CANADIAN SKILLS ALLIANCE

Address:
71 Bank Street, 4th Floor, Ottawa, ON K1P 5N2

CANADIAN SKILLS ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 3653561. The registration start date is August 17, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3653561
Business Number 870181740
Corporation Name CANADIAN SKILLS ALLIANCE
Registered Office Address 71 Bank Street
4th Floor
Ottawa
ON K1P 5N2
Incorporation Date 1999-08-17
Dissolution Date 2015-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
Keith Potter 76 rue Maple Lane, Cantley QC J8V 3P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-08-17 2013-03-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-06-22 current 71 Bank Street, 4th Floor, Ottawa, ON K1P 5N2
Address 2013-03-01 2015-06-22 151 Slater Street, Suite 608, Ottawa, ON K1P 5H3
Address 2006-03-31 2013-03-01 151 Slater St, Suite 608, Ottawa, ON K1P 5H3
Address 2002-03-31 2006-03-31 340 Maclaren Street, Suite 100, Ottawa, ON K2P 0M6
Address 1999-08-17 2002-03-31 55 Metcalfe St, Suite 1500, Ottawa, ON K1P 6L5
Name 2013-03-01 current CANADIAN SKILLS ALLIANCE
Name 2000-04-10 2013-03-01 THE ALLIANCE OF SECTOR COUNCILS (TASC)
Name 2000-04-10 2013-03-01 L'ALLIANCE DES CONSEILS SECTORIELS (ACS)
Name 1999-08-17 2000-04-10 THE SECTOR COUNCILS' STEERING COMMITTEE INC.\ (SCSC)
Name 1999-08-17 2000-04-10 LE COMITE D'ORGANISATION DES CONSEILS SECTORIELS (COCS)
Status 2015-11-02 current Dissolved / Dissoute
Status 2015-02-05 2015-11-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2013-03-01 2015-02-05 Active / Actif
Status 1999-08-17 2013-03-01 Active / Actif

Activities

Date Activity Details
2015-11-02 Dissolution Section: 221
2015-02-05 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2013-03-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-04-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-10 Amendment / Modification Name Changed.
Directors Limits Changed.
Directors Changed.
1999-08-17 Incorporation / Constitution en société

Office Location

Address 71 BANK STREET
City OTTAWA
Province ON
Postal Code K1P 5N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Flight Publishing Corporation 71 Bank Street, 7th Floor, Ottawa, ON K1P 5N2 1979-12-13
Conseil Canadien D'education Sanitaire 71 Bank Street, Suite 605, Ottawa, ON K1P 5N2 1977-11-23
6678068 Canada Inc. 71 Bank Street, Ottawa, ON K1P 5N2 2006-12-22
7669747 Canada Inc. 71 Bank Street, 3rd Floor, Ottawa, ON K1P 5N2 2010-10-07
9470905 Canada Inc. 71 Bank Street, 6th Floor, Ottawa, ON K1P 5P2 2015-10-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appnormous Inc. 123, Slater St, 6th Floor, Ottawa, ON K1P 5N2 2017-02-15
Vivomente Inc. 71 Bank Street, 6th Floor, Ottawa, ON K1P 5N2 2015-09-20
The Motivational Learning Company of Ottawa Inc. 71 Bank Street, Suite 6, Ottawa, ON K1P 5N2 2015-04-07
Ibroadcast.tv Inc. 71 Bank St., 6th Floor, Ottawa, ON K1P 5N2 2012-02-24
7073674 Canada Limited 77 Bank Street, Ottawa, ON K1P 5N2 2008-11-06
Canadian Tourism Human Resource Council 71 Bank Street Floor 4, Ottawa, ON K1P 5N2 1993-11-19
Publicinsite Web Analytics Inc. 71, Bank Street, 4th Floor, Ottawa, ON K1P 5N2
9172475 Canada Inc. 77 Bank Street, Ottawa, ON K1P 5N2 2015-01-30

Corporation Directors

Name Address
Keith Potter 76 rue Maple Lane, Cantley QC J8V 3P5, Canada

Entities with the same directors

Name Director Name Director Address
DIVINE LIGHT MISSION OF CANADA KEITH POTTER 76 RUE MAPLE LANE, CANTLEY QC J8V 3P5, Canada
Performance Beverages Inc. KEITH POTTER 427 MCARTHUR AVENUE, OTTAWA ON K1K 1G5, Canada
10507300 CANADA INC. Keith Potter 76 Maple, Cantley QC J8V 3P5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5N2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15
Canadian Secular Alliance 24 Wolseley St., Toronto, ON M5T 1A2 2009-04-23
The Canadian Leather Alliance - 2103 - 200 Wellesley St. East, Toronto, ON M4X 1G3 2003-04-15
Belarusian Canadian Alliance 524 Saint Clarens Avenue, Toronto, ON M6H 3W7 2020-09-20
Alliance for The Defence of Canadian Sovereignty 235 Second Ave W, Shelburne, ON L9V 2X3 2014-04-21
Canadian Massage Therapist Alliance 22-1738 Quebec Ave, Saskatoon, SK S7K 1V9 1991-10-09

Improve Information

Please provide details on CANADIAN SKILLS ALLIANCE 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