Correctional Rehabilitation and Immigration Services Inc.

Address:
58 Meaghan Put, Ottawa, ON K1G 5T2

Correctional Rehabilitation and Immigration Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 2928906. The registration start date is June 9, 1993. The current status is Active.

Corporation Overview

Corporation ID 2928906
Business Number 875696957
Corporation Name Correctional Rehabilitation and Immigration Services Inc.
Registered Office Address 58 Meaghan Put
Ottawa
ON K1G 5T2
Incorporation Date 1993-06-09
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ABDINASSIN HUSSEIN 58 MEAGHAN PUT, OTTAWA ON K4G 5T2, Canada
IDIL ADAN 141 TWYFORD ST., UNIT 611, OTTAWA ON K1V 0W4, Canada
AHMED HUSSEIN 146 BLVD MAISSONEUVE, APT A, GATINEAU QC J8X 3N4, Canada
AMINA EGA 23 MORTMEN PUT, OTTAWA ON K1Z 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-06-09 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-06-08 1993-06-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 58 Meaghan Put, Ottawa, ON K1G 5T2
Address 1993-06-09 2014-10-16 655 Walkley Road, Ottawa, ON K1V 1P9
Name 2014-10-16 current Correctional Rehabilitation and Immigration Services Inc.
Name 1993-06-09 2014-10-16 CORRECTIONAL REHABILITATION AND IMMIGRATION SERVICES INC.
Status 2014-10-16 current Active / Actif
Status 2013-12-13 2014-10-16 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-09 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1993-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-11-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-11-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 58 MEAGHAN PUT
City OTTAWA
Province ON
Postal Code K1G 5T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C.a Designs & Construction Inc. 65 Meaghan Private, Ottawa, ON K1G 5T2 2017-09-21
9644962 Canada Inc. 20 Jessica Private, Ottawa, ON K1G 5T2 2016-02-25
Ball Till I Fal Inc. 65 Meaghan, Ottawa, ON K1G 5T2 2015-11-23
8653267 Canada Incorporated 46 Jessica Pvt, Ottawa, ON K1G 5T2 2013-10-03
7192827 Canada Inc. 65 Meaghan Pvt, Ottawa, ON K1G 5T2 2009-06-18
Agence Canado-djiboutienne Pour La Promotion Et Le DÉveloppement Socio-Économique 64 Meaghan Pvt, Ottawa, ON K1G 5T2 2009-02-05
Pacscards Consulting Ltd. 30 Jessica Pvt, Ottawa, ON K1G 5T2 2006-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
ABDINASSIN HUSSEIN 58 MEAGHAN PUT, OTTAWA ON K4G 5T2, Canada
IDIL ADAN 141 TWYFORD ST., UNIT 611, OTTAWA ON K1V 0W4, Canada
AHMED HUSSEIN 146 BLVD MAISSONEUVE, APT A, GATINEAU QC J8X 3N4, Canada
AMINA EGA 23 MORTMEN PUT, OTTAWA ON K1Z 1A6, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE FOR INCLUSIVE ECONOMIC OPPORTUNITY, GOLDEN MILE Ahmed Hussein The Neighbourhood Organization, 18 Thorncliffe Park Drive, Toronto ON M4H 1N7, Canada
A&A Consultancy Corp. Ahmed Hussein 3-360 Tribeca Private, Ottawa ON K2J 6B4, Canada
9358790 Canada Ltd. Ahmed Hussein 45 Grenoble DR. #1604, Toronto ON M3C 1C4, Canada
SOMALI YOUTH ASSOCIATION OF TORONTO (SOYAT) AHMED HUSSEIN 25 DALI CRESCENT, TORONTO ON M1B 6A5, Canada
SOMALI YOUTH ASSOCIATION OF TORONTO (SOYAT) AHMED HUSSEIN 25 DALI CRESCENT, TORONTO ON M1B 6A5, Canada
GARGAAR RELIEF & DEVELOPMENT AHMED HUSSEIN 642-900 QUEENSPLATE DR., ETOBICOKE ON M9W 6Z3, Canada
ENVIRONMENTALISTS FOR NUCLEAR ENERGY (CANADA) INC. AHMED HUSSEIN 8635 HEATHER STRRET, #1, VANCOUVER BC V6P 3S6, Canada
7PIXEL BZ INC. Ahmed Hussein 13 Heartleaf pvt, Ottawa ON K1T 3Z9, Canada
7330201 CANADA INC. AHMED HUSSEIN 1385B, BOUL. BASTIEN, QUÉBEC QC G2K 3W7, Canada
Helping Hands International (HHI) Ahmed Hussein 2076 Rue de Tripoli, Laval QC H7M 4M1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5T2

Similar businesses

Corporation Name Office Address Incorporation
Algonquin Correctional Evaluation Services Inc. 86 Braemar Road, Kingston, ON K7M 4B6 2000-08-04
Les Services De Rehabilitation Intermed Inc. 284 Edgewood, Rosemere, QC J7A 2L9 1994-06-07
First Immigration Legal Services Inc. 1250 René Lévesque Boulevard West, Suite 2200, Montreal, QC H3B 4W8 2012-12-18
Its Immigration Services Incorporated 5890 Avenue De Monkland, Suite 16, Montréal, QC H4A 1G2 2020-05-19
Frontier Immigration Services Inc. 2007-200, Rue Rideau, Ottawa, ON K1N 5Y1 2014-06-27
Association Des Services De RÉhabilitation Sociale Du QuÉbec (1989) 1340, Boul. St-joseph Est, Mezzanine, Montréal, QC H2J 1M3 1988-03-24
Rising Phoenix International Immigration Services Inc. 2140, Rue De La Montagne, 3rd Floor, Montreal, QC H3G 1Z7 2018-12-18
Awwad & Associates International Immigration Services Inc. 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2009-08-10
Xp World Immigration & Legal Services Inc. 3401 Boulevard Ste-anne, Suite No. 1, Quebec, QC G1E 3L4 2000-07-21
Open To Canada Immigration Services Inc. 326 Sheppard Avenue East, Suite 301, Toronto, ON M2N 3B4 2020-01-23

Improve Information

Please provide details on Correctional Rehabilitation and Immigration Services Inc. 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