L'ASSOCIATION CANADIENNE D'ECONOMIE FAMILIALE

Address:
151 Slater St., Suite 307, Ottawa, ON K1P 5H3

L'ASSOCIATION CANADIENNE D'ECONOMIE FAMILIALE is a business entity registered at Corporations Canada, with entity identifier is 347230. The registration start date is November 2, 1954. The current status is Dissolved.

Corporation Overview

Corporation ID 347230
Business Number 106847163
Corporation Name L'ASSOCIATION CANADIENNE D'ECONOMIE FAMILIALE
CANADIAN HOME ECONOMICS ASSOCIATION -
Registered Office Address 151 Slater St.
Suite 307
Ottawa
ON K1P 5H3
Incorporation Date 1954-11-02
Dissolution Date 2006-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 12

Directors

Director Name Director Address
MARIE BARRETTE 2110 RUE DE L'EGLISE, SAINT LAURENT QC H4M 1G4, Canada
NANCY MARSH DIXON 39 STUKELY ROAD, FOSTER QC J0E 1R0, Canada
JOAN CASEY 22 FLAVIN ST., SUITE 401, ST-JOHN NL A1C 3R9, Canada
GAIL LEMKE 73 UMBACH RD., STONY PLAIN AB T7Z 1G2, Canada
JEAN FRASER MCHARG 41 ALEXANDRA AVE., BRIDGWATER NS B4V 1H2, Canada
MARGARET DEMERSON 465 LISGAR ST., FREDERICTON NB E3B 3B1, Canada
NANCY GEORGE R.R.#1, VERNON RIVER PE C0A 2E0, Canada
CLAIRE CRONIER 307 SLATER ST., #151, OTTAWA ON K1P 5H3, Canada
CAROL CHRISTIE 162 COLETTE DRIVE, LONDON ON N6E 3R2, Canada
LOUISE NEUFELDT 69-2600 FERGUSON RD., SAANICHTON BC V8M 2C1, Canada
LINDA ASHLEY BOX 621, HERBERT SK S0H 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1954-11-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1954-11-01 1954-11-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-03-31 current 151 Slater St., Suite 307, Ottawa, ON K1P 5H3
Address 1999-03-31 2002-03-31 151 Slater St, Suite 307, Ottawa, ON K1P 5H3
Address 1954-11-02 1999-03-31 151 Slater St, Suite 901, Ottawa, ON K1P 5H3
Name 1977-08-08 current L'ASSOCIATION CANADIENNE D'ECONOMIE FAMILIALE
Name 1977-08-08 current CANADIAN HOME ECONOMICS ASSOCIATION -
Name 1954-11-02 1977-08-08 CANADIAN HOME ECONOMICS ASSOCIATION
Status 2006-04-21 current Dissolved / Dissoute
Status 1954-11-02 2006-04-21 Active / Actif

Activities

Date Activity Details
2006-04-21 Dissolution Section: Part II of CCA / Partie II de la LCC
2003-07-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-05-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1954-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-08-18
2002 2001-06-23
2000 1999-05-01

Office Location

Address 151 SLATER ST.
City OTTAWA
Province ON
Postal Code K1P 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Apparel Federation 151 Slater St., Suite 708, Ottawa, ON K1P 5H3 1993-05-17
Canadian Academy of Travel & Tourism 151 Slater St., Ste. 608, Ottawa, ON K1P 5H3 1999-01-27
Commonwealth Forestry Association - Canadian Branch 151 Slater St., Suite 606, Ottawa, ON K1P 5H3 1999-02-09
4009495 Canada Ltd. 151 Slater St., Suite 1200, Ottawa, ON K1P 5H3 2002-02-11
The Forest History Society - Canada 151 Slater St., Suite 606, Ottawa, ON K1P 5H3 2004-02-17
Smd Advanced Cash Corporation 151 Slater St., #214, Ottawa, ON K1H 2P3 2002-08-23
Garrad Hassan Canada Inc. 151 Slater St., Ottawa, ON K1P 5H3 2004-11-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hour Media Group Inc. 151 Slater Street, Suite 606, Ottawa, ON K1P 5H3 2015-11-24
Resta Consulting Inc. C/o Welch LLP - Jim Mcconnery, 1200 - 151 Slater Street, Ottawa, ON K1P 5H3 2014-05-23
Jason O'toole Investments Inc. C/o Welch LLP, 1200-151 Slater Street, Ottawa, ON K1P 5H3 2012-07-06
Aa1 Msq Visaenterprise Travel & Tours Ltd. 151 Slater Street Unit 707, Ottawa, ON K1P 5H3 2011-12-12
Bbm's Canadian International Professional Group Ltd. 151 Slater Street, Unit 707, Ottawa, ON K1P 5H3 2010-03-02
4542886 Canada Inc. 1200-151 Slater Street, Ottawa, ON K1P 5H3 2009-12-14
Argocan International Inc. 151 Slater St. Unit 700, Ottawa, ON K1P 5H3 2005-01-07
Knowledge Consortium Inc. 902-151 Slater Street, Ottawa, ON K1P 5H3 2003-11-25
Professional Hospital Supply Canada Inc. Phsc 1200-151, Slater Street, Ottawa, ON K1P 5H3 2003-05-02
Fifth Dimension Video & Communications Inc. 151 Slater Street, Suite 1010, Ottawa, ON K1P 5H3 1996-01-23
Find all corporations in postal code K1P 5H3

Corporation Directors

Name Address
MARIE BARRETTE 2110 RUE DE L'EGLISE, SAINT LAURENT QC H4M 1G4, Canada
NANCY MARSH DIXON 39 STUKELY ROAD, FOSTER QC J0E 1R0, Canada
JOAN CASEY 22 FLAVIN ST., SUITE 401, ST-JOHN NL A1C 3R9, Canada
GAIL LEMKE 73 UMBACH RD., STONY PLAIN AB T7Z 1G2, Canada
JEAN FRASER MCHARG 41 ALEXANDRA AVE., BRIDGWATER NS B4V 1H2, Canada
MARGARET DEMERSON 465 LISGAR ST., FREDERICTON NB E3B 3B1, Canada
NANCY GEORGE R.R.#1, VERNON RIVER PE C0A 2E0, Canada
CLAIRE CRONIER 307 SLATER ST., #151, OTTAWA ON K1P 5H3, Canada
CAROL CHRISTIE 162 COLETTE DRIVE, LONDON ON N6E 3R2, Canada
LOUISE NEUFELDT 69-2600 FERGUSON RD., SAANICHTON BC V8M 2C1, Canada
LINDA ASHLEY BOX 621, HERBERT SK S0H 2A0, Canada

Entities with the same directors

Name Director Name Director Address
NuFoods Promocom International Inc. CLAIRE CRONIER 453 GLENLAKE AVE., TORONTO ON M6P 1G9, Canada
PADERNO INC. JOAN CASEY 112 PARKSIDE DR., CHARLOTTOWN PE C1E 1M7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Home Economics Foundation 3807 Vialoux Drive, Winnipeg, MB R3R 0A5 1980-08-01
Canadian Economics Association 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2015-04-08
Canadian Familial Hypercholesterolemia Association 110 Avenue Des Pins Ouest, Bureau 444, Montreal, QC H2W 1R7 1990-02-02
L'association Canadienne De Formation Et De Recherche En éducation Familiale (aifref) 403 De Milan, St-eustache, QC J7P 4R5 1991-09-26
Association Canadienne Des Constructeurs D'habitations 141 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5J3 1943-02-08
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
The Canadian Association for Marriage and Family Therapy 35 Adeline Ave, P. O. Box 1064, Tottenham, ON L0G 1W0 1995-06-05
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 Association of Rocketry 71 Bermuda Close Nw, Calgary, AB T3K 1G4 2009-10-19
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20

Improve Information

Please provide details on L'ASSOCIATION CANADIENNE D'ECONOMIE FAMILIALE 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