NAV CANADA

Address:
77 Metcalfe Street, Ottawa, ON K1P 5L6

NAV CANADA is a business entity registered at Corporations Canada, with entity identifier is 3150640. The registration start date is May 26, 1995. The current status is Active.

Corporation Overview

Corporation ID 3150640
Business Number 897815452
Corporation Name NAV CANADA
Registered Office Address 77 Metcalfe Street
Ottawa
ON K1P 5L6
Incorporation Date 1995-05-26
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Umar Sheikh 1620 Ash Road, Victoria BC V8N 2T3, Canada
LINDA HOHOL 13 STRATHDALE CLOSE SW, CALGARY AB T3H 2K2, Canada
ARTHUR LAFLAMME 302 -287 MACLAREN STREET, OTTAWA ON K2P 0L9, Canada
MICHAEL R DILOLLO 1841 ROBINWOOD PLACE, OTTAWA ON K1C 6L3, Canada
Neil Wilson 207 Glebe Avenue, Ottawa ON K1S 2C8, Canada
SCOTT SWEATMAN 361 WINDSOR ROAD EAST, NORTH VANCOUVER BC V7N 1K3, Canada
EDWARD M BARRETT 123 TOWNVIEW DRIVE, WOODSTOCK NB E7M 5E4, Canada
ROBERT REID 1333 MONKS PASSAGE, OAKVILLE ON L6M 1K6, Canada
Louise Tardif 1002 - 38 Metropole Private, Ottawa ON K1Z 1E9, Canada
ROBERT DAVIS 10 WOODROW AVENUE, STITTSVILLE ON K2S 1V9, Canada
BONNIE DUPONT 219 CANOVA PLACE SW, CALGARY AB T2W 2E9, Canada
MARC COURTOIS 57 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C8, Canada
Michelle Savoy 14 Cornish Road, Toronto ON M4T 2E2, Canada
Mary-Ann Bell 5144 Earnscliffe Avenue, Montréal QC H3X 2P5, Canada
Jean Coté 101 - 2200 Harriet Quimby, St-Laurent QC H4R 0L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1995-05-26 2013-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-05-25 1995-05-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-01-17 current 77 Metcalfe Street, Ottawa, ON K1P 5L6
Address 2004-03-31 2013-01-17 77 Metcalfe St., Ottawa, ON K1P 5L6
Address 1995-05-26 2004-03-31 77 Metcalfe St, Ottawa, ON K1P 5L6
Name 1995-05-26 current NAV CANADA
Status 2013-01-17 current Active / Actif
Status 1995-05-26 2013-01-17 Active / Actif

Activities

Date Activity Details
2013-07-09 Amendment / Modification Section: 201
2013-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-02-04 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-04-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-11-01 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-03-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-01-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-12-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-02-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-12-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1995-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 77 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nav Canada Atm Inc. 77 Metcalfe Street, Ottawa, ON K1P 5L6 2008-07-10
Ncpp Investment Holding Company Inc. 77 Metcalfe Street, Ottawa, ON K1P 5L6 2013-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
Umar Sheikh 1620 Ash Road, Victoria BC V8N 2T3, Canada
LINDA HOHOL 13 STRATHDALE CLOSE SW, CALGARY AB T3H 2K2, Canada
ARTHUR LAFLAMME 302 -287 MACLAREN STREET, OTTAWA ON K2P 0L9, Canada
MICHAEL R DILOLLO 1841 ROBINWOOD PLACE, OTTAWA ON K1C 6L3, Canada
Neil Wilson 207 Glebe Avenue, Ottawa ON K1S 2C8, Canada
SCOTT SWEATMAN 361 WINDSOR ROAD EAST, NORTH VANCOUVER BC V7N 1K3, Canada
EDWARD M BARRETT 123 TOWNVIEW DRIVE, WOODSTOCK NB E7M 5E4, Canada
ROBERT REID 1333 MONKS PASSAGE, OAKVILLE ON L6M 1K6, Canada
Louise Tardif 1002 - 38 Metropole Private, Ottawa ON K1Z 1E9, Canada
ROBERT DAVIS 10 WOODROW AVENUE, STITTSVILLE ON K2S 1V9, Canada
BONNIE DUPONT 219 CANOVA PLACE SW, CALGARY AB T2W 2E9, Canada
MARC COURTOIS 57 ROSEMOUNT CRESCENT, WESTMOUNT QC H3Y 2C8, Canada
Michelle Savoy 14 Cornish Road, Toronto ON M4T 2E2, Canada
Mary-Ann Bell 5144 Earnscliffe Avenue, Montréal QC H3X 2P5, Canada
Jean Coté 101 - 2200 Harriet Quimby, St-Laurent QC H4R 0L2, Canada

Entities with the same directors

Name Director Name Director Address
Viterra Inc. BONNIE DUPONT 3000, 425 - 1ST STREET SW, CALGARY AB T2P 3L8, Canada
Viterra Inc. BONNIE DUPONT 3000, 425 - 1ST STREET SW, CALGARY AB T2P 3L8, Canada
SASKATCHEWAN WHEAT POOL INC. BONNIE DUPONT 3000 - 425 - 1ST STREET SW, CALGARY AB T2P 3L8, Canada
2950341 CANADA LTD. BONNIE DUPONT 219 CANOVA PLACE S.W., CALGARY AB T2W 2E9, Canada
THE CANADA SCHOOL OF ENERGY AND ENVIRONMENT BONNIE DUPONT 25 UNIVERSITY DR. NW, UNIVERSITY OF CALGARY, CALGARY AB T2N 1N4, Canada
InterGen Canada Inc. Bonnie Dupont 219 Canova Place SW, Calgary AB T2W 2E9, Canada
GESTION PJ COTOU INC. JEAN COTÉ 60, RUE CARTIER, SUITE 703, OTTAWA ON K2P 2E1, Canada
7883641 CANADA INC. JEAN COTÉ 123 AVENUE BEECHWOOD, OTTAWA ON K1M 1L5, Canada
7883579 CANADA INC. JEAN COTÉ 123 AVENUE BEECHWOOD, OTTAWA ON K1M 1L5, Canada
8402752 Canada Inc. JEAN COTÉ 123 AVENUE BEECHWOOD, OTTAWA ON K1M 1L5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5L6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on NAV CANADA 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