DIGITAL OPPORTUNITY TRUST

Address:
5 Blackburn Ave, Ottawa, ON K1N 8A2

DIGITAL OPPORTUNITY TRUST is a business entity registered at Corporations Canada, with entity identifier is 3975894. The registration start date is November 28, 2001. The current status is Active.

Corporation Overview

Corporation ID 3975894
Business Number 863303137
Corporation Name DIGITAL OPPORTUNITY TRUST
Registered Office Address 5 Blackburn Ave
Ottawa
ON K1N 8A2
Incorporation Date 2001-11-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Meg Beckel 49 Simcoe Street, Ottawa ON K1S 1A3, Canada
Jean Schnob 2505 St Laurent Blvd, Ottawa ON K1H 1E4, Canada
Patrick Gossage 2 WATTS MEADOW, AURORA ON L4G 7L7, Canada
John Greenwood 1 First Canadian Place, Toronto ON M5X 1H3, Canada
Caroline Somers 1 Frank Street, Ottawa ON K2P 0X1, Canada
Margo Crawford 58 Hansen Avenue, Ottawa ON K2K 2L7, Canada
Peter Lloyd 1653 Trenhold Lane, Ottawa ON K4A 4B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-11-28 2014-10-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-09 current 5 Blackburn Ave, Ottawa, ON K1N 8A2
Address 2011-03-31 2014-10-09 205 Pretoria Avenue, Ottawa, ON K1S 1X1
Address 2002-03-31 2011-03-31 342 Macharen Street, Ottawa, ON K2P 0M6
Address 2001-11-28 2002-03-31 184 Lisgar Street, Ottawa, ON K2P 0C4
Name 2014-10-09 current DIGITAL OPPORTUNITY TRUST
Name 2001-11-28 2014-10-09 DIGITAL OPPORTUNITY TRUST
Status 2014-10-09 current Active / Actif
Status 2001-11-28 2014-10-09 Active / Actif

Activities

Date Activity Details
2016-12-09 Financial Statement / États financiers Statement Date: 2015-12-31.
2014-10-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-01-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Soliciting
Ayant recours à la sollicitation
2019 2019-06-25 Soliciting
Ayant recours à la sollicitation
2018 2018-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5 Blackburn Ave
City Ottawa
Province ON
Postal Code K1N 8A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Modern Market Ltd. 13 Blackburn Avenue, Unit 2, Ottawa, ON K1N 8A2 2014-06-30
Novastra Planning Inc. 5 Blackburn Avenue, 3rd Floor, Ottawa, ON K1N 8A2 1996-10-30
Pagic Property Management Inc. 5 Blackburn Avenue, 3rd Floor, Ottawa, ON K1N 8A2 1997-10-17
Heritage Canada Publications Limited 5 Blackburn Avenue, Ottawa, ON K1N 8A2 1981-12-31
3184323 Canada Inc. 5 Blackburn Avenue, Third Floor, Ottawa, ON K1N 8A2 1995-09-18

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
Meg Beckel 49 Simcoe Street, Ottawa ON K1S 1A3, Canada
Jean Schnob 2505 St Laurent Blvd, Ottawa ON K1H 1E4, Canada
Patrick Gossage 2 WATTS MEADOW, AURORA ON L4G 7L7, Canada
John Greenwood 1 First Canadian Place, Toronto ON M5X 1H3, Canada
Caroline Somers 1 Frank Street, Ottawa ON K2P 0X1, Canada
Margo Crawford 58 Hansen Avenue, Ottawa ON K2K 2L7, Canada
Peter Lloyd 1653 Trenhold Lane, Ottawa ON K4A 4B4, Canada

Entities with the same directors

Name Director Name Director Address
BENCHMARK BREWERS INC. Caroline Somers 51 Frank Street, Ottawa ON K2P 0X1, Canada
CHILDREN'S HOSPITAL OF EASTERN ONTARIO RESEARCH INSTITUTE INC. CAROLINE SOMERS 51 FRANK STREET, OTTAWA ON K2P 0X1, Canada
DNAgenoTek INC. CAROLINE SOMERS 21 WINTERGREEN DRIVE, STITTSVILLE ON K2S 1E5, Canada
The Canadian Medical Foundation - Jean Schnob 2525 St. Laurent Blvd, Ottawa ON K1H 1E4, Canada
AURAY CAPITAL INTERNATIONAL INC. Jean SCHNOB 146 Felicity Crescent, Orléans ON K1W 0C3, Canada
Auray Capital International Inc. Jean SCHNOB 146 Felicity Crescent, Orléans ON K1W 0C3, Canada
107496 CANADA INC. JOHN GREENWOOD 5 DU MAURIER BOULEVARD, STE 323, TORONTO ON M4N 1V1, Canada
Cumberland Community Singers (CCS) John Greenwood 1365 Talcy Cr., Orleans ON K4A 3C4, Canada
Business Sherpa Group Inc. Margo Crawford 58 Hansen Avenue, Ottawa ON K2K 2L7, Canada
8759367 Canada Inc. Margo Crawford 58 Hensen Avenue, Kanata ON K2K 2L7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 8A2

Similar businesses

Corporation Name Office Address Incorporation
Opportunity Villages Community Land Trust 425 Mcnaughton Avenue West, Chatham, ON N7L 4K4 2019-12-12
Fret Opportunity.com Inc. 9936 Côte De Liesse Road, Lachine, QC H8T 1A1 2001-05-22
Emergia Opportunity Finance Inc. 58 De BrÉsoles, Suite 1, Montreal, QC H2Y 1V5 2007-04-20
Les Services D'investissement Trust Royal Inc. Royal Trust Tower, Suite 3900, Toronto, ON 1985-11-27
Trust 4 Trust South America Ltd. 67 Yonge Street, Suite 701, Toronto, ON M5E 1J8 2011-03-15
Placements Must Trust Inc. 10060 Jasper Avenue, 2000 Scotia Tower One, Edmonton, AB T5J 3R8 1989-07-21
Compagnie Trust Hellenique Canadien 852 Ouest, Rue Jean Talon, Montreal, QC H3N 1S4 1982-01-15
Le Trust Des Titres Des Chemins De Fer Nationaux Du Canada Inc. 935 De La Gauchetiere St W, 16th Floor, Montreal, QC H3B 2M9
Compagnie Pacific Trust 555 Burrard Street, Suite 1435 2 Bentall Ct, Vancouver, BC V7X 1M9 1973-06-01
Compagnie De Fiducie Marcil Royal Trust Tower, Suite 1915, Toronto, ON M5K 1H6 1978-10-18

Improve Information

Please provide details on DIGITAL OPPORTUNITY TRUST 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