CANADIAN RESIDENT MATCHING SERVICE-CARMS

Address:
171 Nepean Street, Suite 300, Ottawa, ON K2P 0B4

CANADIAN RESIDENT MATCHING SERVICE-CARMS is a business entity registered at Corporations Canada, with entity identifier is 3057119. The registration start date is August 4, 1994. The current status is Active.

Corporation Overview

Corporation ID 3057119
Business Number 125712174
Corporation Name CANADIAN RESIDENT MATCHING SERVICE-CARMS
Registered Office Address 171 Nepean Street
Suite 300
Ottawa
ON K2P 0B4
Incorporation Date 1994-08-04
Corporation Status Active / Actif
Number of Directors 8 - 15

Directors

Director Name Director Address
ROCCO GERACE 80 COLLEGE STREET, TORONTO ON M5G 2E2, Canada
Sylvain Coderre 2500 University Drive N.W., Calgary AB T2N 1N4, Canada
JANICE WILLETT 955 QUEEN STREET EAST, SUITE 215, SAULT-STE-MARIE ON P6A 2C3, Canada
PRESTON SMITH 107 WIGGINS ROAD, 5D40 HEALTH SCIENCES BUILDING, BOX 19, SASKATOON SK S7N 5E5, Canada
BRENDAN CARR 1952 BAY STREET, VICTORIA BC V8R 1J8, Canada
Anthea Lafreniere 267 O'Connor Street, Suite 401, Ottawa ON K2P 1V3, Canada
Terry Colbourne 222 Queen Street, Suite 402, Ottawa ON K1P 5V9, Canada
WILLA HENRY 5950 UNIVERSITY BOULEVARD, SUITE 300, VANCOUVER BC V6T 1Z3, Canada
ERIC PETERS 4413 PARTHENAIS, MONTREAL QC H2H 2G6, Canada
Jessica Ruel-Laliberte 630 Sherbrooke Street West, Suite 510, Montreal QC H3A 1E4, Canada
CATHERINE CERVIN 935 RAMSEY LAKE ROAD, SUDBURY ON P3E 2C6, Canada
BRYCE DURAFOURT 267 O'CONNOR STREET, SUITE 401, OTTAWA ON K2P 1V3, Canada
Tavis Apramian 267 O'Connor Street, Suite 401, Ottawa ON K2P 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-08-04 2014-03-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-08-03 1994-08-04 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-11 current 171 Nepean Street, Suite 300, Ottawa, ON K2P 0B4
Address 2001-03-31 2014-03-11 2283 St. Laurent Blvd., Suite 110, Ottawa, ON K1G 5A2
Address 1994-08-04 2001-03-31 151 Slater Street, Suite 802, Ottawa, ON K1P 5H3
Name 1994-08-04 current CANADIAN RESIDENT MATCHING SERVICE-CARMS
Status 2014-03-11 current Active / Actif
Status 1994-08-04 2014-03-11 Active / Actif

Activities

Date Activity Details
2014-03-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1994-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 171 NEPEAN STREET
City OTTAWA
Province ON
Postal Code K2P 0B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Terrachoice Group Inc. 171 Nepean Street, Suite 400, Ottawa, ON K2P 0B4 1995-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
9883282 Canada Inc. Suite 600, 171 Nepean Street, Ottawa, ON K2P 0B4 2016-08-25
Terraveritas Validation Sciences Inc. 171 Nepean Street, Suite 400, Ottawa, ON K2P 0B4 2008-11-03
Avalon's Tree Inc. 177 Nepean St., Suite 202, Ottawa, ON K2P 0B4 1999-03-17
Traffic Injury Research Foundation of Canada 171, Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1964-02-21
Centre National De L'étude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
Distributel Holdings Limited 177 Nepean St., Floor 3, Ottawa, ON K2P 0B4 1997-10-01
Environmental Mediation International, Inc. 171 Nepean Street, Suite 200, Ottawa, ON K2P 0B4 1981-12-16
Terrachoice Environmental Marketing 2009 Ltd. 171 Nepean Street, Suite 400, Ottawa, ON K2P 0B4 2008-12-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
ROCCO GERACE 80 COLLEGE STREET, TORONTO ON M5G 2E2, Canada
Sylvain Coderre 2500 University Drive N.W., Calgary AB T2N 1N4, Canada
JANICE WILLETT 955 QUEEN STREET EAST, SUITE 215, SAULT-STE-MARIE ON P6A 2C3, Canada
PRESTON SMITH 107 WIGGINS ROAD, 5D40 HEALTH SCIENCES BUILDING, BOX 19, SASKATOON SK S7N 5E5, Canada
BRENDAN CARR 1952 BAY STREET, VICTORIA BC V8R 1J8, Canada
Anthea Lafreniere 267 O'Connor Street, Suite 401, Ottawa ON K2P 1V3, Canada
Terry Colbourne 222 Queen Street, Suite 402, Ottawa ON K1P 5V9, Canada
WILLA HENRY 5950 UNIVERSITY BOULEVARD, SUITE 300, VANCOUVER BC V6T 1Z3, Canada
ERIC PETERS 4413 PARTHENAIS, MONTREAL QC H2H 2G6, Canada
Jessica Ruel-Laliberte 630 Sherbrooke Street West, Suite 510, Montreal QC H3A 1E4, Canada
CATHERINE CERVIN 935 RAMSEY LAKE ROAD, SUDBURY ON P3E 2C6, Canada
BRYCE DURAFOURT 267 O'CONNOR STREET, SUITE 401, OTTAWA ON K2P 1V3, Canada
Tavis Apramian 267 O'Connor Street, Suite 401, Ottawa ON K2P 1V3, Canada

Entities with the same directors

Name Director Name Director Address
The Canadian Medical Association ANTHEA LAFRENIERE 515-2630 SOUTHVALE CRES, OTTAWA ON K1B 4S8, Canada
CANADIAN AGENCY FOR DRUGS AND TECHNOLOGIES IN HEALTH (CADTH) · AGENCE CANADIENNE DES MÉDICAMENTS ET DES TECHNOLOGIES DE L Brendan Carr 2100 Bovaird Drive East, Brampton ON L6R 3J7, Canada
CANADIAN ASSOCIATION OF INTERNES AND RESIDENTS (1985) Bryce Durafourt 402 - 222 Queen Street, Ottawa ON K1P 5V9, Canada
RESEARCH AND EDUCATION FOUNDATION OF THE COLLEGE OF FAMILY PHYSICIANS OF CANADA CATHERINE CERVIN #505-15 MAKI AVENUE, SUDBURY ON P3E 2P3, Canada
Centre for the Promotion of Global Health Le Centre Promotionnel pour la Santé Mondiale Eric Peters 86 Pinetrail Crescent, Nepean ON K2G 5B1, Canada
B & K PLASTIC INDUSTRIES LIMITED ERIC PETERS 1050 GOULET, ATP. 301, ST-LAURENT QC H4R 2E1, Canada
VACUUM PLATERS INC. ERIC PETERS 5440 CLANRANALD, MONTREAL QC H3X 2S6, Canada
137809 CANADA INC. ERIC PETERS 1050 GOULET, APT. 301, ST-LAURENT QC H4R 2E1, Canada
PhoEagle Corp. Eric Peters Ph5-3 Massey Square, Toronto ON M4C 5L5, Canada
102841 CANADA INC. ERIC PETERS 1050 GOULET, APT.301, ST-LAURENT QC H4R 2E1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 0B4

Similar businesses

Corporation Name Office Address Incorporation
Service Plus Canadian Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Glassman Fur Matching Corp. Ltd. 630 Dorchester Boulevard West, Suite 2800, Montreal, QC H3B 1W7 1950-05-15
Canadian Banklock Service Ltd. 3750 Boulevard Losch, St-hubert, QC J3Y 5T6 1969-12-17
Service De Poinconnage Canadien Cps Ltee 3177 De Miniac Avenue, St-laurent, QC H4S 1S9 1983-11-30
J.n. Canadian Embryo Export Service Inc. 5220 Boul Des Sources, App 603, Pierrefonds, QC H9Z 3M3 1989-02-13
Canadian Aerospace Consulting Service (c.a.c.s.) Inc. 4140 Marcil Avenue, Montreal, QC H4A 2Z6 2010-10-28
Organisation Canadienne De Service D'appareils Domestiques P.o. Box 157, Don Mills, ON M3C 2S2 1977-07-08
Canadian Executive Service Organization 1001 Sherbrooke East, Suite 500, Montreal, QC H2L 1L3 1967-12-02
Service Universitaire Canadien Outre-mer 2255 Carling Avenue, Suite 500, Ottawa, ON K2B 1A6 1963-11-29

Improve Information

Please provide details on CANADIAN RESIDENT MATCHING SERVICE-CARMS 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