ACCESO INTERNATIONAL

Address:
35 Hampel Crescent, Ottawa, ON K2S 1E4

ACCESO INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 4154258. The registration start date is March 21, 2003. The current status is Active.

Corporation Overview

Corporation ID 4154258
Business Number 892291501
Corporation Name ACCESO INTERNATIONAL
Registered Office Address 35 Hampel Crescent
Ottawa
ON K2S 1E4
Incorporation Date 2003-03-21
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Chelsey M Gervais 1632 Ainsley Drive, Ottawa ON K2C 0S4, Canada
Flor Lopez 1281 DUSSERE ST, Ottawa ON K1C 1P1, Canada
ELEANOR NORMAN 19 OTTEN DRIVE, NEPEAN ON K2J 1S2, Canada
CHRISTINE GERVAIS 35 Hampel Crescent, OTTAWA ON K2S 1E4, Canada
KIM PARADIS 44 Brae Cres, STITTSVILLE ON K2S 1S8, Canada
KAREN MOUNT 64 BERT G ARGUE DR, STITTSVILLE ON K2S 2H3, Canada
Nora McKnight 28 Osborne Street, Ottawa ON K1S 4Z9, Canada
Julia Goodman 140 Lincoln Heights Road, Ottawa ON K2B 8A6, Canada
GRANT PERRY 35 Hampel Crescent, OTTAWA ON K2S 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-03-21 2013-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-18 current 35 Hampel Crescent, Ottawa, ON K2S 1E4
Address 2013-06-26 2016-07-18 35 Hample Crescent, Ottawa, ON K2S 1E4
Address 2013-06-18 2013-06-26 18 Oakfern Cres, Ottawa, ON K2S 1E5
Address 2013-06-10 2013-06-18 35 Hampel Cres., Ottawa, ON K2S 1E4
Address 2003-03-21 2013-06-10 18 Oakfern Crescent, Ottawa, ON K2S 1E5
Name 2003-03-21 current ACCESO INTERNATIONAL
Status 2013-06-18 current Active / Actif
Status 2003-03-21 2013-06-18 Active / Actif

Activities

Date Activity Details
2013-06-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Soliciting
Ayant recours à la sollicitation
2019 2019-06-04 Soliciting
Ayant recours à la sollicitation
2018 2018-06-24 Soliciting
Ayant recours à la sollicitation
2017 2017-05-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 35 HAMPEL CRESCENT
City OTTAWA
Province ON
Postal Code K2S 1E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Clippingdale Driscoll Management Consulting Limited 42 Hampel Crescent, Stittsville, ON K2S 1E4 2015-01-29
Terra Acoustics Incorporated 3 Hampel Crescent, Ottawa, ON K2S 1E4 2010-03-08
7276486 Canada Inc. 17 Castlefield Ave, Stittsville, ON K2S 1E4 2009-11-11
C Momentum Inc. 58 Hampel Crescent, Stittsville, ON K2S 1E4 2009-09-24
Dugal Security Consulting Inc. 14 Castlefield Ave, Ottawa, ON K2S 1E4 2007-03-16
Root Nine Ip Inc. 44 Hampel Crescent, Stittsville, ON K2S 1E4 2006-07-01
6275176 Canada Limited 30 Hampel, Stittsville, ON K2S 1E4 2004-08-20
6120300 Canada Limited 14 Hesse Crescent, Stittsville, ON K2S 1E4 2003-07-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Chelsey M Gervais 1632 Ainsley Drive, Ottawa ON K2C 0S4, Canada
Flor Lopez 1281 DUSSERE ST, Ottawa ON K1C 1P1, Canada
ELEANOR NORMAN 19 OTTEN DRIVE, NEPEAN ON K2J 1S2, Canada
CHRISTINE GERVAIS 35 Hampel Crescent, OTTAWA ON K2S 1E4, Canada
KIM PARADIS 44 Brae Cres, STITTSVILLE ON K2S 1S8, Canada
KAREN MOUNT 64 BERT G ARGUE DR, STITTSVILLE ON K2S 2H3, Canada
Nora McKnight 28 Osborne Street, Ottawa ON K1S 4Z9, Canada
Julia Goodman 140 Lincoln Heights Road, Ottawa ON K2B 8A6, Canada
GRANT PERRY 35 Hampel Crescent, OTTAWA ON K2S 1E4, Canada

Entities with the same directors

Name Director Name Director Address
108126 CANADA LIMITEE CHRISTINE GERVAIS 352 BLANCHARD, ROSMERE QC J7A 1Y6, Canada
MILOCRI INC. CHRISTINE GERVAIS 486, PLACE GARON, ROUYN-NORANDA QC J9X 5X5, Canada
LA COMPAGNIE D'ADMINISTRATION D'APPARTEMENTS KRYSTIL LTEE. CHRISTINE GERVAIS 9670 OUEST, BOULEVARD GOUIN, MONTREAL QC H8V 1W1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2S 1E4

Similar businesses

Corporation Name Office Address Incorporation
Acceso DÉveloppement Inc. 445 Woodward, North Hatley, QC J0B 2C0 2006-01-27
Acceso 3123-595 Burrad Street, Three Bentall Centre, Vancouver, BC V7X 1J1 2007-08-30
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05

Improve Information

Please provide details on ACCESO INTERNATIONAL 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