Canadian Association of Geographers

Address:
60 University Private, Simard Hall, Room 031, Ottawa, ON K1N 6N5

Canadian Association of Geographers is a business entity registered at Corporations Canada, with entity identifier is 4469437. The registration start date is February 22, 2008. The current status is Active.

Corporation Overview

Corporation ID 4469437
Business Number 806634754
Corporation Name Canadian Association of Geographers
L'association canadienne des geographes
Registered Office Address 60 University Private
Simard Hall, Room 031
Ottawa
ON K1N 6N5
Incorporation Date 2008-02-22
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Matthew Farish 100 Saint George Street, Sidney Smith Hall 5047, Toronto ON M5S 3G3, Canada
Joseph Leydon 3359 Mississauga Road, William Davis Building, Rm 3284, Mississauga ON L5L 1C6, Canada
MARTIN SIMARD 1690 RUE DES HÉRONS, CHICOUTIMI QC G7H 7M4, Canada
DERREK EBERTS SITE 240, BOX 38, R.R. 3, BRANDON MB R7A 5Y3, Canada
Kenneth W. Forsythe 350 Victoria Street, Toronto ON M5B 2K3, Canada
DANIEL A. SHRUBSOLE 30 WYCHWOOD PARK, LONDON ON N6G 1R5, Canada
Peter Bush 150 Johnson Crescent, Lower Sackville NS B4C 3A5, Canada
Remy Tremblay 5800 Saint Denis Street, Montreal QC H2S 3L5, Canada
Laurel Ann Muldoon 39 Bertha Road, Corbeil ON P0H 1K0, Canada
NIEM T. HUNYH 1201-1009 RUE BLEURY, MONTREAL QC H2Z 0A3, Canada
Jennifer Silver 50 Stone Road East, Guelph ON N1E 0M3, Canada
Leith Deacon 1-26 Earth Sciences Building, University of Alberta, Edmonton AB T6G 2E3, Canada
SANJAY K. NEPAL 43 SPRUCEDALE CRES., KITCHENER ON N2N 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-02-22 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-05 current 60 University Private, Simard Hall, Room 031, Ottawa, ON K1N 6N5
Address 2014-07-28 2017-07-05 805 Sherbrooke Street West, Room 425 Dept of Geography Mcgill Univ, Montreal, QC H3A 0B9
Address 2013-03-31 2014-07-28 805 Sherbrooke Street West, Room 425, Montreal, QC H3A 0B9
Address 2008-02-22 2013-03-31 805 Sherbrooke Street West, Room 425, Montreal, QC H3A 2K6
Name 2014-07-28 current Canadian Association of Geographers
Name 2014-07-28 current L'association canadienne des geographes
Name 2008-02-22 2014-07-28 Canadian Association of Geographers
Name 2008-02-22 2014-07-28 L'association canadienne des géographes
Status 2014-07-28 current Active / Actif
Status 2008-02-22 2014-07-28 Active / Actif

Activities

Date Activity Details
2017-07-05 Amendment / Modification RO Changed.
Section: 201
2014-07-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-02-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-26 Soliciting
Ayant recours à la sollicitation
2019 2019-05-30 Soliciting
Ayant recours à la sollicitation
2018 2018-08-06 Soliciting
Ayant recours à la sollicitation
2017 2017-06-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 60 University Private
City Ottawa
Province ON
Postal Code K1N 6N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Students' Association of The Faculty of Arts Art Enhancement Fund Inc. 60 University Private, Ottawa, ON K1N 6N5 2004-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
12013177 Canada Association 136 Jean-jacques Lussier, Room 5002, University of Ottawa, Ottawa, ON K1N 6N5 2020-04-21
Poly Cyclesystems Inc. 2105b-55 Laurier Avenue East, Ottawa, ON K1N 6N5 2018-03-26
Society of Canadian Limnologists (scl) Department of Biology, University of Ottawa - 30 Marie Curie, Ottawa, ON K1N 6N5 2018-02-16
Peace Track Initiative 57 Louis Pasteur, Fauteux Hall, Room 550, Ottawa, ON K1N 6N5 2017-10-22
European Community Studies Association-canada University of Ottawa, Gspia, 120 University Private (#fss6005), Ottawa, ON K1N 6N5 2016-12-08
Canadian Centre On Statelessness 57 Louis-pasteur Room 550, University of Ottawa, Ottawa, ON K1N 6N5 2015-11-17
International Development and Globalization Student Association 2039-120 University Private, Ottawa, ON K1N 6N5 2014-09-22
Women Help Women International Foundation Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 2014-08-04
8477957 Canada Inc. C/o Paul Mayer, 118 D'lorio Hall, 10 Marie Curie, Ottawa, ON K1N 6N5 2013-04-03
Simpletask.ca Inc. 3042 - 800 King Edward Ave, Ottawa, ON K1N 6N5 2012-06-22
Find all corporations in postal code K1N 6N5

Corporation Directors

Name Address
Matthew Farish 100 Saint George Street, Sidney Smith Hall 5047, Toronto ON M5S 3G3, Canada
Joseph Leydon 3359 Mississauga Road, William Davis Building, Rm 3284, Mississauga ON L5L 1C6, Canada
MARTIN SIMARD 1690 RUE DES HÉRONS, CHICOUTIMI QC G7H 7M4, Canada
DERREK EBERTS SITE 240, BOX 38, R.R. 3, BRANDON MB R7A 5Y3, Canada
Kenneth W. Forsythe 350 Victoria Street, Toronto ON M5B 2K3, Canada
DANIEL A. SHRUBSOLE 30 WYCHWOOD PARK, LONDON ON N6G 1R5, Canada
Peter Bush 150 Johnson Crescent, Lower Sackville NS B4C 3A5, Canada
Remy Tremblay 5800 Saint Denis Street, Montreal QC H2S 3L5, Canada
Laurel Ann Muldoon 39 Bertha Road, Corbeil ON P0H 1K0, Canada
NIEM T. HUNYH 1201-1009 RUE BLEURY, MONTREAL QC H2Z 0A3, Canada
Jennifer Silver 50 Stone Road East, Guelph ON N1E 0M3, Canada
Leith Deacon 1-26 Earth Sciences Building, University of Alberta, Edmonton AB T6G 2E3, Canada
SANJAY K. NEPAL 43 SPRUCEDALE CRES., KITCHENER ON N2N 2S9, Canada

Entities with the same directors

Name Director Name Director Address
MARTIN SIMARD, COURTIER IMMOBILIER AGRÉÉ INC. Martin SIMARD 59, rue Jean-Marc, Gatineau QC J8R 2S7, Canada
9311157 Canada Inc. Martin Simard 39, rue Alphonse-Lusignan, Gatineau QC J8Z 2C2, Canada
Inter Medic Canada INC. Martin Simard 39 rue Alphonse Lusignan, Gatineau QC J8Z 2C2, Canada
173191 CANADA INC. MARTIN SIMARD 275 BOUL. ST-FRANCOIS OUEST, ST-FRANCOIS DE MONTMAGNY QC G0R 3A0, Canada
MARTIN SIMARD TRANSPORT INC. MARTIN SIMARD 276 BOUL ST FRANCOIS OUEST, MONTMAGNY QC , Canada
CIBM-FM MONT BLEU LTEE Martin SIMARD 8 Rue Amyot, Rivière-du-Loup QC G5R 3E7, Canada
X Rebellion Inc. Martin Simard 400 des Manoirs, Apt. 205, Deux-Montagnes QC J7R 0B3, Canada
RADIO MONTMAGNY INC. Martin SIMARD 8 Rue Amyot, Rivière-du-Loup QC G5R 3E7, Canada
RADIO RIMOUSKI INC. Martin SIMARD 8 Rue Amyot, Rivière-du-Loup QC G5R 3E7, Canada
LES PEINTURES A G L INC. REMY TREMBLAY 1581 RUE VOLTAIRE, CHICOUTIMI QC G7J 3Z6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 6N5

Similar businesses

Corporation Name Office Address Incorporation
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
The Canadian Philosophical Association 60 Moutray Street, Toronto, ON M6K 1W5 1963-12-20
Canadian Bocce Association (abc) Inc. 3164 Ave Des Gouverneurs, Laval, QC H7E 5L2 1995-03-06
Canadian Bus Association 46 Elgin Street, Suite 100, Ottawa, ON K1P 5K6 1982-08-03
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21
L'association Canadienne Des Optometristes 234 Argyle Avenue, Ottawa, ON K2P 1B9 1948-06-30
Canadian Art Therapy Association 1190 Dobler Rd, Parksville, BC V9P 2C5 1981-11-20
Canadian Hostelling Association 75 Nicholas Street, Ottawa, ON K1N 7B9 1938-02-23
L'association Canadienne D'aide à La Russie - 665 Rue Guy, App. 5, Montreal, QC H3J 2V5 2006-07-24

Improve Information

Please provide details on Canadian Association of Geographers 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