FORUM OF CANADIAN OMBUDSMAN

Address:
275 Bay Street, Ottawa, ON K1R 5Z5

FORUM OF CANADIAN OMBUDSMAN is a business entity registered at Corporations Canada, with entity identifier is 3932311. The registration start date is August 9, 2001. The current status is Active.

Corporation Overview

Corporation ID 3932311
Business Number 878721315
Corporation Name FORUM OF CANADIAN OMBUDSMAN
FORUM CANADIEN DES OMBUDSMANS
Registered Office Address 275 Bay Street
Ottawa
ON K1R 5Z5
Incorporation Date 2001-08-09
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
BARRY FLEMING 20 CROSBIE PLACE, ST. JOHN'S NL A1B 3N7, Canada
NORA FARRELL 63 GOULD STREET, TORONTO ON M5B 1E9, Canada
JOHANNE SAVARD 275, RUE NOTRE-DAME EST, BUREAU R-100, MONTREAL QC H2Y 1C6, Canada
FIONA CREAN 375 UNIVERSITY AVENUE, SUITE 203, TORONTO ON M5G 2J5, Canada
HOWARD SAPERS 60 QUEEN STREET, 11TH FLOOR, OTTAWA ON K1P 5Y7, Canada
JOELLE THIBAULT 75, BOUL RENE-LEVESQUE OUEST, 3RD FLOOR, MONTREAL QC H2Z 1A4, Canada
DOUGLAS MELVILLE 401 BAY STREET, SUITE 1505, TORONTO ON M5H 2Y4, Canada
SANDRA MORRISON 44 KING STREET WEST, 12TH FLOOR, TORONTO ON M5H 1H1, Canada
LAURA BRADBURY 270 MAJOR ST., TORONTO ON M5S 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-08-09 2014-07-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-23 current 275 Bay Street, Ottawa, ON K1R 5Z5
Address 2002-03-31 2014-07-23 344 Slater Street, 4th Floor, Ottawa, ON K1A 0T8
Address 2001-08-09 2002-03-31 125 Queen`s Park, Toronto, ON M5S 2C7
Name 2014-07-23 current FORUM OF CANADIAN OMBUDSMAN
Name 2014-07-23 current FORUM CANADIEN DES OMBUDSMANS
Name 2001-08-09 2014-07-23 FORUM OF CANADIAN OMBUDSMAN
Name 2001-08-09 2014-07-23 FORUM CANADIEN DES OMBUDSMANS
Status 2014-07-23 current Active / Actif
Status 2001-08-09 2014-07-23 Active / Actif

Activities

Date Activity Details
2014-07-23 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 275 BAY STREET
City OTTAWA
Province ON
Postal Code K1R 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Suomi Foundation 275 Bay Street, Thunder Bay, ON P7B 1R7 1977-01-20
Canadian Council On International Law 275 Bay Street, Ottawa, ON K1R 5Z5 1973-10-11
Destination Management (dmc) Canada Inc. 275 Bay Street, Ottawa, ON K1R 5Z5 2000-11-03
Society for Perioperative Research and Care 275 Bay Street, Ottawa, ON K1R 5Z5 2018-09-18
12141183 Canada Inc. 275 Bay Street, Ottawa, ON K1R 5Z6 2020-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ottawa Riverkeeper Inc. 301-275 Bay Street, Ottawa, ON K1R 5Z5 2002-05-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
BARRY FLEMING 20 CROSBIE PLACE, ST. JOHN'S NL A1B 3N7, Canada
NORA FARRELL 63 GOULD STREET, TORONTO ON M5B 1E9, Canada
JOHANNE SAVARD 275, RUE NOTRE-DAME EST, BUREAU R-100, MONTREAL QC H2Y 1C6, Canada
FIONA CREAN 375 UNIVERSITY AVENUE, SUITE 203, TORONTO ON M5G 2J5, Canada
HOWARD SAPERS 60 QUEEN STREET, 11TH FLOOR, OTTAWA ON K1P 5Y7, Canada
JOELLE THIBAULT 75, BOUL RENE-LEVESQUE OUEST, 3RD FLOOR, MONTREAL QC H2Z 1A4, Canada
DOUGLAS MELVILLE 401 BAY STREET, SUITE 1505, TORONTO ON M5H 2Y4, Canada
SANDRA MORRISON 44 KING STREET WEST, 12TH FLOOR, TORONTO ON M5H 1H1, Canada
LAURA BRADBURY 270 MAJOR ST., TORONTO ON M5S 2L6, Canada

Entities with the same directors

Name Director Name Director Address
PARTNERS IN RURAL DEVELOPMENT DOUGLAS MELVILLE 401 BAY STREET, SUITE 1505 P.O. BOX 5, TORONTO ON M5H 2Y4, Canada
CHAMBRE DE COMMERCE DE LA DORE JOHANNE SAVARD 5161 PEUPLIERS, LA DORE QC G0W 2J0, Canada
4057821 CANADA INC. JOHANNE SAVARD 20600 HERON BAY 24TH AVENUE, SOUTH LANCASTER ON K0C 1C0, Canada
SUNSOLAR ENERGY TECHNOLOGIES (S.E.T.) INC. JOHANNE SAVARD 20600 HERON BAY, 24TH AVE, SOUTH LANCASTER ON K0C 2C0, Canada
TROPICAL FISH BRANDS INC. JOHANNE SAVARD 20600 HERON BAY ROAD, P.O. BOX 139, SOUTH LANCASTER ON K0C 2C0, Canada
HELIOCOL CANADA INC. JOHANNE SAVARD 20600 HERON BAY, 24 TH AVE, P.O. BOX 139, SOUTH LANCASTER ON K0C 2C0, Canada
INSTANT EYEWEAR LTD. LAURA BRADBURY 523 OLIVER STREET, VICTORIA BC V8S 4W2, Canada
THE CANADIAN PAYROLL ASSOCIATION SANDRA MORRISON 1600-250 BLOOR STREET EAST, TORONTO ON M4W 1E6, Canada
JAFFLES FOODS LIMITED SANDRA MORRISON 8 SIGNAL HILL CIRCLE S.W., CALGARY AB T3H 2H7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 5Z5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Biosimilars Forum 655 Bay Street, Suite 401, Toronto, ON M5G 2K4 2018-04-18
The Canadian Climate Forum 123 Slater St., 6th Floor, Ottawa, ON K1P 5H2 2000-02-23
Le Forum Canadien De Recherche Sur L'emploi Station B P.o. Box: 828, Ottawa, ON K1P 5P9 1992-11-20
Canadian Woodlands Forum 430 Marney Road, Hilden, NS B0N 1C0 1998-10-07
Canadian Young Farmers Forum Ne 16-41-23 W2nd - Rm of 400, Box 24, Middle Lake, SK S0K 2X0 2004-06-23
Canadian Apprenticeship Forum 440 Laurier Avenue West, Suite 364, Ottawa, ON K1R 7X6 2000-03-29
Forum Democratique Syrien-canadien F D S-can 4300 2eme Rue, Suite 302, Laval, QC H7W 4P4 2012-07-12
Forum Canadien Pour Les RÉfugiÉs Burundais 900-275 Slater Street, Ottawa, ON K1P 5H9 2015-12-11
Canadian Forum for Biological Control 5403 1 Avenue South, (highway 3 East, Box 3000), Lethbridge, AB T1J 4B1 1994-07-25
Forum Canadien Des Utilisateurs De Satellites 2180 Yonge St., Room 517, Toronto, ON M4T 2T1 1979-05-22

Improve Information

Please provide details on FORUM OF CANADIAN OMBUDSMAN 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