CODE

Address:
321 Chapel Street, Ottawa, ON K1N 7Z2

CODE is a business entity registered at Corporations Canada, with entity identifier is 552429. The registration start date is February 12, 1970. The current status is Active.

Corporation Overview

Corporation ID 552429
Business Number 118834878
Corporation Name CODE
Registered Office Address 321 Chapel Street
Ottawa
ON K1N 7Z2
Incorporation Date 1970-02-12
Corporation Status Active / Actif
Number of Directors 9 - 22

Directors

Director Name Director Address
RICHARD CRABBE 6214 DRACO STREET, BURKE VA 22015-3513, United States
LYNN BEAUREGARD 319, MERTON STREET, SUITE 907, TORONTO ON M4S 1A5, Canada
JON SHAPIRO #311-1120, TSATSU SHORES DRIVE, TSAWWASSEN BC V4M 4G3, Canada
GEOFF BURT BOULEVARD DE LA CAMBRE 55, BOITE 6, BRUXELLES 1000, Belgium
ROBERT BRACEY 1867 YONGE STREET, SUITE 600, TORONTO ON M4S 1Y5, Canada
WENDY E. SAUL 3144, ALLEN AVE., ST.LOUIS MO 63104, United States
ROSAMARIA DURAND 412 - 411 NORTH RIVER ROAD, , OTTAWA ON K1L 0A5, Canada
STEPHEN BUREGA 209 FORT YORK BLVD., UNIT 1271, TORONTO ON M5V 4A1, Canada
ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
JEFFREY G. GILMOUR 83, EDENSTONE VIEW NW, CALGARY AB T3A 4T4, Canada
JACQUES BERUBE 1017, SPRING AVE., COQUITLAM BC V3J 5A2, Canada
TIMOTHY HYNES 59 HAWTHORNE STREET, ANTIGONISH NS B2G 1A5, Canada
LYNNE DEAN 22B SUMMERHILL GARDENS, TORONTO ON M4T 1B4, Canada
JUDY A. HAUSERMAN 7A, LAWS STREET, TORONTO ON M6P 2Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1970-02-12 2012-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-02-11 1970-02-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-11-26 current 321 Chapel Street, Ottawa, ON K1N 7Z2
Address 2012-09-26 2015-11-26 311, Chapel Street, Ottawa, ON K1N 7Z2
Address 2011-03-31 2012-09-26 321 Chapel Street, Ottawa, ON K1N 7Z2
Address 1970-02-12 2011-03-31 321 Chapel Street, Ottawa, ON K1N 7Z2
Name 1996-07-05 current CODE
Name 1996-07-05 1996-07-05 ORGANISATION CANADIENNE POUR L'ÉDUCATION AU SERVICE DU DÉVELOPPEMENT
Name 1996-07-05 1996-07-05 CANADIAN ORGANIZATION FOR DEVELOPMENT THROUGH EDUCATION -
Name 1983-06-14 1996-07-05 ORGANISATION CANADIENNE POUR L'EDUCATION AU SERVICE DU DEVELOPPEMENT
Name 1983-06-14 1996-07-05 CANADIAN ORGANIZATION FOR DEVELOPMENT THROUGH EDUCATION
Name 1970-02-12 1983-06-14 CENTRE DU LIVRE POUR OUTRE-MER
Name 1970-02-12 1983-06-14 OVERSEAS BOOK CENTRE
Status 2012-09-26 current Active / Actif
Status 1970-02-12 2012-09-26 Active / Actif

Activities

Date Activity Details
2012-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-08-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1996-07-05 Amendment / Modification Name Changed.
1970-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-17 Soliciting
Ayant recours à la sollicitation
2019 2019-07-10 Soliciting
Ayant recours à la sollicitation
2018 2018-07-12 Soliciting
Ayant recours à la sollicitation
2017 2017-07-08 Soliciting
Ayant recours à la sollicitation

Office Location

Address 321 CHAPEL STREET
City OTTAWA
Province ON
Postal Code K1N 7Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
Watercan/eau Vive Corporation 321 Chapel Street, Ottawa, ON K1N 7Z2 1987-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
All Saints Developments Inc. 317 Chapel Street, Ottawa, ON K1N 7Z2 2014-11-27
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Canadian Society for Independent Radio Production 323 Chapel Street, Basement Suite, Ottawa, ON K1N 7Z2 1999-03-26
World Federalist Foundation 323 Chapel St., Unit 110, Ottawa, ON K1N 7Z2 1986-04-14
Food Forum Foundation 321 Chapel St., Ottawa, ON K1N 7Z2 1978-05-30
Chf 323, Chapel Street, Ottawa, ON K1N 7Z2 1971-11-08
Peacefund Canada Foundation 323 Chapel Street, Ottawa, ON K1N 7Z2 2004-09-15
World Federalist Movement - Canada 323 Chapel Street, Unit 110, Ottawa, ON K1N 7Z2 1965-11-24
Partners In Rural Development 323 Chapel Street, Ottawa, ON K1N 7Z2 1995-06-09
Terranou International Foundation 323 Chapel St., Ottawa, ON K1N 7Z2 2009-11-18
Find all corporations in postal code K1N 7Z2

Corporation Directors

Name Address
RICHARD CRABBE 6214 DRACO STREET, BURKE VA 22015-3513, United States
LYNN BEAUREGARD 319, MERTON STREET, SUITE 907, TORONTO ON M4S 1A5, Canada
JON SHAPIRO #311-1120, TSATSU SHORES DRIVE, TSAWWASSEN BC V4M 4G3, Canada
GEOFF BURT BOULEVARD DE LA CAMBRE 55, BOITE 6, BRUXELLES 1000, Belgium
ROBERT BRACEY 1867 YONGE STREET, SUITE 600, TORONTO ON M4S 1Y5, Canada
WENDY E. SAUL 3144, ALLEN AVE., ST.LOUIS MO 63104, United States
ROSAMARIA DURAND 412 - 411 NORTH RIVER ROAD, , OTTAWA ON K1L 0A5, Canada
STEPHEN BUREGA 209 FORT YORK BLVD., UNIT 1271, TORONTO ON M5V 4A1, Canada
ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
JEFFREY G. GILMOUR 83, EDENSTONE VIEW NW, CALGARY AB T3A 4T4, Canada
JACQUES BERUBE 1017, SPRING AVE., COQUITLAM BC V3J 5A2, Canada
TIMOTHY HYNES 59 HAWTHORNE STREET, ANTIGONISH NS B2G 1A5, Canada
LYNNE DEAN 22B SUMMERHILL GARDENS, TORONTO ON M4T 1B4, Canada
JUDY A. HAUSERMAN 7A, LAWS STREET, TORONTO ON M6P 2Y8, Canada

Entities with the same directors

Name Director Name Director Address
THE CODE FOUNDATION ADELE IMRIE 1027 ROYAL YORK ROAD, TORONTO ON M8X 2G5, Canada
METROPOLITAN THEATRE WINNIPEG, LIMITED ADELE IMRIE 45 BELVEDERE BOULEVARD, TORONTO ON M8X 1K2, Canada
TAVERNE DU COIN INC. JACQUES BERUBE 2 RUE LOUIS-JOLIETTE, LA TUQUE QC G9X 3R9, Canada
3318982 CANADA INC. JACQUES BERUBE 2910 HONORE BEAUGRAND, MONTREAL QC H1L 5Y6, Canada
LECLERC IMPEX INC. JACQUES BERUBE 1393 DE LA MONNERIE, CAP-ROUGE QC G1Y 1P6, Canada
Pluritec Industries ltée JACQUES BERUBE 45 MONTMAGNY, CAP-MADELEINE QC G8T 1J7, Canada
LES PRODUCTIONS JACQUES BERUBE LTEE JACQUES BERUBE 286 - 4IEME AVENUE, LASALLE QC , Canada
83982 CANADA LTEE JACQUES BERUBE 7010 JARRY EST, APT 8, VILLE D'ANJOUR QC , Canada
IMPORT-EXPORT RIMOUSKI LTEE JACQUES BERUBE 2068 RIVIERE-HATEE, C P 3005, BIC, RIMOUSKI QC , Canada
166499 CANADA INC. JACQUES BERUBE 1393 DE MONNERIE, CAP ROUGE QC G1Y 1P5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 7Z2

Similar businesses

Corporation Name Office Address Incorporation
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26
Code Black Communicator Network 208 Shadow Place, Pickering, ON L1V 7H6 2020-02-17
Berma Code Investments Ltd. 281 St-paul Est, Bureau 200, Montreal, QC H2Y 1H1 1991-12-18

Improve Information

Please provide details on CODE 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