INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER

Address:
532 Montreal Road, Suite 435, Ottawa, ON K1K 4R4

INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER is a business entity registered at Corporations Canada, with entity identifier is 4483642. The registration start date is July 3, 2008. The current status is Active.

Corporation Overview

Corporation ID 4483642
Business Number 842773822
Corporation Name INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER
INSTITUT INTERNATIONAL DES COMMUNICATIONS, SECTION CANADIENNE
Registered Office Address 532 Montreal Road
Suite 435
Ottawa
ON K1K 4R4
Incorporation Date 2008-07-03
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Jim Patrick 40 Elgin Street, Suite 1400, Ottawa ON K1P 5K6, Canada
FIONA GILFILLAN 235 QUEEN STREET, OTTAWA ON K1A 0H5, Canada
Grant Buchanan Suite 5300, TD Bank Tower, 66 Wellington Street West, Toronto ON M5K 1E6, Canada
Marie-Philippe Bouchard 1755, boul. René-Lévesque Est, bureau 101, Montreal QC H2K 4P6, Canada
Bryan Tramont 1800 M ST NW, Suite 800 N, Washington DC 20036, United States
Monique McAlister 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada
Hank Intven 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada
Ian Scott 1601 Telesat Court, Ottawa ON K1B 5P4, Canada
Jay Thomson 447 Gondola Point Road, Quispamsis NB E2E 1E1, Canada
Raja Khanna 130 Merton Street, Suite 200, Toronto ON M4S 1A4, Canada
Paul Beaudry 320-305 18 Avenue SW, Calgary AB T2S 0C4, Canada
Laurence Dunbar 55 Metcalfe Street, Suite 1300, Ottawa ON K1P 6L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-07-03 2012-09-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2012-09-13 current 532 Montreal Road, Suite 435, Ottawa, ON K1K 4R4
Address 2012-03-31 2012-09-13 532 Montreal Road, Suite 435, Ottawa, ON K1K 4R4
Address 2008-07-03 2012-03-31 220 Laurier Avenue West, Suite 1120, Ottawa, ON K1P 5Z9
Name 2012-09-13 current INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER
Name 2012-09-13 current INSTITUT INTERNATIONAL DES COMMUNICATIONS, SECTION CANADIENNE
Name 2008-07-03 2012-09-13 International Institute of Communications, Canadian Chapter
Status 2012-09-13 current Active / Actif
Status 2008-07-03 2012-09-13 Active / Actif

Activities

Date Activity Details
2012-09-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-04 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 532 MONTREAL ROAD
City OTTAWA
Province ON
Postal Code K1K 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Kamira Inc. 532 Montreal Road, Suite #466, Ottawa, QC K1K 4R4 1996-01-30
3346153 Canada Inc. 532 Montreal Road, Ottawa, ON K1K 4R4 1997-02-13
3679438 Canada Inc. 532 Montreal Road, Suite 466, Ottawa, ON K1K 4R4 1999-11-10
Canadian Venprojects Group Inc. 532 Montreal Road, Suite 468, Ottawa, ON K1K 4R4 2002-01-28
4009941 Canada Inc. 532 Montreal Road, 483, Ottawa, ON K1K 4R4 2002-02-12
Westfest Inc. 532 Montreal Road, Suite 217, Ottawa, ON K1K 4R4 2006-05-23
6187927 Canada Limited 532 Montreal Road, Ottawa, ON K1K 4R4 2004-01-29
6201075 Canada Inc. 532 Montreal Road, Suite 446, Ottawa, ON K1K 4R4 2004-03-01
3888908 Canada Inc. 532 Montreal Road, #489, Ottawa, ON K1K 5R4 2001-04-24
Teach & Travel Around The World Inc. 532 Montreal Road, Suite 221, Ottawa, ON K1K 4R4 2001-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Portal Pros Media Ltd. 467-532 Montreal Road, Ottawa, ON K1K 4R4 2020-10-08
Phazzer Canada Inc. 208-532 Montreal Road, Ottawa, ON K1K 4R4 2020-06-30
12051770 Canada Inc. 532 Montreal Road Suite 500, Ottawa, ON K1K 4R4 2020-05-10
11865862 Canada Inc. 532 Montreal Road Unit 330, Ottawa, ON K1K 4R4 2020-01-26
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
Canadian Society of Aerospace Medicine 319-532 Montreal Road, Ottawa, ON K1K 4R4 2019-06-15
11392611 Canada Inc. 532 Montreal Rd Suit 458, Ottawa, ON K1K 4R4 2019-05-05
Camp Play Inc. 532 Montreal Road #382, Ottawa, ON K1K 4R4 2019-03-18
10870412 Canada Inc. 223-532 Montreal Road, Ottawa, ON K1K 4R4 2018-07-06
10385336 Canada Inc. 313-532 Montreal Rd., Ottawa, ON K1K 4R4 2017-08-29
Find all corporations in postal code K1K 4R4

Corporation Directors

Name Address
Jim Patrick 40 Elgin Street, Suite 1400, Ottawa ON K1P 5K6, Canada
FIONA GILFILLAN 235 QUEEN STREET, OTTAWA ON K1A 0H5, Canada
Grant Buchanan Suite 5300, TD Bank Tower, 66 Wellington Street West, Toronto ON M5K 1E6, Canada
Marie-Philippe Bouchard 1755, boul. René-Lévesque Est, bureau 101, Montreal QC H2K 4P6, Canada
Bryan Tramont 1800 M ST NW, Suite 800 N, Washington DC 20036, United States
Monique McAlister 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada
Hank Intven 745 Thurlow Street, Suite 2400, Vancouver BC V6E 0C5, Canada
Ian Scott 1601 Telesat Court, Ottawa ON K1B 5P4, Canada
Jay Thomson 447 Gondola Point Road, Quispamsis NB E2E 1E1, Canada
Raja Khanna 130 Merton Street, Suite 200, Toronto ON M4S 1A4, Canada
Paul Beaudry 320-305 18 Avenue SW, Calgary AB T2S 0C4, Canada
Laurence Dunbar 55 Metcalfe Street, Suite 1300, Ottawa ON K1P 6L5, Canada

Entities with the same directors

Name Director Name Director Address
EDUCATIONAL RIGHTS COLLECTIVE OF CANADA LA SOCIÉTÉ CANADIENNE DE GESTION DES DROITS ÉDUCAT GRANT BUCHANAN 4115 CANYON WALK DRIVE, OTTAWA ON K1V 1P8, Canada
METSCO ENERGY SOLUTIONS INC. Grant Buchanan 1393 North Shore Drive, Restoule ON P0H 2R0, Canada
Loral Canadian Gateway Corporation HANK INTVEN 367 WALMER ROAD, TORONTO ON M5R 2Y3, Canada
TELESAT CANADA Hank Intven 2910 Mt. Baker View Road, Victoria BC V8N 1Z5, Canada
Telesat Holdings Inc. Hank Intven 2910 Mt. Baker View Road, Victoria BC V8N 1Z5, Canada
PROSCARAC INC. IAN SCOTT 181 CHEROVAN DRIVE SW, CALGARY AB T2V 2P4, Canada
9716688 CANADA INC. Ian Scott 6039 Clark Street, Pierrefonds QC H8Z 2G3, Canada
JAY COMMUNICATIONS CONSULTING INC. JAY THOMSON 2048 DOVERCOURT AVENUE, OTTAWA ON K2A 0X1, Canada
10118389 CANADA INC. Jay Thomson 939 Felix Avenue, Windsor ON N9C 3L2, Canada
CANADIAN ASSOCIATION of INTERNET PROVIDERS JAY THOMSON 176 BRONSON, OTTAWA ON K1R 6H4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 4R4

Similar businesses

Corporation Name Office Address Incorporation
Section Canadienne Du Conseil International Des Eglises Communautaires 30 Briermoor Crescent, Ottawa, ON K1T 3G7 1990-06-01
The International Association of Hydrogeologists - Canadian National Chapter Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 2009-05-11
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
International Board On Books for Young People-canadian Section 40 Orchard View Blvd., Suite 217, Toronto, ON M4R 1B9 1980-05-08
Quebec Ontario Chapter of The International Institute of Building Enclosure Consultants 70 Leek Crescent, Richmond Hill, ON L4B 1H1 2020-08-12
Financial Management Institute of Canada - Capital Chapter 601-200 Elgin St., Ottawa, ON K2P 1L5 2013-12-20
Institut Des Administrateurs De Sociétés, Section Du Québec 1370 Rue Notre-dame Ouest, Montreal, QC H3C 1K8 2009-06-24
Canadian International Grains Institute 1000-303 Main Street, Winnipeg, MB R3C 3G7 1972-07-24
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23
Canadian Women In Communications and Technology 7 Bayview Road, Ottawa, ON K1Y 2C5 1991-12-11

Improve Information

Please provide details on INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER 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