CANADIAN GEOPROJECT CENTRE is a business entity registered at Corporations Canada, with entity identifier is 4134133. The registration start date is December 27, 2002. The current status is Dissolved.
Corporation ID | 4134133 |
Business Number | 861844827 |
Corporation Name |
CANADIAN GEOPROJECT CENTRE LE CENTRE CANADIEN DE GÉOPROJETS |
Registered Office Address |
1460 Merivale Rd P.o. Box:78067 Ottawa ON K2E 1B1 |
Incorporation Date | 2002-12-27 |
Dissolution Date | 2011-08-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
KEN KO | 615 BOOTH STREET, ROOM 509, OTTAWA ON K1A 0E9, Canada |
EDRIC KEIGHAN | 15 GAMELIN STREET, SUITE 506, GATINEAU QC J8Y 6N5, Canada |
SERGE KENA-COHEN | 195 ST-MARTIN, STE.GENEVIEVE QC H9H 3A1, Canada |
TOM BOIVIN | 1571 BELLEVUE AVENUE, SUITE 201, WEST VANCOUVER BC V7V 1A6, Canada |
ALEX MILLER | 297 GLEN, TORONTO ON M4W 2X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-12-27 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2006-03-31 | current | 1460 Merivale Rd, P.o. Box:78067, Ottawa, ON K2E 1B1 |
Address | 2004-03-31 | 2006-03-31 | 588 Booth Street, Floor 3, Ottawa, ON K1A 0Y7 |
Address | 2003-03-31 | 2004-03-31 | 1460 Merivale Road, P.o. Box: 78067, Ottawa, ON K2E 1B1 |
Address | 2002-12-27 | 2003-03-31 | 575 Hunt Club Road West, Suite 200, Ottawa, ON K2G 5W5 |
Name | 2002-12-27 | current | CANADIAN GEOPROJECT CENTRE |
Name | 2002-12-27 | current | LE CENTRE CANADIEN DE GÉOPROJETS |
Status | 2011-08-22 | current | Dissolved / Dissoute |
Status | 2002-12-27 | 2011-08-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-08-22 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2009-04-08 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2004-01-12 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
2002-12-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2009 | 2008-12-03 | |
2008 | 2007-11-22 | |
2007 | 2006-10-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7596391 Canada Inc. | 1469 Merivale Road, Box 78030, Ottawa, ON K2E 1B1 | 2010-07-09 |
7150041 Canada Inc. | 1469 Merivale Road, Suite 78025, Nepean, ON K2E 1B1 | 2009-04-01 |
6319009 Canada Inc. | 78013 Meriline, Ottawa, ON K2E 1B1 | 2004-12-02 |
International Epidemiologic and Environmental Consortium (canada) Inc. | P.o. Box 78009, Rpo Meriline, Ottawa (nepean), ON K2E 1B1 | 1997-06-20 |
The Dutch Canadian Association Ottawa Valley/outaouais | 1460 Merivale Road, Rpo Meriline P.o. Box 78061, Nepean, ON K2E 1B1 | 1990-03-22 |
7317352 Canada Inc. | 1469 Merivale Road, Suite 78025, Nepean, ON K2E 1B1 | 2010-01-22 |
7618514 Canada Inc. | 1469 Merivale Road, Suite 78025, Nepean, ON K2E 1B1 | 2010-08-05 |
7640773 Canada Inc. | 1469 Merivale Road, Suite 78025, Nepean, ON K2E 1B1 | 2010-09-03 |
8104832 Canada Inc. | 1469 Merivale Road, Suite 78025, Nepean, ON K2E 1B1 | 2012-02-10 |
Samana Construction Inc. | 1469 Merivale Road, Ottawa, ON K2E 1B1 | 2018-02-28 |
Find all corporations in postal code K2E 1B1 |
Name | Address |
---|---|
KEN KO | 615 BOOTH STREET, ROOM 509, OTTAWA ON K1A 0E9, Canada |
EDRIC KEIGHAN | 15 GAMELIN STREET, SUITE 506, GATINEAU QC J8Y 6N5, Canada |
SERGE KENA-COHEN | 195 ST-MARTIN, STE.GENEVIEVE QC H9H 3A1, Canada |
TOM BOIVIN | 1571 BELLEVUE AVENUE, SUITE 201, WEST VANCOUVER BC V7V 1A6, Canada |
ALEX MILLER | 297 GLEN, TORONTO ON M4W 2X4, Canada |
Name | Director Name | Director Address |
---|---|---|
Open City Network | Alex Miller | 12 Concorde Place, #900, Toronto ON M3C 3R8, Canada |
CREEMORE CHORAL FESTIVAL | Alex Miller | 297 Glen Road, Toronto ON M4W 2X4, Canada |
NDI DATA WAREHOUSE TECHNOLOGIES INC. | EDRIC KEIGHAN | 58 ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada |
INFORMATION INTEROPERABILITY INSTITUTE | EDRIC KEIGHAN | 58 RUE ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada |
ABEK REAL ESTATE CORPORATION | EDRIC KEIGHAN | 2 PLACE RADISSON #202, HULL QC J8Z 1T5, Canada |
HYDRASPACE SOLUTIONS INC. | EDRIC KEIGHAN | 58 ST.ALEXANDRE, GATINEAU QC J8V 1B4, Canada |
AVIERO INC. | EDRIC KEIGHAN | 58 ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada |
6240364 CANADA INC. | EDRIC KEIGHAN | 58, ST-ALEXANDRE, GATINEAU QC J8V 1B4, Canada |
CAISSE DE DEFENSE DE L'ACPPU · CAUT DEFENCE FUND | KEN KO | 116, BARRIE STREET, BIOSCIENCES COMPLEX, ROOM 2513, KINGSTON ON K7L 3N6, Canada |
THE CANADIAN ASSOCIATION OF AERIAL SURVEYORS | TOM BOIVIN | 1571 BELLEVUE AVE, SUITE 201, WEST VANCOUVER BC V7V 1A6, Canada |
City | OTTAWA |
Post Code | K2E 1B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
Centre for Contemporary Canadian Art | 520 Sprague Street, Winnipeg, MB R3G 2S1 | 1995-04-20 |
Centre Canadien De Psychosynthèse (ccp) | 175 Rue Maine, Ottawa, ON K1S 1C3 | 1999-08-05 |
Canadian Dyslexia Centre (cdc) Inc. | 1505 Lapierre Ave, B100, Ottawa, ON K1Z 7T1 | 2003-12-31 |
Canadian Centre for Documentary Photography - | 138 Sorauren Ave., Toronto, ON M6R 2E5 | 2003-06-10 |
Le Centre Canadien Des Mesures D'urgence | 860 Harrington Court, Burlington, ON L7N 3N4 | 1993-08-20 |
Canadian Centre for Accreditation | 970 Lawrence Avenue West, #500a, Toronto, ON M6A 3B6 | 1998-12-08 |
Centre Canadien De Développement Outre-mer | 8 Rue Du Long-sault, Gatineau, QC J9H 1G2 | 2012-04-13 |
Canadian Centre for Court Technology | 130, Queen St. West, Toronto, ON M5H 2N5 | 2007-03-21 |
Centre Islamique Communautaire Canadien (c.i.c.c.) | 5505 Cote De Liesse, MontrÉal, QC H4P 1A1 | 2002-08-16 |
Please provide details on CANADIAN GEOPROJECT CENTRE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |