CONSEIL NATIONAL SUR LE DEVELOPPEMENT DE LA MAIN-D'OEUVRE DES MINORITES VISIBLES (CNDMMV)

Address:
396 Cooper St, Suite 422, Ottawa, ON K2P 2H7

CONSEIL NATIONAL SUR LE DEVELOPPEMENT DE LA MAIN-D'OEUVRE DES MINORITES VISIBLES (CNDMMV) is a business entity registered at Corporations Canada, with entity identifier is 3367592. The registration start date is April 21, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3367592
Business Number 894691187
Corporation Name CONSEIL NATIONAL SUR LE DEVELOPPEMENT DE LA MAIN-D'OEUVRE DES MINORITES VISIBLES (CNDMMV)
NATIONAL VISIBLE MINORITY COUNCIL ON LABOUR FORCE DEVELOPMENT (NVMCLFD)
Registered Office Address 396 Cooper St
Suite 422
Ottawa
ON K2P 2H7
Incorporation Date 1997-04-21
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
VINAY DEY 356 MADDOCK DRIVE N.E., CALGARY AB T2A 3W9, Canada
MOHINDER GREWAL 8631 BOYD CRT., RICHMOND BC V6Y 3N9, Canada
ROBERT CHEN 1714 AUTUMN RIDGE DRIVE, GLOUCESTER ON K1C 6Y6, Canada
SALVADOR CABUGAO #202-6260 VICTORIA AVE., MONTREAL QC H3W 2S3, Canada
MICHAEL LAM 28 WEST PENDER STREET, VANCOUVER BC V6B 1R6, Canada
KAY BLAIR 1 VULCAN ST, REXDALE ON M9W 1L3, Canada
DENNIS BEDEAU 76 MORNING VIEW TRAIL, SCARBOROUGH ON M1B 5B1, Canada
MICHAEL EMBAIE 639 MARYVALE WAY N.E., CALGARY AB T2A 2V6, Canada
CHARAN GILL 12414 82 AVENUE, #109, SURREY BC V3W 3E9, Canada
TONY ATANYA -, P.O. BOX 2832 EAST, DARTMOUTH NS B2W 4R4, Canada
EMMANUEL DICK 66 OAKMEADOW, #1, WEST HIILL ON M1E 4G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-04-20 1997-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 396 Cooper St, Suite 422, Ottawa, ON K2P 2H7
Address 2003-06-15 2005-03-31 396 Cooper St, Suite 204, Ottawa, ON K2P 2H7
Address 2001-03-31 2003-06-15 505 Verdure, Brossard, QC J4W 1R4
Address 1997-04-21 2001-03-31 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6
Name 1997-04-21 current CONSEIL NATIONAL SUR LE DEVELOPPEMENT DE LA MAIN-D'OEUVRE DES MINORITES VISIBLES (CNDMMV)
Name 1997-04-21 current NATIONAL VISIBLE MINORITY COUNCIL ON LABOUR FORCE DEVELOPMENT (NVMCLFD)
Status 2017-08-01 current Dissolved / Dissoute
Status 2015-01-26 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-21 2015-01-26 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2006-07-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-06-15 Amendment / Modification RO Changed.
1997-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-11-18
2005 2004-09-01
2004 2003-04-25

Office Location

Address 396 COOPER ST
City OTTAWA
Province ON
Postal Code K2P 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association for The Reconstruction of San Giorgio School Inc. 202-396 Cooper Street, Ottawa, ON K2P 2H7 2010-03-12
Apogee, Opportunities for The Disabled Inc. 401-396 Cooper Street, Ottawa, ON K2P 2H7 2008-10-08
Divine Driving School Inc. 386 Cooper St., Suite 409, Ottawa, ON K2P 2H7 2005-12-22
4319451 Canada Inc. 369 Cooper Street, Suite 200, Ottawa, ON K2P 2H7 2005-08-22
Osteq Informatics Inc. 396 Cooper St., Suite 409, Ottawa, ON K2P 2H7 2003-02-14
Azaras International Trading Inc. 396 Cooper St. Suite 202, Ottawa, ON K2P 2H7 2002-08-29
Staccato's Ottawa-hull Inc. 396 Cooper St., Ottawa, ON K2P 2H7 1999-03-19
Fotenn Consultants Inc. 396 Cooper Street, Suite 300, Ottawa, ON K2P 2H7 1992-06-25
Ernesto A. Hachey Holdings Ltd. 396 Cooper Street, Ottawa, ON K2P 2H7 1999-03-19
Staccato's Bayshore Inc. 396 Cooper Street, Suite 300, Ottawa, ON K2P 2H7 1999-06-14
Find all corporations in postal code K2P 2H7

Corporation Directors

Name Address
VINAY DEY 356 MADDOCK DRIVE N.E., CALGARY AB T2A 3W9, Canada
MOHINDER GREWAL 8631 BOYD CRT., RICHMOND BC V6Y 3N9, Canada
ROBERT CHEN 1714 AUTUMN RIDGE DRIVE, GLOUCESTER ON K1C 6Y6, Canada
SALVADOR CABUGAO #202-6260 VICTORIA AVE., MONTREAL QC H3W 2S3, Canada
MICHAEL LAM 28 WEST PENDER STREET, VANCOUVER BC V6B 1R6, Canada
KAY BLAIR 1 VULCAN ST, REXDALE ON M9W 1L3, Canada
DENNIS BEDEAU 76 MORNING VIEW TRAIL, SCARBOROUGH ON M1B 5B1, Canada
MICHAEL EMBAIE 639 MARYVALE WAY N.E., CALGARY AB T2A 2V6, Canada
CHARAN GILL 12414 82 AVENUE, #109, SURREY BC V3W 3E9, Canada
TONY ATANYA -, P.O. BOX 2832 EAST, DARTMOUTH NS B2W 4R4, Canada
EMMANUEL DICK 66 OAKMEADOW, #1, WEST HIILL ON M1E 4G5, Canada

Entities with the same directors

Name Director Name Director Address
Canada Career Consortium DENNIS BEDEAU 5700 YONGE ST., 15TH FLOOR, TORONTO ON M2M 4K5, Canada
NATIONAL COUNCIL OF TRINIDAD AND TOBAGO ORGANIZATIONS IN CANADA (NCTTOC) DENNIS BEDEAU 76 MORNING VIEW TRAIL, SCARBOROUGH ON M1B 5B1, Canada
THE CANADIAN ETHNOCULTURAL FOUNDATION Emmanuel Dick 66 Oakmeadow Blvd, #1, West Hill ON M1E 4G5, Canada
CANADIAN ETHNOCULTURAL COUNCIL · CONSEIL ETHNOCULTUREL DU CANADA EMMANUEL DICK 66 OAKMEADOW BOULEVARD #1, WEST HILL ON M1E 4G5, Canada
Canadian Languages Foundation Fondation canadienne des langues MICHAEL EMBAIE 69 MARYVALE WAY NE, CALGARY AB T2A 2V6, Canada
Responsability for Ending Starvation Using Legislation, Trimtabbing and Support (RESULTS) Canada Inc. Michael Embaie 28 Saddlecrest Gardens NE, Calgary AB T3J 0C4, Canada
Canada-Singapore Business Association MICHAEL LAM 3298 KITCHENER STREET, VANCOUVER BC V5K 3G2, Canada
The Chartered Institute of Management Accountants, Canada Inc. MICHAEL LAM 82 HAMMERSLY BOULEVARD, MARKHAM ON L6E 0L1, Canada
RICHARDSON GREENSHIELDS OF CANADA LIMITED MICHAEL LAM 27 HOLMBUSH CR, SCARBOROUGH ON M4R 1C1, Canada
Winner World Holdings Limited Michael Lam 83 Bur Oak Avenue, Markham ON L6C 2E6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2H7

Similar businesses

Corporation Name Office Address Incorporation
La Commission Canadienne De Mise En Valeur De La Main-d'oeuvre 66 Slater Street, 1204 Box 24021, Ottawa, ON K1P 5H1 1991-06-25
L'organisation Des Femmes Immigrantes Et Des Femmes Appartenant A Une Minorite Visible Au Canada Inc. 219 Argyle Avenue, Suite 412, Ottawa, ON K2P 2H4 1990-07-23
Canadian Aboriginal and Minority Supplier Council 282 Richmond St E, Suite 101, Toronto, ON M5A 1P4 2004-01-06
Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-06
Fondation Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-10
Le Conseil National De L'art Indien 350 Slater Street, Ottawa, ON K1R 5B7 1976-10-13
Conseil National Du Secteur Des Produits De La Mer 38 B John Street, Suite 1, Yarmouth, NS B5A 3H2 1995-04-25
Le Conseil National Des Slovaques-canadiens 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1985-04-22
National Council On Ethics In Human Research 24a Catherine St., Suite 208, Ottawa, ON K2P 2G8 2003-10-20
National Council of Canadian Pacific Pensioners 751 Tuscany Drive Northwest, Calgary, AB T3L 3A4 1984-09-17

Improve Information

Please provide details on CONSEIL NATIONAL SUR LE DEVELOPPEMENT DE LA MAIN-D'OEUVRE DES MINORITES VISIBLES (CNDMMV) 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