Centre canadien de psychosynthèse (CCP)

Address:
175 Rue Maine, Ottawa, ON K1S 1C3

Centre canadien de psychosynthèse (CCP) is a business entity registered at Corporations Canada, with entity identifier is 3647315. The registration start date is August 5, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3647315
Business Number 891735128
Corporation Name Centre canadien de psychosynthèse (CCP)
Canadian Centre of Psychosynthesis (CCP)
Registered Office Address 175 Rue Maine
Ottawa
ON K1S 1C3
Incorporation Date 1999-08-05
Dissolution Date 2015-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
HELENE LAPORTE 2955 PLACE FONTAINE, ROCKLAND ON K4K 1A6, Canada
PERE YVON ST-ARNAUD 175 RUE MAIN, OTTAWA ON K1S 1C3, Canada
ESTELLE LAVALLEE 52 CONFEDERATION PRIVATE, OTTAWA ON K1V 9W6, Canada
MICHEL-PIERRE LECLERC 22 RUE CHAMPAGNE, HULL QC J8Y 1B3, Canada
PAULINE OUELLETTE 259 RUE DES ERABLES, AYLMER QC J9J 2S1, Canada
PIERRETTE HUBERT 2161 FILLMORE CRESCENT, GLOUCESTER ON K1J 6A1, Canada
DIANE CASTON GUAY 3575 BIRCHTREE, NAVAN ON K4B 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-05 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-05-25 current 175 Rue Maine, Ottawa, ON K1S 1C3
Address 1999-08-05 2001-05-25 #308 - 40 The Driveway, Ottawa, ON K2P 2C9
Name 1999-08-05 current Centre canadien de psychosynthèse (CCP)
Name 1999-08-05 current Canadian Centre of Psychosynthesis (CCP)
Status 2015-05-14 current Dissolved / Dissoute
Status 2014-12-15 2015-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-15 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-08-05 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-14 Dissolution Section: 222
1999-08-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-05-04
2000 2000-05-26

Office Location

Address 175 RUE MAINE
City OTTAWA
Province ON
Postal Code K1S 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coopérative Radio Ville-marie Outaouais 223 Rue Main, Ottawa, ON K1S 1C3 2000-04-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
HELENE LAPORTE 2955 PLACE FONTAINE, ROCKLAND ON K4K 1A6, Canada
PERE YVON ST-ARNAUD 175 RUE MAIN, OTTAWA ON K1S 1C3, Canada
ESTELLE LAVALLEE 52 CONFEDERATION PRIVATE, OTTAWA ON K1V 9W6, Canada
MICHEL-PIERRE LECLERC 22 RUE CHAMPAGNE, HULL QC J8Y 1B3, Canada
PAULINE OUELLETTE 259 RUE DES ERABLES, AYLMER QC J9J 2S1, Canada
PIERRETTE HUBERT 2161 FILLMORE CRESCENT, GLOUCESTER ON K1J 6A1, Canada
DIANE CASTON GUAY 3575 BIRCHTREE, NAVAN ON K4B 1N6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 1C3

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Psychosynthese, Inc. 3496 Marlowe Ave, Montreal, QC H4A 3L7 1972-10-30
Bas St-laurent Psychosynthesis Healing Center Inc. 1355 Chemin Guerette, Pohenegamook, QC G0L 1J0 1989-07-26
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29
Centre for Contemporary Canadian Art 520 Sprague Street, Winnipeg, MB R3G 2S1 1995-04-20
Canadian Dyslexia Centre (cdc) Inc. 1505 Lapierre Ave, B100, Ottawa, ON K1Z 7T1 2003-12-31
Canadian Geoproject Centre 1460 Merivale Rd, P.o. Box:78067, Ottawa, ON K2E 1B1 2002-12-27
Canadian Centre for Documentary Photography - 138 Sorauren Ave., Toronto, ON M6R 2E5 2003-06-10
Le Centre Canadien Des Mesures D'urgence 860 Harrington Court, Burlington, ON L7N 3N4 1993-08-20
Canadian Centre for Court Technology 130, Queen St. West, Toronto, ON M5H 2N5 2007-03-21
Centre Canadien De Développement Outre-mer 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 2012-04-13

Improve Information

Please provide details on Centre canadien de psychosynthèse (CCP) 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