THE CODE FOUNDATION

Address:
321 Chapel Street, Ottawa, ON K1N 7Z2

THE CODE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 2833450. The registration start date is June 30, 1992. The current status is Active.

Corporation Overview

Corporation ID 2833450
Business Number 890775273
Corporation Name THE CODE FOUNDATION
LA FONDATION CODE
Registered Office Address 321 Chapel Street
Ottawa
ON K1N 7Z2
Incorporation Date 1992-06-30
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
DEBORAH LECKMAN 26 STONEGATE ROAD, TORONTO ON M8Y 1V5, Canada
JOHN CASEY 100 KING STREET WEST, 44TH FLOOR, TORONTO ON M5X 1A1, Canada
CHRISTOPHER BREDT 21 BELVEDERE BLVD, ETOBICOKE ON M8X 1J9, Canada
STEPHEN BUREGA 209 FORT YORK BLVD., UNIT 1271, TORONTO ON M5V 4A1, Canada
DEAN COLLING 200 KING STREET WEST, SUITE 1807, TORONTO ON M5H 3T4, Canada
JOHN BAI 4 BELVEDERE BLVD, TORONTO ON M8X 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-06-30 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-06-29 1992-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 321 Chapel Street, Ottawa, ON K1N 7Z2
Address 2011-03-31 2014-09-29 321 Chapel Street, Ottawa, ON K1N 7Z2
Address 1992-06-30 2011-03-31 321 Chapel Street, Ottawa, ON K1N 7Z2
Name 2014-09-29 current THE CODE FOUNDATION
Name 2014-09-29 current LA FONDATION CODE
Name 1992-06-30 2014-09-29 LA FONDATION CODE
Name 1992-06-30 2014-09-29 THE CODE FOUNDATION
Status 2014-09-29 current Active / Actif
Status 1992-06-30 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-08-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1992-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-17 Soliciting
Ayant recours à la sollicitation
2019 2019-07-10 Soliciting
Ayant recours à la sollicitation
2018 2018-07-12 Soliciting
Ayant recours à la sollicitation
2017 2017-07-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 321 CHAPEL STREET
City OTTAWA
Province ON
Postal Code K1N 7Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Code 321 Chapel Street, Ottawa, ON K1N 7Z2 1970-02-12
Watercan/eau Vive Corporation 321 Chapel Street, Ottawa, ON K1N 7Z2 1987-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
All Saints Developments Inc. 317 Chapel Street, Ottawa, ON K1N 7Z2 2014-11-27
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Canadian Society for Independent Radio Production 323 Chapel Street, Basement Suite, Ottawa, ON K1N 7Z2 1999-03-26
World Federalist Foundation 323 Chapel St., Unit 110, Ottawa, ON K1N 7Z2 1986-04-14
Food Forum Foundation 321 Chapel St., Ottawa, ON K1N 7Z2 1978-05-30
Chf 323, Chapel Street, Ottawa, ON K1N 7Z2 1971-11-08
Peacefund Canada Foundation 323 Chapel Street, Ottawa, ON K1N 7Z2 2004-09-15
World Federalist Movement - Canada 323 Chapel Street, Unit 110, Ottawa, ON K1N 7Z2 1965-11-24
Partners In Rural Development 323 Chapel Street, Ottawa, ON K1N 7Z2 1995-06-09
Terranou International Foundation 323 Chapel St., Ottawa, ON K1N 7Z2 2009-11-18
Find all corporations in postal code K1N 7Z2

Corporation Directors

Name Address
ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
DEBORAH LECKMAN 26 STONEGATE ROAD, TORONTO ON M8Y 1V5, Canada
JOHN CASEY 100 KING STREET WEST, 44TH FLOOR, TORONTO ON M5X 1A1, Canada
CHRISTOPHER BREDT 21 BELVEDERE BLVD, ETOBICOKE ON M8X 1J9, Canada
STEPHEN BUREGA 209 FORT YORK BLVD., UNIT 1271, TORONTO ON M5V 4A1, Canada
DEAN COLLING 200 KING STREET WEST, SUITE 1807, TORONTO ON M5H 3T4, Canada
JOHN BAI 4 BELVEDERE BLVD, TORONTO ON M8X 1K1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ORGANIZATION FOR DEVELOPMENT THROUGH EDUCATION - ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
METROPOLITAN THEATRE WINNIPEG, LIMITED ADELE IMRIE 45 BELVEDERE BOULEVARD, TORONTO ON M8X 1K2, Canada
A.G.O. Enterprises Inc. DEBORAH LECKMAN 26 STONEGATE ROAD, TORONTO ON M8Y 1V5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7Z2

Similar businesses

Corporation Name Office Address Incorporation
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26
Berma Code Investments Ltd. 281 St-paul Est, Bureau 200, Montreal, QC H2Y 1H1 1991-12-18
Code Black Communicator Network 208 Shadow Place, Pickering, ON L1V 7H6 2020-02-17
Code Expert Software Inc. 2425 St-antoine, Lachine, QC H8S 1V9 1988-01-15

Improve Information

Please provide details on THE CODE 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