Canadian Association of International Development Professionals (CAIDP)

Address:
260 St. Patrick, Suite 101, Ottawa, ON K1N 5K5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 260 ST. PATRICK
City OTTAWA
Province ON
Postal Code K1N 5K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises M & R Lauzon Inc. 260 St. Patrick, 200, Ottawa, ON K1N 5K5 2000-12-27

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5K5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches