QC H3G 1W6 1978-10-13
Rbc Advisor Global Fund Inc. 77 King Street West, 6th Floor, Royal Trust Tower, Td Centre, Toronto, ON M5W 1P9 2001-08-20
The Women's Future Fund 215 Spadina Avenue, Suite 350, Toronto, ON M5T 2C7 1999-04-15

Improve Information

Please provide details on CIP/ICU PLANNING STUDENT TRUST FUND 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