THE CANADIAN SOCIETY FOR MALE SURVIVORS OF SEXUAL ABUSE

Address:
5 Ridingview Crescent, Stittsville, ON K2S 1W3

THE CANADIAN SOCIETY FOR MALE SURVIVORS OF SEXUAL ABUSE is a business entity registered at Corporations Canada, with entity identifier is 8390266. The registration start date is May 4, 2013. The current status is Active.

Corporation Overview

Corporation ID 8390266
Business Number 811711845
Corporation Name THE CANADIAN SOCIETY FOR MALE SURVIVORS OF SEXUAL ABUSE
Registered Office Address 5 Ridingview Crescent
Stittsville
ON K2S 1W3
Incorporation Date 2013-05-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
PAUL LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
CAROLINE LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
KATHRYN SUTHERLAND 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-04-02 current 5 Ridingview Crescent, Stittsville, ON K2S 1W3
Address 2013-06-23 2016-04-02 95 Castle Glen Cres, Ottawa, ON K2L 4G9
Address 2013-05-04 2013-06-23 203-2255 Carling Avenue, Ottawa, ON K2B 7Z5
Name 2013-05-04 current THE CANADIAN SOCIETY FOR MALE SURVIVORS OF SEXUAL ABUSE
Status 2013-05-04 current Active / Actif

Activities

Date Activity Details
2013-05-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-06-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5 Ridingview Crescent
City Stittsville
Province ON
Postal Code K2S 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Capital Heavy Construction Association 5 Ridingview Crescent, Ottawa, ON K2S 1W3 2001-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
9487182 Canada Inc. 24 Ridingview Cres, Stittsville, ON K2S 1W3 2015-10-26
Hepburn Global Holdings Inc. 3 Ridingview Crescent, Ottawa, ON K2S 1W3 2011-12-31
4471563 Canada Inc. 24 Ridingview Crescent, Stittsville, ON K2S 1W3 2008-03-18
6710689 Canada Inc. 2 Ridingview Crescent, Stittsville, ON K2S 1W3 2007-01-29
Geologic Heating Systems Inc. 20 Ridingview Crescent, Stittsville, ON K2S 1W3 2006-08-14
6455662 Canada Inc. 18 Ridingview Crescent, Ottawa, ON K2S 1W3 2005-09-29
4479211 Canada Inc. 24 Ridingview Crescent, Stittsville, ON K2S 1W3 2008-06-05
4492170 Canada Inc. 24 Ridingview Crescent, Stittsville, ON K2S 1W3 2008-09-04
P.h. Baker Holdings Inc. 20 Ridingview Crescent, Stittsville, ON K2S 1W3 2007-03-07
Bryton Building Products Ltd. 2 Ridingview Crescent, Stittsville, ON K2S 1W3 2016-02-17
Find all corporations in postal code K2S 1W3

Corporation Directors

Name Address
PATRICK LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
PAUL LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
CAROLINE LEDUC 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada
KATHRYN SUTHERLAND 5 Ridingview Crescent, Stittsville ON K2S 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Chambre de commerce et d'industrie des Bois-Francs CAROLINE LEDUC 450 BOUL. BOIS-FRANCS NORD, VICTORIAVILLE QC G6P 1H3, Canada
Fondation commémorative du génie canadien 1989 Kathryn Sutherland 95 Castle Glen Cres., Ottawa ON K2K 4G9, Canada
Canadian Network of National Associations of Regulators (CNNAR) KATHRYN SUTHERLAND 180 ELGIN STREET, SUITE 1100, OTTAWA ON K2P 2K3, Canada
GESTION PL INC. Patrick Leduc 208 rue des Morilles, Mont-Laurier QC J9L 3G4, Canada
GICHUB Corp. patrick leduc 862 Kennacraig Private, Ottawa ON K2J 5T5, Canada
DÉVELOPPEMENT CONSUGLOBE INC. PAUL LEDUC 445 DU LOUVRE, MONT SAINT-HILAIRE QC J3H 4R7, Canada
LE GROUPE TRIBUS INC. PAUL LEDUC 10365 MEUNIER, MONTREAL QC , Canada
3005038 Canada Inc. PAUL LEDUC 942 SARRAZIN, REPENTIGNY QC J5Y 2X9, Canada
THE DIEFENBUNKER CANADA'S COLD WAR MUSEUM Paul Leduc 1734 Bellechase Place, Orleans ON K1C 6W4, Canada
9458140 Canada Inc. Paul Leduc 806 Maloja Way, Stittsville ON K2S 0V3, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 1W3

Similar businesses

Corporation Name Office Address Incorporation
Turn On The Lights - A Foundation To Provide Support for Childhood Sexual Abuse Survivors and Their Families 18 Wedgewood Avenue, Charlottetown, PE C1A 6C2 2016-06-07
Canadian Male Sexual Health Council - 9015 San Francisco, Brossard, QC J4X 2R5 1999-04-29
Rae of Light - A Haven for Survivors of Sexual Violence 3, Pentland Crescent, Kanata, ON K2K 1V4 2013-06-17
Anonymous Sexual Abuse Recovery Canada 257 Orkney Street West, Caledonia, ON N3W 1A9 1994-03-29
Child Sexual Abuse Prevention Network 100 Argyle Street, Suite 202, Ottawa, ON K2P 1B6 2008-03-04
Centre for Treatment of Sexual Abuse and Childhood Trauma (ctsact) 403-265 Carling Ave, Ottawa, ON K1S 2E1 1992-11-30
Canadian Society for The Study of The Aging Male 71 Dewlane Drive, Toronto, ON M2R 2P9 1998-11-12
Sara "sexual Assault Recovery Anonymous" Society P.o. Box:16, Surrey, BC V3T 4W4 1985-02-01
National Residential School Survivors Society 1550 Queen Street East, Sault Ste-marie, ON P6A 2G3 2005-09-13
Stop Institutional Abuse of The Elderly Inc. (s.i.a.e.) 4224 Melrose Avenue, Montreal, QC H4A 2S4 2001-11-20

Improve Information

Please provide details on THE CANADIAN SOCIETY FOR MALE SURVIVORS OF SEXUAL ABUSE 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