Community Radio Fund of Canada Inc.

Address:
130 Albert Street, Suite 606, Ottawa, ON K1P 5G4

Community Radio Fund of Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4455673. The registration start date is November 29, 2007. The current status is Active.

Corporation Overview

Corporation ID 4455673
Business Number 827491416
Corporation Name Community Radio Fund of Canada Inc.
le Fonds canadien de la radio communautaire inc.
Registered Office Address 130 Albert Street
Suite 606
Ottawa
ON K1P 5G4
Incorporation Date 2007-11-29
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
ANDERSON ROUSE 228 ROSEMOUNT AVENUE, TORONTO ON M6H 2N3, Canada
FRANCOIS COTE 491 RUE GILMOUR, OTTAWA ON K1R 5L3, Canada
CHRISTINE MAKI 331 FIFTH AVENUE, OTTAWA ON K1S 2N6, Canada
ROGER OUELLETTE 109 RUE JOHN, MONCTON NB E1C 2H3, Canada
SHELLEY ROBINSON 342 METCALFE STREET, SUITE 10, OTTAWA ON K2P 1S6, Canada
MARTIN BOUGIE 3375 MONT-ROYAL, # 2, ST.HUBERT QC J4T 3L2, Canada
MARTIN THEBERGE 6 AVENUE SCOTSBURN, DARTMOUTH NS B2X 1P9, Canada
PIERRE-LOUIS SMITH 130 ALBERT STREET, SUITE 606, OTTAWA ON K1P 5G4, Canada
JEAN-FRANCOIS COTE 360 DODDRIDGE, NEW RICHMOND QC G0C 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-11-29 2013-04-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-25 current 130 Albert Street, Suite 606, Ottawa, ON K1P 5G4
Address 2011-12-09 2013-04-25 325 Dalhousie, Suite 903, Ottawa, ON K1N 7G2
Address 2008-03-31 2011-12-09 325 Dalhousie, 2nd Floor, Ottawa, ON K1N 7G2
Address 2007-11-29 2008-03-31 325 Dalhousie, 2nd Floor, Ottawa, ON K1N 7G2
Name 2007-11-29 current Community Radio Fund of Canada Inc.
Name 2007-11-29 current le Fonds canadien de la radio communautaire inc.
Status 2013-04-25 current Active / Actif
Status 2007-11-29 2013-04-25 Active / Actif

Activities

Date Activity Details
2013-04-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-12-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-12-02 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-02-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-03 Soliciting
Ayant recours à la sollicitation
2017 2016-11-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 130 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association of Consulting Engineering Companies - Canada 130 Albert Street, Suite 420, Ottawa, ON K1P 5G4 1925-05-26
Consortium Strategique En Microelectronique 130 Albert Street, Suite 500, Ottawa, ON K1P 5G4 1991-07-29
The Centre for Cultural Renewal 130 Albert Street, Suite #b9, Ottawa, ON K1P 5G4 1991-11-25
Experience Canada The Partnership for Canadian Travel Inc. 130 Albert Street, Suite 1206, Ottawa, ON K1P 5G4 1991-12-24
Association Nationale Des Organismes De RÉglementation De La Pharmacie 130 Albert Street, Suite 1800, Ottawa, ON K1P 5G4 1996-01-12
Hotel Association of Canada 130 Albert Street, Suite 1206, Ottawa, ON K1P 5G4 1929-08-09
P.c. Canada Fund - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 1974-08-01
Association of Canadian Archivists 130 Albert Street, Suite 1912, Ottawa, ON K1P 5G4 1978-12-21
3601650 Canada Inc. 130 Albert Street, Suite 7, Ottawa, ON K1P 5G4 1999-03-26
Canadian Business Initiatives In Trinidad and Tobago (cabitt) 130 Albert Street, Suite 1109, Ottawa, ON K1P 5G4 1999-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amauro Holding Corp. 605-130 Albert St., Ottawa, ON K1P 5G4 2020-07-16
Teamsters Canada Rail Conference 1510-130 Albert Street, Ottawa, ON K1P 5G4 2019-07-31
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Consultants Juristes Power Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Veteran Fund C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 2017-10-22
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Global First Power Ltd. 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 2014-07-04
Buy Referral Property Group Ltd. 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 2014-05-23
Find all corporations in postal code K1P 5G4

Corporation Directors

Name Address
ANDERSON ROUSE 228 ROSEMOUNT AVENUE, TORONTO ON M6H 2N3, Canada
FRANCOIS COTE 491 RUE GILMOUR, OTTAWA ON K1R 5L3, Canada
CHRISTINE MAKI 331 FIFTH AVENUE, OTTAWA ON K1S 2N6, Canada
ROGER OUELLETTE 109 RUE JOHN, MONCTON NB E1C 2H3, Canada
SHELLEY ROBINSON 342 METCALFE STREET, SUITE 10, OTTAWA ON K2P 1S6, Canada
MARTIN BOUGIE 3375 MONT-ROYAL, # 2, ST.HUBERT QC J4T 3L2, Canada
MARTIN THEBERGE 6 AVENUE SCOTSBURN, DARTMOUTH NS B2X 1P9, Canada
PIERRE-LOUIS SMITH 130 ALBERT STREET, SUITE 606, OTTAWA ON K1P 5G4, Canada
JEAN-FRANCOIS COTE 360 DODDRIDGE, NEW RICHMOND QC G0C 2B0, Canada

Entities with the same directors

Name Director Name Director Address
154885 CANADA INC. FRANCOIS COTE 860 SUZANNE STREET, APP. 118, TIMMINS ON P4N 8B8, Canada
EMERGIS PHARMACY SYSTEMS INC. FRANCOIS COTE 1000 DE SERIGNY, SUITE 600, LONGUEUIL QC J4K 5B1, Canada
CREADEX INC. FRANCOIS COTE 3589 BOUL. DECARIE, MONTREAL QC H4A 3J4, Canada
THE SOCIETY OF THE PLASTICS INDUSTRY OF CANADA FRANCOIS COTE 404 MARIE VICTORIN, KINSEY FALLS QC J0A 1B0, Canada
3651789 CANADA INC. FRANCOIS COTE 1155 RENE LEVESQUE BLVD WEST, SUITE 2250, MONTREAL QC H3B 4T3, Canada
4210956 CANADA INC. FRANCOIS COTE 127 CHARTRAND, GATINEAU QC J9H 6X9, Canada
FONDS D'INVESTISSEMENTS ENVIRONNEMENTAL RÉGIONAL CL FRANCOIS COTE 306 RABASTALIERE EST, ST-BRUNO QC J3V 2A6, Canada
GÉNÉRATRICE DRUMMOND (1981) INC. FRANCOIS COTE 4711 BOUL. ALLARD, DRUMMONDVILLE QC , Canada
PNEU ET MÉCANIQUE 355 INC. FRANCOIS COTE 156 LEFEBVRE, LE GARDEUR QC J5Z 4G2, Canada
AUXIPLAST INC. FRANCOIS COTE 1280 CHEMIN DE STRATFORD, STRATFORD QC G0Y 1P0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5G4

Similar businesses

Corporation Name Office Address Incorporation
Radio Communautaire Juive Po Box 726, Cote St Luc, QC H4V 2Z3 1983-05-04
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Radio Advisory Board of Canada 116 Albert Street, Suite 811, Ottawa, ON K1P 5G3 2018-06-01
East Community Radio Communautaire De L'est 1515 Tenth Line Road, Orleans, ON K1E 3E8 1995-07-12
Kgl Community Fund 141 Adelaide Street West, Suite 1200, Toronto, ON M5H 3L5 2008-07-11
Us Canadian Tele-radio Inc. 65 Ouest Rue St-paul, Montreal, QC H2Y 1Z1 1981-05-29
African Community Fund for Education Canada 3455 Morning Star Drive, Mississauga, ON L4T 3T9 2017-06-30
Radio Communautaire Cocorico Corp. 1411 A, Carling Ave, Suite 315, Ottawa, ON K1Z 8L5 2009-05-07
Radio Communautaire Du Labrador Inc. 65 Chemin Ridge, Suite 233, Saint-jean, NL A1B 4P5 1990-02-14
Jelly Jam Radio Inc. 5713 Blossom Avenue, Montreal, QC H4W 2T2 2008-09-09

Improve Information

Please provide details on Community Radio Fund of Canada Inc. 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