ALLIANCE CANADIENNE DES ORGANISMES D'EDUCATION ET DE FORMATION

Address:
20 Crichton St., Ottawa, ON K1M 1V4

ALLIANCE CANADIENNE DES ORGANISMES D'EDUCATION ET DE FORMATION is a business entity registered at Corporations Canada, with entity identifier is 3579344. The registration start date is January 21, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3579344
Business Number 871270955
Corporation Name ALLIANCE CANADIENNE DES ORGANISMES D'EDUCATION ET DE FORMATION
CANADIAN ALLIANCE OF EDUCATION AND TRAINING ORGANIZATIONS -
Registered Office Address 20 Crichton St.
Ottawa
ON K1M 1V4
Incorporation Date 1999-01-21
Dissolution Date 2006-05-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 40

Directors

Director Name Director Address
BONNIE KENNEDY 190 ANGELINE ST. N, LINDSAY ON K9V 4Y4, Canada
SANDRA DOBROWOLSKY - GLASS 975 ALSTON ST., VICTORIA BC V9A 3S5, Canada
JANE LEWIS -, STATION "A" BOX 5300, SYDNEY NS B1P 6L2, Canada
PETER Dykstra 350 KINGBIRD CRT., MISSISSAUGA ON L5L 2P9, Canada
WENDY DESBRISAY 180 METCALFE, #300, OTTAWA ON K2P 1P5, Canada
STEPHEN (DR) ROY 100 FERGUS AVE, KITCHENER ON N2A 2H2, Canada
JENNIFER HUMPHRIES 1100-220 LAURIER AVE. W, OTTAWA ON K1P 5Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1999-01-20 1999-01-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-03-31 current 20 Crichton St., Ottawa, ON K1M 1V4
Address 1999-01-21 2005-03-31 107 Erin Cres., Ottawa, ON K1V 9Z3
Name 1999-01-21 current ALLIANCE CANADIENNE DES ORGANISMES D'EDUCATION ET DE FORMATION
Name 1999-01-21 current CANADIAN ALLIANCE OF EDUCATION AND TRAINING ORGANIZATIONS -
Status 2006-05-08 current Dissolved / Dissoute
Status 1999-01-21 2006-05-08 Active / Actif

Activities

Date Activity Details
2006-05-08 Dissolution Section: Part II of CCA / Partie II de la LCC
1999-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-06-07
2004 2003-06-20
2003 2002-06-10

Office Location

Address 20 CRICHTON ST.
City OTTAWA
Province ON
Postal Code K1M 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7171625 Canada Inc. 42 Crichton Street, Ottawa, ON K1M 1V4 2009-05-11
Mpt 39 Inc. 28a Crichton Road, Ottawa, ON K1M 1V4 2008-10-30
42 Crichton Street Fine Foods Inc. 42 Crichton Street, Ottawa, ON K1M 1V4 2009-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Circle Environmental Solutions, Inc. 2 Coltrin Place, Ottawa, ON K1M 0A5 2019-07-02
Beyex Inc. 3 Coltrin Place, Ottawa, ON K1M 0A5 2001-06-28
P.j. LariviÈre Holdings Inc. 4 Coltrin Place, Ottawa, ON K1M 0A5 1984-08-02
Questat Consulting Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2018-01-24
Questat Inc. 218 Coltrin Road, Ottawa, ON K1M 0A6 2019-10-25
Blackbox Financial Solutions Inc. 450 Minto Place, Ottawa, ON K1M 0A8 2008-06-03
Ixp Canada Holdings Limited 503 Minto Place, Rockcliffe Park, ON K1M 0A8 1999-06-22
The Rockcliffe Hosers' Corporation 450 Minto Place, Ottawa, ON K1M 0A8 2013-05-30
J. Baylis Technical Services Inc. 187 Minto Place, Ottawa, ON K1M 0B6
Find all corporations in postal code K1M

Corporation Directors

Name Address
BONNIE KENNEDY 190 ANGELINE ST. N, LINDSAY ON K9V 4Y4, Canada
SANDRA DOBROWOLSKY - GLASS 975 ALSTON ST., VICTORIA BC V9A 3S5, Canada
JANE LEWIS -, STATION "A" BOX 5300, SYDNEY NS B1P 6L2, Canada
PETER Dykstra 350 KINGBIRD CRT., MISSISSAUGA ON L5L 2P9, Canada
WENDY DESBRISAY 180 METCALFE, #300, OTTAWA ON K2P 1P5, Canada
STEPHEN (DR) ROY 100 FERGUS AVE, KITCHENER ON N2A 2H2, Canada
JENNIFER HUMPHRIES 1100-220 LAURIER AVE. W, OTTAWA ON K1P 5Z9, Canada

Entities with the same directors

Name Director Name Director Address
NATCO INDUSTRIAL & MINERAL CONSULTANTS INCORPORATED JANE LEWIS 442 JARVIS STREET, LONDON ON N6K 1X1, Canada
AJAX CHAMBER OF COMMERCE JENNIFER HUMPHRIES 901 BURNS ST. W., #55, WHITBY ON L1N 6J5, Canada
GLEBE REPORT ASSOCIATION Jennifer Humphries 398 Third Avenue, Ottawa ON K1S 2K7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1M 1V4

Similar businesses

Corporation Name Office Address Incorporation
L'alliance Nord - Americaine D'education Populaire Et D'education Aux Adultes 6 Mildred Avenue, Toronto, ON M6N 4H9 1994-06-22
L'association Canadienne De Formation Et De Recherche En éducation Familiale (aifref) 403 De Milan, St-eustache, QC J7P 4R5 1991-09-26
The Canadian Alliance of Physiotherapy Regulators 1243 Islington Avenue, Suite 501, Toronto, ON M8X 1Y9 1992-04-09
Canadian Alliance of Dental Technology Regulators 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 2008-09-05
Alliance Nationale Des Organismes De Charite - Anoc 5020 Barclay Avenue, Suite 6, Montreal, QC H3W 1E4 1997-07-15
Canadian Alliance of Audiology and Speech-language Pathology Regulators 3080 Yonge Street, Suite 5060, Box 71, Toronto, ON M4N 3N1 2011-10-13
Canadian Alliance of Medical Laboratory Professionals Regulators 396 Osborne St, Beaverton, ON L0K 1A0 2018-04-17
Alliance for The Best Practices In Health Education (a.b.p.h.e.) 7691 Rue Juliette, Lasalle, QC H8N 1W4 2013-06-27
Canadian Alliance of Regulatory Bodies of Traditional Chinese Medicine Practitioners and Acupuncturists (carbtcmpa) 200 Granville Street, Suite 900, Vancouver, BC V6C 1S4 2012-07-25
Alliance of Canadian Dietetic Regulatory Bodies 36, 1313 Border Street, Winnipeg, MB R3H 0X4 2012-01-23

Improve Information

Please provide details on ALLIANCE CANADIENNE DES ORGANISMES D'EDUCATION ET DE FORMATION 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