THE PUBLIC INTEREST ADVOCACY TRAINING CENTRE

Address:
53 Queen St., Suite 44, Ottawa, ON K1P 5C5

THE PUBLIC INTEREST ADVOCACY TRAINING CENTRE is a business entity registered at Corporations Canada, with entity identifier is 369101. The registration start date is March 6, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 369101
Corporation Name THE PUBLIC INTEREST ADVOCACY TRAINING CENTRE
Registered Office Address 53 Queen St.
Suite 44
Ottawa
ON K1P 5C5
Incorporation Date 1980-03-06
Dissolution Date 1985-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
F. BREGHA 580 BOOTH ST., ROOM 1352, OTTAWA ON K1A 0E4, Canada
A. ROMAN 1407 YONGE ST., SUITE 501, TORONTO ON M4T 1Y7, Canada
P. LUMSDEN 580 LISGAR ST., 3RD FLOOR, OTTAWA ON , Canada
G. HENDERSON 160 ELGIN ST., BOX 466 STN A, OTTAWA ON K1N 8S3, Canada
W. HURLBURT 402 LAW CENTRE, UNIV. OF ALTA, EDMONTON AB T6G 2H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-03-05 1980-03-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1980-03-06 current 53 Queen St., Suite 44, Ottawa, ON K1P 5C5
Name 1980-03-06 current THE PUBLIC INTEREST ADVOCACY TRAINING CENTRE
Status 1985-09-22 current Dissolved / Dissoute
Status 1984-09-02 1985-09-22 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-03-06 1984-09-02 Active / Actif

Activities

Date Activity Details
1985-09-22 Dissolution
1984-09-02 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-06-05
1982 1982-06-05

Office Location

Address 53 QUEEN ST.
City OTTAWA
Province ON
Postal Code K1P 5C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kwarkwante Holdings Limited 53 Queen St., Suite 27, Ottawa, ON 1976-05-28
Nancel Limited 53 Queen St., Suite 27, Ottawa, ON 1976-05-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alan W. Todd Design Inc. 53 Queen Street, Suite 40, Ottawa, ON K1P 5C5 1985-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
F. BREGHA 580 BOOTH ST., ROOM 1352, OTTAWA ON K1A 0E4, Canada
A. ROMAN 1407 YONGE ST., SUITE 501, TORONTO ON M4T 1Y7, Canada
P. LUMSDEN 580 LISGAR ST., 3RD FLOOR, OTTAWA ON , Canada
G. HENDERSON 160 ELGIN ST., BOX 466 STN A, OTTAWA ON K1N 8S3, Canada
W. HURLBURT 402 LAW CENTRE, UNIV. OF ALTA, EDMONTON AB T6G 2H5, Canada

Entities with the same directors

Name Director Name Director Address
RESOURCE FUTURES INTERNATIONAL (RFI) INC. F. BREGHA 22 RUSSELL AVENUE, OTTAWA ON K1N 7W8, Canada
124900 CANADA LIMITED G. HENDERSON 2347 KILDONAN AVE, OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5C5

Similar businesses

Corporation Name Office Address Incorporation
The Public Interest Advocacy Centre 285 Mcleod Street, Suite 200, Ottawa, ON K2P 1A1 1976-08-24
The Public Interest Research Centre 285 Mcleod Street, Suite 200, Ottawa, ON K2P 1A1 1980-03-06
L'institut Canadien Aux Droits Pour L'interet Du Public C.p.248, Montreal, QC H1X 3B7 1973-09-21
E.p.i.c. Public Interest Consultants, Inc. 372 Huron Street, Toronto, ON M5S 2G4 1981-02-05
Veritas-advancing Journalism In The Public Interest 55 Rainsford Rd., Toronto, ON M4L 3N7 2006-04-10
P. I. M. Public Interest Management Corp. 435 Brennan Avenue, Ottawa, ON K1Z 6J9 1998-03-19
Public Interest Communications Associates (p.i.c.a.) Inc. 6 Mcleod Street, Ottawa, ON K3P 0Z5 1977-08-17
Wst Advocacy and Public Affairs Inc. 98 Country Club Drive, Ottawa, ON K1V 9Y7 2017-06-05
Thomas More Foundation for Advocacy In The Public Square 106 Howard Park Avenue, Toronto, ON M6R 1V6 2019-02-25
Mobilizer Public Advocacy Inc. 1211 4th Avenue East Unit 2, Owen Sound, ON N4K 2P5 2019-06-26

Improve Information

Please provide details on THE PUBLIC INTEREST ADVOCACY TRAINING CENTRE 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