CENTRE FOR IMMIGRATION POLICY REFORM

Address:
144 James Street, Ottawa, ON K1R 5M5

CENTRE FOR IMMIGRATION POLICY REFORM is a business entity registered at Corporations Canada, with entity identifier is 7502192. The registration start date is March 26, 2010. The current status is Active.

Corporation Overview

Corporation ID 7502192
Business Number 811345057
Corporation Name CENTRE FOR IMMIGRATION POLICY REFORM
CENTRE POUR UNE REFORME DES POLITIQUES DE L'IMMIGRATION
Registered Office Address 144 James Street
Ottawa
ON K1R 5M5
Incorporation Date 2010-03-26
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES BISSETT 7 WOODFERN COURT, NEPEAN ON K2H 8Y9, Canada
MARTIN COLLACOTT 4 - 1182 QUEBEC STREET, VANCOUVER BC V6A 4B2, Canada
MAGRET KOPALA 144 JAMES STREET, OTTAWA ON K1R 5M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-03-26 2014-10-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-03 current 144 James Street, Ottawa, ON K1R 5M5
Address 2010-03-26 2014-10-03 144 James Street, Ottawa, ON L1R 5M5
Name 2014-10-03 current CENTRE FOR IMMIGRATION POLICY REFORM
Name 2014-10-03 current CENTRE POUR UNE REFORME DES POLITIQUES DE L'IMMIGRATION
Name 2010-03-26 2014-10-03 CENTRE FOR IMMIGRATION POLICY REFORM
Name 2010-03-26 2014-10-03 CENTRE POUR UNE REFORME DES POLITIQUES DE L'IMMIGRATION
Status 2014-10-03 current Active / Actif
Status 2010-03-26 2014-10-03 Active / Actif

Activities

Date Activity Details
2014-10-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-03-26 Incorporation / Constitution en société

Office Location

Address 144 JAMES STREET
City OTTAWA
Province ON
Postal Code K1R 5M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10391905 Canada Inc. 160 James Street, Ottawa, ON K1R 5M5 2017-09-04
7199350 Canada Ltd. 152 James St, Ottawa, ON K1R 5M5 2009-06-30
Zanella Health and Beauty Inc. 142 James Street, Ottawa, ON K1R 5M5 2005-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
JAMES BISSETT 7 WOODFERN COURT, NEPEAN ON K2H 8Y9, Canada
MARTIN COLLACOTT 4 - 1182 QUEBEC STREET, VANCOUVER BC V6A 4B2, Canada
MAGRET KOPALA 144 JAMES STREET, OTTAWA ON K1R 5M5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 5M5

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
Info Immigration Centre for Application Inc. 1950 Broad Street, 2nd Floor, Regina, SK S4P 1X6 2011-04-01
Ottawa Centre for Public Policy Excellence 1010 Sherbrooke Street West, Suite 510, Montreal, QC H3A 2R7 2008-08-21
Irish Canadian Immigration Centre 44 Victoria Street, Suite 1620, Toronto, ON M5C 1Y2 2011-12-19
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Centre for Policy Alternatives 1000 - 141 Laurier Avenue West, Ottawa, ON K1P 5J3 1980-07-18
Centre ÉvangÉlique ChrÉtien Pour Les Immigrants D'ottawa 179 College Circle, Ottawa, ON K1K 4R7 2009-06-19
Canadian Centre for Foreign Policy Development - 125 Sussex Drive, Ottawa, ON K1A 0G2 1999-04-16
Alberta Law Reform Institute 402 Law Centre, University of Alberta, 8820 - 111 Street, Edmonton, AB T6G 2H5 2018-06-10
Canadian Citizenship & Immigration Resource Center (ccirc) Inc. 4999 Ste-catherine St West, Suite 515, Montreal, QC H3Z 1T3 1996-01-09

Improve Information

Please provide details on CENTRE FOR IMMIGRATION POLICY REFORM 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