INDIGENOUS 500 CONFERENCE COMMITTEE IN CANADA

Address:
47 Clarence Street, Suite 300, Ottawa, ON K1N 9K1

INDIGENOUS 500 CONFERENCE COMMITTEE IN CANADA is a business entity registered at Corporations Canada, with entity identifier is 2705176. The registration start date is April 5, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2705176
Business Number 875619462
Corporation Name INDIGENOUS 500 CONFERENCE COMMITTEE IN CANADA
Registered Office Address 47 Clarence Street
Suite 300
Ottawa
ON K1N 9K1
Incorporation Date 1991-04-05
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JEROME BERTHELETTE 3322 UPLANDS DRIVE, SUITE 47, OTTAWA ON K1V 9R9, Canada
L. COURTOREILLE 199 KENT STREET, SUITE 606, OTTAWA ON K2P 2K8, Canada
PAMELA PAUL 195 KENT STREET, SUITE 708, OTTAWA ON K2P 6B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-04-04 1991-04-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-04-05 current 47 Clarence Street, Suite 300, Ottawa, ON K1N 9K1
Name 1991-04-05 current INDIGENOUS 500 CONFERENCE COMMITTEE IN CANADA
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-04-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1991-04-05 Incorporation / Constitution en société

Office Location

Address 47 CLARENCE STREET
City OTTAWA
Province ON
Postal Code K1N 9K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Green Ottawa - Sustainable Living Page 47 Clarence Street, Ottawa, ON K1N 9K1 1996-12-05
Micand Investments Limited 47 Clarence Street, Ottawa, ON K1N 9K1
Indigenous Survival International (canada) 47 Clarence Street, Suite 300, Ottawa, ON K1N 9K1 1985-10-29
148617 Canada Inc. 47 Clarence Street, Ottawa, ON K1N 9K1 1986-01-10
The National Aboriginal Communications Society 47 Clarence Street, Suite 430, Ottawa, ON K1N 9K1 1986-09-04
Teron International Urban Development Corporation Ltd. 47 Clarence Street, 4th Floor, Ottawa, ON K1N 9K1 1979-02-07
Griffiths Rankin Cook Inc. 47 Clarence Street, Suite 401, Ottawa, ON K1N 9K1 1994-04-12
3167917 Canada Inc. 47 Clarence Street, Suite 222, Ottawa, ON K1N 9K1 1995-07-24
Teron International Urban Development Corporation Ltd. 47 Clarence Street, Ottawa, ON K1N 9K1

Corporations in the same postal code

Corporation Name Office Address Incorporation
3520641 Canada Inc. 47 Clarence St., Suite 204, Ottawa, ON K1N 9K1 1998-08-13
3360466 Canada Inc. 47 Clarence St, Suite 204, Ottawa, ON K1N 9K1 1997-03-27
A. J. Cantor Realty Limited 47 Clarence, Suite 415, Ottawa, ON K1N 9K1 1985-07-10
Pip's Disco Club Inc. 47 Rue Clarence, Ottawa, ON K1N 9K1 1985-04-18
3520650 Canada Inc. 47 Clarence St., Suite 204, Ottawa, ON K1N 9K1 1998-08-13
Bourque Pierre Et Fils Limitee 47 Rue Clarence, Suite 444, Ottawa, ON K1N 9K1 1982-06-08

Corporation Directors

Name Address
JEROME BERTHELETTE 3322 UPLANDS DRIVE, SUITE 47, OTTAWA ON K1V 9R9, Canada
L. COURTOREILLE 199 KENT STREET, SUITE 606, OTTAWA ON K2P 2K8, Canada
PAMELA PAUL 195 KENT STREET, SUITE 708, OTTAWA ON K2P 6B7, Canada

Entities with the same directors

Name Director Name Director Address
3728510 CANADA LIMITED PAMELA PAUL 11211 102ND STREET, FORT ST-JOHN BC V1J 4T2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N9K1

Similar businesses

Corporation Name Office Address Incorporation
ComitÉ Organisateur De La Premiere ConfÉrence Mondiale Des Jeunes Aborigenes 2 Lakeshore Road, Nemaska, QC J0Y 3B0 1980-07-11
The Pacific Conference Games Committee Incorporated 345 Bumsey Rd, Toronto, ON M4G 1R7 1972-08-22
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Conference Technologique Des Peches De L'atlantique Inc. Pavillon J. Bouchard, Moncton, NB E1A 3E9 1995-06-09
Canadian Conference for Fisheries Research 1462 Cavendish Road, Ottawa, ON K1H 8J1 2013-02-08
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Fourth Global Conference On Ageing 380 Rue St-antoine Ouest, Bur. 3200, Montreal, QC H2Y 3X7 1997-12-19
6e ConfÉrence De La SociÉtÉ Internationale De MÉdecine De Voyage Inc. 1001 St-denis St, Montreal, QC H2X 3H9 1998-06-09
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18

Improve Information

Please provide details on INDIGENOUS 500 CONFERENCE COMMITTEE IN CANADA 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