THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS

Address:
100-34 Colonnade Rd, Ottawa, ON K2E 7J6

THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS is a business entity registered at Corporations Canada, with entity identifier is 344133. The registration start date is April 17, 1934. The current status is Active.

Corporation Overview

Corporation ID 344133
Business Number 100759877
Corporation Name THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS
ASSOCIATION CANADIENNE DES ERGOTHERAPEUTES
Registered Office Address 100-34 Colonnade Rd
Ottawa
ON K2E 7J6
Incorporation Date 1934-04-17
Corporation Status Active / Actif
Number of Directors 14 - 14

Directors

Director Name Director Address
Terry McLaughlin 21 Green Bay Drive, Cow Bay NS B3G 1L2, Canada
Claudia Martin 91 Driscoll Cres, Moncton NB E1E 3R8, Canada
Jutta Hinrichs #334, 906 - 8 Avenue SW, Calgary AB T2P 1H9, Canada
ANDREW FREEMAN 3083RUE DE VALMONT, QUEBEC QC G1W 2C4, Canada
Sarah Burt 760 Topsail Road, Mount Pearl NL A1N 3J5, Canada
MARTINE BROUSSEAU 85 BIRON, TROIS-RIVIERES QC G8T 9K7, Canada
NICOLA MACNAUGHTON 65 COUNTRY CLUB ROAD, RIVERVIEW NB E1B 4N7, Canada
LISA DIAMOND-BURCHUK 1844 ASSINIBONNE AVE, WINNIPEG MB R3J 0A1, Canada
LESLIE SMITH 3108 VISTA RISE ROAD, PRINCE GEORGE BC V2N 6R8, Canada
PHILLIP WENDT 1509 SPOONER RD, RR#1, GLENBURNIE ON K0H 1S0, Canada
Shaniff Esmail 2-64 Corbett Hall, Edmonton AB T6G 2G4, Canada
Catherine McNeil 109B Copper Road, Whitehorse YT Y1A 2Z7, Canada
MARILEE TERESE MILLER 62 CARDIFF LANE, STRATFORD PE C1B 1P5, Canada
ELLIOT PAUSJENSSEN 707 4TH AVE NORTH, SASKATOON SK S7K 2N2, Canada
JEAN-PASCAL BEAUDOIN 1306-179 GEORGE STREET, OTTAWA ON K1N 1J8, Canada
CHRISTINE FLEMING 911 7TH AVENUE NORTH, SASKATOON SK S7K 2V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1934-04-17 2014-06-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1934-04-16 1934-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-29 current 100-34 Colonnade Rd, Ottawa, ON K2E 7J6
Address 2014-06-06 2015-06-29 1125 Colonel By Drive, Cttc Building Suite 3400, Ottawa, ON K1S 5R1
Address 2008-03-31 2014-06-06 1125 Colonel By Dr, Cttc Bldg, Suite 3400, Ottawa, ON K1S 5R1
Address 2003-03-31 2008-03-31 1125 Colonel By Dr, Ctc, Suite 3400, Ottawa, ON K1S 5R1
Address 1999-03-31 2003-03-31 1125 Colonel By Dr, Suite 3400, Ottawa, ON K1S 5R1
Address 1934-04-17 1999-03-31 801 Eglinton Avenue West, Suite 401, Toronto, ON M5N 1E3
Name 2014-06-06 current THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS
Name 2014-06-06 current ASSOCIATION CANADIENNE DES ERGOTHERAPEUTES
Name 1971-03-12 2014-06-06 ASSOCIATION CANADIENNE DES ERGOTHERAPEUTES
Name 1971-03-12 2014-06-06 THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS
Name 1963-02-28 1971-03-12 THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS
Name 1934-04-17 1963-02-28 THE CANADIAN ASSOCIATION OF OcCUPATIONAL THERAPY
Status 2014-06-06 current Active / Actif
Status 1934-04-17 2014-06-06 Active / Actif

Activities

Date Activity Details
2016-03-01 Financial Statement / États financiers Statement Date: 2015-09-30.
2014-06-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-06-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-07-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-07-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-10-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1934-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100-34 COLONNADE RD
City OTTAWA
Province ON
Postal Code K2E 7J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Furniture Services Inc. 60 Colonnade Road, Ottawa, ON K2E 7J6 2020-07-27
Canadian Association of Oral and Maxillofacial Surgeons 32 Colonnade Rd. Suite 100, Nepean, ON K2E 7J6 2018-06-21
10234915 Canada Inc. 48 - D Colonnade Rd, Ottawa, ON K2E 7J6 2017-05-14
Divyz Inc. 40 Colonnade Rd, Ottawa, ON K2E 7J6 2015-12-18
Capital Taekwondo Martial Arts Academy Limited 40 Colonnade Road, Nepean, ON K2E 7J6 2013-02-28
8318751 Canada Inc. 48 Colonnade Road, Ottawa, ON K2E 7J6 2012-10-04
Ireland-canada Chamber of Commerce, Ottawa Chapter 30 Colonnade Rd. N, Unit 228, Ottawa, ON K2E 7J6 2010-05-20
360 Safety Supplies Inc. 40 Colonnade Road North, Ottawa, ON K2E 7J6 2009-12-03
4458877 Canada Inc. 50 Colonnade Rd., Ottawa, ON K2E 7J6 2008-01-04
6671896 Canada Inc. 1000-32 Colonnade Road North, Ottawa, ON K2E 7J6 2006-12-12
Find all corporations in postal code K2E 7J6

Corporation Directors

Name Address
Terry McLaughlin 21 Green Bay Drive, Cow Bay NS B3G 1L2, Canada
Claudia Martin 91 Driscoll Cres, Moncton NB E1E 3R8, Canada
Jutta Hinrichs #334, 906 - 8 Avenue SW, Calgary AB T2P 1H9, Canada
ANDREW FREEMAN 3083RUE DE VALMONT, QUEBEC QC G1W 2C4, Canada
Sarah Burt 760 Topsail Road, Mount Pearl NL A1N 3J5, Canada
MARTINE BROUSSEAU 85 BIRON, TROIS-RIVIERES QC G8T 9K7, Canada
NICOLA MACNAUGHTON 65 COUNTRY CLUB ROAD, RIVERVIEW NB E1B 4N7, Canada
LISA DIAMOND-BURCHUK 1844 ASSINIBONNE AVE, WINNIPEG MB R3J 0A1, Canada
LESLIE SMITH 3108 VISTA RISE ROAD, PRINCE GEORGE BC V2N 6R8, Canada
PHILLIP WENDT 1509 SPOONER RD, RR#1, GLENBURNIE ON K0H 1S0, Canada
Shaniff Esmail 2-64 Corbett Hall, Edmonton AB T6G 2G4, Canada
Catherine McNeil 109B Copper Road, Whitehorse YT Y1A 2Z7, Canada
MARILEE TERESE MILLER 62 CARDIFF LANE, STRATFORD PE C1B 1P5, Canada
ELLIOT PAUSJENSSEN 707 4TH AVE NORTH, SASKATOON SK S7K 2N2, Canada
JEAN-PASCAL BEAUDOIN 1306-179 GEORGE STREET, OTTAWA ON K1N 1J8, Canada
CHRISTINE FLEMING 911 7TH AVENUE NORTH, SASKATOON SK S7K 2V7, Canada

Entities with the same directors

Name Director Name Director Address
LA CHAMBRE DE COMMERCE DE GASPE - CLAUDIA MARTIN 43 BOUL. YORK EAST, 2E ETAGE, GASPE QC G4X 2L1, Canada
HEADSPACE SOUND STUDIOS INC. Jean-Pascal Beaudoin 5896, avenue de l'Esplanade, Montréal QC H2T 3A3, Canada
Evangel Pentecostal Church Oakville Leslie Smith 69-1270 Gainsborough Drive, Oakville ON L6H 2L2, Canada
SIMCO GROUNDWATER RESEARCH LTD. LESLIE SMITH APT. 22 750 S. NINTH E., SALT LAKE CITY 84102, United States
BERNARD SMITH & CO. JEWELLERY LTD. LESLIE SMITH 660 KILDARE, COTE ST. LUC QC , Canada
GLEBE COFFEE AND TEA LIMITED LESLIE SMITH 1493 MORISSET AVE., OTTAWA ON , Canada
For the Region Nicola MacNaughton 91 Driscoll Crescent, Moncton NB E1E 4C8, Canada
9271457 Canada Inc. Sarah Burt 63 Campbell Ave, Barrie ON L4N 2T2, Canada
EZ-GARD IP Inc. Terry McLaughlin 1240 Teron Road, Ottawa ON K2K 2B5, Canada
LUDLOW OF LONDON LTD. TERRY MCLAUGHLIN 68 INGLEWOOD DRIVE, TORONTO ON M4T 1H3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2E 7J6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Music Therapists 1124 Gainsborough Rd, Suite 5, London, ON N6H 5N1 1977-05-06
Canadian Occupational Health Nurses Association 59 Inglis Cr, Red Deer, AB T4R 3H4 1994-03-21
Association of Canadian Occupational Therapy University Programs 2-555 Hall Avenue East, Renfrew, ON K7V 4M7 2011-03-01
Association of Canadian Occupational Therapy Regulatory Organizations (acotro) 20 Bay Street, #900, Toronto, ON M5J 2N8 2011-01-07
Occupational and Environmental Medical Association of Canada (oemac) 503 - 386 Broadway, Winnipeg, MB R3C 3R6 1985-06-05
Canadian Massage and Acupressure Therapists Association 1088 Saint-laurent, Suite 2, Montreal, QC H2Z 1J5 2006-11-30
Canadian Athletic Therapists Association 400 5th Ave Sw, Suite 308, Calgary, AB T2P 0L6 1983-04-18
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Dental Therapists Association 87 Brookland Street, Antigonish, NS B2G 1W1 1981-06-10
Canadian Library Association 228 Westhaven Crescent, Ottawa, ON K1Z 7G3 1947-11-26

Improve Information

Please provide details on THE CANADIAN ASSOCIATION OF OCCUPATIONAL THERAPISTS 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