CWP Advocacy Network

Address:
1210-1 Nicholas Street, Ottawa, ON K1N 2V1

CWP Advocacy Network is a business entity registered at Corporations Canada, with entity identifier is 7500955. The registration start date is March 22, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7500955
Business Number 812513455
Corporation Name CWP Advocacy Network
Réseau de revendication CSP
Registered Office Address 1210-1 Nicholas Street
Ottawa
ON K1N 2V1
Incorporation Date 2010-03-22
Dissolution Date 2015-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
DEBBIE FROST 3153 MILTON ST., SASKATOON SK S7L 4L4, Canada
REANNA SUTTON 4 REDWOOD STREET, WHITEHORSE YT Y1A 4B3, Canada
GERALDINE KING 101 EVELYN POWERS PRT, STITTSVILLE ON K2S 0E1, Canada
SETH KLEIN 1538 LAKEWOOD, VANCOUVER BC V5L 0A7, Canada
CINDY BUOTT 64A MAPLE STREET, P.O. BOX 444, TRENT HILLS ON K0L 1L0, Canada
RUTH MACDONALD 243 OLD TOPSAIL RD, ST. JOHN'S NL A1E 2B4, Canada
SHARON MURPHY 223-5415 VICTORIA ROAD, HALIFAX NS B3H 4K5, Canada
REGGIE RUSSELL 271 EUSTON ST., CHARLOTTETOWN PE C1A 1X5, Canada
BONNIE MORTON 2330 VICTORIA AVENUE, REGINA SK S4P 0S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-03-22 current 1210-1 Nicholas Street, Ottawa, ON K1N 2V1
Name 2010-03-22 current CWP Advocacy Network
Name 2010-03-22 current Réseau de revendication CSP
Status 2015-08-23 current Dissolved / Dissoute
Status 2015-03-26 2015-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-03-22 2015-03-26 Active / Actif

Activities

Date Activity Details
2015-08-23 Dissolution Section: 222
2010-03-22 Incorporation / Constitution en société

Office Location

Address 1210-1 NICHOLAS STREET
City OTTAWA
Province ON
Postal Code K1N 2V1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
DEBBIE FROST 3153 MILTON ST., SASKATOON SK S7L 4L4, Canada
REANNA SUTTON 4 REDWOOD STREET, WHITEHORSE YT Y1A 4B3, Canada
GERALDINE KING 101 EVELYN POWERS PRT, STITTSVILLE ON K2S 0E1, Canada
SETH KLEIN 1538 LAKEWOOD, VANCOUVER BC V5L 0A7, Canada
CINDY BUOTT 64A MAPLE STREET, P.O. BOX 444, TRENT HILLS ON K0L 1L0, Canada
RUTH MACDONALD 243 OLD TOPSAIL RD, ST. JOHN'S NL A1E 2B4, Canada
SHARON MURPHY 223-5415 VICTORIA ROAD, HALIFAX NS B3H 4K5, Canada
REGGIE RUSSELL 271 EUSTON ST., CHARLOTTETOWN PE C1A 1X5, Canada
BONNIE MORTON 2330 VICTORIA AVENUE, REGINA SK S4P 0S6, Canada

Entities with the same directors

Name Director Name Director Address
Court Challenges Program of Canada BONNIE MORTON 2330 AV. VICTORIA, REGINA SK S4P 0S6, Canada
WELLNOK; The Women's English Language Learning Network of Kanata CINDY BUOTT 1120 WATER STREET, PETERBOROUGH ON K9H 3P6, Canada
3972763 CANADA INC. SHARON MURPHY 2049 SCHOOLMASTER CIRCLE, OAKVILLE ON L6M 3A1, Canada
8897751 CANADA INC. Sharon Murphy 2049 Schoolmaster Circle, Oakville ON L6M 3A1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 2V1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Advocacy Network 207 Hopewell Avenue, Ottawa, ON K1S 5R9 2014-01-16
Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-06
Fondation Conseil De Revendication Et Droits Des MinoritÉs 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1991-06-10
Headsup Concussion Advocacy Network 301 Carnegie Avenue, Unit 140, Peterborough, ON K9L 0E9 2020-01-28
Grandmothers Advocacy Network 36 Leacock Way, Ottawa, ON K2K 1S9 2012-05-28
Innovative Network of People Advocacy and Recognition (inpar) 25 Times Avenue, Unit 506, Thornhill, ON L3T 7X5 2016-11-19
Réseau 3s&e 501-282, Rue St-joseph, Québec, QC G1K 3A9 2016-02-01
Dg Network Inc. 1573 L'everest St, St Laurent, QC H4R 2W6 2002-08-16
Reseau Csr Inc. 258 Acres St, Kirkland, QC H9H 4L8 1991-03-18
Bp6 Network Inc. 143 Macdonald Street, Kirkland, QC H9J 3Z3 2007-06-04

Improve Information

Please provide details on CWP Advocacy Network 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