ACADEMIC ATHLETIC COMMUNITY PARTNERSHIP

Address:
1682 Jardins Des Sapins, Ottawa, ON K1C 8E1

ACADEMIC ATHLETIC COMMUNITY PARTNERSHIP is a business entity registered at Corporations Canada, with entity identifier is 4062965. The registration start date is May 2, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4062965
Business Number 864715867
Corporation Name ACADEMIC ATHLETIC COMMUNITY PARTNERSHIP
Registered Office Address 1682 Jardins Des Sapins
Ottawa
ON K1C 8E1
Incorporation Date 2002-05-02
Dissolution Date 2015-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
STEVEN PETERS 1863 HUNTERS RUN DR, ORLEANS ON K1C 6X2, Canada
DOUGLAS CROSS 1682 JARDINS DES SAPINS, ORLEANS ON K1C 8E1, Canada
SUE HYLAND 1645 BAIE VERTE CRES, ORLEANS ON K1C 3J9, Canada
PETER PASTOREK 828 ACADIAN GARDEN, ORLEANS ON K1C 2V6, Canada
MARG MCGREGOR 1876 DUE CLAIRVAUX, ORLEANS ON K1C 5X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-05-02 current 1682 Jardins Des Sapins, Ottawa, ON K1C 8E1
Name 2002-05-02 current ACADEMIC ATHLETIC COMMUNITY PARTNERSHIP
Status 2015-06-19 current Dissolved / Dissoute
Status 2015-01-20 2015-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2015-01-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-06-19 Dissolution Section: 222
2002-05-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-11-02
2003 2004-11-02

Office Location

Address 1682 JARDINS DES SAPINS
City OTTAWA
Province ON
Postal Code K1C 8E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12393271 Canada Inc. 1680 Des Sapins Gardens, Ottawa, ON K1C 8E1 2020-10-05
Thetalili Inc. 1679 Country Walk Drive, Ottawa, ON K1C 8E1 2005-10-05
Viacor Developments Inc. 1665 Country Walk Drive, Ottawa, ON K1C 8E1
Protection 24 Inc. 1665 Country Walk Drive, Ottawa, ON K1C 8E1 2000-08-11
3212343 Canada Inc. 1665 Country Walk Drive, Ottawa, ON K1C 8E1
Oaktree Construction Inc. 1665 Country Walk Drive, Ottawa, ON K1C 8E1 2012-06-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Barranco Consulting Inc. 899 Ethier Avenue, Orleans, ON K1C 0A1 2018-09-27
Raresies Rule / Ollier's Disease Canada 201-1921 Saint Joseph Boulevard, Orleans, ON K1C 0A3 2019-12-03
Personal Growth & Career Services Inc. 1931 St Joseph Blvd, Suite 107, Orleans, ON K1C 0A3 2009-06-23
J-leeka Investments Inc. 107 - 1931 St-joseph Blvd., Orleans, ON K1C 0A3 2004-03-24
Raf Souccar Consulting Services Inc. 137 Dream Court, Orleans, ON K1C 0A4 2014-12-17
Goyetche Consulting Inc. 121 Dream Court, Orleans, ON K1C 0A4 2006-07-13
Bhawani Anantaraman Foundation 1726 Sunview Drive, Orleans, ON K1C 0A4 1995-08-15
Syntec Industries Inc. 252b Titanium Private, Orleans, ON K1C 0A5 2019-12-31
Smart Care Technology Inc. 264b Titanium Pvt, Orleans, ON K1C 0A5 2014-07-08
Spring: Cheer-dance-tumbling Inc. 246a Titanium Avenue, Ottawa, ON K1C 0A5 2013-11-01
Find all corporations in postal code K1C

Corporation Directors

Name Address
STEVEN PETERS 1863 HUNTERS RUN DR, ORLEANS ON K1C 6X2, Canada
DOUGLAS CROSS 1682 JARDINS DES SAPINS, ORLEANS ON K1C 8E1, Canada
SUE HYLAND 1645 BAIE VERTE CRES, ORLEANS ON K1C 3J9, Canada
PETER PASTOREK 828 ACADIAN GARDEN, ORLEANS ON K1C 2V6, Canada
MARG MCGREGOR 1876 DUE CLAIRVAUX, ORLEANS ON K1C 5X9, Canada

Entities with the same directors

Name Director Name Director Address
SPIRIT OF SPORT FOUNDATION MARG MCGREGOR 500 BOULEVARD RENE-LEVESQUE WEST, MONTREAL QC H2Z 1W7, Canada
THE CANADIAN NEUROLOGICAL SOCIETY Steven Peters 97 20 Street Northwest, Calgary AB T2N 3J1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1C 8E1

Similar businesses

Corporation Name Office Address Incorporation
The Newbridge Foundation for Academic and Athletic Excellence 409 Glendale Drive, Lower Sackville, NS B4C 2T6 2008-06-19
Community Academic Reciprocal Engagement 480 Charles Street East, Kitchener, ON N2G 4K5 2017-03-31
Northern Bridge Community Partnership 485 Windermere Road, London, ON N5X 2T1 2017-04-11
Community Assistance and Systems Partnership Inc. 75 Fitzroy Street, Suite 204, Charlottetown, PE C1A 1R6 2006-09-27
Community & Company Athletic Funding Foundation 1836 Christopher Road, Mississauga, ON L5J 2K8 2019-03-18
Pacs Partnership In Community Services Inc. 281 Main Street South, Exeter, ON N0M 1S6 1996-01-08
Canadian African Partnership for Community and Youth Development 510-304 Dawes Roads, Toronto, ON M4B 2G4 2005-07-19
Association Academique Athletique De L'outaouais 160 Chemin Old Chelsea, Chelsea, QC J9B 1J3 2016-04-26
Partenariat Canadien Pour La Foresterie Communautaire Internationale 2995 Waterloo, Vancouver, BC V6R 3J4 1992-02-28
Monteregie East Partnership for The English-speaking Community 551 Boulevard Sir-wilfrid-laurier, Suite: 106, Beloeil, QC J3G 4J1 2018-10-12

Improve Information

Please provide details on ACADEMIC ATHLETIC COMMUNITY PARTNERSHIP 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