The Chartered Governance Institute of Canada

Address:
1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7

The Chartered Governance Institute of Canada is a business entity registered at Corporations Canada, with entity identifier is 356972. The registration start date is September 19, 1957. The current status is Active.

Corporation Overview

Corporation ID 356972
Business Number 118969427
Corporation Name The Chartered Governance Institute of Canada
L'Institut de Gouvernance Agréé du Canada
Registered Office Address 1568 Merivale Road, Suite 739
Ottawa
ON K2G 5Y7
Incorporation Date 1957-09-19
Corporation Status Active / Actif
Number of Directors 10 - 20

Directors

Director Name Director Address
Wisdom Ncube 14040 100A Ave, Surrey BC V3T 1K5, Canada
INGRID STEFANCIC 360 ST. JACQUES ST. WEST, SUITE 1500, MONTREAL QC H2Y 1P5, Canada
GERRY BOOSE 300 CADA CRESCENT, TECUMSEH ON N8N 2Y5, Canada
BRUCE MURRAY 10 MEADOW LN, DEVONSHIRE DV08, Bermuda
MICHELLE DEMERS 5110 RANGE ROAD 214, SUITE 73, SHERWOOD PARK AB T8E 1G7, Canada
Tucker Hall Pala',, 20 Knapton Estates Road,, Smith's Parish HM 11, Botswana
Kim Suan Chua 407 Tuscany Ridge Heights NW, Calgary AB T3L 3B6, Canada
Logan Atkinson 3060E Needles Hall, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Melinda Moore 37 Victoria Street, Aurora ON L4G 1R1, Canada
SUSAN STUART 2250 WEST 43RD AVE., SUITE 202, VANCOUVER BC V6M 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1957-09-19 2014-08-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1957-09-18 1957-09-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-04-27 current 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7
Address 2014-08-11 2020-04-27 202-300 March Road, Ottawa, ON K2K 2E2
Address 2007-07-13 2014-08-11 2175 Sheppard Ave E., Suite 310, Toronto, ON M2J 1W8
Address 2007-03-31 2007-07-13 55 St-clair Avenue W, Suite 255, Toronto, ON M4V 2Y7
Address 1994-05-03 2007-03-31 55 St-clair Ave W, Suite 255, Toronto, ON M4V 2Y7
Name 2019-10-10 current The Chartered Governance Institute of Canada
Name 2019-10-10 current L'Institut de Gouvernance Agréé du Canada
Name 2019-06-19 2019-10-10 Chartered Governance Institute of Canada
Name 2019-06-19 2019-10-10 L'Institut de Gouvernance Agréé du Canada
Name 2014-08-11 2019-06-19 The Institute of Chartered Secretaries and Administrators in Canada
Name 2014-08-11 2019-06-19 L'institut des secrétaires et administrateurs agréés au Canada
Name 1972-12-18 2014-08-11 L'INSTITUT DES SECRETAIRES ET ADMINISTRATEURS AGREES AU CANADA
Name 1972-12-18 2014-08-11 THE INSTITUTE OF CHARTERED SECRETARIES AND ADMINISTRATORS IN CANADA
Name 1957-09-19 1972-12-18 THE CHARTERED INSTITUTE OF SECRETARIES OF JOINT STOCK COMPANIES AND OTHER PUBLIC BODIES IN CANADA
Status 2014-08-11 current Active / Actif
Status 1957-09-19 2014-08-11 Active / Actif

Activities

Date Activity Details
2019-10-10 Amendment / Modification Name Changed.
Section: 201
2019-06-19 Amendment / Modification Name Changed.
Section: 201
2014-08-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1957-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1568 Merivale Road, Suite 739
City OTTAWA
Province ON
Postal Code K2G 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
12338858 Canada Inc. 99 -1568 Merivale Road #332, Ottawa, ON K2G 5Y7 2020-09-14
Flip Custom Inc. 99-1568 Merivale Rd, Suite #111, Ottawa, ON K2G 5Y7 2020-05-22
11894633 Canada Inc. Suite 315, 99-1568 Merivale Rd, Ottawa, ON K2G 5Y7 2020-02-09
11517317 Canada Inc. Suite# 268 99-1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-07-15
Marwanco Trading Inc. Suite#203, 1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-05-01
11192736 Canada Inc. 1568 Merivale Road #99, Ottawa, ON K2G 5Y7 2019-01-11
11054023 Canada Inc. 251-1568 Merivale Road, Ottawa, ON K2G 5Y7 2018-10-21
Mjrh Consulting Group Inc. 1568 Merivale Road, Suite 314, Nepean, ON K2G 5Y7 2018-10-15
Elena's Bridal Wedding Couture Inc. 1568 Merivale Rd., Suite #318, Ottawa, ON K2G 5Y7 2018-07-31
Oven Brothers Limited 99-1568 Merivale Road, Suite 511, Ottawa, ON K2G 5Y7 2017-11-22
Find all corporations in postal code K2G 5Y7

Corporation Directors

Name Address
Wisdom Ncube 14040 100A Ave, Surrey BC V3T 1K5, Canada
INGRID STEFANCIC 360 ST. JACQUES ST. WEST, SUITE 1500, MONTREAL QC H2Y 1P5, Canada
GERRY BOOSE 300 CADA CRESCENT, TECUMSEH ON N8N 2Y5, Canada
BRUCE MURRAY 10 MEADOW LN, DEVONSHIRE DV08, Bermuda
MICHELLE DEMERS 5110 RANGE ROAD 214, SUITE 73, SHERWOOD PARK AB T8E 1G7, Canada
Tucker Hall Pala',, 20 Knapton Estates Road,, Smith's Parish HM 11, Botswana
Kim Suan Chua 407 Tuscany Ridge Heights NW, Calgary AB T3L 3B6, Canada
Logan Atkinson 3060E Needles Hall, 200 University Avenue West, Waterloo ON N2L 3G1, Canada
Melinda Moore 37 Victoria Street, Aurora ON L4G 1R1, Canada
SUSAN STUART 2250 WEST 43RD AVE., SUITE 202, VANCOUVER BC V6M 2E3, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association of Body Sugaring Practitioners Bruce Murray 3700 Jean Road, Kelowna BC V1W 4C9, Canada
VME EQUIPMENT OF CANADA LTD. BRUCE MURRAY 1315 HAMMOND STREET, BURLINGTON ON L7S 2C1, Canada
UBER REAL ESTATE INC. Bruce Murray 53 Thorncliffe Avenue, Toronto ON M4K 1V4, Canada
TILLSMITH SYSTEMS INC. BRUCE MURRAY 1436 STATIONMASTER LANE, OAKVILLE ON L6M 3A7, Canada
NOBIL INFORMATION TECHNOLOGY CORP. BRUCE MURRAY 1385 STONECUTTER DRIVE, OAKVILLE ON L6M 3C3, Canada
The Canadian Foundation for Professional Administration · Fondation canadienne pour l'administration professionnelle Bruce Murray The Renicks, 10 Meadow Lane, Devonshire DV 08, Bermuda
Agences Maritimes Logistec Inc. INGRID STEFANCIC 2044 GREY AVENUE, MONTREAL QC H4A 3N4, Canada
130485 CANADA INC. INGRID STEFANCIC 2044 RUE GREY, MONTRÉAL QC H4A 3N4, Canada
LOGISTEC ARRIMAGE INC. - INGRID STEFANCIC 2044 AVE GREY, MONTREAL QC H4A 3N4, Canada
LAKEHEAD SHIPPING (1977) COMPANY LIMITED INGRID STEFANCIC 2044 GREY AVENUE, MONTREAL QC H4A 3N4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 5Y7

Similar businesses

Corporation Name Office Address Incorporation
The Chartered Institute of Logistics and Transport In North America 436-900 Greenbank Road, Ottawa, ON K2J 4P6 1985-09-03
World Institute of Governance (wing) 25 De Provence, Ile Perrot, QC J7V 8C7 2018-09-30
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
L'institut Canadien Des Comptables Agrees 277 Wellington Street West, Toronto, ON M5V 3H2 1902-05-15
The Institute of Chartered Technical Practitioners of Canada 1800 Sheppard Avenue East, Box 55036, Toronto, ON M2J 5B9 1979-04-30
L'institut Canadien Des Estimateurs Des Biens Immobiliers Agrees 170 Metcalfe St, Ottawa, ON K2P 1P3 1975-04-02
The Canadian Institute of Chartered Business Valuators 277 Wellington Street West, Suite 808, Toronto, ON M5V 3H2 1971-01-06
Business Governance Gva Inc. 558 Avenue Roslyn, Westmount, QC H3Y 2T8 2001-07-30
Public Governance International (pgi) Inc. 60 Rue George #203, Ottawa, ON K1N 1J4 2009-02-11
Governance Professionals of Canada (gpc) 21 St Clair Ave East, Suite 802, Toronto, ON M4T 1L9 1994-06-30

Improve Information

Please provide details on The Chartered Governance Institute of Canada 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