THE CANADIAN NORDIC SOCIETY

Address:
415 Greenview Avenue, Suite 1708, Ottawa, ON K2B 8G5

THE CANADIAN NORDIC SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 348775. The registration start date is November 13, 1963. The current status is Active.

Corporation Overview

Corporation ID 348775
Corporation Name THE CANADIAN NORDIC SOCIETY
Registered Office Address 415 Greenview Avenue
Suite 1708
Ottawa
ON K2B 8G5
Incorporation Date 1963-11-13
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
Trygve John Ringereide 54 Rideau Terrace, Suite 2, Ottawa ON K1M 2A1, Canada
KARIN BIRNBAUM 17 1/2 CEDAR ROAD, GLOUCESTER ON K1J 6L6, Canada
LENNART NYLUND 415 GREENVIEW AVENUE, SUITE 1708, OTTAWA ON K2B 8G5, Canada
ASTRID AHLGREN 200 Lett Street, Ottawa, ON, K1R0A7, Suite 215, OTTAWA ON K1Y 4R2, Canada
Brendon Fraser 990 Bronson Avenue, Ottawa ON K1S 4H1, Canada
HILDE HUUS 207-2689 SYLVAIN ST., ROCKLAND ON K4K 1V4, Canada
Hanne Sjoeborg 30, rue de l'ancre, Cantley QC J8V 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1963-11-13 2013-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1963-11-12 1963-11-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-10-03 current 415 Greenview Avenue, Suite 1708, Ottawa, ON K2B 8G5
Address 2012-03-31 2013-10-03 240 Spark Street, P.o. Box: 55023, Ottawa, ON K1P 1A1
Address 2002-03-31 2012-03-31 1620 Scott Street, P.o. Box: 64126, Ottawa, ON K1Y 4V1
Address 2001-03-31 2002-03-31 1620 Scott Street, P.o. Box:64126, Ottawa, ON K1Y 4V1
Address 1963-11-13 2001-03-31 Station D, P.o.box 2897, Ottawa, ON K1P 5W9
Name 1963-11-13 current THE CANADIAN NORDIC SOCIETY
Status 2013-10-03 current Active / Actif
Status 1963-11-13 2013-10-03 Active / Actif

Activities

Date Activity Details
2013-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1963-11-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 415 GREENVIEW AVENUE
City OTTAWA
Province ON
Postal Code K2B 8G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Gestions H.y. Lee Limitee 415 Greenview Avenue, Suite 1007, Ottawa, ON K2B 8G5 1967-10-26
4216245 Canada Inc. 415 Greenview Avenue, Suite 2007, Ottawa, ON K2B 8G5 2004-01-16
Ottawa Independent Writers 415 Greenview Avenue, Unit 909, Ottawa, ON K2B 8G5 1986-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jac Comfort Limited 1706-415 Greenview Avenue, Ottawa, ON K2B 8G5 2019-10-01
11204904 Canada Inc. 903-415 Greenview Avenue, Ottawa, ON K2B 8G5 2019-01-18
Harmonic Construction Group Inc. 603-415 Greenview Avenue, Ottawa, ON K2B 8G5 2018-12-20
Gestion Hypothécaire Serge Lessard Inc. 415 Greenview Avenue, Unité 904, Ottawa, ON K2B 8G5 2016-08-01
9174583 Canada Limited 306-415 Greenview Avenue, Ottawa, ON K2B 8G5 2015-02-02
Tareen Consulting Inc. 1107-415 Greenview Avenue, Ottawa, ON K2B 8G5 2011-03-10
Striven Pictures Ltd. 208-415 Greenview Ave, Ottawa, ON K2B 8G5 2011-02-11
Donkey Style Inc. 208-415 Greenview Ave., Ottawa, ON K2B 8G5 2007-07-10
Golden Round (canada) Investment & Trade Corp. 415 Greenview Avenue, Suite 1701, Ottawa, ON K2B 8G5 2004-12-14
Energy and Inner Light Healing Inc. 415 Greenview Ave., Suite 2108, Ottawa, ON K2B 8G5 1999-06-29
Find all corporations in postal code K2B 8G5

Corporation Directors

Name Address
Trygve John Ringereide 54 Rideau Terrace, Suite 2, Ottawa ON K1M 2A1, Canada
KARIN BIRNBAUM 17 1/2 CEDAR ROAD, GLOUCESTER ON K1J 6L6, Canada
LENNART NYLUND 415 GREENVIEW AVENUE, SUITE 1708, OTTAWA ON K2B 8G5, Canada
ASTRID AHLGREN 200 Lett Street, Ottawa, ON, K1R0A7, Suite 215, OTTAWA ON K1Y 4R2, Canada
Brendon Fraser 990 Bronson Avenue, Ottawa ON K1S 4H1, Canada
HILDE HUUS 207-2689 SYLVAIN ST., ROCKLAND ON K4K 1V4, Canada
Hanne Sjoeborg 30, rue de l'ancre, Cantley QC J8V 3H7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 8G5

Similar businesses

Corporation Name Office Address Incorporation
106-110 Nordic Property Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2005-10-07
Nordic Systemes Inc. 1044 Rangeview Road, Mississauga, ON L5E 1H3 1987-03-17
Nordic Pharmaceutical Ltd. 2775 R Bovet, Ville De Laval, QC 1951-09-18
Haras De Nordic Inc. 4484 Ridge Road, St-agnes De Dundee, QC K0S 1L0 1983-09-21
Nordic Networks Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 2002-03-19
Nordic Hunting Products Inc. 1401 Rand Delorme, Farnham, QC J2N 2P9 1994-01-10
Nordic Elevator Inc. 76 Rue Richard, Suite 4, Hull, QC 1978-05-31
Fourrures Nordic Inc. 159 Main Street, Bathurst, NB 1978-08-01
Nordic Horseshoeing Co. Ltd. 7929 Rue Henri Julien, Montreal, QC H2R 2B9 1980-05-05
I.n.f.o. Canadian Nordic Fitness Inc. 101-15585-24 Ave, Surrey, BC V4A 9Z1 2006-05-17

Improve Information

Please provide details on THE CANADIAN NORDIC SOCIETY 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