Canadian Association for Civilian Oversight of Law Enforcement

Address:
45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4

Canadian Association for Civilian Oversight of Law Enforcement is a business entity registered at Corporations Canada, with entity identifier is 3407632. The registration start date is September 2, 1997. The current status is Active.

Corporation Overview

Corporation ID 3407632
Business Number 871966180
Corporation Name Canadian Association for Civilian Oversight of Law Enforcement
L'Association Canadienne de surveillance civile du maintien de l'ordre
Registered Office Address 45 O'connor Street, Suite 1500
Ottawa
ON K1P 1A4
Incorporation Date 1997-09-02
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
DAVID LOUKIDELIS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
JENNIFER MALLOY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
JOHN CLARKE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
GERRY MCNEILLY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
PAUL STETSON 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
GLENN STANNARD 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ZANE TESSLER 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
SHAMI SANDHU 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RICK LINDEN 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ROBERT STONEY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
MAX CHURLEY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
CLIFTON PURVIS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
DAVID GAVSIE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RON MACDONALD 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
LORRAINE ROCHE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
TONY LOPARCO 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
WENDY MOSCHUK 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
STEVE EDWARDS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
PAUL LAROCHELLE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
IAN MCPHAIL 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
STAN T. LOWE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
HELEN BANULESCU 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RICHARD ROSENTHAL 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ALOK MUKHERJEE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ROBERT STEVE SOUND 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
NADINE COOPER-MONT 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1997-09-02 2014-06-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-09-01 1997-09-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-13 current 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4
Address 1997-09-02 2014-06-13 595 Bay Street, 9th Floor, Toronto, ON M5G 2C2
Name 2014-06-13 current Canadian Association for Civilian Oversight of Law Enforcement
Name 2014-06-13 current L'Association Canadienne de surveillance civile du maintien de l'ordre
Name 1997-09-02 2014-06-13 L'Association Canadienne de surveillance civile du maintien de l'ordre
Name 1997-09-02 2014-06-13 Canadian Association for Civilian Oversight of Law Enforcement
Status 2014-06-13 current Active / Actif
Status 2005-02-09 2014-06-13 Active / Actif
Status 2004-12-16 2005-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-06-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1997-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 45 O'CONNOR STREET, SUITE 1500
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Phirelight Security Solutions Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4 2001-09-17
Imperial Tobacco Leaf Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4 2001-08-01
Dif Infra 3 Re Canada Ltd. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4
10155993 Canada Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4 2017-03-22
Babcock Support Services (canada) Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4
Babcock Canada Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4
Vert Empire Inc. 45 O'connor Street, Suite 1500, Ottawa, ON K1P 1A4 2020-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre for Innovations In Regional Economic Development In Africa 45 O’connor Street, Ottawa, ON K1P 1A4 2019-09-28
Lugansk Solar (canada) Inc. 1540 - 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-27
Motor Sich (canada) Inc. Suite 1540, 45 O'connor Street, Ottawa, ON K1P 1A4 2018-04-18
Edugo 45 O'connor, Suite 1150, Suite#1150, Ottawa, ON K1P 1A4 2017-07-01
Neptune Blue Inc. 45 O'connor St #820, Ottawa, ON K1P 1A4 2017-01-31
Tengre Holdings Inc. 1150-45 O’connor Street, Ottawa, ON K1P 1A4 2017-01-12
9923144 Canada Inc. 770 - 45 O'connor Street, Ottawa, ON K1P 1A4 2016-09-27
Flair Marketing Olfactif Inc. 45 Blvd O'connor, Suite 1150, Ottawa, ON K1P 1A4 2016-09-01
Solaracm Systems Corporation 45 O’connor St., Suite 1150, Ottawa, ON K1P 1A4 2016-07-15
9700684 Canada Inc. 45 Oconnor Street Suite 1150, C/o Leo Davidson, Ottawa, ON K1P 1A4 2016-04-07
Find all corporations in postal code K1P 1A4

Corporation Directors

Name Address
DAVID LOUKIDELIS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
JENNIFER MALLOY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
JOHN CLARKE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
GERRY MCNEILLY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
PAUL STETSON 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
GLENN STANNARD 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ZANE TESSLER 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
SHAMI SANDHU 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RICK LINDEN 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ROBERT STONEY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
MAX CHURLEY 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
CLIFTON PURVIS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
DAVID GAVSIE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RON MACDONALD 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
LORRAINE ROCHE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
TONY LOPARCO 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
WENDY MOSCHUK 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
STEVE EDWARDS 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
PAUL LAROCHELLE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
IAN MCPHAIL 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
STAN T. LOWE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
HELEN BANULESCU 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
RICHARD ROSENTHAL 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ALOK MUKHERJEE 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
ROBERT STEVE SOUND 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada
NADINE COOPER-MONT 45 O'CONNOR STREET, SUITE 1500, Ottawa ON K1P 1A4, Canada

Entities with the same directors

Name Director Name Director Address
Justice - Human Rights and Social Justice International ALOK MUKHERJEE 86 PINEWOOD AVENUE, TORONTO ON M6C 2V1, Canada
80979 CANADA LIMITED DAVID GAVSIE 2045 Lake Shore Blvd West, Apt. 3505, Toronto ON M8V 2Z6, Canada
JAMM DIGITAL Inc. Jennifer Malloy Ph08-5 Hanna Avenue, Toronto ON M6K 0B3, Canada
ANGLICAN NATIONAL CONVOCATION JOHN CLARKE P.O.BOX 6868, PEACE RIER AB T8S 1S6, Canada
JEC Management Consulting Incorporated John Clarke 2874 Glenwood Drive, Metcalfe ON K0A 2P0, Canada
3482821 CANADA INC. JOHN CLARKE 245 FAIRVIEW MALL DRIVE, SUITE 510, TORONTO ON M2J 4T1, Canada
TUSCARORA ENERGY GROWTH FUND INC. JOHN CLARKE 44 THE KINGSWAY, TORONTO ON M8X 2T2, Canada
CLARKE EDUCATION FOUNDATION JOHN CLARKE 124 OSSINGTON AVENUE, OTTAWA ON K1S 3B8, Canada
The Primate's World Relief and Development Fund · Le fonds du Primat pour le secours et le developpement mondial John Clarke 21 Friar Drive, Charlottetown PE C1A 9L1, Canada
167148 CANADA INC. PAUL LAROCHELLE 77 RUE BRODEUR, ST-CONSTANT QC J5A 1X4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1A4

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne De Protection Civile 122 Bank Street, Ottawa, ON K1A 0W6 1998-05-07
Civil Association for Canadian Defense 2435 Lacordaire, Montreal, QC H1N 2M1 1984-11-23
Ordre Souverain Militaire Hospitalier De St-jean De Jérusalem, De Rhodes Et De Malte - Association Canadienne 1247 Kilborn Place, Suite D211, Ottawa, ON K1H 6K9 1953-01-27
Association Civile De Recherches Et Sauvetage Aeriens C - 3025 Ness Avenue, Winnipeg, MB R2Y 2J2 1984-03-26
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
L'association Canadienne Des Oenologues 7500 Rue Tellier, Montreal, QC H1N 3W5 1984-02-10
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
L'association Canadienne Slave 3610 Aylmer, Montreal, QC H2X 2C2 1986-06-26

Improve Information

Please provide details on Canadian Association for Civilian Oversight of Law Enforcement 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