THE OTTAWA NETWORK

Address:
2600-160 Elgin Street, Ottawa, ON K1P 1C3

THE OTTAWA NETWORK is a business entity registered at Corporations Canada, with entity identifier is 4154827. The registration start date is March 27, 2003. The current status is Active.

Corporation Overview

Corporation ID 4154827
Business Number 891664005
Corporation Name THE OTTAWA NETWORK
Registered Office Address 2600-160 Elgin Street
Ottawa
ON K1P 1C3
Incorporation Date 2003-03-27
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
HYATT SAIKIN 275 BAYSWATER AVENUE, OTTAWA ON K1Y 2G9, Canada
SYLVAIN ROCHON 52 PRESTON ST, OTTAWA ON K1R 7N7, Canada
SHAWN MINCOFF 274 CALAVERAS AV, NEPEAN ON K2J 5K8, Canada
STEPHEN FRY 1083 CINDY HALL CR, MANOTICK ON K4M 1E8, Canada
DAVID STEIN 64 GRANDCOURT DRIVE, OTTAWA ON K2G 5W9, Canada
KAREN LETAIN 68 RUE NANTEL, GATINEAU QC J8T 8C9, Canada
JULIAN WHITE 2737 BASELINE RD, OTTAWA ON K2H 7B5, Canada
JASON DALEY 1074 ALDEA AVE, OTTAWA ON K1H 8B2, Canada
LUKE CLARE 1366 CORNFILED CRES, GREELY ON K4P 1E6, Canada
JASON FLICK 11 HARRIER LANE, KANATA ON K2M 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-03-27 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 2600-160 Elgin Street, Ottawa, ON K1P 1C3
Address 2003-03-27 2014-10-15 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 2014-10-15 current THE OTTAWA NETWORK
Name 2003-03-27 2014-10-15 THE OTTAWA NETWORK
Status 2014-10-15 current Active / Actif
Status 2003-03-27 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-10 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2600-160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eamazon (canada) Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2000-03-01
Ogdensburg Bridge Authority 2600-160 Elgin Street, Ottawa, ON K1P 1C3 1952-07-04
Laura's Lean Beef Canada, Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2006-05-19
Hpb Association Management Services Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2001-07-26
Cenergy Canadian Energy Services Ltd. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2008-10-17
Global Group Marketing Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-18
7129238 Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-24
Aippi Canada Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2010-03-25
Ip Neutrals of Canada 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2010-05-07
7601409 Canada Limited 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2010-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation for Defense of Democracies 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-03-02
Sitrion Canada Inc. Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2009-11-26
Cmpa Investment Corporation Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2006-12-13
6418856 Canada Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2005-07-15
Pvh Canada, Inc. 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 2005-06-30
Evoice Canada Inc. 160 Elgin, #2600, Ottawa, ON K1P 1C3 2000-03-07
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1999-08-26
Arinc Aeronautical Radio of Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-04-11
Troy Chemical Company Limited 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 1985-08-21
Cabdew Investments Ltd. C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1978-06-27
Find all corporations in postal code K1P 1C3

Corporation Directors

Name Address
HYATT SAIKIN 275 BAYSWATER AVENUE, OTTAWA ON K1Y 2G9, Canada
SYLVAIN ROCHON 52 PRESTON ST, OTTAWA ON K1R 7N7, Canada
SHAWN MINCOFF 274 CALAVERAS AV, NEPEAN ON K2J 5K8, Canada
STEPHEN FRY 1083 CINDY HALL CR, MANOTICK ON K4M 1E8, Canada
DAVID STEIN 64 GRANDCOURT DRIVE, OTTAWA ON K2G 5W9, Canada
KAREN LETAIN 68 RUE NANTEL, GATINEAU QC J8T 8C9, Canada
JULIAN WHITE 2737 BASELINE RD, OTTAWA ON K2H 7B5, Canada
JASON DALEY 1074 ALDEA AVE, OTTAWA ON K1H 8B2, Canada
LUKE CLARE 1366 CORNFILED CRES, GREELY ON K4P 1E6, Canada
JASON FLICK 11 HARRIER LANE, KANATA ON K2M 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
ROB-MAR DEVELOPMENT INC. DEVELOPPEMENT ROB-MAR INC. DAVID STEIN 57 GLENMORE, HAMPSTEAD QC , Canada
98668 CANADA INC. DAVID STEIN 55 GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
150176 CANADA INC. DAVID STEIN 395 BLOOMFIELD, OUTREMONT QC , Canada
162459 CANADA INC. DAVID STEIN 57 GLENMORE, HAMPSTEAD QC H3X 3N1, Canada
121220 CANADA INC. DAVID STEIN 5912 Dolbeau Avenue, Montréal QC H2S 2G2, Canada
156699 CANADA INC. DAVID STEIN 57 GLEMORE, HAMPSTEAD QC H3X 3N1, Canada
KESHER EMPLOYMENT SERVICES DAVID STEIN 324 HILLHURST BLVD., TORONTO ON M6B 1N2, Canada
139387 CANADA INC. DAVID STEIN 57 GLENMORE ROAD, HAMPSTEAD QC H3X 3M9, Canada
151546 CANADA INC. DAVID STEIN 77 BERNARD ST. EAST, MONTREAL QC , Canada
157883 CANADA INC. DAVID STEIN 57 GLENMORE ROAD, HAMPSTEAD QC H3X 3M7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1C3

Similar businesses

Corporation Name Office Address Incorporation
Visible Minority Training and Employment Network (vm Network) 440 Albert Street, Unit E123b, Ottawa, ON K1R 5B5 2005-01-11
Ottawa Fashion Network 1133 Baxter Road, Ottawa, ON K2C 3R4 2019-02-18
Ottawa Network for Borderline Personality Disorder 902 - 40 Arthur Street, Ottawa, ON K1R 7T5 2017-06-16
Jewish Ottawa Inclusion Network (join) 45 Loch Isle Road, Ottawa, ON K2H 8G6 2018-08-15
Young Nonprofit Professionals Network (ynpn) Ottawa 5-249 Garneau Street, Ottawa, ON K1L 7T7 2014-07-24
Ottawa Health Services Network Inc. #120-1929, Russell Road, Ottawa, ON K1G 4G3 1997-10-16
Rideau-ottawa Valley Learning Network 210-404 Mcarthur Avenue, Ottawa, ON K1K 1G8 1987-07-22
Ottawa Somali Network 2152 Benjamin Avenue, Ottawa, ON K2A 1P4 2018-01-29
Chabad Student Network of Ottawa 59 Sweetland Avenue, Ottawa, ON K1N 7T7 2008-07-02
Ottawa Festival Network 450 Churchill Ave North, Ottawa, ON K1Z 5E2 1996-03-22

Improve Information

Please provide details on THE OTTAWA NETWORK 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