MAKING OTTAWA SAFER TOGETHER

Address:
219 Argyle Avenue, Suite 500, Ottawa, ON K2P 2H4

MAKING OTTAWA SAFER TOGETHER is a business entity registered at Corporations Canada, with entity identifier is 4512626. The registration start date is February 12, 2009. The current status is Active.

Corporation Overview

Corporation ID 4512626
Business Number 853668069
Corporation Name MAKING OTTAWA SAFER TOGETHER
Registered Office Address 219 Argyle Avenue, Suite 500
Ottawa
ON K2P 2H4
Incorporation Date 2009-02-12
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
SYLVAN WILLIAMS 656 LATOUR CRESCENT, ORLEANS ON K4A 1N6, Canada
QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
CARL NICHOLSON 2 DEERLANE AVENUE, OTTAWA ON K2E 6W8, Canada
YEW LEE 53 MINNES ROAD, CHELSEA QC J9B 2A5, Canada
Asso Faraj 301 - 300 GOULBOURN PVT., OTTAWA ON K1N 1C9, Canada
VIVIAN CHAN 48 CLARIDGE DRIVE, OTTAWA ON K2J 4L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-02-12 2014-10-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-17 current 219 Argyle Avenue, Suite 500, Ottawa, ON K2P 2H4
Address 2010-03-31 2014-10-17 219 Argyle Ave., Suite 500, Ottawa, ON K2P 2H4
Address 2009-02-12 2010-03-31 325 Dalhousie Street, Suite 600, Ottawa, ON K1N 7G2
Name 2014-10-17 current MAKING OTTAWA SAFER TOGETHER
Name 2009-02-12 2014-10-17 MAKING OTTAWA SAFER TOGETHER
Status 2014-10-17 current Active / Actif
Status 2009-02-12 2014-10-17 Active / Actif

Activities

Date Activity Details
2014-10-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-02-12 Incorporation / Constitution en société

Office Location

Address 219 ARGYLE AVENUE, SUITE 500
City OTTAWA
Province ON
Postal Code K2P 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Meyer Burstein Consulting Incorporated 219 Argyle Avenue, Suite 500, Ottawa, ON K2P 2H4 2015-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Papyrus Management & Consulting Inc. 219 Argyle Avenue, #rssfc, Ottawa, ON K2P 2H4 2013-03-08
Veryona Inc. 219 Argyle Ave., Suite 411, Ottawa, ON K2P 2H4 2010-06-08
Ak Performance Solutions Inc. 219 Argyle Avenue, Box 16, Ottawa, ON K2P 2H4 2003-04-04
Somali-canadian Institute for Research and Development 219 Argyle Avenue, Suite 216, Ottawa, ON K2P 2H4 1997-09-26
Acaciadom International Trading Incorporated 219 Argyle Ave, Suite 216, Ottawa, ON K2P 2H4 1996-10-22
The Catholic Centre for Immigrants Foundation 219 Argyle Avenue, 5th Floor, Ottawa, ON K2P 2H4 1996-06-13
Horn of Africa Centre for Peace and Development (hacpad) 219 Argyle Avenue, Ottawa, ON K2P 2H4 1998-09-08
Micro Systemes Comp-fordable Inc. 219 Argyle Avenue, Suite 105, Ottawa, ON K2P 2H4 1983-04-08
L'organisation Des Femmes Immigrantes Et Des Femmes Appartenant A Une Minorite Visible Au Canada Inc. 219 Argyle Avenue, Suite 412, Ottawa, ON K2P 2H4 1990-07-23
Burmese Community Service of Ottawa 219 Argyle Avenue, Ottawa, ON K2P 2H4 2005-01-27
Find all corporations in postal code K2P 2H4

Corporation Directors

Name Address
SYLVAN WILLIAMS 656 LATOUR CRESCENT, ORLEANS ON K4A 1N6, Canada
QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
CARL NICHOLSON 2 DEERLANE AVENUE, OTTAWA ON K2E 6W8, Canada
YEW LEE 53 MINNES ROAD, CHELSEA QC J9B 2A5, Canada
Asso Faraj 301 - 300 GOULBOURN PVT., OTTAWA ON K1N 1C9, Canada
VIVIAN CHAN 48 CLARIDGE DRIVE, OTTAWA ON K2J 4L8, Canada

Entities with the same directors

Name Director Name Director Address
LASI WORLD SKILLS INC. CARL NICHOLSON 2, DEERLANE AVENUE, OTTAWA ON K2E 6W8, Canada
Urban Diversity Forum Inc. CARL NICHOLSON 2 DEERLANE AVENUE, NEPEAN ON K2E 6W8, Canada
HUMAN RESOURCES COUNCIL FOR THE VOLUNTARY/NON-PROFIT SECTOR - CARL NICHOLSON 219 ARGYLE AVENUE, OTTAWA ON K2P 2H4, Canada
THE GARVEY FOUNDATION CARL NICHOLSON 2 DEERLANE AVENUE, OTTAWA ON K2E 6W8, Canada
OTTAWA INDEPENDENT WRITERS QAIS GHANEM 348 PLEASANT PARK ROAD, OTTAWA ON K1H 5M8, Canada
Canadian Yemeni Council Qais Ghanem 348 Pleasant Park Road, Ottawa ON K1H 5M8, Canada
Black Engagement Civic Action Network Sylvan Williams 656 Latour Crescent, Orleans ON K4A 1N6, Canada
MEDIA RESOURCES ADVISORY GROUP OF OTTAWA-CARLETON (MRAG) SYLVAN WILLIAMS 656 LATOUR CRESCENT, ORLEANS ON K4A 1N6, Canada
11151746 CANADA INCORPORATED Vivian Chan 67 The Fairways, Markham ON L6C 2A4, Canada
National Settlement Assistance Services Vivian Chan 48 Claridge Drive, Ottawa ON K2J 4L8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2H4

Similar businesses

Corporation Name Office Address Incorporation
Making Art Making Change 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2019-09-17
The Canadian Society of Violin and Bow Making 319 Catherine Street, Ottawa, ON K1R 5T4 2004-02-03
Making Dreams Grow Media Group Incorporated 1390 Mayview Ave, Suite 3, Ottawa, ON K1Z 8H7 1996-03-18
Safer Plus Inc. 4170 Still Creek Drive, Burnaby, BC V5C 6C6 2019-05-16
For A Safer Space 1 University Avenue, Toronto, ON M5J 2P1 2020-08-19
Child-safer Inc. 231 Rue St-charles Sud, Bureau 105, Granby, QC J2G 8E2 1994-06-28
Safer Girl 63 Westbury Court, Richmond Hill, ON L4S 2L2 2019-06-12
Safer Floors Canada Ltd. 4 Duncan Place, St. Andrews, MB R1A 2X1 2012-06-04
Safer Ltd. 925 West Georgia, Suite 1600, Vancouver, BC V6C 3L2 1986-09-29
Safer Ltd. 650 West Georgia Street, Suite 2800, Vancouver, BC V6B 4R7 1986-12-31

Improve Information

Please provide details on MAKING OTTAWA SAFER TOGETHER 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