The Cumming Ceramic Research Foundation

Address:
20 The Driveway, Ste. 906, Ottawa, ON K2P 1C8

The Cumming Ceramic Research Foundation is a business entity registered at Corporations Canada, with entity identifier is 2704102. The registration start date is April 3, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2704102
Business Number 890162480
Corporation Name The Cumming Ceramic Research Foundation
Registered Office Address 20 The Driveway
Ste. 906
Ottawa
ON K2P 1C8
Incorporation Date 1991-04-03
Dissolution Date 2016-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
DR. PETER KAELLGREN 92 IVEY AVENUE, TORONTO ON M4L 2H7, Canada
N.R. CUMMING 20 DRIVEWAY, #906, OTTAWA ON K2P 1C8, Canada
JAMES BISBACK 10 SHAKESPEARE ST., SHAKESPEARE ON N0B 2P0, Canada
MEREDITH CHILTON 31 CHEMIN PAPINEAU, VILLE DE LAC BROME QC J0E 1V0, Canada
MARIAN CUMMING 20 DRIVEWAY, #906, OTTAWA ON K2P 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-03 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-02 1991-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 20 The Driveway, Ste. 906, Ottawa, ON K2P 1C8
Address 2005-03-31 2007-03-31 20 The Driveway, Suite 906, Ottawa, ON K2P 1C8
Address 1991-04-03 2005-03-31 20 The Driveway, Suite 906, Ottawa, ON K2P 1C8
Name 1991-04-03 current The Cumming Ceramic Research Foundation
Status 2016-10-06 current Dissolved / Dissoute
Status 2016-05-09 2016-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-03 2016-05-09 Active / Actif

Activities

Date Activity Details
2016-10-06 Dissolution Section: 222
1991-04-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-10-04
2011 2009-05-22
2010 2009-05-22

Office Location

Address 20 THE DRIVEWAY
City OTTAWA
Province ON
Postal Code K2P 1C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tynevest Capital Corporation 20 The Driveway, Ottawa, ON K2P 1C8 2000-03-27
Gestion Provencher, Castonguay Inc. 20 The Driveway, Suite 504, Ottawa, ON K2P 1C8 1990-05-07
Bewellnetworks Inc. 20 The Driveway, Apt. 1701, Ottawa, ON K2P 1C8 2010-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Quantafit Inc. Unit 703 - 20 Driveway, Ottawa, ON K2P 1C8 2016-12-01
Stayside Corporation Inc. 1003-20 Driveway, Ottawa, ON K2P 1C8 2015-11-02
8623015 Canada Inc. 504-20 The Driveway, Ottawa, ON K2P 1C8 2013-09-02
Sagoto Solutions Inc. 20 Driveway, Suite 103, Ottawa, ON K2P 1C8 2011-12-12
Sro Tech Corporation 801-20 The Driveway, Ottawa, ON K2P 1C8 2010-07-21
7276192 Canada Ltd. 1503-20 The Driveway, Ottawa, ON K2P 1C8 2009-11-11
4034856 Canada Inc. 1801-20 The Driveway, Ottawa, ON K2P 1C8 2002-03-28
Gangagen Life Sciences Inc. 1804-20 The Driveway, Ottawa, ON K2P 1C8 2002-03-25
3938387 Canada Inc. 705 - 20 The Driveway, Ottawa, ON K2P 1C8 2001-08-29
Hof-curia Holdings Inc. 1201 - 20 The Driveway, Ottawa, ON K2P 1C8 1999-12-31
Find all corporations in postal code K2P 1C8

Corporation Directors

Name Address
DR. PETER KAELLGREN 92 IVEY AVENUE, TORONTO ON M4L 2H7, Canada
N.R. CUMMING 20 DRIVEWAY, #906, OTTAWA ON K2P 1C8, Canada
JAMES BISBACK 10 SHAKESPEARE ST., SHAKESPEARE ON N0B 2P0, Canada
MEREDITH CHILTON 31 CHEMIN PAPINEAU, VILLE DE LAC BROME QC J0E 1V0, Canada
MARIAN CUMMING 20 DRIVEWAY, #906, OTTAWA ON K2P 1C8, Canada

Entities with the same directors

Name Director Name Director Address
TRENCLARK INVESTMENTS INC. MEREDITH CHILTON 31 CHEMIN PAPINEAU, FULFORD QC J0E 1S0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1C8

Similar businesses

Corporation Name Office Address Incorporation
9858008 Canada Foundation 162 Cumming Drive, Barrie, ON L4N 0C8 2016-08-07
Western Grains Research Foundation 111 Research Drive, Suite 306, Saskatoon, SK S7N 3R2 1981-09-25
Canada Foundation for Research To Prevent Injury and Illness, Restore Function, and Enable Independence 550 University Avenue, Tri Research - 12th Floor - Room 12-121, Toronto, ON M5G 2A2 2018-01-31
The Migration Research Foundation Inc. 239 Hibernia St, Stratford, ON N5A 5V8 2003-01-20
Canadian Mpn Research Foundation 18 Nursewood Road, Toronto, ON M4E 3R8 2016-09-30
Cata Education & Research Foundation 300, 400 5th Avenue S.w., Calgary, AB T2P 0L6 2001-06-06
Arctic Research Foundation 201 Bridgeland Avenue, Toronto, ON M6A 1Y7 2011-02-17
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Brandan's Eye Research Foundation 87, Planchet Road, Concord, ON L4K 2C6 2013-08-16
Canadian Turfgrass Research Foundation 385 - 7th Avenue, Hope, BC V0X 1L0 1976-12-15

Improve Information

Please provide details on The Cumming Ceramic Research Foundation 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