Saw Video Association

Address:
67 Nicholas Street, Ottawa, ON K1N 7B9

Saw Video Association is a business entity registered at Corporations Canada, with entity identifier is 3753093. The registration start date is April 26, 2000. The current status is Active.

Corporation Overview

Corporation ID 3753093
Business Number 867857641
Corporation Name Saw Video Association
Registered Office Address 67 Nicholas Street
Ottawa
ON K1N 7B9
Incorporation Date 2000-04-26
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Pavel Pavlov 73 rue Brook, Gatineau QC J9H 2Y5, Canada
Jacques Menard 48 Montée Juniper, Chelsea QC J9B 1L1, Canada
Krzysztof Szychowski 52 Drouin Avenue, Ottawa ON K1K 2A7, Canada
Manuel Sousa 101 Champagne Avenue South, Ottawa ON K1S 4P3, Canada
Christopher Mullington 74 Wayling Avenue, Ottawa ON K1L 6A4, Canada
Renuka Bauri 371 Churchill Avenue North, Ottawa ON K1Z 5C4, Canada
Jith Paul 1101-500 Laurier Avenue West, Ottawa ON K1R 5E1, Canada
Sifiso Nkosinathi Nobela 361-3 rue du Prado, Gatineau QC J9J 0L7, Canada
Sonia Vani 2019 Plainhill Drive, Ottawa ON K4A 0E5, Canada
Andrew Hall 176 Henderson Avenue, Ottawa ON K1N 7P6, Canada
Byron Pascoe 169 Sonesta Circle, Stittsville ON K2S 0H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-04-26 2012-06-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-06-26 current 67 Nicholas Street, Ottawa, ON K1N 7B9
Address 2012-06-25 2017-06-26 67 Nicolas Street, Ottawa, ON K1N 7B9
Address 2005-03-31 2012-06-25 67 Nicholas St., Ottawa, ON K1N 7B9
Address 2000-04-26 2005-03-31 18 Byward Market Street, Ottawa, ON K1N 7A1
Name 2012-06-25 current Saw Video Association
Name 2000-04-26 2012-06-25 SAW VIDEO ASSOCIATION
Status 2012-06-25 current Active / Actif
Status 2005-01-21 2012-06-25 Active / Actif
Status 2004-12-16 2005-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2012-06-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-04-18 Amendment / Modification
2000-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-21 Soliciting
Ayant recours à la sollicitation
2019 2019-05-27 Soliciting
Ayant recours à la sollicitation
2018 2018-05-28 Soliciting
Ayant recours à la sollicitation
2017 2017-05-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 67 Nicholas Street
City Ottawa
Province ON
Postal Code K1N 7B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
Youth Infringement Festival 2 Daly Avenue, Ottawa, ON K1N 7B9 2019-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Pavel Pavlov 73 rue Brook, Gatineau QC J9H 2Y5, Canada
Jacques Menard 48 Montée Juniper, Chelsea QC J9B 1L1, Canada
Krzysztof Szychowski 52 Drouin Avenue, Ottawa ON K1K 2A7, Canada
Manuel Sousa 101 Champagne Avenue South, Ottawa ON K1S 4P3, Canada
Christopher Mullington 74 Wayling Avenue, Ottawa ON K1L 6A4, Canada
Renuka Bauri 371 Churchill Avenue North, Ottawa ON K1Z 5C4, Canada
Jith Paul 1101-500 Laurier Avenue West, Ottawa ON K1R 5E1, Canada
Sifiso Nkosinathi Nobela 361-3 rue du Prado, Gatineau QC J9J 0L7, Canada
Sonia Vani 2019 Plainhill Drive, Ottawa ON K4A 0E5, Canada
Andrew Hall 176 Henderson Avenue, Ottawa ON K1N 7P6, Canada
Byron Pascoe 169 Sonesta Circle, Stittsville ON K2S 0H1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ELECTRICAL ASSOCIATION - ANDREW HALL 2 MILES CANYON ROAD, WHITEHORSE YT Y1A 6S7, Canada
CADDRA Incorporation ANDREW HALL 120 TECUMSEH STREET, WINNIPEG MB R3E 2A9, Canada
ASSOCIATION FOR A NEW CANADA ANDREW HALL 2378 TOPSAIL RD., CONCEPTION BAY SOUTH NL A1W 2H2, Canada
Dental Hockey Club Alumni Association Andrew Hall 361 East 25th Street, Hamilton ON L8V 3A9, Canada
SWEET BASTARD BAKING CO. LTD. ANDREW HALL 4A ROWLEY AVENUE, 3RD FLOOR, TORONTO ON M4P 2S8, Canada
A2B Design Engineering Inc. Andrew Hall 62 Braemore Avenue, Charlottetown PE C1E 1P8, Canada
BEYONDQS CONSULTANTS INC. · CONSULTANTS BEYONDQS INC. Andrew Hall 116 Charnwood Road, Beaconsfield QC H9W 4Z3, Canada
CONCERNED CANADIANS FOR TREATMENT CHOICE INC. Andrew Hall 5252 Tobin St., Apt. 803, Halifax NS B3H 4K2, Canada
Updraft Digital Marketing Inc. Byron Pascoe 429 Vendevale Avenue, Stittsville ON K2S 0M6, Canada
7038356 CANADA INC. BYRON PASCOE 11 BENNINGTON STREET, OTTAWA ON K2G 5S5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 7B9

Similar businesses

Corporation Name Office Address Incorporation
Association Des Distributeurs IndÉpendants De Musique Et De VidÉo Du Canada (adimvc) 500 Rue Ste-catherine Est, Montreal, QC H2L 2C6 2005-11-04
Association Des Festivals Canadiens Du Film Et De La Video 204 Caribou Street, Banff, AB T0L 0C0 1989-04-17
Ontario Forensic Video Analysts' Association 190 Brady, Sudbury, ON P3E 1C7 2015-07-15
Video Software Dealers Association of Canada 5574 Ambler Dr, Mississauga, ON L4W 2K9 1990-04-02
Canadian Adult Video Distributors and Dealers Association 520 17th Avenue S.w., Calgary, AB T2S 0B1 1985-09-05
Video Software Dealers Association of Manitoba Inc. 1395 Inkster Blvd., Winnipeg, MB R3C 3A3 1989-05-18
Video Software Dealers Association of Atlantic Canada Inc. 10 Morris Drive, Dartmouth, NS B3B 1K8 1990-04-02
Video Retailers Association of Canada Inc. 55 Bloor Street West, Suite 504, Toronto, ON M4W 1A6 1983-07-12
Canadian Association of Video Distributors 2550 Boundary Road, Suite 215, Burnaby, BC V5M 3Z3 1986-04-14
Video Software Dealers Association of British Columbia Inc. 4542 West 10th Avenue, Vancouver, BC V6R 2J1 1990-04-02

Improve Information

Please provide details on Saw Video Association 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