Congress of Aboriginal Peoples

Address:
867 St. Laurent Blvd, Ottawa, ON K1K 3B1

Congress of Aboriginal Peoples is a business entity registered at Corporations Canada, with entity identifier is 536245. The registration start date is September 14, 1972. The current status is Active.

Corporation Overview

Corporation ID 536245
Business Number 107764847
Corporation Name Congress of Aboriginal Peoples
Registered Office Address 867 St. Laurent Blvd
Ottawa
ON K1K 3B1
Incorporation Date 1972-09-14
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
TODD RUSSELL 370 HAMILTON RIVER ROAD, HAPPY VALLEY GOOSE BAY NL A0P 1C0, Canada
Lisa Cooper 6 FJ McAuley Court, Charlottetown PE C1A 9M7, Canada
Dwight Dorey 867 St. Laurent Blvd., Ottawa ON K1K 3B1, Canada
KIM BEAUDIN 182 NEATBY CR., SASKATOON SK S7M 4W7, Canada
ROBERT BERTRAND 21 RUE BRODEUR, GATINEAU QC J8Y 2P6, Canada
RON SWAIN 6 ATLANTIC STREET, BRUCE MINES ON P0R 1C0, Canada
WENDY WETTELAND 320 ST. MARY'S STREET, FREDERICTON NB E3A 2S4, Canada
Ernest Blais 49 Woodyel Avenue, Winnipeg MB R2M 2T8, Canada
BRAD MAGGRAH 76 MAGGRAH ROAD, WABIGOON ON P0V 2W0, Canada
GRACE CONRAD 129 TRURO HEIGHTS, TRURO NS B2N 5N2, Canada
BRENDAN SHEPPARD 1 CHURCH STREET, CORNER BROOK NL A2H 2Z4, Canada
Bradley Cooper 121 Walthen Drive, Charlottetown PE C1A 4V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1972-09-14 2014-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1972-09-13 1972-09-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-29 current 867 St. Laurent Blvd, Ottawa, ON K1K 3B1
Address 2011-03-31 2014-09-29 867 St. Laurent Blvd., Ottawa, ON K1K 3B1
Address 1986-07-12 2011-03-31 450 Rideau Street, 4th Floor, Ottawa, ON K1N 5Z4
Name 2014-09-29 current Congress of Aboriginal Peoples
Name 1994-04-14 2014-09-29 CONGRESS OF ABORIGINAL PEOPLES
Name 1972-09-14 1994-04-14 NATIVE COUNCIL OF CANADA
Status 2014-09-29 current Active / Actif
Status 1972-09-14 2014-09-29 Active / Actif

Activities

Date Activity Details
2014-09-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-12-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-11-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2011-12-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-12-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-11-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-06-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-12-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1972-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-02 Soliciting
Ayant recours à la sollicitation
2019 2019-09-27 Soliciting
Ayant recours à la sollicitation
2018 2018-09-21 Soliciting
Ayant recours à la sollicitation
2017 2017-09-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 867 ST. LAURENT BLVD
City OTTAWA
Province ON
Postal Code K1K 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
East Ottawa Masjid and Community Center 967 St.laurent Blvd, Unit 3, Ottawa, ON K1K 3B1 2018-05-01
Cooperative Lughaya Seafood 967 St. Laurent Boul., Ottawa, ON K1K 3B1 2016-03-07
Amicale Congo Brazzaville D'ottawa-gatineau (acbog) Suite 3, 967 Saint-laurent Blvd., Ottawa, ON K1K 3B1 2012-07-19
Groupe De ReflÉxion Et D'action Des Congolais Du Canada (gracc) 967 Saint-laurent Blvd., Suite 3, Ottawa, ON K1K 3B1 2012-06-25
7721803 Canada Inc. 967 St Laurent Blvd, 3iem Etage Suite 5, Ottawa, ON K1K 3B1 2010-12-08
Solano Nightclub Corporation 1099 St-laurent Blvd, Unit B, Ottawa, ON K1K 3B1 2002-12-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
TODD RUSSELL 370 HAMILTON RIVER ROAD, HAPPY VALLEY GOOSE BAY NL A0P 1C0, Canada
Lisa Cooper 6 FJ McAuley Court, Charlottetown PE C1A 9M7, Canada
Dwight Dorey 867 St. Laurent Blvd., Ottawa ON K1K 3B1, Canada
KIM BEAUDIN 182 NEATBY CR., SASKATOON SK S7M 4W7, Canada
ROBERT BERTRAND 21 RUE BRODEUR, GATINEAU QC J8Y 2P6, Canada
RON SWAIN 6 ATLANTIC STREET, BRUCE MINES ON P0R 1C0, Canada
WENDY WETTELAND 320 ST. MARY'S STREET, FREDERICTON NB E3A 2S4, Canada
Ernest Blais 49 Woodyel Avenue, Winnipeg MB R2M 2T8, Canada
BRAD MAGGRAH 76 MAGGRAH ROAD, WABIGOON ON P0V 2W0, Canada
GRACE CONRAD 129 TRURO HEIGHTS, TRURO NS B2N 5N2, Canada
BRENDAN SHEPPARD 1 CHURCH STREET, CORNER BROOK NL A2H 2Z4, Canada
Bradley Cooper 121 Walthen Drive, Charlottetown PE C1A 4V4, Canada

Entities with the same directors

Name Director Name Director Address
PIMPAYIHTAWIN, INC. DWIGHT DOREY P.O. BOX 1320 ABENAKI ROAD, TRURO NS B2N 5N2, Canada
ANDORCOM MANAGEMENT INC. DWIGHT DOREY 119 ABENAKI RD., TRURO NS B2N 5N2, Canada
Aboriginal Employment Development Corporation Dwight Dorey 867 St. Laurent Blvd., Ottawa ON K1K 3B1, Canada
GESTION REBEC LTEE ERNEST BLAIS 91 RUE BAZIN, LAVAL QC H7N 4P7, Canada
MARITIME ABORIGINAL PEOPLES COUNCIL GRACE CONRAD 10, ADAM STREET, APARTMENT B, TRURO NS B2N 2N8, Canada
ORGANIZATION FOR THE ADVANCEMENT OF ABORIGINAL PEOPLES' HEALTH GRACE CONRAD 470 MAIN STREET, BOX 399, MILTON NS B0T 1P0, Canada
MARITIME ABORIGINAL PEOPLES COUNCIL Lisa Cooper 6 F J MacAulay Court, Charlottetown PE C1A 9M7, Canada
Le Groupe Cress Inc. - ROBERT BERTRAND 46 PROUDFOOT, FORT COULONGE QC J0X 1V0, Canada
LES ALARMES CAVALIER LTEE ROBERT BERTRAND 1013 THIERRY, VILLE LASALLE QC H8N 1J8, Canada
GESTION ROBERT R.B. BERTRAND INC. ROBERT BERTRAND 325 FRONT ROYAL, L'ORIGNAL ON K0B 1K0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 3B1

Similar businesses

Corporation Name Office Address Incorporation
Action Society for Aboriginal Peoples 1937 Highway 3a, Castlegar, BC V1N 4N6 2007-05-01
Mushkegowuk Metis & Aboriginal Peoples Alliance 20 First Street, Moosonee, ON P0L 1Y0 2000-07-17
Organization for The Advancement of Aboriginal Peoples' Health 56 Sparks St., Suite 400, Ottawa, ON K1P 5A9 2000-03-10
Canadian Aboriginal Peoples Christian Charity Foundation Tsinstikeptum No. 9, Westbank, BC V0H 2A0 1984-11-29
Aboriginal Peoples Television Network Incorporated 339, Portage Avenue, 2nd Floor, Winnipeg, MB R3B 2C3 1989-06-12
The Circle On Philanthropy and Aboriginal Peoples In Canada 16 Spadina Road, Third Floor, Toronto, ON M5R 2S7 2011-12-19
Canadian Aboriginal Peoples Legal Rights Foundation Tsinstikeptum Indian, Reserve 9, Westbank, BC V0H 2A0 1984-11-29
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
Maritime Aboriginal Peoples Council 172, Truro Heights Road, Truro, NS B6L 1X1 2000-08-16
Peoples Group Ltd. 2500, 10175 - 101 Street, Edmonton, AB T5J 0H3

Improve Information

Please provide details on Congress of Aboriginal Peoples 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