CANADIAN GEOPROJECT CENTRE

Address:
1460 Merivale Rd, P.o. Box:78067, Ottawa, ON K2E 1B1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-03
2008 2007-11-22
2007 2006-10-30

Office Location

Address 1460 MERIVALE RD
City OTTAWA
Province ON
Postal Code K2E 1B1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K2E 1B1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches