INVEST OTTAWA (2013)

Address:
7 Bayview Road, Ottawa, ON K1Y 2C5

INVEST OTTAWA (2013) is a business entity registered at Corporations Canada, with entity identifier is 8389349. The registration start date is March 21, 2013. The current status is Active.

Corporation Overview

Corporation ID 8389349
Business Number 823014535
Corporation Name INVEST OTTAWA (2013)
INVESTIR OTTAWA (2013)
Registered Office Address 7 Bayview Road
Ottawa
ON K1Y 2C5
Incorporation Date 2013-03-21
Corporation Status Active / Actif
Number of Directors 3 - 14

Directors

Director Name Director Address
ALASTAIR SUMMERLEE 1125 Colonel By Drive, 503 Tory Building, Ottawa ON K1S 5B6, Canada
DRENDAN MCGUINTY 473 Piccadilly Avenue, Ottawa ON K1Y 0H5, Canada
STEVE WEST 447 March Road, c/o NORDION, Ottawa ON K2K 1X8, Canada
JASON FLICK 2500 SOLANDT ROAD, OTTAWA ON K2K 3G5, Canada
DAVID RITONJA 600 MARCH ROAD, OTTAWA ON K2K 2E6, Canada
LISE BOURGEOIS C-2060-801, PROMENADE DE L'AVIATION, OTTAWA ON K1P 5G4, Canada
JACQUES FREMONT 550 Cumberland Street, Room 212, Ottawa ON K1N 6N5, Canada
IAN FRASER 1111a Wellington Street West, Ottawa ON K1Y 1P1, Canada
NANCY MELOSHE 14 Colonnade Road, SUITE 150, Ottawa ON K2E 7M6, Canada
CYRIL MCKELVIE 340 MARCH ROAD, SUITE 200, KANATA ON K2K 2N2, Canada
JIM ROCHE 205 - 60 GEORGE STREET, OTTAWA ON K1N 1J4, Canada
JIM WATSON 110 LAURIER AVENUE W, 2ND FLOOR, OTTAWA ON K1P 1J1, Canada
CHERYL JENSEN 1385 WOODROFFE AVENUE, ROOM C520, OTTAWA ON K2G 1V8, Canada
SUSAN RICHARDS 162 GRANDPARK CIRCLE, OTTAWA ON K1G 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-12-01 current 7 Bayview Road, Ottawa, ON K1Y 2C5
Address 2016-12-01 2016-12-01 7 Bayview Road, Ottawa, ON K1Y 2L5
Address 2013-03-21 2016-12-01 80 Aberdeen Street, Suite 100, Ottawa, ON K1S 5R5
Name 2013-09-10 current INVEST OTTAWA (2013)
Name 2013-09-10 current INVESTIR OTTAWA (2013)
Name 2013-03-21 2013-09-10 8389349 CANADA ASSOCIATION
Status 2013-03-21 current Active / Actif

Activities

Date Activity Details
2019-07-03 Financial Statement / États financiers Statement Date: 2018-12-31.
2018-07-04 Financial Statement / États financiers Statement Date: 2017-12-31.
2015-05-25 Amendment / Modification Directors Limits Changed.
Section: 201
2015-05-14 Financial Statement / États financiers Statement Date: 2014-12-31.
2013-09-10 Amendment / Modification Name Changed.
Section: 201
2013-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-27 Soliciting
Ayant recours à la sollicitation
2019 2019-05-23 Soliciting
Ayant recours à la sollicitation
2018 2017-05-25 Soliciting
Ayant recours à la sollicitation
2017 2017-02-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7 Bayview Road
City OTTAWA
Province ON
Postal Code K1Y 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Women In Communications and Technology 7 Bayview Road, Ottawa, ON K1Y 2C5 1991-12-11
Itmanager.net Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2009-10-29
Thornley Fallis Communications Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5
Prototyped Team Inc. 7 Bayview Road, Ottawa, ON K1Y 3B5 2013-12-14
Innovation Centre At Bayview Yards 7 Bayview Road, Ottawa, ON K1Y 2C5 2013-12-24
Kwilt Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2014-09-16
Brinx Software Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2015-02-06
Teagan's Voice 7 Bayview Road, Ottawa, ON K1Y 2C5 2015-03-25
Contextere Corporation 7 Bayview Road, Ottawa, ON K1Y 2C5 2015-07-06
Mindbliss Inc. 7 Bayview Road, Ottawa, ON K1Y 3B5 2015-08-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Driven Femme Inc. 7 Bayview Station Rd, C/o Cybernetiq, Ottawa, ON K1Y 2C5 2020-04-06
Alliance Économique Francophone 7 Rue Bayview, Ottawa, ON K1Y 2C5 2017-01-30
The Centre for Innovative Social Enterprise Development (cised) 7 Bayview Station Road, Ottawa, ON K1Y 2C5 2013-03-28
Thornley Fallis Group Inc. 7 Bayview Rd, Ottawa, ON K1Y 2C5 2000-06-19
Spiderwort Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2015-08-25
Freightpath Inc. 7 Bayview Station Road, Ottawa, ON K1Y 2C5 2015-11-19
Tandem Technical, Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2015-12-30
Esencia Jewellers Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2016-05-06
Tokenpet Inc. 7 Bayview Rd., Ottawa, ON K1Y 2C5 2016-10-12
Welbi Technologies Inc. 7 Bayview Road, Ottawa, ON K1Y 2C5 2016-11-16
Find all corporations in postal code K1Y 2C5

Corporation Directors

Name Address
ALASTAIR SUMMERLEE 1125 Colonel By Drive, 503 Tory Building, Ottawa ON K1S 5B6, Canada
DRENDAN MCGUINTY 473 Piccadilly Avenue, Ottawa ON K1Y 0H5, Canada
STEVE WEST 447 March Road, c/o NORDION, Ottawa ON K2K 1X8, Canada
JASON FLICK 2500 SOLANDT ROAD, OTTAWA ON K2K 3G5, Canada
DAVID RITONJA 600 MARCH ROAD, OTTAWA ON K2K 2E6, Canada
LISE BOURGEOIS C-2060-801, PROMENADE DE L'AVIATION, OTTAWA ON K1P 5G4, Canada
JACQUES FREMONT 550 Cumberland Street, Room 212, Ottawa ON K1N 6N5, Canada
IAN FRASER 1111a Wellington Street West, Ottawa ON K1Y 1P1, Canada
NANCY MELOSHE 14 Colonnade Road, SUITE 150, Ottawa ON K2E 7M6, Canada
CYRIL MCKELVIE 340 MARCH ROAD, SUITE 200, KANATA ON K2K 2N2, Canada
JIM ROCHE 205 - 60 GEORGE STREET, OTTAWA ON K1N 1J4, Canada
JIM WATSON 110 LAURIER AVENUE W, 2ND FLOOR, OTTAWA ON K1P 1J1, Canada
CHERYL JENSEN 1385 WOODROFFE AVENUE, ROOM C520, OTTAWA ON K2G 1V8, Canada
SUSAN RICHARDS 162 GRANDPARK CIRCLE, OTTAWA ON K1G 6R5, Canada

Entities with the same directors

Name Director Name Director Address
Innovation Centre at Bayview Yards Alastair Summerlee 1125 Colonel By Drive, 503 Tory Building, Ottawa ON K1S 5B6, Canada
OTTAWA CENTRE FOR RESEARCH AND INNOVATION ALASTAIR SUMMERLEE 1125 Colonel By Drive, 503 Tory Building, Ottawa ON K1S 5B6, Canada
Renaissance Repair and Supply Ltd. Cyril McKelvie 117 Shaughnessy Crescent, Kanata ON K2K 2N2, Canada
4356420 CANADA INC. CYRIL MCKELVIE 117 SHAUGNESSY CRECENT, KANATA ON K2K 2N2, Canada
Innovation Centre at Bayview Yards Cyril McKelvie 340 March Road, Suite 200, Ottawa ON K2K 2E2, Canada
C.R. MCKELVIE CONSULTING INC. CYRIL MCKELVIE 117 SHAUGHNESSY CRESCENT, KANATA ON K2K 2N2, Canada
BANDGAP PHOTONICS INC. CYRIL MCKELVIE 117 SHAUGHNESSY CR., KANATA ON K2K 2N2, Canada
PELETON PHOTONIC SYSTEMS INC. CYRIL MCKELVIE 117 SHAUGNESSY CRES., KANATA ON K2K 2N2, Canada
BRECONRIDGE MANUFACTURING SOLUTIONS CORPORATION CYRIL MCKELVIE 117 SHAUGHNESSY CRESCENT, KANATA ON K2K 2N2, Canada
OTTAWA CENTRE FOR RESEARCH AND INNOVATION CYRIL MCKELVIE 50 HINES ROAD, SUITE 150, OTTAWA ON K2K 2M5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Y 2C5

Similar businesses

Corporation Name Office Address Incorporation
E.c. 2013 CarriÈres Internationales Inc. 2025 Poulenc, Laval, QC H7S 1Y7 1989-02-14
North American Waste Management 2013 Inc. 2963 St-charles Blvd., #40554, Montreal, QC H9H 5G8 2013-01-31
Pilipciuk Invest Trade Incorporated 2013-300 Antibes Dr, Toronto, ON M2R 3N8 2019-08-02
Double J. Fashion Group (2013) Inc. 555 Chabanel Street West, Suite 803, Montréal, QC H2N 2H8 2013-06-20
Gren Investments 2013 Inc. 141 Fairview, Dollard-des-ormeaux, QC H9A 1V5 2013-07-19
Mr. Debit 2013 Ltd. 10022 - 102 Avenue, Grande Prairie, AB T8V 0Z7
Ottawa Moving Logistics 2013 Inc. 1106 Wellington Street, Box 36023, Ottawa, ON K1Y 4V3 2013-12-12
Loco Productions Ottawa 2013 Prince of Wales Dr, Ottawa, ON K2C 3J7 2017-06-14
Aurizon Mines 2013 Ltd. 2200 Hsbc Building, 885 West Georgia St., Vancouver, BC V6C 3E8 2013-08-23
The Tax Place (2013) Inc. 3-158 Mcarthur Ave, Ottawa, ON K1L 7E7 2013-10-31

Improve Information

Please provide details on INVEST OTTAWA (2013) 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