CANADIAN ADVANCED TECHNOLOGY ALLIANCE

Address:
207 Bank Street, Suite 416, Ottawa, ON K2P 2N2

CANADIAN ADVANCED TECHNOLOGY ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 758906. The registration start date is October 6, 1978. The current status is Active.

Corporation Overview

Corporation ID 758906
Business Number 106842123
Corporation Name CANADIAN ADVANCED TECHNOLOGY ALLIANCE
Registered Office Address 207 Bank Street
Suite 416
Ottawa
ON K2P 2N2
Incorporation Date 1978-10-06
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
PAUL C. LABARGE 86 BROADWAY AVENUE, OTTAWA ON K1S 2V6, Canada
JOHN REID 207 BANK STREET, SUITE 416, OTTAWA ON K2P 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-10-06 2014-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-10-05 1978-10-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-02 current 207 Bank Street, Suite 416, Ottawa, ON K2P 2N2
Address 2010-03-31 2014-10-02 207 Bank Street, Suite 416, Ottawa, ON K2P 2N2
Address 1978-10-06 2010-03-31 275 Slater Street, Suite 803, Ottawa, ON K1P 5H9
Name 2014-10-02 current CANADIAN ADVANCED TECHNOLOGY ALLIANCE
Name 1978-10-06 2014-10-02 CANADIAN ADVANCED TECHNOLOGY ASSOCIATION
Status 2014-10-02 current Active / Actif
Status 2010-08-26 2014-10-02 Active / Actif
Status 2004-12-16 2010-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-10-02 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1978-10-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 207 BANK STREET
City OTTAWA
Province ON
Postal Code K2P 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Access and Privacy Association- 207 Bank Street, Suite 231, Ottawa, ON K2P 2N2 1990-12-20
3686116 Canada Inc. 207 Bank Street, Ottawa, ON K2P 2N2 1999-11-23
Fonetel Communications Inc. 207 Bank Street, # 162, Ottawa, ON K2P 2N2 2000-05-10
6559999 Canada Inc. 207 Bank Street, Suite 307, Ottawa, ON K2P 2N2 2006-04-27
Bryca Solutions Inc. 207 Bank Street, Suite 425, Ottawa, ON K2P 2N2 2007-01-18
3780783 Canada Inc. 207 Bank Street, Suite 232, Ottawa, ON K2P 2N2 2000-06-30
Classicnet Inc. 207 Bank Street, Suite 275, Ottawa, ON K2P 2N2 2000-07-07
3873463 Canada Inc. 207 Bank Street, Uite /463, Ottawa, ON K2P 2N2 2001-03-12
3923746 Canada Inc. 207 Bank Street, Suite 211, Ottawa, ON K2P 2N2 2001-07-17
Newopp.ca Inc. 207 Bank Street, Suite 259, Ottawa, ON K2P 2N2 2002-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
North American Heilmittel Inc. 134-207 Bank Street, Ottawa, ON K2P 2N2 2020-10-29
Load Ally Ltd. 408 - 207 Bank Street, Ottawa, ON K2P 2N2 2020-09-25
12149737 Canada Inc. 207 Bank St., Suite 266, Ottawa, ON K2P 2N2 2020-06-23
Global Daycare Buying Group (gdbg) Inc. 207 Bank Street, Suite 460, Ottawa, ON K2P 2N2 2020-06-19
R. J. Frey and Associates Incorporated 207 Bank Street, Suite 263, Ottawa, ON K2P 2N2 2020-06-05
Certifiedstack Inc. Suite No. 502, 207 Bank Street, Ottawa, ON K2P 2N2 2020-05-06
11916971 Canada Institute 207 Bank Street - Suite 1600, Ottawa, ON K2P 2N2 2020-02-21
Ottawa Square Dance Convention 2023 470-207 Bank Street, Ottawa, ON K2P 2N2 2019-08-30
Willenfield Literary Agency, Inc. 207 Bank Street, Suite 457, Ottawa, ON K2P 2N2 2019-05-27
Lumibird Ltd. 207 Bank Street, Suite 463, Ottawa, ON K2P 2N2 2019-01-31
Find all corporations in postal code K2P 2N2

Corporation Directors

Name Address
PAUL C. LABARGE 86 BROADWAY AVENUE, OTTAWA ON K1S 2V6, Canada
JOHN REID 207 BANK STREET, SUITE 416, OTTAWA ON K2P 2N2, Canada

Entities with the same directors

Name Director Name Director Address
REGIONAL ECONOMIC DIVERSIFICATION OPPORTUNITIES OPÉRATION DIVERSIFICATION ÉCONOMIQUE RÉGIO JOHN REID 55 ROBERT ST, OTTAWA ON K2P 1G3, Canada
3006166 CANADA INC. JOHN REID 19 FOXMEADOW LANE, UNIONVILLE MARKHAM ON L3R 8W2, Canada
AGE-WELL NCE John Reid TDC - UHN, 101 College Street - Suite 150, Toronto ON M5G 1L7, Canada
8769532 Canada Center John Reid 55 Robert Street, Ottawa ON K2P 1G3, Canada
JAYCHRIS INDUS-RAIL SUPPLY INC. JOHN REID 19 FOXMEADOW LANE, UNIONVILLE ON L3R 8W2, Canada
PERIMETER INSTITUTE JOHN REID 31 CAROLINE STREET NORTH, WATERLOO ON N2L 2Y5, Canada
The Techie Inc. John Reid 28 Berkeley Way, Charlottetown PE C1A 8X5, Canada
STRATEGIC MICROELECTRONICS CONSORTIUM JOHN REID 570 WEST HUNT CLUB, NEPEAN ON K2G 5W8, Canada
3763978 CANADA INC. JOHN REID 3785 RICHMOND RD., NEPEAN ON K2H 5B7, Canada
ALBERTA DRY-FOAM HOLDINGS LTD. JOHN REID 8742 151 STREET, SURREY BC V3S 6E1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 2N2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Alliance of Dental Technology Regulators 305 Milner Avenue, Suite 904, Scarborough, ON M1B 3V4 2008-09-05
Catm/canadian Advanced Technology Marketing Centres Inc. 100 Sparks Street, Suite 1000, Ottawa, ON K1P 5B7 1984-09-19
Canadian Alliance for International Training and Technology Inc. 6528 Dalrymple Way Nw, Calgary, AB T3A 1R9 2006-03-22
Advanced Practical Technology Corp. Advanced Practical Technology Corp., 4201 Chadburn Crescent, Mississauga, ON L5L 3W6 2005-02-09
Educational Alliance for Science and Technology (east) 135 Rue De Reveillon, Boucherville, QC J4B 6P8 2001-09-18
Canadian Muslim Alliance 17075 Rue Omer, Pierrefonds, QC H9J 1B6 2016-12-05
Alliance Des Semences Canadienne Inc. 110 Rue Du Filon, St-alphonse-de-granby, QC J0E 2A0 2014-02-28
Canadian Trucking Alliance 555 Dixon Road, Toronto, ON M9W 1H8 1951-12-13
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Canadian Alliance Inc. - 130 Albert Street, Suite 1720, Ottawa, ON K1P 5G4 2001-02-15

Improve Information

Please provide details on CANADIAN ADVANCED TECHNOLOGY ALLIANCE 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