PROFESSIONAL DEVELOPMENT CENTRE FOR MEMBERS OF CANADIAN ADMINISTRATIVE TRIBUNALS

Address:
29 Okanagan Drive, Ottawa, ON K2H 7E9

PROFESSIONAL DEVELOPMENT CENTRE FOR MEMBERS OF CANADIAN ADMINISTRATIVE TRIBUNALS is a business entity registered at Corporations Canada, with entity identifier is 4126939. The registration start date is November 27, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4126939
Business Number 865745954
Corporation Name PROFESSIONAL DEVELOPMENT CENTRE FOR MEMBERS OF CANADIAN ADMINISTRATIVE TRIBUNALS
CENTRE DE FORMATION PROFESSIONNELLE POUR LES MEMBRES DE TRIBUNAUX ADMINISTRATIFS CANADIENS
Registered Office Address 29 Okanagan Drive
Ottawa
ON K2H 7E9
Incorporation Date 2002-11-27
Dissolution Date 2007-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 9

Directors

Director Name Director Address
JEAN-GUY FLEURY 17 SUNVIEW DRIVE, ORLEANS ON K1C 7M8, Canada
STEPHEN JAMES CALLARY 380 ROXBOROUGH AVE., OTTAWA ON K1M 0R6, Canada
DIANE LAURIN 545 ST-LAURENT BLVD., #1506, OTTAWA ON K1K 4H9, Canada
YVON TARTE 604-470 LAURIER AVE WEST, OTTAWA ON K1R 7W9, Canada
PHILIPPE RABOT 371 TEMPLETON STREET, OTTAWA ON K1N 6X8, Canada
VICTOR MARCHAND 2-31 ALL SOULS' LANE, CHARLOTTETOWN PE C1A 1P9, Canada
MARIAN LORRAINE Robson 404 8TH AVENUE .W, VANCOUVER BC V6H 3Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-11-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-11-27 current 29 Okanagan Drive, Ottawa, ON K2H 7E9
Name 2002-11-27 current PROFESSIONAL DEVELOPMENT CENTRE FOR MEMBERS OF CANADIAN ADMINISTRATIVE TRIBUNALS
Name 2002-11-27 current CENTRE DE FORMATION PROFESSIONNELLE POUR LES MEMBRES DE TRIBUNAUX ADMINISTRATIFS CANADIENS
Status 2007-11-08 current Dissolved / Dissoute
Status 2002-11-27 2007-11-08 Active / Actif

Activities

Date Activity Details
2007-11-08 Dissolution Section: Part II of CCA / Partie II de la LCC
2002-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-07-13
2006 2005-07-25
2005 2004-07-21

Office Location

Address 29 OKANAGAN DRIVE
City OTTAWA
Province ON
Postal Code K2H 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Fsbo Network Inc. 29 Okanagan Drive, Ottawa, ON K2H 7E9 2009-08-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10773573 Canada Limited 41 Okanagan Drive, Ottawa, ON K2H 7E9 2018-05-08
8093059 Canada Inc. 9 Okanagan Drive, Ottawa, ON K2H 7E9 2012-01-30
Finnegan Consulting Inc. 35 Okanagan Drive, Nepean, ON K2H 7E9 2005-12-20
101833 Canada Inc. 43 Okanagan Drive, Ottawa, ON K2H 7E9 1981-02-09
Pdlc Prime Development Constructors Ltd. 9 Okanagan Drive, Ottawa, ON K2H 7E9 2012-07-17
Canextra International Trade Development Corporation 43 Okanagan Drive, Ottawa, ON K2H 7E9 2005-05-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
JEAN-GUY FLEURY 17 SUNVIEW DRIVE, ORLEANS ON K1C 7M8, Canada
STEPHEN JAMES CALLARY 380 ROXBOROUGH AVE., OTTAWA ON K1M 0R6, Canada
DIANE LAURIN 545 ST-LAURENT BLVD., #1506, OTTAWA ON K1K 4H9, Canada
YVON TARTE 604-470 LAURIER AVE WEST, OTTAWA ON K1R 7W9, Canada
PHILIPPE RABOT 371 TEMPLETON STREET, OTTAWA ON K1N 6X8, Canada
VICTOR MARCHAND 2-31 ALL SOULS' LANE, CHARLOTTETOWN PE C1A 1P9, Canada
MARIAN LORRAINE Robson 404 8TH AVENUE .W, VANCOUVER BC V6H 3Y9, Canada

Entities with the same directors

Name Director Name Director Address
JASS INTERNATIONAL TRAVEL GROUP LTD. DIANE LAURIN 575 PLACE NICOLET, ST-BRUNO DE MONTARVILLE QC J3V 1P6, Canada
LAURIN D. ET ASSOCIÉS INC. Diane Laurin 1506-545, boul. Saint-Laurent, Ottawa ON K1K 4H9, Canada
YESTERYEAR GROCERS INC. DIANE LAURIN 320 KENASTON, MONT ROYAL QC , Canada
9370986 Canada Inc. Diane Laurin 53 Linwood Ave, Cambridge ON N1R 1V2, Canada
POC PROFESSIONAL ORGANIZERS OF CONVENTIONS INC. DIANE LAURIN 396 ST-ALEXANDRE, LONGUEUIL QC , Canada
J-G FLEURY EXECUTIVE MANAGEMENT INC. JEAN-GUY FLEURY 1700 SUNVIEW DRIVE, OTTAWA ON K1C 7M8, Canada
UNLIMITED MARINE POWER (QUEBEC) INC. · LES MOTEURS MARINS ILLIMITES (QUEBEC) INC. JEAN-GUY FLEURY 1195 AVE LAVIGERIE, BUR. 200, STE-FOY QC G1V 4N3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2H 7E9

Similar businesses

Corporation Name Office Address Incorporation
Council of Canadian Administrative Tribunals 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 1986-12-31
Institut National Des Tribunaux Administratifs 57 Louis Pasteur, Ottawa, ON K1N 6N5 1992-08-25
Italian Canadian Youth Formation Centre 30 Concourse Gate, Unit 29, Ottawa, ON K2E 7V7 1981-03-20
Caron Professional & Linguistic Training Centre Ltd. 130 Slater, Suite 430, Ottawa, ON K1P 6E2 1976-02-04
Centre De Formation Professionnelle Pour La Jeunesse Speciale (ytcsy) Inc. 6805 De Vimy, Montreal, QC H3S 2R7 1987-04-07
Centre De Formation Professionnelle Pour L'industrie Du Taxi Du Quebec Inc. 200-6850, Boul. Louis-h. Lafontaine, Anjou, QC H1M 2T2 1987-06-18
Canadian Centre for Aerospace Development 2000 Airport Road N E, Calgary, AB T2E 6W5 2006-08-16
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Services Administratifs Religieux Canadiens Inc. 6299 Airport Road, Suite 100, Mississauga, ON L4V 1N3 1998-05-14
Samir Bachir Formation Professionnelle/ Professional Formation Inc. 3600 Boul St-elzear Ouest, Laval, QC H7P 4J5 1987-01-21

Improve Information

Please provide details on PROFESSIONAL DEVELOPMENT CENTRE FOR MEMBERS OF CANADIAN ADMINISTRATIVE TRIBUNALS 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