SUCCESSION

Address:
1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7

SUCCESSION is a business entity registered at Corporations Canada, with entity identifier is 4248716. The registration start date is July 9, 2004. The current status is Active.

Corporation Overview

Corporation ID 4248716
Business Number 854745940
Corporation Name SUCCESSION
Registered Office Address 1 Nicholas Street
Suite 430
Ottawa
ON K1N 7B7
Incorporation Date 2004-07-09
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Susan Murdock 2-173 Drummond Street, Ottawa ON K1S 1K3, Canada
Mark Brown 383 St. Denis Street, Vanier ON K1L 5H8, Canada
Graham Saul 202 Bolton Street, Ottawa ON K1N 5B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-07-09 2015-02-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-09 current 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7
Address 2015-02-20 2015-11-09 100 Lower Ossington Avenue, #809, Toronto, ON M6J 0A7
Address 2004-07-09 2015-02-20 2a Harbour Drive, Dartmouth, NS B2Y 3N9
Name 2016-06-07 current SUCCESSION
Name 2015-02-20 2016-06-07 Tooker Gomberg Greenspiration Fund
Name 2004-07-09 2015-02-20 Tooker Gomberg Greenspiration Fund
Status 2015-02-20 current Active / Actif
Status 2004-07-09 2015-02-20 Active / Actif

Activities

Date Activity Details
2016-06-07 Amendment / Modification Name Changed.
Section: 201
2015-02-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-08-24 Amendment / Modification
2004-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Soliciting
Ayant recours à la sollicitation
2019 2018-11-05 Soliciting
Ayant recours à la sollicitation
2018 2017-12-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 NICHOLAS STREET
City OTTAWA
Province ON
Postal Code K1N 7B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Assembly of First Nations Economic Development Commission 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 1998-11-24
Indigenous Hockey Programme 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2000-05-05
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Fondation Donatien-frémont 1 Nicholas Street, Ste 1208, Ottawa, ON K1N 7B7 1981-06-23
Democracy Watch 1 Nicholas Street, Suite 1510, Ottawa, ON K1N 7B7 1993-09-17
The Home Care Sector Study Corporation 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 2000-08-30
National Aboriginal Voluntary Organization Inc. 1 Nicholas Street, Suite 1002, Ottawa, ON K1N 7B7 2003-04-03
Buzz Your Own Biz Corp. 1 Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2008-04-24
Voice Found 1 Nicholas Street, Suite 604a, Ottawa, ON K1N 7B7 2011-01-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadafbm2020 1 Nicholas Street, Suite 504, Ottawa, ON K1N 7B7 2017-02-09
Smc Globe Inc. 1 Nicholas Street, Suite 1202, Ottawa, ON K1N 7B7 2015-06-26
Diamond Development Initiative Canada 1 Nicholas St., Suite 1516a, Ottawa, ON K1N 7B7 2010-09-28
National Inuit Women's Shelter Association 520-1 Nicholas Street, Ottawa, ON K1N 7B7 2007-05-11
Nobel Women's Initiative 430-1 Nicholas St., Ottawa, ON K1N 7B7 2007-03-02
Koza Technology Consulting Inc. 1 Nicholas Street, Suite 700, Ottawa, ON K1N 7B7 2005-06-01
Istudyalanguage.com Inc. 1 Nicholas Street, Suite 1208, Ottawa, Ontario, ON K1N 7B7 2004-05-25
Canada Job One Inc. One Nicholas Street, Suite 1100, Ottawa, ON K1N 7B7 2002-06-12
Canadem 1 Nicholas, #1102, Ottawa, ON K1N 7B7 1998-09-22
Association Biotecanada Association 600-1 Nicholas Street, Ottawa, ON K1N 7B7 1998-06-30
Find all corporations in postal code K1N 7B7

Corporation Directors

Name Address
Susan Murdock 2-173 Drummond Street, Ottawa ON K1S 1K3, Canada
Mark Brown 383 St. Denis Street, Vanier ON K1L 5H8, Canada
Graham Saul 202 Bolton Street, Ottawa ON K1N 5B3, Canada

Entities with the same directors

Name Director Name Director Address
Canary Research Institute for Mining, Environment, and Health GRAHAM SAUL 202 BOLTON STREET, OTTAWA ON K1N 5B3, Canada
12407493 Canada Inc. Mark Brown 237 Cassandra Blvd Suite 604, North York ON M3A 1V3, Canada
Jumpshot Records Music Group Ltd. Mark Brown 47 Lexington ave, Toronto ON M9V 2G4, Canada
SAZERAC OF CANADA HOLDING INC. Mark Brown 2303 Evergreen Road, Anchorage KY 40223, United States
CORBY MANUFACTURING INC. Mark Brown 1201 Maple Lane, Anchorage KY 40223, United States
Sazerac Distillers of Canada Inc. MARK BROWN 2303 Evergreen Road, ANCHORAGE KY 40223, United States
SAZERAC DISTILLERS OF CANADA INC. Mark Brown 1201 Maple Lane, Anchorage KY 40223, United States
MECHANICAL CONTRACTORS ASSOCIATION OF OTTAWA Mark Brown 85 Denzil Doyle Road, Kanata ON K2M 2G8, Canada
Canadian Ski Patrol Central Zone Ontario MARK BROWN 750 OAKDALE ROAD 50, DOWNSVIEW ON M3N 2Z4, Canada
SAZERAC OF CANADA INC. Mark Brown 2303 Evergreen Road, Anchorage KY 40223, United States

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7B7

Similar businesses

Corporation Name Office Address Incorporation
Catholic Church, Utrecht Succession 722 Côte Sainte-geneviève App. 106, Québec, QC G1R 3K9 2013-12-09
Succession Dynamics Inc. 53 Fairway Crt., Oro-medonte, ON L0L 2L0 2014-01-13
Niveden Inc. 16 Succession Crescent, Barrie, ON L4M 7H2 2020-07-10
Drextel Inc. 85 Succession Cres, Barrie, ON L4M 7G5 2019-10-17
Tpf Services Inc. 46 Succession Crescent, Barrie, ON L4M 7G4 2020-02-08
Simcoe Consultants Inc. 138 Succession Crescent, Barrie, ON L4M 7G7 2005-04-12
Succession Dynamics Inc. 30 Quarry Ridge Rd., Barrie, ON L4M 7G1 2006-12-01
7652356 Canada Inc. 88 Succession Cres, Barrie, ON L4M 7G5 2010-09-17
Sixgreen Labs Inc. 64 Succession Crescent, Barrie, ON L4M 7G4 2010-12-22
8565376 Canada Inc. 92 Succession Cresent, Barrie, ON L4M 7G6 2013-06-25

Improve Information

Please provide details on SUCCESSION 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