THE BROADBENT INSTITUTE

Address:
220 Laurier Avenue West, Suite 510, Ottawa, ON K1P 5Z9

THE BROADBENT INSTITUTE is a business entity registered at Corporations Canada, with entity identifier is 7938934. The registration start date is September 22, 2011. The current status is Active.

Corporation Overview

Corporation ID 7938934
Business Number 847398104
Corporation Name THE BROADBENT INSTITUTE
L'INSTITUT BROADBENT
Registered Office Address 220 Laurier Avenue West
Suite 510
Ottawa
ON K1P 5Z9
Incorporation Date 2011-09-22
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
PATRICIA THOMPSON 21 FERNWOOD PARK AVENUE, TORONTO ON M4E 3E9, Canada
DAWN BLACK 312-3 RENAISSANCE SQUARE, NEW WESTMINSTER BC V3M 6K4, Canada
VALERIE PLANTE 6828 DE LA ROCHE, MONTREAL QC H2S 2E4, Canada
GREG MARCHILDON 31 SUSSEX AVENUE, TORONTO ON M5S 1J6, Canada
EDWARD BROADBENT 96 FRANK STREET, OTTAWA ON K2P 0X2, Canada
PATTI BACCHUS 4405 WEST 12TH AVENUE, VANCOUVER BC V6R 2C1, Canada
EMILIE NICOLAS 5829 AV. DU PARC, APP 1, MONTRÉAL QC H2V 2H2, Canada
MONIKA DUTT 3 CARMICHAEL DRIVE, SYDNEY NS B1S 3K4, Canada
MAX FINEDAY 12 BEATRICE STREET, TORONTO ON M6J 2T3, Canada
BRIAN TOPP 26 BRUMMELL AVENUE, TORONTO ON M6S 4G4, Canada
MICHAEL HAY 42 BARTON AVENUE, APT. 14, TORONTO ON M6G 1P3, Canada
MICHELLE BEVERIDGE 840 MAIN STREET, SASKATOON SK S7H 0K3, Canada
WILLIAM KNIGHT 159 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-09-22 2014-07-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-07-28 current 220 Laurier Avenue West, Suite 510, Ottawa, ON K1P 5Z9
Address 2014-07-21 2020-07-28 100 Sparks Street, Suite 803, Ottawa, ON K1P 5B7
Address 2013-03-31 2014-07-21 100 Sparks Street, Suite 803, Ottawa, ON K1P 5B7
Address 2011-09-22 2013-03-31 117 Centrepointe Drive, Suite 124, Ottawa, ON K2G 5X3
Name 2014-07-21 current THE BROADBENT INSTITUTE
Name 2014-07-21 current L'INSTITUT BROADBENT
Name 2011-09-22 2014-07-21 THE BROADBENT INSTITUTE
Name 2011-09-22 2014-07-21 L'INSTITUT BROADBENT
Status 2014-07-21 current Active / Actif
Status 2011-09-22 2014-07-21 Active / Actif

Activities

Date Activity Details
2019-08-22 Financial Statement / États financiers Statement Date: 2019-03-31.
2018-09-04 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-02-14 Financial Statement / États financiers Statement Date: 2016-03-31.
2017-01-11 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-07-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-10 Soliciting
Ayant recours à la sollicitation
2019 2019-09-10 Soliciting
Ayant recours à la sollicitation
2018 2017-09-19 Soliciting
Ayant recours à la sollicitation
2017 2016-09-22 Soliciting
Ayant recours à la sollicitation

Office Location

Address 220 Laurier Avenue West
City Ottawa
Province ON
Postal Code K1P 5Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shipahead Inc. 220 Laurier Avenue West, Suite 1500, Ottawa, ON K1P 5Z9 1999-07-09
Orblynx Canada, Inc. 220 Laurier Avenue West, 12th Floor, Ottawa, ON K1P 5Z9 1999-11-16
Maestro Health Services Inc. 220 Laurier Avenue West, Suite 1460, Ottawa, ON K1P 5Z9 1999-12-22
The Nunavut Benefits Corporation 220 Laurier Avenue West, Suite 520, Ottawa, ON K1P 5Z9 2001-10-30
Bae Systems (canada) Inc. 220 Laurier Avenue West, Suite 1200, Ottawa, ON K1P 5Z9 2002-01-15
Sciplan Systems Inc. 220 Laurier Avenue West, Suite 220, Ottawa, ON K1P 5Z9
Les Placements Noella B. Noel Ltee 220 Laurier Avenue West, Suite 1420, Ottawa, ON K1P 5Z9 1980-10-30
Canadian Aquaculture Industry Alliance 220 Laurier Avenue West, Suite 650, Ottawa, ON K1P 5Z9 1989-03-17
Sypher Strategic Advisors Inc. 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-01-23
Canadian Swine Research and Development Cluster 220 Laurier Avenue West, Suite #900, Ottawa, ON K1P 5Z9 2010-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Streamfit Inc. 220 Laurier W., 740, Ottawa, ON K1P 5Z9 2015-10-19
S.g.d.h. Inc. 740-220 Laurier Ave W., Ottawa, ON K1P 5Z9 2014-06-06
Buildforce Canada 220, Laurier Avenue West, Suite 1150, Ottawa, ON K1P 5Z9 2013-02-04
Marketeks Distribution Inc. 220 Laurier Ave. W, Ground Floor, Ottawa, ON K1P 5Z9 2012-09-05
Canadian Swine Health Board 220 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5Z9 2008-11-18
Dairy Processors Association of Canada 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-06-11
Cbie International Inc. 220 Laurier Ave. West, Suite 1550, Ottawa, ON K1P 5Z9 2001-02-12
Smartsalary.com Limited 220 Laurier Ave West, Suite 1200, Ottawa, ON K1P 5Z9 2000-10-03
Canada Porc International 200 Laurier Ave. W., Suite 900, Ottawa, ON K1P 5Z9 1992-03-12
Canadian Pork Council 200 Laurier West, Suite 900, Ottawa, ON K1P 5Z9 1989-11-28
Find all corporations in postal code K1P 5Z9

Corporation Directors

Name Address
PATRICIA THOMPSON 21 FERNWOOD PARK AVENUE, TORONTO ON M4E 3E9, Canada
DAWN BLACK 312-3 RENAISSANCE SQUARE, NEW WESTMINSTER BC V3M 6K4, Canada
VALERIE PLANTE 6828 DE LA ROCHE, MONTREAL QC H2S 2E4, Canada
GREG MARCHILDON 31 SUSSEX AVENUE, TORONTO ON M5S 1J6, Canada
EDWARD BROADBENT 96 FRANK STREET, OTTAWA ON K2P 0X2, Canada
PATTI BACCHUS 4405 WEST 12TH AVENUE, VANCOUVER BC V6R 2C1, Canada
EMILIE NICOLAS 5829 AV. DU PARC, APP 1, MONTRÉAL QC H2V 2H2, Canada
MONIKA DUTT 3 CARMICHAEL DRIVE, SYDNEY NS B1S 3K4, Canada
MAX FINEDAY 12 BEATRICE STREET, TORONTO ON M6J 2T3, Canada
BRIAN TOPP 26 BRUMMELL AVENUE, TORONTO ON M6S 4G4, Canada
MICHAEL HAY 42 BARTON AVENUE, APT. 14, TORONTO ON M6G 1P3, Canada
MICHELLE BEVERIDGE 840 MAIN STREET, SASKATOON SK S7H 0K3, Canada
WILLIAM KNIGHT 159 SUNNYSIDE AVENUE, OTTAWA ON K1S 0R2, Canada

Entities with the same directors

Name Director Name Director Address
PROJECT ONTARIO BRIAN TOPP 26 Brunell Avenue, Toronto ON M6S 4G4, Canada
LA VILLE OUVERTE INC. BRIAN TOPP 3610 DUROCHER APT 107, MONTREAL QC H2X 2H2, Canada
Unveiling Africa Institute Emilie Nicolas 4, Devonshire Place, Toronto ON M5S 2E1, Canada
8264503 Canada Inc. Valerie Plante 48 D Grondines, Gatineau QC J8V 1Z4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5Z9

Similar businesses

Corporation Name Office Address Incorporation
Broadbent Foundation 896 Kingsmere Avenue, Ottawa, ON K2A 3K1 2013-01-16
Broadbent & Associates Ltd. 5 Rongail St, Ottawa, ON K2G 0K5 2008-11-17
10722189 Canada Centre 34 Broadbent Ave, Scarborough, ON M1K 4R2 2018-04-08
8864985 Canada Ltd. 164 Emma Broadbent Crt, Newmarket, ON L3X 3L1 2014-05-01
10544795 Canada Inc. 221 Emma Broadbent Ct, Newmarket, ON L3X 3K8 2017-12-18
Basecase Inc. 196 Emma Broadbent Court, Newmarket, ON L3X 3K9 2016-01-20
Bebttr Inc. 196 Emma Broadbent Court, Newmarket, ON L3X 3K9 2018-04-28
Volta Service Inc. 179 Emma Broadbent Court, Newmarket, ON L3X 3K9 2019-07-23
Yhwh Canada One Healing Centre 34 Broadbent Ave, Scarborough, ON M1K 4R2 2018-06-12
8437564 Canada Inc. 207 Emma Broadbent Court-unit 1, Newmarket, ON L3X 3K9 2013-02-14

Improve Information

Please provide details on THE BROADBENT INSTITUTE 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