CANADIAN ARCHITECTURAL CERTIFICATION BOARD

Address:
1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7

CANADIAN ARCHITECTURAL CERTIFICATION BOARD is a business entity registered at Corporations Canada, with entity identifier is 4364091. The registration start date is May 4, 2006. The current status is Active.

Corporation Overview

Corporation ID 4364091
Business Number 127682342
Corporation Name CANADIAN ARCHITECTURAL CERTIFICATION BOARD
CONSEIL CANADIEN DE CERTIFICATION EN ARCHITECTURE
Registered Office Address 1 Nicholas Street
Suite 710
Ottawa
ON K1N 7B7
Incorporation Date 2006-05-04
Corporation Status Active / Actif
Number of Directors 9 - 11

Directors

Director Name Director Address
ODILE ROY 263 13e Rue, QUEBEC QC G1L 2K5, Canada
ROBERT LEVIT 230 College Street, Toronto ON M5T 1R2, Canada
LUKE ANDRITSOS 416 Vaughan Road, Toronto ON M6C 2P2, Canada
Terrance Galvin 246 College Street, Sudbury ON P3C 4V5, Canada
PETER SAMPSON 707 Sara Avenue, Winnipeg MB R3G 0Y8, Canada
Rodney Kirkwood 4910 53 Street, Yellowknife NT X1A 2P4, Canada
SIMON DI VINCENZO 285 Victoria Street, 8th Floor, Toronto ON M5B 1W1, Canada
ANNE BORDELEAU 95 Clinton Street, Apt 2, Toronto ON M6G 2Y4, Canada
DEREK L WONG 8820 Allison Street, Richmond BC V6Y 3J4, Canada
THERESE LEBLANC NYCUM, 5555 YOUNG STREET, HALIFAX NS B3K 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-05-04 2014-01-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-01-17 current 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7
Address 2006-05-04 2014-01-17 1508-1 Nicholas Street, Ottawa, ON K1N 7N7
Name 2014-01-17 current CANADIAN ARCHITECTURAL CERTIFICATION BOARD
Name 2014-01-17 current CONSEIL CANADIEN DE CERTIFICATION EN ARCHITECTURE
Name 2013-12-11 2014-01-17 Canadian Architectural Certification Board
Name 2013-12-11 2014-01-17 Conseil canadien de certification en architecture
Name 2006-05-04 2013-12-11 CANADIAN ARCHITECTURAL CERTIFICATION BOARD
Status 2014-01-17 current Active / Actif
Status 2006-05-04 2014-01-17 Active / Actif

Activities

Date Activity Details
2014-01-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-12-11 Amendment / Modification Name Changed.
2013-04-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-18 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
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
Succession 1 Nicholas Street, Suite 430, Ottawa, ON K1N 7B7 2004-07-09
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
ODILE ROY 263 13e Rue, QUEBEC QC G1L 2K5, Canada
ROBERT LEVIT 230 College Street, Toronto ON M5T 1R2, Canada
LUKE ANDRITSOS 416 Vaughan Road, Toronto ON M6C 2P2, Canada
Terrance Galvin 246 College Street, Sudbury ON P3C 4V5, Canada
PETER SAMPSON 707 Sara Avenue, Winnipeg MB R3G 0Y8, Canada
Rodney Kirkwood 4910 53 Street, Yellowknife NT X1A 2P4, Canada
SIMON DI VINCENZO 285 Victoria Street, 8th Floor, Toronto ON M5B 1W1, Canada
ANNE BORDELEAU 95 Clinton Street, Apt 2, Toronto ON M6G 2Y4, Canada
DEREK L WONG 8820 Allison Street, Richmond BC V6Y 3J4, Canada
THERESE LEBLANC NYCUM, 5555 YOUNG STREET, HALIFAX NS B3K 1Z7, Canada

Entities with the same directors

Name Director Name Director Address
RELIANCE REMOTE LOGISTICS LTD. Anne Bordeleau 306 Klukshu Avenue, Whitehorse YT Y1A 3Y1, Canada
CANADIAN COUNCIL OF UNIVERSITY SCHOOLS OF ARCHITECTURE ANNE BORDELEAU 7 MELVILLE STREET SOUTH, CAMBRIDGE ON N1S 2H4, Canada
TITAN CARTER PLATFORM SYSTEMS INC. PETER SAMPSON 187 SENECA AVE., HAMILTON ON L9B 1M1, Canada
2823420 CANADA INC. PETER SAMPSON 501 BOUL. DEUX-MONTAGNES, DEUX MONTAGNES QC J7R 6T4, Canada
TRICAN MACHINERY LTD. PETER SAMPSON 2631 BRONTE DRIVE, NORTH VANCOUVER BC V7H 1M3, Canada
CANADIAN COUNCIL OF UNIVERSITY SCHOOLS OF ARCHITECTURE ROBERT LEVIT 230 COLLEGE STREET, TORONTO ON M5T 1R2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7B7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des Pères, Magog, QC J1X 7Y6 1988-02-23
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Institut Canadien De Certification Et De Recherche Sur Les Énergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
International Board for Certification In Facial Plastic and Reconstructive Surgery, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-27
Bureau Canadien De Certification Intégrité 9200 Boulevard Métropolitain Est, Montréal, QC H1K 4L2 2017-04-11
Canadian Nursery Certification Institute 7856 Fifth Line South, Milton, ON L9T 2X8 2005-06-03
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
Cyno Canadian Professional Certification Ltd. 885, Rue Delorme, Ste-hyacinthe, QC J2S 8V7 1989-10-11
Canadian Reflexology Certification Board 1836 Douglas Crescent, Nanoose Bay, BC V9P 9C7 2014-12-29

Improve Information

Please provide details on CANADIAN ARCHITECTURAL CERTIFICATION BOARD 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