CANADIAN COUNCIL FOR DEMOCRACY

Address:
24 Manoir Street, Embrun, ON K0A 1W0

CANADIAN COUNCIL FOR DEMOCRACY is a business entity registered at Corporations Canada, with entity identifier is 4512278. The registration start date is March 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4512278
Business Number 813268026
Corporation Name CANADIAN COUNCIL FOR DEMOCRACY
CONSEIL CANADIEN POUR LA DÉMOCRACIE
Registered Office Address 24 Manoir Street
Embrun
ON K0A 1W0
Incorporation Date 2009-03-11
Dissolution Date 2017-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
TIM MCNAIR 24 MANOIR STREET, EMBRUN ON K0A 1W0, Canada
LIAM LACHANCE 7705 BLVD. DE L'ACADIE, MONTREAL QC H3N 2V9, Canada
RICHARD ALBERT 885 CENTRE ST., NEWTON MA 02459, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-06-15 current 24 Manoir Street, Embrun, ON K0A 1W0
Address 2009-03-11 2009-06-15 6139 Red Willow Drive, Orleans, ON K1C 7J7
Name 2009-03-11 current CANADIAN COUNCIL FOR DEMOCRACY
Name 2009-03-11 current CONSEIL CANADIEN POUR LA DÉMOCRACIE
Status 2017-08-01 current Dissolved / Dissoute
Status 2016-11-23 2017-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-11 2016-11-23 Active / Actif

Activities

Date Activity Details
2017-08-01 Dissolution Section: 222
2009-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-07-22
2010 2010-03-02

Office Location

Address 24 MANOIR STREET
City EMBRUN
Province ON
Postal Code K0A 1W0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Week 2 Week Waste Management Inc. 663d Notre Dame, Embrun, ON K0A 1W0 2020-11-11
Blackcrown Staff and Services Inc. 8-897 Notre Dame St., Embrun, ON K0A 1W0 2020-09-14
Why So Hot Tees Inc. 1384 St Andre Road, Embrun, ON K0A 1W0 2020-08-17
One-to-many 549 Marseille Street, Embrun, ON K0A 1W0 2020-07-30
12196786 Canada Inc. 951 Notre Dame Street, Unit 1, Embrun, ON K0A 1W0 2020-07-14
Earthly Cultures Inc. 131 Filion Street, Embrun, ON K0A 1W0 2020-05-06
Richmond Importers Group Ltd. 157 Maple Grove Street, Embrun, ON K0A 1W0 2020-04-01
11970283 Canada Corp. 251 Capri, Embrun, ON K0A 1W0 2020-03-20
Erst Solutions Inc. 625 Bruxelles Street, Embrun, ON K0A 1W0 2020-03-04
11927094 Canada Corp. 5 Marcel St, Embrum, ON K0A 1W0 2020-02-26
Find all corporations in postal code K0A 1W0

Corporation Directors

Name Address
TIM MCNAIR 24 MANOIR STREET, EMBRUN ON K0A 1W0, Canada
LIAM LACHANCE 7705 BLVD. DE L'ACADIE, MONTREAL QC H3N 2V9, Canada
RICHARD ALBERT 885 CENTRE ST., NEWTON MA 02459, United States

Entities with the same directors

Name Director Name Director Address
8386099 CANADA INC. Richard Albert 1047, rue Paré, Chicoutimi QC G7H 2J1, Canada
ALBERT MECHANICAL LTD. RICHARD ALBERT 2281 ELMIRA DRIVE, OTTAWA ON , Canada
HEATH BENEFITS CONSULTING INC. RICHARD ALBERT 1769 - 8TH AVENUE NW, CALGARY AB T2N 1C5, Canada
PECHERIES - FISHERIES 200 INC. RICHARD ALBERT C.P. 875, CARAQUET NB E0B 1K0, Canada
D-CANACO TRADING INC. Richard Albert 248 Blvd St-Pierre Est., Caraquet NB E1W 1B1, Canada
CANADIAN ANALGESIA SOCIETY OF MONTREAL - RICHARD ALBERT 5465 QUEEN MARY ROAD SUITE 595, MONTREAL QC H3X 1V5, Canada
LOCATION "LOCAL" LTEE RICHARD ALBERT 1047 RUE PARE, CHICOUTIMI QC G7H 2J1, Canada

Competitor

Search similar business entities

City EMBRUN
Post Code K0A 1W0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Council for Refugees 6839 Drolet #301, Montreal, QC H2S 2T1 1986-05-30
Conseil Canadien Pour L'afrique 1 Rue Rideau Street, 7th Floor, Ottawa, ON K1N 8S7 2002-05-28
Canadian Council for Tobacco Control 192 Bank Street, Ottawa, ON K2P 1W8 1976-08-20
Conseil Canadien Pour La CoopÉration Internationale 39 Mcarthur Avenue, Ottawa, ON K1L 8L7 1966-08-09
Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z9 2017-11-14
Canadian Council for Career Development 202 - 119 Ross Avenue, Ottawa, ON K1Y 0N6 2016-02-24
Canadian Council for Aboriginal Business 2 Berkeley Street, Suite 202, Toronto, ON M5A 4J5 1984-08-08
Canadian Equal Parenting Council 25 Bowring Walk, Toronto, ON M3H 5Z8 2004-01-12
Canadian Business and Biodiversity Council 120 Iber Road, Suite 207, Ottawa, ON K2S 1E9 2011-02-01
Canadian Council for Rights of Injured Workers - 27 Beechwood Avenue, Suite 111, Ottawa, ON K1M 1M2 2001-07-13

Improve Information

Please provide details on CANADIAN COUNCIL FOR DEMOCRACY 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