Ottawa Coalition to End Violence Against Women

Address:
601 - 250 City Centre Ave, Ottawa, ON K1R 6K7

Ottawa Coalition to End Violence Against Women is a business entity registered at Corporations Canada, with entity identifier is 7922663. The registration start date is July 27, 2011. The current status is Active.

Corporation Overview

Corporation ID 7922663
Business Number 847440500
Corporation Name Ottawa Coalition to End Violence Against Women
Coalition d'Ottawa contre la violence faite aux femmes
Registered Office Address 601 - 250 City Centre Ave
Ottawa
ON K1R 6K7
Incorporation Date 2011-07-27
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
SYLVIE CHARBONNEAU Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
Ann-Marie O'Brien Suite 601, 250 City Centre Ave., Ottawa ON K1R 6K7, Canada
ROSELLA CHIBAMBO Suite 601, 250 City Centre Ave, OTTAWA ON K1R 6K7, Canada
Valerie Auger-Voyer Suite 601, 250 City Centre Ave., Ottawa ON K1R 6K7, Canada
MARIE-LOUISE DOYLE Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
PETER JUPP Suite 601, 250 City Centre Ave, OTTAWA ON K1R 6K7, Canada
HUMAIRA KADRI Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
KELLIE FONG Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
ABIGAIL KIDD Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
BARBARA LASKIN Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
LAURE PREVOST Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-07-27 2014-06-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-03 current 601 - 250 City Centre Ave, Ottawa, ON K1R 6K7
Address 2012-06-08 2014-06-03 601-250 City Centre Ave., Ottawa, ON K1R 6K7
Address 2011-07-27 2012-06-08 312 Parkdale Ave, Ottawa, ON K1Y 4X5
Name 2014-06-03 current Ottawa Coalition to End Violence Against Women
Name 2014-06-03 current Coalition d'Ottawa contre la violence faite aux femmes
Name 2011-07-27 2014-06-03 Ottawa Coalition to End Violence Against Women
Status 2014-06-03 current Active / Actif
Status 2011-07-27 2014-06-03 Active / Actif

Activities

Date Activity Details
2019-09-17 Amendment / Modification Section: 201
2017-06-07 Financial Statement / États financiers Statement Date: 2016-12-31.
2017-06-07 Financial Statement / États financiers Statement Date: 2015-12-31.
2017-06-07 Financial Statement / États financiers Statement Date: 2014-12-31.
2017-06-07 Financial Statement / États financiers Statement Date: 2013-12-31.
2017-06-07 Financial Statement / États financiers Statement Date: 2012-12-31.
2017-06-07 Financial Statement / États financiers Statement Date: 2011-12-31.
2014-06-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-09-18 Amendment / Modification
2011-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 601 - 250 city centre ave
City ottawa
Province ON
Postal Code K1R 6K7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Rooster Golf Inc. 250 City Centre, Bay 232, Ottawa, ON K1R 6K7 2020-11-09
99 Dumpling Inc. 250 City Centre Avenue, Suite 304, Ottawa, ON K1R 6K7 2019-10-29
The Martial Arts Centre, Ottawa Inc. 250 City Centre Avenue, Bay 128, Ottawa, ON K1R 6K7 2019-08-12
10601241 Canada Inc. 250 City Centre Ave Unit 216, Ottawa, ON K1R 6K7 2018-01-26
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Top Shelf Distillers Inc. 250 City Centre Ave, #216, Ottawa, ON K1R 6K7 2014-04-09
Smoke Labs Inc. 250 City Center Drive, Suite, Ottawa, ON K1R 6K7 2012-12-04
7660359 Canada Inc. 144-250 City Centre, Ottawa, ON K1R 6K7 2010-09-27
6501834 Canada Inc. 250 City Centre Suite 202, Ottawa, ON K1R 6K7 2006-01-05
Academie De Formation Linguistique (afl) Inc. 250 City Center Ave., Suite 200, Ottawa, ON K1R 6K7 2003-12-31
Find all corporations in postal code K1R 6K7

Corporation Directors

Name Address
SYLVIE CHARBONNEAU Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
Ann-Marie O'Brien Suite 601, 250 City Centre Ave., Ottawa ON K1R 6K7, Canada
ROSELLA CHIBAMBO Suite 601, 250 City Centre Ave, OTTAWA ON K1R 6K7, Canada
Valerie Auger-Voyer Suite 601, 250 City Centre Ave., Ottawa ON K1R 6K7, Canada
MARIE-LOUISE DOYLE Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
PETER JUPP Suite 601, 250 City Centre Ave, OTTAWA ON K1R 6K7, Canada
HUMAIRA KADRI Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
KELLIE FONG Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
ABIGAIL KIDD Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
BARBARA LASKIN Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada
LAURE PREVOST Suite 601, 250 City Centre Ave, Ottawa ON K1R 6K7, Canada

Entities with the same directors

Name Director Name Director Address
10 Gates Dancing Inc. BARBARA LASKIN 87 MACKAY STREET, OTTAWA ON M6G 2Y5, Canada
CHINESE CANADIAN NATIONAL COUNCIL FOR EQUALITY KELLIE FONG 302 SPADINA AVE, SUITE 507, TORONTO ON M5T 2E7, Canada
KIDNEY FOUNDATION OF CANADA Sylvie Charbonneau 60 Rue Ste-Marguerite app 101, Montreal QC H4C 0A3, Canada
GLM International Inc. SYLVIE CHARBONNEAU 30, DES POMMIERS,, ST-BRUNO QC J3V 4S9, Canada
168972 Canada Inc. SYLVIE CHARBONNEAU 97 ST-ROSAIRE, GATINEAU QC , Canada
GROUPSTRAT.COM INC. SYLVIE CHARBONNEAU 21, RUE LANCASTER, DOLLARD-DES-ORMEAUX QC H9B 1K1, Canada

Competitor

Search similar business entities

City ottawa
Post Code K1R 6K7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21
December 6th Victims Foundation Against Violence P.o. Box: 47561, Montreal, QC H2H 2S5 1993-03-15
Coalition of Jewish Women for The Get 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 2001-09-12
Canadiens Contre La Violence Partout Recommandant Sa Révocation 440 Elizabeth St, Burlington, ON L7R 2M1 1992-06-03
Canadian Coalition Against Terror (c-cat) 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 2019-07-17
National Aboriginal Circle Against Family Violence 2169 River Road, Business Complex, 1st Floor, Kahnawake, QC J0L 1B0 2002-04-16
The National Action Coalition of Canadian Women 108 Corporate Drive, Unit 15, Toronto, ON M5T 2C7 2014-12-05
Canadian Pain Coalition 1143 Wentworth Street West, Sutie 202, Oshawa, ON L1J 8P7 2004-10-29
Canadian Coalition Against Terror (c-cat) 1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3 2005-09-21
Atlantic Canadian Anti-sealing Coalition 2 Sybyl Court Apt. 16, Halifax, NS B3M 1G8 2007-12-21

Improve Information

Please provide details on Ottawa Coalition to End Violence Against Women 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