Emergency Preparedness Partners

Address:
350 Rue Sparks, Suite 405, Ottawa, ON K1R 7S8

Emergency Preparedness Partners is a business entity registered at Corporations Canada, with entity identifier is 3366090. The registration start date is April 17, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3366090
Business Number 142664366
Corporation Name Emergency Preparedness Partners
Les partenaires de la protection civile
Registered Office Address 350 Rue Sparks
Suite 405
Ottawa
ON K1R 7S8
Incorporation Date 1997-04-17
Dissolution Date 2001-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
BERNARD MAILHOT 1425 RUE DES TROIS MAISONS, C.P. 278, DRUMMONDVILLE QC J2B 6V7, Canada
ANDRE LAMALICE 122 RUE BANK, 2 ETAGE, OTTAWA ON K1A 0W6, Canada
BRIAN KAYES 410 - 9TH STREET, BRANDON MB R7A 6A2, Canada
MARIE-CHRISTINE THERRIEN 1600 RUE FAYOLLE, MONTREAL QC H4H 2S6, Canada
JEAN BERNARD GUINDON 827 CREMAZIE EST, BUREAU 350, MONTREAL QC H2M 2T8, Canada
JANIS WATSON 1430 BLAIR PLACE, SUITE 300, GLOUCESTER ON K1J 1G2, Canada
MARG VERBEEK 150 FREDERICK STREET, KITCHENER ON N2G 4J3, Canada
PETER ANDERSON 515 WEST HASTING STREET, VANCOUVER BC V6B 5K3, Canada
RON KUBAN 3116- 36 B AVENUE, EDMONTON AB T6T 1H4, Canada
ED MONTGOMERY 155 FALSTAFF AVE., TORONTO ON M6L 2E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-04-16 1997-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current 350 Rue Sparks, Suite 405, Ottawa, ON K1R 7S8
Address 1997-04-17 1999-03-31 60 Rue Queen, Bureau 702, Ottawa, ON K1P 5Y7
Name 1997-04-17 current Emergency Preparedness Partners
Name 1997-04-17 current Les partenaires de la protection civile
Status 2001-12-07 current Dissolved / Dissoute
Status 1997-04-17 2001-12-07 Active / Actif

Activities

Date Activity Details
2001-12-07 Dissolution Section: Part II of CCA / Partie II de la LCC
1997-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-11
1998 1998-04-04

Office Location

Address 350 RUE SPARKS
City OTTAWA
Province ON
Postal Code K1R 7S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
David S. Pratt & Associates Ltd. 350 Sparks Street, Suite 605, Ottawa, ON K1R 7S8 2016-09-08
Heavyweight Productions 1101-350 Sparks Street, Ottawa, ON K1R 7S8 2016-02-18
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Nunavut Jay Management Group Ltd. Suite 706, 350 Sparks Street, Ottawa, ON K1R 7S8 2004-05-26
Compas Ottawa Inc. 702-350 Sparks Street, Ottawa, ON K1R 7S8 2002-08-28
Philprime International Inc. 350 Sparks, Suite 909, Ottawa, ON K1R 7S8 2000-12-11
Cannig Management Services Ltd. 350 Sparks St., Suite 607, Ottawa, ON K1R 7S8 1999-03-25
Fsp Food Safety Practice Inc. 350 Sparks Street, Suite 900, Ottawa, ON K1R 7S8 1998-04-27
Mosmac Investment Corp. Suite 706, 350 Sparks Street, Ottawa, ON K1R 7S8 1996-03-21
Imsi Innovative Management Solutions Inc. 350 Sparks Street, Suite 309, Ottawa, ON K1R 7S8 1996-03-11
Find all corporations in postal code K1R 7S8

Corporation Directors

Name Address
BERNARD MAILHOT 1425 RUE DES TROIS MAISONS, C.P. 278, DRUMMONDVILLE QC J2B 6V7, Canada
ANDRE LAMALICE 122 RUE BANK, 2 ETAGE, OTTAWA ON K1A 0W6, Canada
BRIAN KAYES 410 - 9TH STREET, BRANDON MB R7A 6A2, Canada
MARIE-CHRISTINE THERRIEN 1600 RUE FAYOLLE, MONTREAL QC H4H 2S6, Canada
JEAN BERNARD GUINDON 827 CREMAZIE EST, BUREAU 350, MONTREAL QC H2M 2T8, Canada
JANIS WATSON 1430 BLAIR PLACE, SUITE 300, GLOUCESTER ON K1J 1G2, Canada
MARG VERBEEK 150 FREDERICK STREET, KITCHENER ON N2G 4J3, Canada
PETER ANDERSON 515 WEST HASTING STREET, VANCOUVER BC V6B 5K3, Canada
RON KUBAN 3116- 36 B AVENUE, EDMONTON AB T6T 1H4, Canada
ED MONTGOMERY 155 FALSTAFF AVE., TORONTO ON M6L 2E5, Canada

Entities with the same directors

Name Director Name Director Address
4223578 CANADA INC. MARIE-CHRISTINE THERRIEN 166 BLAIS, ST-SULPICE QC J5W 4H4, Canada
QUEENSWAY BAPTIST CHURCH PETER ANDERSON 2140 BAYNHAM COURT, MISSISSAUGA ON L5A 1G9, Canada
PA ELECTRICAL COMMISSIONING CORP. Peter Anderson 19 Yvonne Drive, Brampton ON L7A 3N7, Canada
HEB SECURITY INC. PETER ANDERSON 8 ARNOTT ROAD, LAKEFIELD QC J0V 1K0, Canada
6231012 CANADA INCORPORATED PETER ANDERSON 6971 MONKLAND AVENUE, MONTREAL QC H4B 1J8, Canada
Beowolfe Transport Inc. Peter Anderson 9122 Rue Airlie, Montréal QC H8R 2A3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 7S8

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Protection Civile 122 Bank Street, Ottawa, ON K1A 0W6 1998-05-07
Global Emergency Preparedness Inc. 701-77 City Centre Drive, Mississauga, ON L5B 1M5 2007-06-08
Emergency Preparedness and Planning Professionals Inc. 98 Auburn Sound Manor Se, Calgary, AB T3M 0R6 2015-07-29
Marshall & Associates Emergency Preparedness Consultants Incorporated 7 Drew Kelly Way, Markham, ON L3R 5R3 2018-03-12
Le Centre Canadien Des Mesures D'urgence 860 Harrington Court, Burlington, ON L7N 3N4 1993-08-20
D2 Partenaires Inc. 523, Entrée 122-b, Beaumont, QC G0R 1C0
L3 Partenaires Inc. 731, Rue Davie-anderson, Lévis, QC G6Z 7N3 2017-06-22
Lbj Partenaires Inc. 874 De La Citronnelle, C. P. 47028, Levis, QC G6Z 2L3 2000-09-14
X&y Partners Inc. 194 Rue Saint Paul Ouest, Bureau 303, Montréal, QC H2Y 1Z8 2011-09-30
Partners of The World 130 Avenue De L'epee, Outremont, QC H2V 3T2 1986-08-26

Improve Information

Please provide details on Emergency Preparedness Partners 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