CANADIANS FOR CHOICE

Address:
251 Bank St., Suite 211, Ottawa, ON K2P 1X3

CANADIANS FOR CHOICE is a business entity registered at Corporations Canada, with entity identifier is 4061578. The registration start date is May 6, 2002. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4061578
Business Number 864707864
Corporation Name CANADIANS FOR CHOICE
CANADIEN(NE)S POUR LA LIBERTÉ DE CHOIX
Registered Office Address 251 Bank St.
Suite 211
Ottawa
ON K2P 1X3
Incorporation Date 2002-05-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
BARBARA LEGOWSKI 17 LOCH ISLE RD, OTTAWA ON K2H 8G5, Canada
ANGELA CAMERON 199 ROSEMERE AVE, OTTAWA ON K1S 1A7, Canada
NORMAN BARWIN 73 LOCH ISLE ROAD, OTTAWA ON K2H 8G7, Canada
KATHERINE MCDONALD 204-40 BOTELER STREET, OTTAWA ON K1N 9C8, Canada
JESSICA SHAW 1604-757 VICTORIA PARK AVE., TORONTO ON M4C 5N8, Canada
JEANETTE DOUCET 2D VALLEY STREAM DRIVE, OTTAWA ON K2H 9C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-05-06 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-31 current 251 Bank St., Suite 211, Ottawa, ON K2P 1X3
Address 2012-09-06 2014-07-31 251 Bank Street, 2nd Floor, Ottawa, ON K2P 1X3
Address 2011-03-31 2012-09-06 Station B P.o. Box:539, Ottawa, ON K1P 5P6
Address 2010-03-31 2011-03-31 606-56 Sparks Street, Ottawa, ON K1P 5A6
Address 2006-03-31 2010-03-31 300-260 Dalhousie St., Ottawa, ON K1N 7E4
Address 2002-05-06 2006-03-31 880 Wellington St., #616, Ottawa, ON K1R 6K7
Name 2014-07-31 current CANADIANS FOR CHOICE
Name 2014-07-31 current CANADIEN(NE)S POUR LA LIBERTÉ DE CHOIX
Name 2002-05-06 2014-07-31 CANADIANS FOR CHOICE
Name 2002-05-06 2014-07-31 CANADIEN(NE)S POUR LA LIBERTÉ DE CHOIX
Status 2014-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-07-31 2014-11-01 Active / Actif
Status 2002-05-06 2014-07-31 Active / Actif

Activities

Date Activity Details
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-05-14 Amendment / Modification
2002-05-06 Incorporation / Constitution en société

Office Location

Address 251 BANK ST.
City OTTAWA
Province ON
Postal Code K2P 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sodemin International Inc. 251 Bank St., Suite 701, Ottawa, ON K2P 1X3 1999-01-20
Braham & Associates Inc. 251 Bank St., Suite 700, Ottawa, ON K2P 1X3 2001-08-31
Km Kim Masonry Inc. 251 Bank St., Suite 701, Ottawa, ON K2P 1X3 2004-11-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
The International Federation of Popular Sports - Americas (ivv-americas) 251, Bank Street, Suite 604, Ottawa, ON K2P 1X3 2013-04-05
Djib - Enviro Waste Solutions Inc. 405-251 Bank Street, Ottawa, ON K2P 1X3 2010-11-21
Sign Relay Canada Service De Relais Canada (src) 203 - 251 Bank St., Ottawa, ON K2P 1X3 2006-03-10
Ten Oaks Project 251 Bank Street, Floor 2, Ottawa, ON K2P 1X3 2004-07-23
6193021 Canada Inc. 251 Bank St. #402, Ottawa, ON K2P 1X3 2004-02-10
Polaris Institute 251 Bank St., 5th Floor, Ottawa, ON K2P 1X3 2000-12-27
World Congress of The Deaf - 2003 - 251 Bank St, Suite 203, Ottawa, ON K2P 1X3 2000-10-05
3479170 Canada Inc. 206-251 Bank St., Ottawa, ON K2P 1X3 1998-04-01
Mfloors Inc. 251 Bank Street, Suite 601, Ottawa, ON K2P 1X3 1998-02-06
Cultural Human Resources Council 201-251 Bank Street, Ottawa, ON K2P 1X3 1994-10-04
Find all corporations in postal code K2P 1X3

Corporation Directors

Name Address
BARBARA LEGOWSKI 17 LOCH ISLE RD, OTTAWA ON K2H 8G5, Canada
ANGELA CAMERON 199 ROSEMERE AVE, OTTAWA ON K1S 1A7, Canada
NORMAN BARWIN 73 LOCH ISLE ROAD, OTTAWA ON K2H 8G7, Canada
KATHERINE MCDONALD 204-40 BOTELER STREET, OTTAWA ON K1N 9C8, Canada
JESSICA SHAW 1604-757 VICTORIA PARK AVE., TORONTO ON M4C 5N8, Canada
JEANETTE DOUCET 2D VALLEY STREAM DRIVE, OTTAWA ON K2H 9C6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Journal of Women and the Law Revue canadienne Femmes et Droit ANGELA CAMERON 57 LOUIS PASTEUR ST., FACULTY OF LAW, UNIVERSITY OF OTTAWA, OTTAWA ON K1N 6N5, Canada
The Canadian Feminist Alliance for International Action (FAFIA) Angela Cameron 57 Louis Pasteur, Ottawa ON K1S 1H4, Canada
ANGELA CAMERON FINE ART INC. ANGELA CAMERON 606 - 1552 ESQUIMALT AVE, WEST VANCOUVER BC V7V 3R9, Canada
Women Help Women International Foundation Jessica Shaw 4E 133-25th Ave. SW, Calgary, AB T2S 0K8, Canada
LA FEDERATION POUR LE PLANNING DES NAISSANCE DU CANADA - KATHERINE MCDONALD 204-40 BOTELER ST., OTTAWA ON K1N 9C8, Canada
ACTION CANADA FOR POPULATION AND DEVELOPMENT KATHERINE MCDONALD 40 BOTELER STREET, SUITE 204, OTTAWA ON K1N 9C8, Canada
ACTION CANADA FOR SEXUAL HEALTH AND RIGHTS KATHERINE MCDONALD UNIT 204-40 BOTELER ST., OTTAWA ON K1N 9C8, Canada
CANADA-ISRAEL CULTURAL FOUNDATION NORMAN BARWIN 4646 Dufferin Street, Unit #6, OTTAWA ON K2H 8G8, Canada
ACTION CANADA FOR SEXUAL HEALTH AND RIGHTS NORMAN BARWIN 73 LOCH ISLE RD., OTTAWA ON K2H 8G7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1X3

Similar businesses

Corporation Name Office Address Incorporation
La Coalition Canadienne Pour La LibertÉ De Choix En SantÉ 550 Alden Road, Suite 205, Markham, ON L3R 6A8 1997-04-29
Distribution De Choix Canadien R. & E. Inc. 382 Lafleur, Suite 47, Lasalle, QC H8R 3H6 1996-11-19
President's Choice Children's Charity 22 St.clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2000-04-10
Canadian Committee for World Press Freedom 482 Hillcrest Avenue, Ottawa, ON K2A 2M7 2008-01-23
Le Conseil Canadien Pour La Paix Dans La Liberte 789 Don Mills Rd, Suite 1525, Don Mills, ON M3C 1T5 1983-05-16
Jrc Choice Inc. 38 Lorne St. S., Huntsville, ON P1H 1T2 2019-07-19
Choix Chimiques Inc. 1485 Cunard, Chomedey, QC H7S 2H8
Choix Supreme Choice International Inc. 12769 Ethier, Pierrefonds, QC H8Z 1H7 1997-01-24
Choix Des Consommateurs Oui Inc. 96 Donegani, Suite 602, Pte-claire, QC H9R 2V4 1994-04-28
Optique Premier Choix Inc. 5270 Rue St-laurent, Montreal, QC H2T 1S1 1983-02-25

Improve Information

Please provide details on CANADIANS FOR CHOICE 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