FONDATION DE LA POLICE MONTÉE

Address:
Suite 203, 2460 Lancaster Road, Ottawa, ON K1B 4S5

FONDATION DE LA POLICE MONTÉE is a business entity registered at Corporations Canada, with entity identifier is 3044424. The registration start date is June 20, 1994. The current status is Active.

Corporation Overview

Corporation ID 3044424
Business Number 891132540
Corporation Name FONDATION DE LA POLICE MONTÉE
MOUNTED POLICE FOUNDATION
Registered Office Address Suite 203, 2460 Lancaster Road
Ottawa
ON K1B 4S5
Incorporation Date 1994-06-20
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Mike Hortie 3 Milne Court, Uxbridge ON L9P 1T7, Canada
Anthony Keenan 83 Legendary Trail, Stouffeville ON L4A 1N6, Canada
Janet MacMillan 7 Blue Heron Lane, Tentallon NS B3Z 2K5, Canada
Vivian Lynne Prokop 71 Prince Edward Drive South, Toronto ON M8Y 3V5, Canada
Ruth Ramsden-Wood 602 Earl Grey Cr SW, Calgary AB T2S 0N5, Canada
Roger Wright 57 Waterford Drive, Ottawa ON K2E 7V4, Canada
William M. Duron 597425 2nd Line W, Honeywood ON L9V 3L8, Canada
Marie Delorme 368 - 96 Ave SE, Calgary AB T2J 0G7, Canada
Stacey Sandison 3210 Payson Bay, Regina SK S4V 2W8, Canada
Randall Fell 102 - 833 W 16th Ave, Vancouver BC V5Z 1S9, Canada
Maxine DeHart Unit 111 - 690 Lequime Road, Kelowna BC V1W 5B8, Canada
Lloyd Bryant 4326 Rosemead Court, Burlington ON L7M 4R1, Canada
Morton Downey 1406 - 201 Brae Glen Close SW, Calgary AB T2H 0C2, Canada
George Krausz 349 Glengrove Ave W, Toronto ON M5N 1W4, Canada
Daniel Lavoie 1628 Place des Ravins, Ottawa ON K1C 6H4, Canada
Charles De Kovavich 723 Upper Roslyn Ave, Westmount QC H3Y 1J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-06-20 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-06-19 1994-06-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current Suite 203, 2460 Lancaster Road, Ottawa, ON K1B 4S5
Address 2011-10-03 2014-10-15 1200 Vanier Parkway, Ottawa, ON K1A 0R2
Address 1994-06-20 2011-10-03 1200 Vanier Parkway, Ottawa, ON K1A 0R2
Name 2014-10-15 current FONDATION DE LA POLICE MONTÉE
Name 2014-10-15 current MOUNTED POLICE FOUNDATION
Name 1994-06-20 2014-10-15 MOUNTED POLICE FOUNDATION
Name 1994-06-20 2014-10-15 FONDATION DE LA POLICE MONTÉE
Status 2014-10-15 current Active / Actif
Status 1994-06-20 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2020-09-24 Soliciting
Ayant recours à la sollicitation
2018 2018-06-30 Soliciting
Ayant recours à la sollicitation

Office Location

Address Suite 203, 2460 Lancaster Road
City Ottawa
Province ON
Postal Code K1B 4S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
D-ta Systems Inc. 2500 Lancaster Road, Ottawa, ON K1B 4S5 2007-02-19
4020359 Canada Inc. 7 - 2485 Lancaster Road, Ottawa, Ontario, ON K1B 4S5 2002-02-27
Verint Systems Canada Inc. 2460 Lancaster Road, Suite 101, Ottawa, ON K1B 4S5 1999-12-08
The Canadian Society of Respiratory Therapists 2460 Lancaster Road, Suite 201, Ottawa, ON K1B 4S5 1964-12-21
2068044 Canada Inc. 2460 Lancaster Road, Suite 202, Ottawa, ON K1B 4S5 1986-06-25
D-ta Enterprises Inc. 2500 Lancaster Road, Ottawa, ON K1B 4S5 2004-11-24
Association of Old Crows, Maple Leaf Chapter 2500 Lancaster Road, Ottawa, ON K1B 4S5 2017-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
Mike Hortie 3 Milne Court, Uxbridge ON L9P 1T7, Canada
Anthony Keenan 83 Legendary Trail, Stouffeville ON L4A 1N6, Canada
Janet MacMillan 7 Blue Heron Lane, Tentallon NS B3Z 2K5, Canada
Vivian Lynne Prokop 71 Prince Edward Drive South, Toronto ON M8Y 3V5, Canada
Ruth Ramsden-Wood 602 Earl Grey Cr SW, Calgary AB T2S 0N5, Canada
Roger Wright 57 Waterford Drive, Ottawa ON K2E 7V4, Canada
William M. Duron 597425 2nd Line W, Honeywood ON L9V 3L8, Canada
Marie Delorme 368 - 96 Ave SE, Calgary AB T2J 0G7, Canada
Stacey Sandison 3210 Payson Bay, Regina SK S4V 2W8, Canada
Randall Fell 102 - 833 W 16th Ave, Vancouver BC V5Z 1S9, Canada
Maxine DeHart Unit 111 - 690 Lequime Road, Kelowna BC V1W 5B8, Canada
Lloyd Bryant 4326 Rosemead Court, Burlington ON L7M 4R1, Canada
Morton Downey 1406 - 201 Brae Glen Close SW, Calgary AB T2H 0C2, Canada
George Krausz 349 Glengrove Ave W, Toronto ON M5N 1W4, Canada
Daniel Lavoie 1628 Place des Ravins, Ottawa ON K1C 6H4, Canada
Charles De Kovavich 723 Upper Roslyn Ave, Westmount QC H3Y 1J2, Canada

Entities with the same directors

Name Director Name Director Address
TIGER NORTH AMERICA INC. ANTHONY KEENAN 411 CROSSING BRIDGE, AURORA ON L4G 7N1, Canada
betterU Education Corp. Anthony Keenan 1145 Hunt Club Road, Suite 110, Ottawa ON K1V 0Y3, Canada
CANADA LANGUAGE COUNCIL CONSEIL DES LANGUES DU CANADA DANIEL LAVOIE UNIVERSITE DU QUEBEC, A TROIS RIVIERES CP 500, TROIS-RIVIÈRES QC G9A 5H7, Canada
Fédération des métis du soleil levant Métis federation of the rising sun daniel lavoie 1564 Route Saint-Martin, Sainte-Marie QC G6E 3A8, Canada
LIMBOUR CONSTRUCTION LTEE DANIEL LAVOIE 324, CHEMIN LE BEAUDY, GATINEAU QC J8Y 2H2, Canada
S.D.R.M. CANADA LTEE- DANIEL LAVOIE 131, RANG DUNCAN, ST-CHRYSOSTONE QC J0S 1R0, Canada
GESTION AVIRANCE INC. DANIEL LAVOIE 413 RUE BRODEUR, ST-EUSTACHE QC J7R 5S1, Canada
9749713 Canada Inc. Daniel LAVOIE 324, chemin Lebaudy, Gatineau QC J8V 2H2, Canada
Gestion DCM inc. Daniel Lavoie 324, chemin le Beaudy, Gatineau QC J8V 2H2, Canada
10445118 Canada Inc. Daniel LAVOIE 324, chemin Lebaudy, Gatineau QC J8V 2H2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1B 4S5

Similar businesses

Corporation Name Office Address Incorporation
Friends of The Mounted Police Musem 5907 Dewdney Avenue, Regina, SK S4T 0P4 1989-11-07
Mounted Police Professional Association of Canada 2-20625 118th Avenue, Maple Ridge, BC V2X 0R1
National Police Federation Benevolent Foundation 11-300 Earl Grey Drive, Suite 250, Ottawa, ON K2T 1C1 2016-03-01
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
Mounted Police Heritage Centre 5907 Dewdney Avenue, Regina, SK S4T 0P4 2001-07-05
Amerindian Police Council 1771 Rue Amishk, Mashteuiatsh, QC G0W 2H0 1978-04-17
The Royal Canadian Mounted Police Curling Association 1426 St. Joseph Blvd, Ottawa, ON K1A 0R2 1953-06-01
Police and Security Skills Council 2 Nautica Private, Ottawa, ON K2H 1E5 2004-10-29
Military Police Fund for Blind Children 2200 Walkley Road, Ottawa, ON K1A 0K2 1976-10-18
The Mounted Police Members’ Legal Fund 149 Canterbury Lane, Fall River, NS B2T 1T1 1997-02-14

Improve Information

Please provide details on FONDATION DE LA POLICE MONTÉE 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