CANADIAN CENTRE FOR POLICY ALTERNATIVES

Address:
1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3

CANADIAN CENTRE FOR POLICY ALTERNATIVES is a business entity registered at Corporations Canada, with entity identifier is 675750. The registration start date is July 18, 1980. The current status is Active.

Corporation Overview

Corporation ID 675750
Business Number 124146473
Corporation Name CANADIAN CENTRE FOR POLICY ALTERNATIVES
CENTRE CANADIEN DE POLITIQUES ALTERNATIVES
Registered Office Address 1000 - 141 Laurier Avenue West
Ottawa
ON K1P 5J3
Incorporation Date 1980-07-18
Corporation Status Active / Actif
Number of Directors 14 - 26

Directors

Director Name Director Address
Nora Loretto 196 boul. René Lévesque ouest, Quebec QC G1R 2A5, Canada
Rick Sawa 7340 8th Ave, Regina SK S4T 0W9, Canada
Chris Roberts 129 Fentiman Avenue, Ottawa ON K1S 0T8, Canada
LARRY BROWN 3 DENEWOOD CR., OTTAWA ON K2E 7G4, Canada
EVE-LYNNE COUTURIER 1405, RUE CHAMBLY, APP. 1, MONTREAL QC H1W 3H5, Canada
JAMES L. TURK 95 SENECA ST, OTTAWA ON K1S 4X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-07-18 2014-07-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-07-17 1980-07-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-10-22 current 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3
Address 2014-07-16 2018-10-22 500-251 Bank Street, Ottawa, ON K2P 1X3
Address 2013-05-23 2014-07-16 251 Bank Street, 5th Floor, Ottawa, ON K2P 1X3
Address 2012-03-31 2013-05-23 251 Bank Street, 5 Floor, Ottawa, ON K2P 1X3
Address 2011-03-31 2012-03-31 205-75 Albert Street, Ottawa, ON K1P 5E7
Address 2004-03-31 2011-03-31 410-75 Albert Street, Ottawa, ON K1P 5E7
Address 1980-07-18 2004-03-31 251 Laurier Avenue West, Suite 804, Ottawa, ON K1P 5J6
Name 2014-07-16 current CANADIAN CENTRE FOR POLICY ALTERNATIVES
Name 2014-07-16 current CENTRE CANADIEN DE POLITIQUES ALTERNATIVES
Name 1995-06-21 2014-07-16 Centre canadien de politiques alternatives
Name 1995-06-21 2014-07-16 Canadian Centre for Policy Alternatives
Name 1980-07-18 1995-06-21 CENTRE CANADIEN DE RECHERCHE EN POLITIQUES DE RECHANGE
Name 1980-07-18 1995-06-21 CANADIAN CENTRE FOR POLICY ALTERNATIVES
Status 2014-07-16 current Active / Actif
Status 1980-07-18 2014-07-16 Active / Actif

Activities

Date Activity Details
2014-07-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-08-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-08-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-08-29 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1980-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-28 Soliciting
Ayant recours à la sollicitation
2019 2019-06-06 Soliciting
Ayant recours à la sollicitation
2018 2018-06-18 Soliciting
Ayant recours à la sollicitation
2017 2017-06-05 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1000 - 141 Laurier Avenue West
City Ottawa
Province ON
Postal Code K1P 5J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amt Health Management Consultants Inc. 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iron Duke Holdings Inc. 1010-141 Laurier Avenue West, Ottawa, ON K1P 5J3 2018-07-19
9920633 Canada Limited 1010-141 Laurier Avenue Wesr, Ottawa, ON K1P 5J3 2016-09-26
Mccay Duff Valuations & Consulting Inc. 141 Laurier Avenue West, 6th Floor, Ottawa, ON K1P 5J3 2012-11-07
4225279 Canada Inc. 141 Laurier Ave. West, Suite 901, Ottawa, ON K1P 5J3 2004-03-03
Education Canada International Inc. 141 Laurier Avenue, 6th Floor, Ottawa, ON K1P 5J3 2000-04-13
Advanced Hospital Performance Systems Inc. 1000-141 Laurier Avenue West, Ottawa, ON K1P 5J3 2000-02-01
3527620 Canada Inc. 141 Laurier Ave., West, 6th Floor, Ottawa, ON K1P 5J3 1998-09-02
Gerry Shannon & Associates International Trade Consultants Inc. 141 Laurier Avenue, West, 6th Floor, Ottawa, ON K1P 5J3 1995-08-03
Canadian Academy of Child and Adolescent Psychiatry 141 Laurier Avenue West, Suite 701, Ottawa, ON K1P 5J3 1993-08-30
Cip/icu Planning Student Trust Fund 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3 1989-10-26
Find all corporations in postal code K1P 5J3

Corporation Directors

Name Address
Nora Loretto 196 boul. René Lévesque ouest, Quebec QC G1R 2A5, Canada
Rick Sawa 7340 8th Ave, Regina SK S4T 0W9, Canada
Chris Roberts 129 Fentiman Avenue, Ottawa ON K1S 0T8, Canada
LARRY BROWN 3 DENEWOOD CR., OTTAWA ON K2E 7G4, Canada
EVE-LYNNE COUTURIER 1405, RUE CHAMBLY, APP. 1, MONTREAL QC H1W 3H5, Canada
JAMES L. TURK 95 SENECA ST, OTTAWA ON K1S 4X8, Canada

Entities with the same directors

Name Director Name Director Address
THE CHAMPLAIN INSTITUTE INC. CHRIS ROBERTS 301 WOODSTOCK ROAD, FREDERICTON NB E3B 2H9, Canada
NATIONAL ASSOCIATION OF CANADIAN RACE TRACKS INC. CHRIS ROBERTS 7410 BORDEN PARK ROAD NW, EDMONTON AB T5B 4W9, Canada
7087195 CANADA LTD. CHRIS ROBERTS 71 CORBETT DRIVE, BARRIE ON L4M 5V5, Canada
Canadians for Tax Fairness Chris Roberts 128 Fentiman Avenue, Ottawa ON K1S 0T8, Canada
AYAYA COMMUNICATIONS INC. Chris Roberts 3107 Apple Hill Drive, Gloucester ON K1T 3Z2, Canada
7016573 CANADA INC. CHRIS ROBERTS 4983 RATHKEALE RD #710, MISSISSAUGA ON L5V 2B3, Canada
SALBA RESEARCH AND DEVELOPMENT INC. LARRY BROWN 84 MARMION AVENUE, TORONTO ON M5M 1Y3, Canada
GESTION N.R.B. LTEE LARRY BROWN 1481 ELIZABETH, CHOMEDEY LAVAL QC , Canada
rabble.ca LARRY BROWN 15 AURIGA DRIVE, NEPEAN ON K2E 1B7, Canada
Canadian Labour Institute for Social and Economic Fairness Larry Brown 3 Denewood Crescent, Nepean ON K2E 7G4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5J3

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Centre for Progressive Policy 1700-1075 West Georgia Street, Vancouver, BC V6E 3C9 2013-01-22
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Institute for Progressive Alternatives 226 Maclaren St., Ottawa, ON K2P 0L6 2011-10-12
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Centre for Immigration Policy Reform 144 James Street, Ottawa, ON K1R 5M5 2010-03-26
Canadian Agri-food Policy Institute 960 Carling Avenue, Building 60, Ottawa, ON K1A 0C6 2004-01-23
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Centre De Ressources Et D'education Sur La Sexualites Alternatives De Montreal : Cresam St Catherine, 9, Montreal, QC H2X 3V4 2014-08-05
Canadian Science Policy Centre 350 Victoria Street- Vic 705, Ryerson University, Dept Science, Toronto, ON M5B 2K3 2009-09-02
Canadian Centre for Mental Health and Sport House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 2018-05-29

Improve Information

Please provide details on CANADIAN CENTRE FOR POLICY ALTERNATIVES 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