Canadian Association of International Development Professionals (CAIDP) is a business entity registered at Corporations Canada, with entity identifier is 2894823. The registration start date is February 10, 1993. The current status is Active.
Corporation ID | 2894823 |
Business Number | 875304461 |
Corporation Name |
Canadian Association of International Development Professionals (CAIDP) Regroupement des Professionnels Canadiens en Développement International (RPCDI) |
Registered Office Address |
260 St. Patrick Suite 101 Ottawa ON K1N 5K5 |
Incorporation Date | 1993-02-10 |
Corporation Status | Active / Actif |
Number of Directors | 11 - 17 |
Director Name | Director Address |
---|---|
Kiari Liman Tinguiri | 6564 Des Meries Lane, Ottawa ON K1C 7G9, Canada |
Janice Kopinak | 8 Picadilly Place, Guelph ON N1G 2P9, Canada |
Lucas Ladurantaye | 260 Patrick Street, Ottawa ON K1P 5R2, Canada |
Kendra Toby | 107 Promenade du Portage, Gatineau QC J8X 2K2, Canada |
PHILIP COX | 22 SUNNYHILL LANE NW, CALGARY AB T2N 4P3, Canada |
Norman Looker | 107 Sunnyside Avenue, Ottawa ON K1S 0P9, Canada |
JEAN-JOSEPH BELLAMY | 8 THIESSEN CRESCENT, KANATA ON K2L 2M3, Canada |
Alan Wilson | 43 Long Gate Court, Ottawa ON K2J 4E7, Canada |
Jean Lowry | 33 Empress Avenue, Suite 505, Toronto ON M2N 6Y7, Canada |
Mary Lynch | 19 Pineglen Crescent, Ottawa ON K2E 6X8, Canada |
PAMELA BRANCH | 212 RIDEAU TERRACE, APT. 1, OTTAWA ON K1M 0Z2, Canada |
Yuliya Prodaniuk | 506-4 Goldfinch Court, North York ON M2R 2C3, Canada |
Julian Murray | 20 Bellwood Avenue, Ottawa ON K1S 1S7, Canada |
James Chester | 485 Anthony Drive, Oakville ON L6J 2K6, Canada |
Steven Tipman | 130 Slater Street, Suite 1025, Ottawa ON K1P 6E2, Canada |
Mariane Arsenault | 245 Victoria Avenue, Suite 200, Montreal QC H3Z 2M6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-11-28 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1993-02-10 | 2012-11-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1993-02-09 | 1993-02-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2012-11-28 | current | 260 St. Patrick, Suite 101, Ottawa, ON K1N 5K5 |
Address | 2007-03-31 | 2012-11-28 | 116 Promenade Du Portage, Hull, QC J8X 2K1 |
Address | 1993-02-10 | 2007-03-31 | 116 Promenade Du Portage, Hull, QC J8X 2K1 |
Name | 2012-11-28 | current | Canadian Association of International Development Professionals (CAIDP) |
Name | 2012-11-28 | current | Regroupement des Professionnels Canadiens en Développement International (RPCDI) |
Name | 1993-02-10 | 2012-11-28 | REGROUPEMENT DES CONSULTANTS CANADIENS EN DÉVELOP PEMENT INTERNATIONAL |
Name | 1993-02-10 | 2012-11-28 | CANADIAN ASSOCIATION OF INTERNATIONAL DEVELOPMENT CONSULTANTS |
Status | 2012-11-28 | current | Active / Actif |
Status | 2005-03-21 | 2012-11-28 | Active / Actif |
Status | 2004-12-16 | 2005-03-21 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-02-10 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-11-28 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1993-02-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-25 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-26 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-03-29 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entreprises M & R Lauzon Inc. | 260 St. Patrick, 200, Ottawa, ON K1N 5K5 | 2000-12-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Full Dish Inc. | 288 Saint Patrick Street, Ottawa, ON K1N 5K5 | 2020-06-03 |
11100955 Canada Inc. | 260, St-patrick Street, Ottawa, ON K1N 5K5 | 2018-11-16 |
Mind Our Neighbours, Advocacy and Capacity Empowerment (monace) | 302 Saint Patrick Street, 302 Saint Patrick Street, Ottawa, ON K1N 5K5 | 2016-11-03 |
9716785 Canada Inc. | 260 St Patrick Street, Suite 201, Ottawa, ON K1N 5K5 | 2016-04-19 |
Ottcolo Inc. | 103-260 St. Patrick Street, Ottawa, ON K1N 5K5 | 2013-01-07 |
Canbu Development Corporation | 302 St Patrick Street, Ottawa, ON K1N 5K5 | 2009-09-05 |
Magnum Power Construction Inc. | 260 St-patrick Suite 202, Ottawa, ON K1N 5K5 | 2008-05-14 |
6970419 Canada Inc. | 260, St-patrick, Suite 106, Ottawa, ON K1N 5K5 | 2008-05-05 |
6822002 Canada Inc. | 260 St.patrick, Suite 202, Ottawa, ON K1N 5K5 | 2007-08-13 |
Canadian Association for Graduate Studies | 301-260 St. Patrick Street, Ottawa, ON K1N 5K5 | 2006-12-06 |
Find all corporations in postal code K1N 5K5 |
Name | Address |
---|---|
Kiari Liman Tinguiri | 6564 Des Meries Lane, Ottawa ON K1C 7G9, Canada |
Janice Kopinak | 8 Picadilly Place, Guelph ON N1G 2P9, Canada |
Lucas Ladurantaye | 260 Patrick Street, Ottawa ON K1P 5R2, Canada |
Kendra Toby | 107 Promenade du Portage, Gatineau QC J8X 2K2, Canada |
PHILIP COX | 22 SUNNYHILL LANE NW, CALGARY AB T2N 4P3, Canada |
Norman Looker | 107 Sunnyside Avenue, Ottawa ON K1S 0P9, Canada |
JEAN-JOSEPH BELLAMY | 8 THIESSEN CRESCENT, KANATA ON K2L 2M3, Canada |
Alan Wilson | 43 Long Gate Court, Ottawa ON K2J 4E7, Canada |
Jean Lowry | 33 Empress Avenue, Suite 505, Toronto ON M2N 6Y7, Canada |
Mary Lynch | 19 Pineglen Crescent, Ottawa ON K2E 6X8, Canada |
PAMELA BRANCH | 212 RIDEAU TERRACE, APT. 1, OTTAWA ON K1M 0Z2, Canada |
Yuliya Prodaniuk | 506-4 Goldfinch Court, North York ON M2R 2C3, Canada |
Julian Murray | 20 Bellwood Avenue, Ottawa ON K1S 1S7, Canada |
James Chester | 485 Anthony Drive, Oakville ON L6J 2K6, Canada |
Steven Tipman | 130 Slater Street, Suite 1025, Ottawa ON K1P 6E2, Canada |
Mariane Arsenault | 245 Victoria Avenue, Suite 200, Montreal QC H3Z 2M6, Canada |
Name | Director Name | Director Address |
---|---|---|
McCORMICK CANADA INC. | Alan Wilson | 27 Woodedge Close, London ON N6K 4K8, Canada |
DALIER RES. LTD. | ALAN WILSON | 2011 BLAIRVIEW AVENUE, NORTH VANCOUVER BC V7H 2N4, Canada |
Learmont Consulting Inc. | Alan Wilson | 2808 McConnell Avenue, Saskatoon SK S7J 0W5, Canada |
Salanna Food Services Inc. | James Chester | 514 MacDonald Avenue, Sault Ste. Marie ON P6B 1J1, Canada |
EZfamily Software Canada Inc. | James Chester | 3025 Hurontario Street, Unit 307, Mississauga ON L5A 2H1, Canada |
Nuvaya Inc. | Julian Murray | 27 Lafferty Street, Toronto ON M9C 5B5, Canada |
GOLDEN GATE MANUFACTURING COMPANY (LIMITED) | KENDRA TOBY | 107 LANDOVER CRES., KANATA ON K2M 2W4, Canada |
CANADIAN CONSORTIUM FOR THE INVESTIGATION OF CANNABINOIDS | MARY LYNCH | 5820 UNIVERSITY AVENUE, 4TH FLOOR DICKSON BUILDING, HALIFAX NS B3H 1V7, Canada |
FRIENDS OF AMANECER CANADA | MARY LYNCH | 5178 OLD W. SAANICH RD, VICTORIA BC V9E 2B1, Canada |
AFFINISYS INC. | PHILIP COX | 1489 55A AVENUE, DELTA BC V4M 3M6, Canada |
City | OTTAWA |
Post Code | K1N 5K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Research and Development Incentive Professionals | 2-200 Colonnade Road, Ottawa, ON K2E 7M1 | 2016-04-18 |
Association Des Professionnels Canadiens Du Voyage | Postal Station B, P.o.box 896, Ottawa, ON K1P 5P9 | 1979-02-12 |
Canadian Association for The Study of International Development (casid) | 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 | 1996-05-13 |
Association Internationale Des Professionnels Holistiques | 2356 Ave. Regent, Montreal, QC H4A 2R1 | 2004-01-28 |
Inasep International Association of Environmental Professionals Ltd. | 890 Michigan Ave, Sarnia, ON N7V 1L6 | 2019-06-18 |
Canadian Association of Professionals With Disabilities | 714 Warder Place, Victoria, BC V9A 7H6 | 2003-03-26 |
Canadian Association of Healthcare Professionals | 20 Burlington Street East, Hamilton, ON L8L 4G2 | 2018-12-31 |
L'association Canadienne Des Professionnels Independents | 122 Three Valleys Drive, P.o.box 158, Don Mills, ON M3C 2S2 | 1979-01-11 |
L'association Canadienne Des Professionnels De La Sécurité Routière | 17 Meadowbrook Crescent, St.catharines, ON L2M 7G8 | 1989-06-14 |
Association Canadienne Des Gens D'affaires Et Professionnels Vietnamiens | 10660 Pie Ix, Montreal, QC H1H 4A6 | 2006-06-27 |
Please provide details on Canadian Association of International Development Professionals (CAIDP) 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |