Anti-Corruption and Accountability Canada

Address:
74 Saginaw Cres., Ottawa, ON K2E 5N7

Anti-Corruption and Accountability Canada is a business entity registered at Corporations Canada, with entity identifier is 4480830. The registration start date is June 12, 2008. The current status is Active.

Corporation Overview

Corporation ID 4480830
Business Number 856237896
Corporation Name Anti-Corruption and Accountability Canada
Registered Office Address 74 Saginaw Cres.
Ottawa
ON K2E 5N7
Incorporation Date 2008-06-12
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
CECILIA BASIC 329 CARPATHIA ROAD, WINNIPEG MB R3N 1T4, Canada
IAN BRON 400 APPLETREE LANE, OTTAWA ON K1K 2R5, Canada
SEAN BRUYEA 2 BARCHESTER LANE, OTTAWA ON K2G 6R1, Canada
MARTIN MCGREAL 281 BAY ST., OTTAWA ON K1R 5Z5, Canada
ROD PARKWOOD 1808 MATTHEWS AVE, OTTAWA ON K2C 0X4, Canada
ALLAN CUTLER 74 SAGINAW CRES., OTTAWA ON K2E 5N7, Canada
BRUCE RICKETTS 56 BAYPOINTE CRES., OTTAWA ON K2G 6R1, Canada
MICHAEL DAGG 107 PUTMAN AVE, OTTAWA ON K1M 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-06-12 2015-04-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-21 current 74 Saginaw Cres., Ottawa, ON K2E 5N7
Address 2015-04-09 2015-12-21 532 Montreal Road, Suite 201, Ottawa, ON K1K 4R4
Address 2011-03-31 2015-04-09 532 Montreal Rd, Ste 201, Ottawa, ON K1K 4R4
Address 2010-03-31 2011-03-31 2134 Lesser Street, Ottawa, ON K1G 2X1
Address 2008-06-12 2010-03-31 74 Saginaw Crescent, Ottawa, ON K2E 5N7
Name 2018-05-02 current Anti-Corruption and Accountability Canada
Name 2015-04-09 2018-05-02 Canadians for Accountability
Name 2008-06-12 2015-04-09 CANADIANS FOR ACCOUNTABILITY
Status 2015-04-09 current Active / Actif
Status 2008-06-12 2015-04-09 Active / Actif

Activities

Date Activity Details
2018-05-02 Amendment / Modification Name Changed.
Section: 201
2015-04-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-07-17 Amendment / Modification
2008-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 74 SAGINAW CRES.
City OTTAWA
Province ON
Postal Code K2E 5N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legendary Design and Print Inc. 62 Saginaw Crescent, Nepean, ON K2E 5N7 2020-10-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
CECILIA BASIC 329 CARPATHIA ROAD, WINNIPEG MB R3N 1T4, Canada
IAN BRON 400 APPLETREE LANE, OTTAWA ON K1K 2R5, Canada
SEAN BRUYEA 2 BARCHESTER LANE, OTTAWA ON K2G 6R1, Canada
MARTIN MCGREAL 281 BAY ST., OTTAWA ON K1R 5Z5, Canada
ROD PARKWOOD 1808 MATTHEWS AVE, OTTAWA ON K2C 0X4, Canada
ALLAN CUTLER 74 SAGINAW CRES., OTTAWA ON K2E 5N7, Canada
BRUCE RICKETTS 56 BAYPOINTE CRES., OTTAWA ON K2G 6R1, Canada
MICHAEL DAGG 107 PUTMAN AVE, OTTAWA ON K1M 1Z5, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Institute for Procurement and Materiel Management Inc. Allan Cutler 1485 Laperriere Ave, Ottawa ON K1Z 7S8, Canada
ELECTRONIC PUBLISHING - NORTH AMERICA INC. BRUCE RICKETTS 326 KINTYRE PRIVATE, OTTAWA ON K2C 3M6, Canada
9544020 Canada Inc. Bruce Ricketts 56 Baypointe Cres, Ottawa ON K2G 6R1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2E 5N7

Similar businesses

Corporation Name Office Address Incorporation
Global Anti-corruption Task Force 1769 St.laurent #119, Ottawa, ON K1G 5K7 2018-07-03
Transcontinental Anti-corruption Watch 331 Cooper Street, Ottawa, ON K2P 0G5 2017-06-12
International Centre of Excellence for Anti-corruption 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 2020-02-27
Canadian Centre of Excellence for Anti-corruption Inc. 2110 Catherine Street, Clarence-rockland, ON K4K 1J3 2017-04-29
United Anti Corruption Canada 2640 Sorrento Court, Windsor, ON N9E 4V6 2019-05-29
Anti-corruption Society for Ethiopia (acsfe) 569 College Ave. W, Guelph, ON N1G 2Z6 2012-05-25
Accountability & Resource Management (arms) Inc. 401 Empire Avenue, St. John's, NL A1E 1W6
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Fondation Pour L'avancement De La Recherche Anti-Âge 95 Rue Gagnon, Saint-lautrent, QC H4N 1T1 2000-04-06
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21

Improve Information

Please provide details on Anti-Corruption and Accountability Canada 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