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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1N 7B7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |