NORVAL MORRISSEAU HERITAGE SOCIETY

Address:
201t St.patricks Bldg, Carleton U., 1125 Colonel By Drive, Ottawa, ON K1S 5B6

NORVAL MORRISSEAU HERITAGE SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 4332211. The registration start date is October 27, 2005. The current status is Active.

Corporation Overview

Corporation ID 4332211
Business Number 817414741
Corporation Name NORVAL MORRISSEAU HERITAGE SOCIETY
Registered Office Address 201t St.patricks Bldg, Carleton U.
1125 Colonel By Drive
Ottawa
ON K1S 5B6
Incorporation Date 2005-10-27
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
GREG HILL 28 PRETORIA AVENUE, OTTAWA ON K1S 1W7, Canada
CARMEN ROBERTSON DEPARTMENT OF VISUAL ARTS, UNIVERSITY OF REGINA, REGINA SK S4S 0A2, Canada
RUTH PHILLIPS 1125 COLONEL BY DRIVE, CARLTON UNIVERSITY, OTTAWA ON K1S 5B6, Canada
RICHARD H. BAKER 25 COLONEL BUTLER CRESCENT, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
ELIZABETH MCLUHAN 51 STUART STREET, HAMILTON ON L8P 4Z5, Canada
TRUDY NICKS 100 QUEEN’S PARK CRESCENT, TORONTO ON M5C 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-10-27 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-11-20 current 201t St.patricks Bldg, Carleton U., 1125 Colonel By Drive, Ottawa, ON K1S 5B6
Address 2014-10-15 2018-11-20 10 King Street East, Sixth Floor, Toronto, ON M5C 1C3
Address 2005-10-27 2014-10-15 10 King Street East, 6th Floor, Toronto, ON M5C 1C3
Name 2014-10-15 current NORVAL MORRISSEAU HERITAGE SOCIETY
Name 2005-10-27 2014-10-15 NORVAL MORRISSEAU HERITAGE SOCIETY
Status 2014-10-15 current Active / Actif
Status 2005-10-27 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 201T St.Patricks Bldg, Carleton U.
City Ottawa,
Province ON
Postal Code K1S 5B6
Country Canada

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
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
Carleton Student Engineering Society 3390 Mackenzie Building, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 1979-03-30
Find all corporations in postal code K1S 5B6

Corporation Directors

Name Address
GREG HILL 28 PRETORIA AVENUE, OTTAWA ON K1S 1W7, Canada
CARMEN ROBERTSON DEPARTMENT OF VISUAL ARTS, UNIVERSITY OF REGINA, REGINA SK S4S 0A2, Canada
RUTH PHILLIPS 1125 COLONEL BY DRIVE, CARLTON UNIVERSITY, OTTAWA ON K1S 5B6, Canada
RICHARD H. BAKER 25 COLONEL BUTLER CRESCENT, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
ELIZABETH MCLUHAN 51 STUART STREET, HAMILTON ON L8P 4Z5, Canada
TRUDY NICKS 100 QUEEN’S PARK CRESCENT, TORONTO ON M5C 2C6, Canada

Entities with the same directors

Name Director Name Director Address
SAX ARTS OF CANADA LTD. CARMEN ROBERTSON 85 S. DRIVE, ST-CATHERINES ON L2R 4V5, Canada
Agrimation Inc. Greg Hill 2687 Selwyn Rd, langford BC V9B 3L2, Canada
6129188 CANADA LIMITED GREG HILL 3-16 GLEN AVENUE, OTTAWA ON K1S 2Z7, Canada
HISPANIC EDUCATIONAL FOUNDATION RICHARD H. BAKER 26 NORTHCLIFFE BOUL, TORONTO ON M6H 3H1, Canada
Greater Dufferin Area Chamber of Commerce. RUTH PHILLIPS 87 BROADWAY, ORANGEVILLE ON L9W 1K1, Canada
Objects & Memory RUTH PHILLIPS 409 THIRD AVENUE, OTTAWA ON K1S 2K6, Canada

Competitor

Search similar business entities

City Ottawa,
Post Code K1S 5B6

Similar businesses

Corporation Name Office Address Incorporation
N.b.l. New Bio Labs Canada Inc. 10618 Heritage Rd, Norval, ON L0P 1K0 1994-02-01
University Heritage Society/heritage Retreats 330 Spadina Road, #102, Toronto, ON M5R 2V9 2005-10-03
La SociÉtÉ Canadienne De L'hÉritage Industriel 240 Sparks St, Box 55122, Ottawa, ON K1P 1A1 1991-09-23
Croatian-canadian Heritage Institute Inc. 9118 Winston Churchill Boulevard, Norval, ON L0P 1K0 1984-08-15
Norval Property Management Ltd. 7200 Transcanada Highway, Suite 310, Saint-laurent, QC H4T 1A3
Moig Flat Heritage Society P.o. Box 56, Rose Prairie, BC V0C 2H0 2000-04-28
Durham Heritage Gas & Steam Society 1855 Conc. #9, Claremont, ON L1Y 1A2 2017-11-30
Chinese Heritage Society of Canada 864 Kingston Road, Pickering, ON L1V 1A8 2014-09-04
Kente Portage Heritage Conservation Society R.r. 2, Carrying Place, ON K0K 1L0 1989-01-23
Canadian Tamil Heritage Society 87 Chasser Drive, Markham, ON L6E 1S7 2014-11-24

Improve Information

Please provide details on NORVAL MORRISSEAU HERITAGE SOCIETY 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