THE ITALIAN CULTURAL CENTRE OF EASTERN ONTARIO INC.

Address:
865 Gladstone Avenue, Suite 101, Ottawa, ON K1R 7T4

THE ITALIAN CULTURAL CENTRE OF EASTERN ONTARIO INC. is a business entity registered at Corporations Canada, with entity identifier is 3226247. The registration start date is February 7, 1996. The current status is Active.

Corporation Overview

Corporation ID 3226247
Business Number 892469347
Corporation Name THE ITALIAN CULTURAL CENTRE OF EASTERN ONTARIO INC.
Registered Office Address 865 Gladstone Avenue
Suite 101
Ottawa
ON K1R 7T4
Incorporation Date 1996-02-07
Corporation Status Active / Actif
Number of Directors 4 - 8

Directors

Director Name Director Address
ANGELO FILOSO 60 BEECH STREET, OTTAWA ON K1S 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1996-02-07 2016-03-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-02-06 1996-02-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-03-07 current 865 Gladstone Avenue, Suite 101, Ottawa, ON K1R 7T4
Address 2013-03-31 2016-03-07 865 Gladstone Ave, Suite 101, Ottawa, ON K1R 7T4
Address 2006-03-31 2013-03-31 54 Beech Street, Ottawa, ON K1S 3J6
Address 1996-02-07 2006-03-31 54 Beech Street, Ottawa, ON K1S 3J6
Name 1996-02-07 current THE ITALIAN CULTURAL CENTRE OF EASTERN ONTARIO INC.
Status 2016-03-07 current Active / Actif
Status 2016-02-26 2016-03-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-02-07 2016-02-26 Active / Actif

Activities

Date Activity Details
2016-03-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1996-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-02-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 865 GLADSTONE AVENUE
City OTTAWA
Province ON
Postal Code K1R 7T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Italian Canadian Community Historical Society Inc. 865 Gladstone Avenue, Suite 101, Ottawa, ON K1R 7T4 2008-09-03
Atica Alpha Translators and Interpreters Corporation and Associates 865 Gladstone Avenue, Ottawa, ON K1R 7T4 2018-04-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Federation of Italian Canadians 865 Gladstone Suite 101, Ottawa, ON K1R 7T4 2016-02-16
Eastern Ontario Italian Canadian Charitable Foundation Suite 101-865 Gladstone Ave., Ottawa, ON K1R 7T4 1996-11-08
Nrem International Inc. 865 Gladstone St., Suite 407, Ottawa, ON K1R 7T4 1995-06-23
The Italian Canadian Community Centre of The National Capital Region Inc. 101-865 Gladstone, Suite 101, Ottawa, ON K1R 7T4 1995-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
ANGELO FILOSO 60 BEECH STREET, OTTAWA ON K1S 3J6, Canada

Entities with the same directors

Name Director Name Director Address
National Federation of Italian Canadians Angelo Filoso 60 Beech Street, Ottawa ON K1S 3J6, Canada
THE OTTAWA FIREFIGHTERS COMMUNITY FOUNDATION INC. ANGELO FILOSO 60 BEECH STREET, OTTAWA ON K1S 3J6, Canada
Vacri Realty Incorporated Angelo Filoso 52 Aero Drive, Nepean ON K2H 5E4, Canada
Radio Globo Italia Corporation Angelo Filoso 52 Aero Drive, Ottawa ON K2H 5E4, Canada
Italian Canadian Community Historical Society Inc. ANGELO FILOSO 52 AERO DRIVE, NEPEAN ON K2H 5E4, Canada
THE ITALIAN-CANADIAN COMMUNITY CENTRE OF THE NATIONAL CAPITAL REGION INC. ANGELO FILOSO 52 AERO DRIVE, NEPEAN ON K2H 5E4, Canada
EASTERN ONTARIO ITALIAN CANADIAN CHARTIABLE FOUNDATION ANGELO FILOSO 52 AERO DRIVE, NEPEAN ON K2H 5E4, Canada
Villa delle Rose Corporation Angelo Filoso 52 Aero Drive, Ottawa ON K2H 5E4, Canada
ATICA Alpha Translators and Interpreters Corporation and Associates Angelo Filoso 865 Gladstone Avenue, Ottawa ON K1R 7T4, Canada
Italian Canadian Centre Serving People Corporation Angelo Filoso 60 Beech Street, Ottawa ON K1S 3J6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7T4

Similar businesses

Corporation Name Office Address Incorporation
Eastern Ontario Italian Canadian Charitable Foundation Suite 101-865 Gladstone Ave., Ottawa, ON K1R 7T4 1996-11-08
Centre Culturel Italien Du QuÉbec Inc. 505, Rue Jean-talon Est, MontrÉal, QC H2R 1T6 1984-02-24
World Eastern Renaissance Cultural Development Inc. 50 Town Centre Court, Apt 3607, Toronto, ON M1P 0A9 2017-07-17
Eastern Ontario Centre for Women's Issues Inc. 215 Sanders St., Suite 302 Po Box 1857, Kemptville, ON K0G 1J0 1997-10-24
The Patients of Eastern Ontario Pain Lifestyle Education (people) Centre 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2018-04-10
Children's Hospital of Eastern Ontario Research Institute Inc. 401 Smyth Road, Ottawa, ON K1H 8L1 1987-06-25
Compagnie Aerienne Eastern Provincial Limitee 2500 Four Bentall Centre, Box 49370, Vancouver, BC V7X 1R9
Italian Canadian Youth Formation Centre 30 Concourse Gate, Unit 29, Ottawa, ON K2E 7V7 1981-03-20
Services De Dialyse De L'est De L'ontario 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
Parkinson Society Eastern Ontario 200 Colonnade Avenue, Unit 1, Ottawa, ON K2E 7M1 1979-03-22

Improve Information

Please provide details on THE ITALIAN CULTURAL CENTRE OF EASTERN ONTARIO 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