CONSORTIUM DE GESTION DE LA NUMEROTATION CANADIENNE INC.

Address:
Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7

CONSORTIUM DE GESTION DE LA NUMEROTATION CANADIENNE INC. is a business entity registered at Corporations Canada, with entity identifier is 3501264. The registration start date is June 5, 1998. The current status is Active.

Corporation Overview

Corporation ID 3501264
Business Number 891619025
Corporation Name CONSORTIUM DE GESTION DE LA NUMEROTATION CANADIENNE INC.
CANADIAN NUMBERING ADMINISTRATION CONSORTIUM INC.
Registered Office Address Unit 21
5480 Canotek Road
Ottawa
ON K1J 9H7
Incorporation Date 1998-06-05
Corporation Status Active / Actif
Number of Directors 1 - 40

Directors

Director Name Director Address
Dave Day 2121 Sask Drive, 8th Floor, Regina SK S4P 3Y2, Canada
Pat Solman 333 Main Street, Winnipeg MB R3C 3V6, Canada
DENIS BELAND 4633 EARNSCLIFFE AVE, MONTREAL QC H3X 2P1, Canada
MICHAEL ANDREWS 55867 FIRST ST., STRAFFORDVILLE ON N0J 1Y0, Canada
Raymond Lahoud 200 Wellington Street West, Toronto ON M5V 3G2, Canada
STEPHEN H.A. LYNN 1144 EIGHTH CONC. ROAD, WESTPORT ON K0G 1X0, Canada
JESSE GASTEIGER 679, ONTARIO ST, SUDBURY ON P3E 4K8, Canada
Gerry Thompson 333 Bloor Street East, 9th Floor, Toronto ON M4W 1G9, Canada
PAUL WIGHTMAN 56 GEDDES ST. WEST, CLIFFORD ON N0G 1M0, Canada
ROBERT QUANCE 3271 ST-JACQUES OUEST, MONTRÉAL QC H4C 1G8, Canada
ROBERT WAGNER RR#1, HAY ON N0M 1W0, Canada
GLENN R. GRUBB 786 LAKE RANGE DRIVE, HURON TOWNSHIP, COUNTY OF HURON ON , Canada
AUGUSTIN GUÈVREMONT 885 MARQUETTE, STE-ROSALIE QC J0H 1X0, Canada
Deirdre Massiah-Gomes 10020-100th Street, 18th Floor, Edmonton AB T5J 0N5, Canada
Pierre-Luc Hebert 160 Elgin Street, Ottawa ON K2P 2C4, Canada
Marcia Facey 18033 Plover Mills Road, Thorndale ON N0M 2P0, Canada
PETER JAMIESON 6342 LONDON ST., HALIFAX NS B3L 1X3, Canada
TIMOTHY G. DEWEERD 89 JOHN ST. EAST, EXETER ON N0M 1S6, Canada
JOHN E DOWNS 111 THE KINGSWAY, TORONTO ON M8X 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-04 1998-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-27 current Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Address 2017-04-27 current Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Address 1999-02-19 2017-04-27 45 O'connor Street, 20th Floor, Ottawa, ON K1P 1A4
Address 1998-06-05 1999-02-19 160 Elgin Street, Floor 7, Ottawa, ON K1G 3J4
Name 1998-06-05 current CONSORTIUM DE GESTION DE LA NUMEROTATION CANADIENNE INC.
Name 1998-06-05 current CANADIAN NUMBERING ADMINISTRATION CONSORTIUM INC.
Status 1998-06-05 current Active / Actif

Activities

Date Activity Details
1998-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address UNIT 21
City OTTAWA
Province ON
Postal Code K1J 9H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3942775 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2001-09-10
8520453 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2013-05-13
Eco Power Solutions Corporation Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2004-11-02
Rockwood Spirits International Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2013-10-01
8735875 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
Novachips Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2014-11-05
9366920 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2015-07-13
9458816 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2015-09-30
Edjuster Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7
9803815 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2016-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collaite Inc. 21-5480 Canotek Road, Ottawa, ON K1J 9H7 2016-09-15
Desmarais Roofing Inc. 5480 Canotek Road, Unit 22g, Ottawa, ON K1J 9H7 2015-05-29
Improtéine Inc. 22b-5480, Rue Canotek, Ottawa, ON K1J 9H7 2012-09-28
3682749 Canada Inc. 5480 Canoteck, Unit 22, Gloucester, ON K1J 9H7 1999-11-16
Bytown Catering Golf Ltd. 5480 Canotek Road, Suite 20, Ottawa, ON K1J 9H7 2001-04-09
Menos Group Inc. 5480 Canotek Road, Unit 21, Ottawa, ON K1J 9H7 2009-06-29
Itaxia Corp. 5480 Canotek Road, Unit 21, Ottawa, ON K1J 9H7 2010-02-10
9961399 Canada Inc. 21-5480 Canotek Road, Ottawa, ON K1J 9H7 2016-10-27
Enviro Innovate Clean-tech Foundation Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2016-12-01
10160733 Canada Inc. Unit 21, 5480 Canotek Road, Ottawa, ON K1J 9H7 2017-03-24
Find all corporations in postal code K1J 9H7

Corporation Directors

Name Address
Dave Day 2121 Sask Drive, 8th Floor, Regina SK S4P 3Y2, Canada
Pat Solman 333 Main Street, Winnipeg MB R3C 3V6, Canada
DENIS BELAND 4633 EARNSCLIFFE AVE, MONTREAL QC H3X 2P1, Canada
MICHAEL ANDREWS 55867 FIRST ST., STRAFFORDVILLE ON N0J 1Y0, Canada
Raymond Lahoud 200 Wellington Street West, Toronto ON M5V 3G2, Canada
STEPHEN H.A. LYNN 1144 EIGHTH CONC. ROAD, WESTPORT ON K0G 1X0, Canada
JESSE GASTEIGER 679, ONTARIO ST, SUDBURY ON P3E 4K8, Canada
Gerry Thompson 333 Bloor Street East, 9th Floor, Toronto ON M4W 1G9, Canada
PAUL WIGHTMAN 56 GEDDES ST. WEST, CLIFFORD ON N0G 1M0, Canada
ROBERT QUANCE 3271 ST-JACQUES OUEST, MONTRÉAL QC H4C 1G8, Canada
ROBERT WAGNER RR#1, HAY ON N0M 1W0, Canada
GLENN R. GRUBB 786 LAKE RANGE DRIVE, HURON TOWNSHIP, COUNTY OF HURON ON , Canada
AUGUSTIN GUÈVREMONT 885 MARQUETTE, STE-ROSALIE QC J0H 1X0, Canada
Deirdre Massiah-Gomes 10020-100th Street, 18th Floor, Edmonton AB T5J 0N5, Canada
Pierre-Luc Hebert 160 Elgin Street, Ottawa ON K2P 2C4, Canada
Marcia Facey 18033 Plover Mills Road, Thorndale ON N0M 2P0, Canada
PETER JAMIESON 6342 LONDON ST., HALIFAX NS B3L 1X3, Canada
TIMOTHY G. DEWEERD 89 JOHN ST. EAST, EXETER ON N0M 1S6, Canada
JOHN E DOWNS 111 THE KINGSWAY, TORONTO ON M8X 2T9, Canada

Entities with the same directors

Name Director Name Director Address
3117189 CANADA INC. DENIS BELAND 799 RUE CARTIER APP 6, BOISBRIAND QC J7G 1J3, Canada
CANADIAN LNP CONSORTIUM INC. GLENN R. GRUBB 786 LAKE RANGE DRIVE, R.R. #1, KINCARDINE ON N2Z 2X3, Canada
CANADIAN LNP CONSORTIUM INC. JESSE GASTEIGER 128 LARCH ST., SUITE 301, SUDBURY ON P3E 5J8, Canada
CANWOOD ENTERTAINMENT INC. MICHAEL ANDREWS 500-1306 WELLINGTON STREET WEST, OTTAWA ON K1Y 3B2, Canada
8605050 Canada Limited Michael Andrews 735 Foxcroft Blvd., Newmarket ON L3X 1N1, Canada
LAUNCHOPOLIS INTERNATIONAL INC. MICHAEL ANDREWS 1673 CARLING AVENUE, SUITE 215, OTTAWA ON K2A 1C4, Canada
CHARLES DICKENS HERITAGE FOUNDATION Michael Andrews 932 Fairlawn Avenue, OTTAWA ON K2A 3S5, Canada
MG Aerospace Michael Andrews 117 Brookbanks Drive, Toronto ON M3A 2T3, Canada
MenEssentials Products Inc. MICHAEL ANDREWS 932 FAIRLAWN AV., OTTAWA ON K2A 3S5, Canada
MenEssentials Retail Inc. MICHAEL ANDREWS 932 FAIRLAWN AVENUE, OTTAWA ON K2A 3S5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1J 9H7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Photonic Industry Consortium Inc. 2375, Rue De La Terrasse, Local 2111, Univerrsite Laval, Quebec, QC G1V 0A6
Consortium Canadien Des Ecoles De Gestion Carleton University, Ottawa, ON K1S 5B6 1990-11-23
Canadian Photonics Consortium 100-80 Aberdeen Street, Ottawa, ON K1S 5R5 1992-06-18
Consortium Canadien Pour La Tnl Inc. 350 Palladium Drive, Suite 208, Kanata, ON K2V 1A8 1997-06-24
Le Consortium Industriel Canadien Cic Inc. 127 Drummond, Br0mont, QC J2L 2C1 1986-09-12
Canadian Stroke Consortium 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 1996-09-17
Canadian Rheumatology Research Consortium 60 Murray St., Room 2-006, Box 4, Toronto, ON M5T 3L9 2002-12-23
The Canadian Virtual College Consortium 2055 Notre Dame Ave., Cm30, Winnipeg, MB R3H 0J9 2004-08-26
Consortium Universitaire Canadien Sur La Sante Dans Le Developpement 170 Avenue Laurier Ouest, Suite 902, Ottawa, ON K1P 5V5 1993-08-23
The Canadian Consortium for Health Promotion Research 30 Beatty Avenue, Toronto, ON M6K 3B4 2001-05-08

Improve Information

Please provide details on CONSORTIUM DE GESTION DE LA NUMEROTATION CANADIENNE 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