FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES

Address:
450 Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4

FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES is a business entity registered at Corporations Canada, with entity identifier is 4254708. The registration start date is October 15, 2004. The current status is Active.

Corporation Overview

Corporation ID 4254708
Business Number 864330436
Corporation Name FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES
Registered Office Address 450 Rue Rideau, Bureau 300
Ottawa
ON K1N 5Z4
Incorporation Date 2004-10-15
Corporation Status Active / Actif
Number of Directors 7 - 14

Directors

Director Name Director Address
ALLISTER SURETTE 1695 ROUTE 1, POINTE-DE-EGLISE COMTE DE DIGBY NS B0W 1M0, Canada
MONIQUE COLLETTE 3600 AVE. DU PARC A620, MOTNREAL QC H2Y 3R2, Canada
ALDEA LANDRY 69 RUE ALMA, C.P. 946, MONCTON NB E1C 8N8, Canada
MARIE-FRANCE KENNY 300-450 RUE RIDEAU, OTTAWA ON K1G 0Z4, Canada
CATERINA SOTIRIADIS 214 MAYFIELD CRESCENT, WINNIPEG MB R3P 0T5, Canada
MARIETTE CARRIER-FRASER 211 RUE WURTEMBURG, UNITE 312, OTTAWA ON K1N 8R4, Canada
MICHEL MATIFAT 1555 WEST 7TH AVENUE, CANCOUVER BC V6J 1S1, Canada
GLEN TAYLOR 115 HAWKVIEW MANOR, PLACE NW, CALGARY AB T3G 2Z4, Canada
ANDREE LORTIE 1480 PROMENADE RIVERSIDE, APT. 2206, OTTAWA ON K1G 5H2, Canada
LUC LAINE 35 CHEF EMILE PICARD, WENDAKE QC G0A 4V0, Canada
RENEE CHAMPAGNE 70 DAVIDSON, L’ORIGNAL ON K0B 1K0, Canada
BENOIT PELLETIER 57 LOUIS PASTEUR, PIECE 213, OTTAWA ON K1N 6N5, Canada
JEAN-GUY RIOUX 50 ALLEE ALEXANDRE, POINTE-BRULEE NB E8S 2T1, Canada
BERNARD VOYER 121 RUE ELMIRE, BUREAU 102, MONTREAL QC H2T 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-10-15 2014-09-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-08 current 450 Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4
Address 2004-10-15 2014-09-08 450, Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4
Name 2014-09-08 current FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES
Name 2004-10-15 2014-09-08 FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES
Status 2014-09-08 current Active / Actif
Status 2004-10-15 2014-09-08 Active / Actif

Activities

Date Activity Details
2014-09-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 450 RUE RIDEAU, BUREAU 300
City OTTAWA
Province ON
Postal Code K1N 5Z4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Éconocoop 450 Rideau Street, Bureau 300, Ottawa, ON K1N 5Z4 2020-05-12
8582505 Canada Inc. 470 Rideau Street East, Ottawa, ON K1N 5Z4 2013-07-16
Activigo Inc. 450, Rue Rideau, Bureau 300, Ottawa, ON K1N 5Z4 2013-05-28
8358923 Canada Incorporated 470 Rideau Street, Ottawa, ON K1N 5Z4 2012-11-27
La Corporation De La TÉlÉvision Francophonie Canadienne - Accents 450 Rue Rideau Bureau 300, Ottawa, ON K1N 5Z4 2010-09-07
Ottawa Shawarma Palace Incorporated 464 Rideau Street, Ottawa, ON K1N 5Z4 2007-03-31
Crude Metals Inc. 478 Rideau Street, Suite 52, Ottawa, ON K1N 5Z4 2006-05-01
Kel On Wheels Corp. 106-418 Rideau St, Ottawa, ON K1N 5Z4 2006-02-10
Ironic Metals Inc. 478 Rideau St., Suite 52, Ottawa, ON K1N 5Z4 2003-01-20
Alliance Nationale De L’indsutrie Musicale (anim) 450 Rideau, Bureau 404, Ottawa, ON K1N 5Z4 2002-11-14
Find all corporations in postal code K1N 5Z4

Corporation Directors

Name Address
ALLISTER SURETTE 1695 ROUTE 1, POINTE-DE-EGLISE COMTE DE DIGBY NS B0W 1M0, Canada
MONIQUE COLLETTE 3600 AVE. DU PARC A620, MOTNREAL QC H2Y 3R2, Canada
ALDEA LANDRY 69 RUE ALMA, C.P. 946, MONCTON NB E1C 8N8, Canada
MARIE-FRANCE KENNY 300-450 RUE RIDEAU, OTTAWA ON K1G 0Z4, Canada
CATERINA SOTIRIADIS 214 MAYFIELD CRESCENT, WINNIPEG MB R3P 0T5, Canada
MARIETTE CARRIER-FRASER 211 RUE WURTEMBURG, UNITE 312, OTTAWA ON K1N 8R4, Canada
MICHEL MATIFAT 1555 WEST 7TH AVENUE, CANCOUVER BC V6J 1S1, Canada
GLEN TAYLOR 115 HAWKVIEW MANOR, PLACE NW, CALGARY AB T3G 2Z4, Canada
ANDREE LORTIE 1480 PROMENADE RIVERSIDE, APT. 2206, OTTAWA ON K1G 5H2, Canada
LUC LAINE 35 CHEF EMILE PICARD, WENDAKE QC G0A 4V0, Canada
RENEE CHAMPAGNE 70 DAVIDSON, L’ORIGNAL ON K0B 1K0, Canada
BENOIT PELLETIER 57 LOUIS PASTEUR, PIECE 213, OTTAWA ON K1N 6N5, Canada
JEAN-GUY RIOUX 50 ALLEE ALEXANDRE, POINTE-BRULEE NB E8S 2T1, Canada
BERNARD VOYER 121 RUE ELMIRE, BUREAU 102, MONTREAL QC H2T 1J9, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL NURSING INSTITUTE OF CANADA INC. ALDEA LANDRY 713 MAIN ST., 2ND FL., MONCTON NB E1C 1E3, Canada
Alias Communications Inc. ALDEA LANDRY 110 RUE VICTORIA, MONCTON NB E1C 1P8, Canada
THE CANADIAN FOUNDATION FOR ECONOMIC EDUCATION ALDEA LANDRY 67-69, ALMA STREET, MONCTON NB E1C 4Y3, Canada
ACCREDITATION CANADA GLOBAL Aldea Landry 110 Victoria Street, Moncton NB E1C 1P8, Canada
Association des collèges et universités de la francophonie canadienne ALLISTER SURETTE 1695 ROUTE 1, UNIVERSITE SAINTE-ANNE, POINTE-DE-LEGLISE NS B0W 1M0, Canada
CONSORTIUM NATIONAL DE FORMATION EN SANTÉ (CNFS) ALLISTER SURETTE 1695, ROUTE 1, POINTE-DE-L’EGLISE NS B0W 1M0, Canada
REGROUPEMENT DES UNIVERSITÉS DE LA FRANCOPHONIE HORS-QUÉBEC ALLISTER SURETTE 1695 ROUTE 1, UNIVERSITE SAINTE ANNE, POINTE DE L'EGLISE NS B0W 1M0, Canada
Landscape of Grand Pré Incorporated Allister Surette 3501, Route 3, comté de Yarmouth, Glenwood NS B0W 1W0, Canada
LA CORPORATION DE LA TÉLÉVISION FRANCOPHONIE CANADIENNE - ACCENTS ANDREE LORTIE 1480 PROM. RIVERSIDE, APT. 2206, OTTAWA ON K1G 5H2, Canada
ROZYNSKI CENTRE FOR FINE ARTS Benoit Pelletier 135 ch. Allard, Coaticook QC J1A 2S4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 5Z4

Similar businesses

Corporation Name Office Address Incorporation
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Canadian Community for Dialogue and Deliberation (c2d2) 241 Goulburn Avenue, Ottawa, ON K1N 8E5 2006-10-10
Forum Des Cultures En Dialogue (focudia) 1053 Candlewood St., Ottawa, ON K4A 5E9 2010-05-04
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
Canadian Children's Art Foundation #6-109 Vanderhoof Ave., Toronto, ON M4G 2H7 2019-01-19
Fondation Canadienne Pour La Sante Et Le Traitement De La Douleur Inc. 44 Rue Maplewood, Outremont, QC H2V 2M1 1980-04-08
La Fondation Canadienne Pour Les Refugies P.o.box 50000, Ottawa, ON K1G 4B6 1979-09-21
Fondation Canadienne Pour Les AmÉriques 55 Murray St., Suite 230, Ottawa, ON K1N 5M3 1993-08-09
La Fondation Canadienne Pour La Pharmacie 5809 Fieldon Road, Mississauga, ON L5M 5K1 1945-09-04
Fondation Canadienne Pour Le Développement Durable De L'afrique (fcdda) 313 Notre-dame-des-champs, Repentigny, QC J6A 3B4 2007-05-07

Improve Information

Please provide details on FONDATION CANADIENNE POUR LE DIALOGUE DES CULTURES 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