INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS

Address:
1125 Colonel By Drive, 4456 Mackenzie King Building, Ottawa, ON K1S 5B6

INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS is a business entity registered at Corporations Canada, with entity identifier is 4157095. The registration start date is April 9, 2003. The current status is Active.

Corporation Overview

Corporation ID 4157095
Business Number 891162802
Corporation Name INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS
Registered Office Address 1125 Colonel By Drive
4456 Mackenzie King Building
Ottawa
ON K1S 5B6
Incorporation Date 2003-04-09
Corporation Status Active / Actif
Number of Directors 9 - 18

Directors

Director Name Director Address
AUDE ABENA MONTEE CHAPELLE OBILI, P.O. BOX 8950, YAOUNDE NASPT, Cameroon
YVETTE RAMOS 233 RUE DE LA POINTE D'ANDREY, LA ROCHE SUR FORON F-74800, France
Sylvia Kegel Askaripfad 10, 81827 München , Germany
MARLENE KANGA 18 ELGIN STREET, GORDON NSW 2072, Australia
Haryoung Poo 3204-102dong, 55 Gyeryong-ro, Yuseong-gu, Daejeon 34169, Korea, Republic of
EWA OKON-HORODYNSKA UL. SALEZJANSKA 19, KRAKOW 30-374, Poland
CLAUDIA BERGBAUER STERNSTRABE 15, MUNCHEN 80538, Germany
GAIL G. MATTSON P. O. BOX 55, UPTON NY 11973, United States
UDUAKOBOBNG ANIEBIIAT OKON NO 56 ATAN STREET, ITIAM IKOT EBIA, ITIAM ETOI, UYO, AKWA, IBOM STATE, WEST AFRICA , Nigeria
LIETTE VASSEUR 34 AMEER DRIVE, ST. CATHARINES ON L2N 3S8, Canada
NAGEEN AINUDDIN H NO 366 ST. 26, SECTOR I-8/2, ISLAMABAD , Pakistan
Gail Mattson 137 Overlook Drive, Farmingville NY 11738, United States
Seema Singh V/18, Delhi Technological University, Bawana Road, Delhi 110 042, India
Sarah Peers Brackenfell, Capon Tree Road, Brampton, Cumbria CA81QL, United Kingdom
RUFINA DABO SARR LIBERTE 6 VILLA 6352, RUE 149, DAKAR LIBERTE , Senegal
CHIA-LI WU 11F NO. 37 SHENNAN RD., SHENKENG, NEW TAIPEI CITY , Taiwan
Rokhaya Solange Sicap, Liberté 5 no. 303 , Senegal
Undram Chinbat Blue Sky Town 44G-24, Khan-Uul District, Ulaanbaatar , Mongolia
KAYOKO SUGAHARA 5-10-7 ASUMIGAOKA MIDORIKU, CHIBA 2670066, Japan
SANGEETA WIJ H333 NEW RAJENDER NAGAR, NEW DELHI 110060, India
Aguri Nakano Resort Mansion Taurus II, 103, 2042-5 Kanna, Ginoza-son, Kunigami-gun, Okinawa 904-1304, Japan
MARGARET AIJIBODE 224 ELLISON ROAD, STREATHAM, LONDON SW16 5DJ, United Kingdom
DURDANA HABIB HOUSE 66_A, STREET 59, F-11/4, ISLAMABAD 44000, Pakistan
PAM WAIN WALKHAM HOUSE, MAGPIE, YELVERTON, DEVON, DEVON PL20 7RZ, United Kingdom
ROSENI DEARDON 53 GLENWOOD GARDENS, GANTS HILL, LONDON, ENGLAND IG2 6XU, United Kingdom
Liliane Dorveaux 1 impasse des Iris, 34980, Saint Clement de Riviere , France
SEONG OK HAN 503-2801 SMARTCITY JUSANGBOKHAP, APT. DORYONG-DONG, YUSEONG-GU, DAEJEON 305-748, Korea, Republic of
KONG-JOO LEE 338-18 BUAM-DONG, JONGNO-GU, SEOUL 110-819, Korea, Republic of
Leong Wai Yie 61, Jalan Seri Hijau 5/2, Taman Perindustrian Hijau, 48000 Rawang, Selangor , Malaysia
Jung Sun Kim Geumsemro 262, Geumjeong-gu, Busan 46242, Korea, Republic of
CAROLINE THORUWA P. O. BOX 52025 -00200, NAIROBI , Kenya
Georgia Kremmyda Flat 3, 38 Clarendon Avenue, Leamington Spa, Warwickshire CV32 4RZ, United Kingdom
JOAN GRAF 7990 S. CEDAR CIRCLE, LITTLETIN CO 80120, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-04-09 2014-07-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-10-20 current 1125 Colonel By Drive, 4456 Mackenzie King Building, Ottawa, ON K1S 5B6
Address 2014-07-30 2017-10-20 65 University St., University of Ottawa, Ottawa, ON K1N 6N5
Address 2006-03-31 2014-07-30 5525 Jill St., Ottawa, ON K0A 2W0
Address 2004-03-31 2006-03-31 Universite Laval, Pavillion Adrien Pouliot Rm. 1504, Ste-foy, QC G1K 7P4
Address 2003-04-09 2004-03-31 1125 Colonel By Drive, 4456 Mckenzie Building, Ottawa, ON K1S 5B6
Name 2014-07-30 current INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS
Name 2003-04-09 2014-07-30 INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS
Status 2014-07-30 current Active / Actif
Status 2003-04-09 2014-07-30 Active / Actif

Activities

Date Activity Details
2018-09-21 Financial Statement / États financiers Statement Date: 2017-12-31.
2015-09-21 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-07-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-25 Soliciting
Ayant recours à la sollicitation
2019 2019-01-06 Soliciting
Ayant recours à la sollicitation
2018 2017-10-07 Soliciting
Ayant recours à la sollicitation
2017 2016-12-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1125 Colonel By Drive
City Ottawa
Province ON
Postal Code K1S 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A.s.h.r.a.e. Research Canada 1125 Colonel By Drive, Room 208, Ottawa, ON K1S 5B6 1972-03-17
Carleton Ecumenical Chaplaincy 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1979-03-23
Canadian Corporation for Studies In Religion 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1970-10-19
Societe Canadienne D'histoire Urbaine 1125 Colonel By Drive, Carleton University, Ottawa, ON K1S 5B6 1983-03-01
National Educational Association of Disabled Students (neads) 1125 Colonel By Drive, Rm. 514 University Centre, Ottawa, ON K1S 5B6 1986-08-26
Bigbluebutton Inc. 1125 Colonel By Drive, St.patrick's Bldg Room 311, Ottawa, ON K1S 5B6 2010-08-26
Canadian Collegiate Baseball Association 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2014-08-11
9057293 Canada Limited 1125 Colonel By Drive, 5110 Human Computer Interaction Bui, Ottawa, ON K1S 5B6 2014-10-20
Tapevire Inc. 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2014-12-03
Hubtrek Corp. 1125 Colonel By Drive, 5110 Human Computer Interaction Building, Ottawa, Ontario, ON K1S 5B6 2014-12-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nanobubble Control Systems Inc. 1125 Colonel By Dr, 102 St. Patrick's Building, Ottawa, ON K1S 5B6 2020-04-03
Jerusalem Artichoke Association of Canada 5110 Human-computer Interaction (hci), 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2016-02-11
Artifigence Inc. 311 St. Patrick's Building, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2015-02-27
Sentinel Solutions Consulting Ltd. 1125 Colonel By Dr., C/o Luke Russell, Sysc, Me4456, Carleton, Ottawa, ON K1S 5B6 2013-12-21
Norval Morrisseau Heritage Society 201t St.patricks Bldg, Carleton U., 1125 Colonel By Drive, Ottawa, ON K1S 5B6 2005-10-27
Sourithm Corp. 1125 Colonel By Drive,carleton Universi, School of Mathematics and Statistics, Ottawa, ON K1S 5B6 2003-04-23
Consortium Canadien Pour Le Developpement Social International 627 Donton Tower, Carleton Uni, Ottawa, ON K1S 5B6 1996-01-12
Charlatan Publications Inc. 531 Unversity Centre, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1988-03-11
Canadian Association of African Studies Ias, 439 Paterson Hall, Carleton U., 1125 Colonel By Dr, Ottawa, ON K1S 5B6 1988-03-10
Centre Canadien D'arbitrage De Conciliation Et D'amiable Composition Inc Carleton Univ., Ottawa, ON K1S 5B6 1980-11-12
Find all corporations in postal code K1S 5B6

Corporation Directors

Name Address
AUDE ABENA MONTEE CHAPELLE OBILI, P.O. BOX 8950, YAOUNDE NASPT, Cameroon
YVETTE RAMOS 233 RUE DE LA POINTE D'ANDREY, LA ROCHE SUR FORON F-74800, France
Sylvia Kegel Askaripfad 10, 81827 München , Germany
MARLENE KANGA 18 ELGIN STREET, GORDON NSW 2072, Australia
Haryoung Poo 3204-102dong, 55 Gyeryong-ro, Yuseong-gu, Daejeon 34169, Korea, Republic of
EWA OKON-HORODYNSKA UL. SALEZJANSKA 19, KRAKOW 30-374, Poland
CLAUDIA BERGBAUER STERNSTRABE 15, MUNCHEN 80538, Germany
GAIL G. MATTSON P. O. BOX 55, UPTON NY 11973, United States
UDUAKOBOBNG ANIEBIIAT OKON NO 56 ATAN STREET, ITIAM IKOT EBIA, ITIAM ETOI, UYO, AKWA, IBOM STATE, WEST AFRICA , Nigeria
LIETTE VASSEUR 34 AMEER DRIVE, ST. CATHARINES ON L2N 3S8, Canada
NAGEEN AINUDDIN H NO 366 ST. 26, SECTOR I-8/2, ISLAMABAD , Pakistan
Gail Mattson 137 Overlook Drive, Farmingville NY 11738, United States
Seema Singh V/18, Delhi Technological University, Bawana Road, Delhi 110 042, India
Sarah Peers Brackenfell, Capon Tree Road, Brampton, Cumbria CA81QL, United Kingdom
RUFINA DABO SARR LIBERTE 6 VILLA 6352, RUE 149, DAKAR LIBERTE , Senegal
CHIA-LI WU 11F NO. 37 SHENNAN RD., SHENKENG, NEW TAIPEI CITY , Taiwan
Rokhaya Solange Sicap, Liberté 5 no. 303 , Senegal
Undram Chinbat Blue Sky Town 44G-24, Khan-Uul District, Ulaanbaatar , Mongolia
KAYOKO SUGAHARA 5-10-7 ASUMIGAOKA MIDORIKU, CHIBA 2670066, Japan
SANGEETA WIJ H333 NEW RAJENDER NAGAR, NEW DELHI 110060, India
Aguri Nakano Resort Mansion Taurus II, 103, 2042-5 Kanna, Ginoza-son, Kunigami-gun, Okinawa 904-1304, Japan
MARGARET AIJIBODE 224 ELLISON ROAD, STREATHAM, LONDON SW16 5DJ, United Kingdom
DURDANA HABIB HOUSE 66_A, STREET 59, F-11/4, ISLAMABAD 44000, Pakistan
PAM WAIN WALKHAM HOUSE, MAGPIE, YELVERTON, DEVON, DEVON PL20 7RZ, United Kingdom
ROSENI DEARDON 53 GLENWOOD GARDENS, GANTS HILL, LONDON, ENGLAND IG2 6XU, United Kingdom
Liliane Dorveaux 1 impasse des Iris, 34980, Saint Clement de Riviere , France
SEONG OK HAN 503-2801 SMARTCITY JUSANGBOKHAP, APT. DORYONG-DONG, YUSEONG-GU, DAEJEON 305-748, Korea, Republic of
KONG-JOO LEE 338-18 BUAM-DONG, JONGNO-GU, SEOUL 110-819, Korea, Republic of
Leong Wai Yie 61, Jalan Seri Hijau 5/2, Taman Perindustrian Hijau, 48000 Rawang, Selangor , Malaysia
Jung Sun Kim Geumsemro 262, Geumjeong-gu, Busan 46242, Korea, Republic of
CAROLINE THORUWA P. O. BOX 52025 -00200, NAIROBI , Kenya
Georgia Kremmyda Flat 3, 38 Clarendon Avenue, Leamington Spa, Warwickshire CV32 4RZ, United Kingdom
JOAN GRAF 7990 S. CEDAR CIRCLE, LITTLETIN CO 80120, United States

Entities with the same directors

Name Director Name Director Address
INWES EDUCATION AND RESEARCH INSTITUTE GAIL MATTSON 137 OVERLOOK DRIVE, FARMINGVILLE NY 11738, United States
Gifts of Love and Company Inc. SEEMA SINGH 185 Nestor Crescent, Vaughan ON L4L 5A3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1S 5B6

Similar businesses

Corporation Name Office Address Incorporation
Gemtec Consulting Engineers and Scientists Limited 191 Doak Road, Fredericton, NB E3C 2E6
Gemtec Consulting Engineers and Scientists Limited 191 Doak Road, Fredericton, NB E3C 2E6
The Association of Korean-canadian Scientists and Engineers 1133 Leslie Street, Suite 206, North York, ON M3C 2J6 1990-05-18
Scientists and Engineers for Energy and Environmental Security, Inc. University of Toronto, Room 135, Toronto, ON M5S 1A4 1981-05-08
Ebony Women In Insurance International Network 137 George Robinson Drive, Brampton, ON L6Y 2X6 2020-09-24
Prospera International Network of Women's Funds 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2016-12-15
Gemtec Consulting Engineers and Scientists Limited 191 Doak Road, Fredericton, NB E3C 2E6
Society of Women Engineers 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2019-01-23
Women On Web International Foundation 1 Yonge Street, Suite 1801, Toronto, ON M5J 2T9
Women for Women International (canada) 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2012-05-15

Improve Information

Please provide details on INTERNATIONAL NETWORK OF WOMEN ENGINEERS AND SCIENTISTS 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