CANADIAN RESEARCH KNOWLEDGE NETWORK

Address:
411-11 Holland Avenue, Ottawa, ON K1Y 4S1

CANADIAN RESEARCH KNOWLEDGE NETWORK is a business entity registered at Corporations Canada, with entity identifier is 4231112. The registration start date is March 18, 2004. The current status is Active.

Corporation Overview

Corporation ID 4231112
Business Number 855875100
Corporation Name CANADIAN RESEARCH KNOWLEDGE NETWORK
RESEAU CANADIEN DE DOCUMENTATION POUR LA RECHERCHE
Registered Office Address 411-11 Holland Avenue
Ottawa
ON K1Y 4S1
Incorporation Date 2004-03-18
Corporation Status Active / Actif
Number of Directors 12 - 16

Directors

Director Name Director Address
Catherine Steeves Western University, 1151 Richmond Street, London ON N6A 3K7, Canada
TODD MUNDLE Kwantlen Polytechnic University Library, 12666-72nd Avenue, SURREY BC V3W 2M8, Canada
GWEN BIRD SIMON FRASER UNIVERSITY, 8888 UNIVERSITY DRIVE, BURNABY BC V5A 1S6, Canada
Alan Shepard Concordia University, 1455 De Maisonneuve Blvd. W., Montréal QC H3G 1M8, Canada
TREVOR DAVIS Simon Fraser University, 8888 University Drive, Burnaby BC V5A 1S6, Canada
LESLEY BALCOM Harriet Irving Library, 5 MacAulay Lane, Fredericton NB E3B 5H5, Canada
IAN NASON 6299 South Street, Halifax NS B3H 4J1, Canada
DANIEL GODON Université du Québec en Outaouais, Pavillon Alexandre-Taché, GATINEAU QC J9A 1L8, Canada
LARRY ALFORD UNIVERSITY OF TORONTO LIBRARY, 130 ST. GEORGE STREET, TORONTO ON M5S 1A5, Canada
MELISSA JUST 3 Campus Drive, Saskatoon SK S7N 5A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-03-18 2013-11-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-06-01 current 411-11 Holland Avenue, Ottawa, ON K1Y 4S1
Address 2013-11-08 2017-06-01 301-11 Holland Avenue, Ottawa, ON K1Y 4S1
Address 2012-05-31 2013-11-08 301-11 Holland Avenue, Ottawa, ON K1Y 4S1
Address 2008-08-26 2012-05-31 200-343 Preston Street, Preston Squeare Tower Two, Ottawa, ON K1S 1N4
Address 2004-03-18 2008-08-26 65 University Street, Rm 236b Morisset Hall, Ottawa, ON K1N 6N5
Name 2013-11-08 current CANADIAN RESEARCH KNOWLEDGE NETWORK
Name 2013-11-08 current RESEAU CANADIEN DE DOCUMENTATION POUR LA RECHERCHE
Name 2006-01-17 2013-11-08 CANADIAN RESEARCH KNOWLEDGE NETWORK
Name 2006-01-17 2013-11-08 RÉSEAU CANADIEN DE DOCUMENTATION POUR LA RECHERCHE
Name 2004-03-18 2006-01-17 CANADIAN RESEARCH KNOWLEDGE NETWORK
Name 2004-03-18 2006-01-17 RÉSEAU CANADIEN DE DOCUMENTATION DE RECHERCHE
Status 2013-11-08 current Active / Actif
Status 2004-03-18 2013-11-08 Active / Actif

Activities

Date Activity Details
2020-11-09 Financial Statement / États financiers Statement Date: 2020-03-31.
2019-11-29 Financial Statement / États financiers Statement Date: 2018-03-31.
2019-10-28 Financial Statement / États financiers Statement Date: 2019-03-31.
2017-10-24 Financial Statement / États financiers Statement Date: 2017-03-31.
2016-11-08 Financial Statement / États financiers Statement Date: 2016-03-31.
2016-06-08 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-12-19 Financial Statement / États financiers Statement Date: 2014-03-31.
2013-11-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-10-18 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-06-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-10-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-10-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-01-17 Amendment / Modification Name Changed.
2006-01-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-03-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-17 Soliciting
Ayant recours à la sollicitation
2018 2018-10-18 Soliciting
Ayant recours à la sollicitation
2017 2017-10-20 Soliciting
Ayant recours à la sollicitation

Office Location

Address 411-11 HOLLAND AVENUE
City OTTAWA
Province ON
Postal Code K1Y 4S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amih-2414 Foundation 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2020-09-27
10170712 Canada Ltd. C/o Andre Martin, 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2017-03-31
N & C Property Management Inc. 204 - 45 Holland Avenue, Ottawa, ON K1Y 4S1 2014-08-06
Prism It-service Management Solutions Inc. 11, Avenue Holland, PiÈce 100, Ottawa, ON K1Y 4S1 2005-11-08
Sophic Technologies Inc. Mann Lawyers LLP, 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2002-05-08
Cte Solutions Inc. 11 Holland Ave., Suite 100, Ottawa, ON K1Y 4S1 2002-04-04
Greenbutton Studio Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1 2001-04-21
Kompan Jeux Inc. 300-11 Holland Avenue, Ottawa, ON K1Y 4S1
6653740 Canada Inc. 11 Holland Avenue, Suite 300, Ottawa, ON K1Y 4S1
Cte Solutions Inc. Suite 100, 11 Holland Avenue, Ottawa, ON K1Y 4S1
Find all corporations in postal code K1Y 4S1

Corporation Directors

Name Address
Catherine Steeves Western University, 1151 Richmond Street, London ON N6A 3K7, Canada
TODD MUNDLE Kwantlen Polytechnic University Library, 12666-72nd Avenue, SURREY BC V3W 2M8, Canada
GWEN BIRD SIMON FRASER UNIVERSITY, 8888 UNIVERSITY DRIVE, BURNABY BC V5A 1S6, Canada
Alan Shepard Concordia University, 1455 De Maisonneuve Blvd. W., Montréal QC H3G 1M8, Canada
TREVOR DAVIS Simon Fraser University, 8888 University Drive, Burnaby BC V5A 1S6, Canada
LESLEY BALCOM Harriet Irving Library, 5 MacAulay Lane, Fredericton NB E3B 5H5, Canada
IAN NASON 6299 South Street, Halifax NS B3H 4J1, Canada
DANIEL GODON Université du Québec en Outaouais, Pavillon Alexandre-Taché, GATINEAU QC J9A 1L8, Canada
LARRY ALFORD UNIVERSITY OF TORONTO LIBRARY, 130 ST. GEORGE STREET, TORONTO ON M5S 1A5, Canada
MELISSA JUST 3 Campus Drive, Saskatoon SK S7N 5A4, Canada

Entities with the same directors

Name Director Name Director Address
CONCORDIA UNIVERSITY FOUNDATION ALAN SHEPARD SGM801-1550 DE MAISONNEUVE BOULEVARD WES, MONTREAL QC H3G 1N2, Canada
SYNERGIE SYSTEMES D'INFORMATION D.G. INC. DANIEL GODON 3874 MONTRENAULT, STE-FOY QC G1X 4H9, Canada
CANADIAN INSTITUTE FOR HISTORICAL MICROREPRODUCTIONS LARRY ALFORD 1265 MILITARY TRAIL, TORONTO ON M1C 1A4, Canada
CANADIAN INSTITUTE FOR HISTORICAL MICROREPRODUCTIONS Lesley Balcom 5 MacAuley Lane, Frederiction NB E3B 5H5, Canada
Council of Atlantic University Libraries - LESLEY BALCOM 5 MACAULAY LANE, FREDERICTON NB E3B 5H5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 4S1

Similar businesses

Corporation Name Office Address Incorporation
Le Reseau Et Centre De Recherche Canadien Pour Les Personnes Handicapees 839 5th Avenue S.w., Suite 610, Calgary, AB T2P 3C8 1988-05-13
Canadian Network of Northern Research Operators 5107 - 53rd Street, P. O. Box 2910, Yellowknife, NT X1A 2R2 2013-07-08
Cdrin Canadian Depression Research and Intervention Network 46 Hope Crescent, Belleville, ON K8P 4S2 2013-08-26
Canadian Women's Health Network Inc. 40 Alloway Ave., Winnipeg, MB R3G 0Z8 2000-01-11
Canadian Network for Respiratory Care 16851 Mount Wolfe Rd., Caledon, ON L7E 3P6 1994-08-09
Canadian New Music Network 1085 Cote Du Beaver Hall, #200, Montreal, QC H2Z 1S5 2005-11-28
RÉseau Canadien Pour La Justice Fiscale 2004 Boul. St-laurent, App. 203, Montreal, QC H2X 2T2 2007-06-01
Le RÉseau Canadien Pour La Conservation De La Flore 680 Plains Road West, Burlington, ON L7T 4H4 1998-05-04
Canadian Network for Simulation In Healthcare 816 Simcoe Street, Bridgenorth, ON K0L 1H0 2011-06-21
Fasha- Réseau De Soutien Burundo-canadien Pour La Prospérité 315-11 Eccleston Drive, Toronto, ON M4A 1K2 2020-10-28

Improve Information

Please provide details on CANADIAN RESEARCH KNOWLEDGE 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