CANADIAN CONFERENCE FOR FISHERIES RESEARCH

Address:
1462 Cavendish Road, Ottawa, ON K1H 8J1

CANADIAN CONFERENCE FOR FISHERIES RESEARCH is a business entity registered at Corporations Canada, with entity identifier is 8388741. The registration start date is February 8, 2013. The current status is Active.

Corporation Overview

Corporation ID 8388741
Business Number 828422535
Corporation Name CANADIAN CONFERENCE FOR FISHERIES RESEARCH
CONFÉRENCE CANADIENNE DE LA RECHERCHE SUR LES PÊCHES
Registered Office Address 1462 Cavendish Road
Ottawa
ON K1H 8J1
Incorporation Date 2013-02-08
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Dr. Karen Smokorowski 828 Fifth Line East, Sault Ste. Marie ON P6A 6J8, Canada
Dr. Steven Cooke 1320 South Beach Blvd., Greely ON K4P 0A5, Canada
Dr. Darren Gillis 223 Poplarwood Ave., Winnipeg MB R2M 1L3, Canada
JOHN LARK 1462 CAVENDISH ROAD, OTTAWA ON K1H 8J1, Canada
Dr. Christina Semeniuk 2135 County Road 23, Kingsville ON N9Y 2E4, Canada
Dr. Mark Poesch 325 Routledge Road NW, Edmonton AB T6R 1B9, Canada
Dr. Pete Cott 5307 - 49th Street, Yellowknife NT X1A 1R1, Canada
Dr. Dylan Fraser 4560 Av Mayfair, Montreal QC H4B 2E5, Canada
DR. DANIEL HEATH 2445 BUCKINGHAM DRIVE, WINDSOR ON N8T 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-02-08 current 1462 Cavendish Road, Ottawa, ON K1H 8J1
Name 2013-02-08 current CANADIAN CONFERENCE FOR FISHERIES RESEARCH
Name 2013-02-08 current CONFÉRENCE CANADIENNE DE LA RECHERCHE SUR LES PÊCHES
Status 2013-02-08 current Active / Actif

Activities

Date Activity Details
2013-02-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-01-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-01-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1462 CAVENDISH ROAD
City OTTAWA
Province ON
Postal Code K1H 8J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6569218 Canada Inc. 1462 Cavendish Road, Ottawa, ON K1H 8J1 2006-05-15
Coherent Advice Inc. 1462 Cavendish Road, Ottawa, ON K1H 8J1 2010-12-08
Applied Ai Canada 1462 Cavendish Road, Ottawa, ON K1H 8J1 2018-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
Dr. Karen Smokorowski 828 Fifth Line East, Sault Ste. Marie ON P6A 6J8, Canada
Dr. Steven Cooke 1320 South Beach Blvd., Greely ON K4P 0A5, Canada
Dr. Darren Gillis 223 Poplarwood Ave., Winnipeg MB R2M 1L3, Canada
JOHN LARK 1462 CAVENDISH ROAD, OTTAWA ON K1H 8J1, Canada
Dr. Christina Semeniuk 2135 County Road 23, Kingsville ON N9Y 2E4, Canada
Dr. Mark Poesch 325 Routledge Road NW, Edmonton AB T6R 1B9, Canada
Dr. Pete Cott 5307 - 49th Street, Yellowknife NT X1A 1R1, Canada
Dr. Dylan Fraser 4560 Av Mayfair, Montreal QC H4B 2E5, Canada
DR. DANIEL HEATH 2445 BUCKINGHAM DRIVE, WINDSOR ON N8T 2B4, Canada

Entities with the same directors

Name Director Name Director Address
COHERENT ADVICE INC. John Lark 1462 Cavendish Road, Ottawa ON K1H 8J1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H 8J1

Similar businesses

Corporation Name Office Address Incorporation
Conference Technologique Des Peches De L'atlantique Inc. Pavillon J. Bouchard, Moncton, NB E1A 3E9 1995-06-09
ConfÉrence Religieuse Canadienne 2715 Chemin Cote Ste-catherine, Montreal, QC H3T 1B6 1961-06-06
Cusec - Canadian University Software Engineering Conference 3324 Martins Pine Crescent, Mississauga, ON L5L 1G4 2006-10-18
ConfÉrence Canadienne De MÉdiation Judiciaire 3644 Rue Pru, Bureau 33, Montreal, QC H3A 1W9 2008-12-30
K.l.m. Consultants De Conference Canadienne Inc. 54 Merton Road, Motnreal, QC H3X 1L9 1986-02-27
The Governor General's Canadian Leadership Conference 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 1981-12-14
Association Canadienne Des Interprètes De Conférence (région Canada De L'aiic) 3915 Navan Road, Ottawa, ON K4B 1H9 1997-11-04
General Conference of The Canadian Assemblies of God 5845 Couture Boul., Montreal, QC H1P 1A8 2005-11-16
Canadian Conference of Catholic Lay Associations 344 Avenue Cyr, Vanier, ON K1L 7P1 1993-08-24
S.a.r. Le Duc D'edimbourg Huitieme Conference D'etude Du Commonwealth The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4 1997-10-02

Improve Information

Please provide details on CANADIAN CONFERENCE FOR FISHERIES RESEARCH 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