Association canadienne de la qualité dans le secteur public

Address:
24 Avenue Road, Ottawa, ON K1S 0N9

Association canadienne de la qualité dans le secteur public is a business entity registered at Corporations Canada, with entity identifier is 3292754. The registration start date is September 5, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3292754
Business Number 890815293
Corporation Name Association canadienne de la qualité dans le secteur public
Canadian Public Sector Quality Association
Registered Office Address 24 Avenue Road
Ottawa
ON K1S 0N9
Incorporation Date 1996-09-05
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 15

Directors

Director Name Director Address
KAYE LOVE 200 KENT ST, STN 15E175, OTTAWA ON K1E 0E6, Canada
GEOFF DINSDALE 373 SUSSEX DR, OTTAWA ON K1N 8V4, Canada
HARRY COLT 5700 YONGE ST, 8TH FLOOR, TORONTO ON M2M 4K5, Canada
VIC PAKALNIS 1111 PRINCE OF WALES DRIVE,STE 200, OTTAWA ON K2C 3T2, Canada
RICK BALSON 53 REVOL RD, NEPEAN ON K2G 0B8, Canada
CHRIS DDDORT 176 PORTLAND ST, BOX 1035, DARTMOUTH NS B2Y 4T3, Canada
LOUISE ARCHER 580 BOOTH STREET,20TH FL, OTTAWA ON K1A 0E4, Canada
BRENDA DAGG 1500 MONTREAL ROADBLDGM-58RME-301, OTTAWA ON K1A 0R6, Canada
CHERL BAIRD 2171 THURSTON DR, SUITE 106, OTTAWA ON K1A 0L5, Canada
ROWLY MCPHERSON 73 RAYNE AVENUE, OAKVILLE ON L6H 1C1, Canada
DAVE BARBER 47 INNICROSS CRES., AGINCOURT ON M1V 2S8, Canada
JACKIE SMYLIE -, BOX 1050, BROCKVILLE ON K6V 5W7, Canada
IKE JASWAL 580 BOOTH ST, OTTAWA ON K1E 0E4, Canada
AMIPAL MANCHANDA 1455 BOURCIER DR, ORLEANS ON K1E 3K1, Canada
MARIA MCLOUGHLIN 77 WELLESLEY ST,W.5TH FL FERGUSON, TORONTO ON M7A 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-09-04 1996-09-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1996-09-05 current 24 Avenue Road, Ottawa, ON K1S 0N9
Name 1996-09-05 current Association canadienne de la qualité dans le secteur public
Name 1996-09-05 current Canadian Public Sector Quality Association
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-09-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1996-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-12-05
1997 1996-12-05

Office Location

Address 24 AVENUE ROAD
City OTTAWA
Province ON
Postal Code K1S 0N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3255972 Canada Inc. 76 Avenue Road, Ottawa, ON K1S 0N9 1996-05-02
Maelew Consulting Inc. 20 Avenue Road, Ottawa, ON K1S 0N9 1983-11-08
148993 Canada Inc. 76 Avenue Road, Ottawa, ON K1S 0N9 1986-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
KAYE LOVE 200 KENT ST, STN 15E175, OTTAWA ON K1E 0E6, Canada
GEOFF DINSDALE 373 SUSSEX DR, OTTAWA ON K1N 8V4, Canada
HARRY COLT 5700 YONGE ST, 8TH FLOOR, TORONTO ON M2M 4K5, Canada
VIC PAKALNIS 1111 PRINCE OF WALES DRIVE,STE 200, OTTAWA ON K2C 3T2, Canada
RICK BALSON 53 REVOL RD, NEPEAN ON K2G 0B8, Canada
CHRIS DDDORT 176 PORTLAND ST, BOX 1035, DARTMOUTH NS B2Y 4T3, Canada
LOUISE ARCHER 580 BOOTH STREET,20TH FL, OTTAWA ON K1A 0E4, Canada
BRENDA DAGG 1500 MONTREAL ROADBLDGM-58RME-301, OTTAWA ON K1A 0R6, Canada
CHERL BAIRD 2171 THURSTON DR, SUITE 106, OTTAWA ON K1A 0L5, Canada
ROWLY MCPHERSON 73 RAYNE AVENUE, OAKVILLE ON L6H 1C1, Canada
DAVE BARBER 47 INNICROSS CRES., AGINCOURT ON M1V 2S8, Canada
JACKIE SMYLIE -, BOX 1050, BROCKVILLE ON K6V 5W7, Canada
IKE JASWAL 580 BOOTH ST, OTTAWA ON K1E 0E4, Canada
AMIPAL MANCHANDA 1455 BOURCIER DR, ORLEANS ON K1E 3K1, Canada
MARIA MCLOUGHLIN 77 WELLESLEY ST,W.5TH FL FERGUSON, TORONTO ON M7A 1N3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Public Sector Excellence Network Louise Archer 204 - B Holmwood Avenue, Ottawa ON K1S 2P7, Canada
10004251 Canada Inc. Vic Pakalnis 503F - 1310 Nesbitt Dr, Sudbury ON P3E 0H4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S0N9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Public Sector Excellence Network Suite200, 440 Laurier Avenue W., Ottawa, ON K1R 7Z6 2014-09-25
Association of Public Sector Information Professionals 1456 Randall Ave, Ottawa, ON K1H 7R7 1998-05-08
Centre Canadien Du Marketing Dans Le Secteur Public 20 Blue Heron Court, Ottawa, ON K1L 8J7 1996-08-23
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14
Association Canadienne Pour La QualitÉ De L'air IntÉrieur 50 O'connor Street, Suite 1400, Ottawa, ON K1P 6L2 1986-07-09
Canadian Association of Public Health Dentistry, Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 2012-07-13
The Canadian Public Health Association 404-1525, Carling Avenue, Ottawa, ON K1Z 8R9 1912-04-01
Canadian Association for The Protection of The Gambling Public Inc. 8258a Rue Mongeau Street Lasalle Qc., Lasalle, QC H8P 3M9 1986-04-16
Public Sector Aboriginal Business Association 1890 Fourth Line Road, P.o. Box 727, Ohsweken, ON N0A 1M0 2006-07-04
Canadian Association of Income Trust Investors 16 Kingsway Crescent, Toronto, ON M8X 2R2 2007-01-10

Improve Information

Please provide details on Association canadienne de la qualité dans le secteur public 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