Political Law Development INITIATIVE Inc.

Address:
131 Queen St, Suite 7-06, Ottawa, ON K1A 0A6

Political Law Development INITIATIVE Inc. is a business entity registered at Corporations Canada, with entity identifier is 3483266. The registration start date is April 8, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3483266
Business Number 892182627
Corporation Name Political Law Development INITIATIVE Inc.
Registered Office Address 131 Queen St
Suite 7-06
Ottawa
ON K1A 0A6
Incorporation Date 1998-04-08
Dissolution Date 2015-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
CHRISTOPHER AXWORTHY FACULTY OF LAW, KANLOOPS BC V2C 6N6, Canada
MARK AUDOENT 90 CONCORD ST. NORTH, OTTAWA ON K1T 0Y8, Canada
ROB WALSH 20 THE DRIVEWAY, SUITE 401, OTTAWA ON K2P 1O8, Canada
GREGORY TARDI 2095 CHALMERS RD, OTTAWA ON K1H 6K4, Canada
TAMRA THOMSON 384 PICADILLY, OTTAWA ON K1Y 0H4, Canada
JOHN REID 1111 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada
GREGORY INWOOD 30 ARDAGH ST, TORONTO ON M6S 1Y3, Canada
NED FRANKS 55 EARL ST, KINGSTON ON K7L 2G5, Canada
PATRICK MONAHAN 348 BROOKDALE AVENUE, TORONTO ON M5M 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-07 1998-04-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-03-31 current 131 Queen St, Suite 7-06, Ottawa, ON K1A 0A6
Address 2008-03-31 2012-03-31 2095 Chalmers Rd, Ottawa, ON K1H 6K4
Address 2007-03-31 2008-03-31 2095 Chalmers Road, Ottawa, ON K1H 6K4
Address 1998-04-08 2007-03-31 2095 Chalmers Road, Ottawa, ON K1H 6K4
Name 1998-04-08 current Political Law Development INITIATIVE Inc.
Status 2015-08-28 current Dissolved / Dissoute
Status 2015-03-31 2015-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-08 2015-03-31 Active / Actif

Activities

Date Activity Details
2015-08-28 Dissolution Section: 222
1998-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-11-21
2008 2007-12-19
2007 2006-12-09

Office Location

Address 131 QUEEN ST
City OTTAWA
Province ON
Postal Code K1A 0A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association of Sergeants-at-arms 111 Wellington St, Room 253-a, House of Commons, West Block, Ottawa, ON K1A 0A6 2010-04-29
Canadian Parliamentary Press Gallery 111 Wellington Street, Ottawa, ON K1A 0A6 1987-06-02
109354 Association Canada Inc. C. P. 904 Edifice De La Confederation, Chambre Des Communes, Ottawa, ON K1A 0A6 1981-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9577360 Canada Inc. 2701, Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2016-01-08
6763332 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2007-04-30
4340973 Canada Inc. 2701 Riverside Drive, N1110, Ottawa, ON K1A 0B1 2006-01-23
4271556 Canada Inc. 2701 Riverside Drive, Suite N1110, Ottawa, ON K1A 0B1 2004-11-29
3630013 Canada Inc. N1110-2701 Riverside Drive, Ottawa, ON K1A 0B1 2000-01-11
Papercom Alliance of Canada 855 Brookfield Road, Suite C0140b, Ottawa, ON K1A 0B1 1999-03-25
2875039 Canada Limited 2701 Riverside Dr, Ste N1110, Ottawa, ON K1A 0B1 1992-12-04
Canada Post International Limited 2701 Riverside Dr, Ste N1151, Ottawa, ON K1A 0B1 1990-06-19
2875047 Canada Limited 2701 Riverside Drive, Ste N1100, Ottawa, ON K1A 0B1 1992-12-04
6590969 Canada Inc. 2701 Riverside Drive, Suite N1110, Toronto, ON K1A 0B1 2006-06-28
Find all corporations in postal code K1A

Corporation Directors

Name Address
CHRISTOPHER AXWORTHY FACULTY OF LAW, KANLOOPS BC V2C 6N6, Canada
MARK AUDOENT 90 CONCORD ST. NORTH, OTTAWA ON K1T 0Y8, Canada
ROB WALSH 20 THE DRIVEWAY, SUITE 401, OTTAWA ON K2P 1O8, Canada
GREGORY TARDI 2095 CHALMERS RD, OTTAWA ON K1H 6K4, Canada
TAMRA THOMSON 384 PICADILLY, OTTAWA ON K1Y 0H4, Canada
JOHN REID 1111 AMBLESIDE DRIVE, OTTAWA ON K2B 8E2, Canada
GREGORY INWOOD 30 ARDAGH ST, TORONTO ON M6S 1Y3, Canada
NED FRANKS 55 EARL ST, KINGSTON ON K7L 2G5, Canada
PATRICK MONAHAN 348 BROOKDALE AVENUE, TORONTO ON M5M 1P8, Canada

Entities with the same directors

Name Director Name Director Address
Institute of Parliamentary and Political Law (IPPL) GREGORY INWOOD 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada
REGIONAL ECONOMIC DIVERSIFICATION OPPORTUNITIES OPÉRATION DIVERSIFICATION ÉCONOMIQUE RÉGIO JOHN REID 55 ROBERT ST, OTTAWA ON K2P 1G3, Canada
3006166 CANADA INC. JOHN REID 19 FOXMEADOW LANE, UNIONVILLE MARKHAM ON L3R 8W2, Canada
AGE-WELL NCE John Reid TDC - UHN, 101 College Street - Suite 150, Toronto ON M5G 1L7, Canada
8769532 Canada Center John Reid 55 Robert Street, Ottawa ON K2P 1G3, Canada
JAYCHRIS INDUS-RAIL SUPPLY INC. JOHN REID 19 FOXMEADOW LANE, UNIONVILLE ON L3R 8W2, Canada
PERIMETER INSTITUTE JOHN REID 31 CAROLINE STREET NORTH, WATERLOO ON N2L 2Y5, Canada
The Techie Inc. John Reid 28 Berkeley Way, Charlottetown PE C1A 8X5, Canada
STRATEGIC MICROELECTRONICS CONSORTIUM JOHN REID 570 WEST HUNT CLUB, NEPEAN ON K2G 5W8, Canada
3763978 CANADA INC. JOHN REID 3785 RICHMOND RD., NEPEAN ON K2H 5B7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1A 0A6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Comprehensive Development Initiative 6-1464 Route Du Président Kennedy Nord, Sainte Marie, QC G6E 3P2 2020-09-21
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
Goal Initiative Culture Development Foundation 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 2018-10-18
African Development Initiative 7296 Cork Tree Row, Mississauga, ON L5N 8H1 2016-09-06
Independent Nordic Development Initiative 118-b Rundle Drive, Canmore, AB T1W 2L9 2007-10-26
Global Development Initiative (g.d.i.) 11700 Boulevard Saint-germain, App 201, Montreal, QC H4J 1Z7 2013-01-21
Yachay Youth Development Initiative 1280 Kings Road, Victoria, BC V8T 1X9 2010-09-30
Professional Development Initiative for Culture 2114 College Ave, Regina, SK S4P 1C5 1995-06-05
Canadian Rohingya Development Initiative (crdi) 83 King Street West, Kitchener, ON N2G 1A7 2017-04-19
Early Childhood Development Initiative (ecdi) 3097 Scotscraig Crescent, Oakville, ON L6M 5G7 2013-02-12

Improve Information

Please provide details on Political Law Development INITIATIVE Inc. 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