Fondation du jardin du patrimoine canadien

Address:
90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6

Fondation du jardin du patrimoine canadien is a business entity registered at Corporations Canada, with entity identifier is 3116964. The registration start date is February 14, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3116964
Business Number 898299573
Corporation Name Fondation du jardin du patrimoine canadien
Canadian Heritage Garden Foundation
Registered Office Address 90 Sparks Street
Suite 518
Ottawa
ON K1P 5T6
Incorporation Date 1995-02-14
Dissolution Date 2006-08-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
GERDA HNATYSHYN 160 ELGIN STREET, SUITE 1810, OTTAWA ON K2P 2C4, Canada
BRIAN MINTER -, P.O.BOX 40, CHILLIWACK BC V2P 6H7, Canada
SANDRA PARSONS 267 POWELL AVENUE, OTTAWA ON K1S 2A4, Canada
GEORGE HYNNA 160 ELGIN STREET, SUITE 2600, OTTAWA ON K1P 1C3, Canada
SHIRLEY SIMPSON P.O. BOX 9000, CHARLOTTETOWN PE C1A 8K6, Canada
PAULETTE BELISLE 268 FIRST AVENUE, OTTAWA ON K1S 2G8, Canada
JIM HOLE 101 BELLEROSE, ST.ALBERT AB T8N 8N8, Canada
CLAIRE Laberge 4101 RUE SHERBROOKE EST, MONTREAL QC H1X 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-14 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-02-13 1995-02-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-02-14 current 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6
Name 1995-02-14 current Fondation du jardin du patrimoine canadien
Name 1995-02-14 current Canadian Heritage Garden Foundation
Status 2006-08-07 current Dissolved / Dissoute
Status 1995-02-14 2006-08-07 Active / Actif

Activities

Date Activity Details
2006-08-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1995-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-12-11
2001 2000-11-30
2000 1999-12-15

Office Location

Address 90 SPARKS STREET
City OTTAWA
Province ON
Postal Code K1P 5T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Swica Import/export Ltd. 90 Sparks Street, Suite 500, Ottawa, ON K1P 5B4 1977-06-22
Stutz Motor Car Distributors of Canada Limited 90 Sparks Street, Suite 500, Ottawa, ON K1P 5B4 1977-06-27
Contact Canada 90 Sparks Street, Suite 500, Ottawa, ON K1P 5B4 1977-12-21
Tele-pen Inc. 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1996-01-17
Orbistar Technologies Inc. 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1997-04-24
Systium Computers Incorporated 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1997-05-02
Careerquest Management Inc. 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1997-04-30
Pergola International Holdings Canada Limited 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1997-07-09
Ivs Interactive Visual Simulation Canada Inc. 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1998-04-06
Moville Holdings Inc. 90 Sparks Street, 4th Floor, Ottawa, ON K1P 1E2 1998-04-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08

Corporation Directors

Name Address
GERDA HNATYSHYN 160 ELGIN STREET, SUITE 1810, OTTAWA ON K2P 2C4, Canada
BRIAN MINTER -, P.O.BOX 40, CHILLIWACK BC V2P 6H7, Canada
SANDRA PARSONS 267 POWELL AVENUE, OTTAWA ON K1S 2A4, Canada
GEORGE HYNNA 160 ELGIN STREET, SUITE 2600, OTTAWA ON K1P 1C3, Canada
SHIRLEY SIMPSON P.O. BOX 9000, CHARLOTTETOWN PE C1A 8K6, Canada
PAULETTE BELISLE 268 FIRST AVENUE, OTTAWA ON K1S 2G8, Canada
JIM HOLE 101 BELLEROSE, ST.ALBERT AB T8N 8N8, Canada
CLAIRE Laberge 4101 RUE SHERBROOKE EST, MONTREAL QC H1X 2B2, Canada

Entities with the same directors

Name Director Name Director Address
2920140 CANADA INC. CLAIRE LABERGE 5353 RUE FABRE, MONTREAL QC H2J 3W6, Canada
LECTROMA INC. CLAIRE LABERGE 811 - 56TH AVENUE, LACHINE QC H8T 3C1, Canada
GOLDEN TOTEM RESTAURANTS LIMITED GEORGE HYNNA 696 ECHO DRIVE, OTTAWA ON K1S 1P3, Canada
SCANADA CONSULTANTS LIMITED GEORGE HYNNA 688 ECHO DRIVE, OTTAWA ON , Canada
The Hnatyshyn Foundation for the Arts GERDA HNATYSHYN 501 - 111 ECHO DRIVE, OTTAWA ON K1S 5K8, Canada
PURE LIFE CARBON INC. Jim Hole 15387 - 117 Avenue NW, Edmonton AB T5M 3X4, Canada
PURE LIFE CARBON INC. Jim Hole 15387 - 117 Avenue NW, Edmonton AB T5M 3X4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5T6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Motorsport Heritage Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 2009-06-03
Fondation Du Patrimoine De L'infanterie Canadienne 2089 Delmar Drive, Ottawa, ON K1H 5P6 1991-11-29
Canadian Transit Heritage Foundation 260 Adelaide Street East, P.o. Box: 30, Toronto, ON M5A 1N1 1992-06-03
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Canadian Garden Council 7856 Fifth Line South, Milton, ON L9T 2X8 1990-03-06
Foundation for French America Heritage 4625 Avenue Christophe Colomb, Montreal, QC H2J 3G7 1994-04-07
Canadian Heritage Digital Archives 11 Elsa Drive, Gormley, ON L0H 1G0 2005-06-17
La Fondation Du Patrimoine St. Patrick 1145 De Salaberry, Quebec, QC G1R 2V6 1987-12-11
The Canadian Aviation Heritage Centre 21111 Chemin Lakeshore, Sainte-anne-de-bellevue, QC H9X 3V9 2000-01-25
Societe Pour Le Patrimoine Musical Canadien 2660 Southvale Cr., Suite 111, Ottawa, ON K1B 4W5 1982-06-28

Improve Information

Please provide details on Fondation du jardin du patrimoine canadien 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