CANADIAN ADMINISTRATOR OF VRS (CAV), INC.

Address:
200 Elgin Street, Suite 1102, Ottawa, ON K2P 1L5

CANADIAN ADMINISTRATOR OF VRS (CAV), INC. is a business entity registered at Corporations Canada, with entity identifier is 8915202. The registration start date is August 28, 2014. The current status is Active.

Corporation Overview

Corporation ID 8915202
Business Number 839251394
Corporation Name CANADIAN ADMINISTRATOR OF VRS (CAV), INC.
ADMINISTRATEUR CANADIEN DU SRV (ACS), INC.
Registered Office Address 200 Elgin Street
Suite 1102
Ottawa
ON K2P 1L5
Incorporation Date 2014-08-28
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
GARY BIRCH SUITE 220, 2250 BOUNDARY ROAD, BURNABY BC V5M 3Z3, Canada
Nigel Howard 409-2628 Yew Street, Vancouver BC V6K 4T4, Canada
JONATHAN DANIELS FLOOR 19, 160 ELGIN STREET, OTTAWA ON K2P 2C4, Canada
Tony D'Onofrio 59 Jackson Avenue, Toronto ON M8X 2J7, Canada
Lisa Anderson-Kellett 104-6822 Arcola Street, Burnaby BC V5E 1H3, Canada
Cynthia Benoit 404-61 Furby Street, Winnipeg MB R3C 2A2, Canada
Eric Edora 337 Mackay Street, Ottawa ON K1M 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-09-09 current 200 Elgin Street, Suite 1102, Ottawa, ON K2P 1L5
Address 2014-08-28 2016-09-09 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 2014-08-28 current CANADIAN ADMINISTRATOR OF VRS (CAV), INC.
Name 2014-08-28 current ADMINISTRATEUR CANADIEN DU SRV (ACS), INC.
Status 2014-08-28 current Active / Actif

Activities

Date Activity Details
2015-01-12 Amendment / Modification Section: 201
2014-08-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Soliciting
Ayant recours à la sollicitation
2019 2019-05-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 200 ELGIN STREET
City OTTAWA
Province ON
Postal Code K2P 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Espial Group Inc. 200 Elgin Street, Suite 1000, Ottawa, ON K2P 1L5 1997-04-25
Miah Immigration Assistance & Services Inc. 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 1997-12-01
3662501 Canada Limited 200 Elgin Street, Suite 502, Ottawa, ON K2P 1L5 1999-09-23
Process Wyrx Canada Inc. 200 Elgin Street, Suite 201, Ottawa, ON K2P 1L5 2001-11-29
Axxem Technologies Inc. 200 Elgin Street, Suite 1102, Ottawa, ON K2P 1L5 2005-05-25
Bender Land Holdings Inc. 200 Elgin Street, 201, Ottawa, ON K2P 1L5 2006-05-04
4188047 Canada Inc. 200 Elgin Street, #700, Ottawa, ON K2P 1L5 2003-09-05
Kore Koatings Inc. 200 Elgin Street, Suite 202, Ottawa, ON K2P 1L5 2004-02-02
3918785 Canada Inc. 200 Elgin Street, Suite 1102, Ottawa, ON K2P 1L5 2001-07-05
Blackburn Hamlet Estates Inc. 200 Elgin Street, Suite 201, Ottawa, ON K2P 1L5 2001-07-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Juntas Construction Inc. 400-200 Elgin Street, Ottawa, ON K2P 1L5 2019-11-18
Financial Management Institute of Canada - Capital Chapter 601-200 Elgin St., Ottawa, ON K2P 1L5 2013-12-20
World Arctic Forum Inc. 200 Elgin, 400, Ottawa, ON K2P 1L5 2013-02-26
7989555 Canada Corporation 200 Elgin Street Suite 400, Ottawa, ON K2P 1L5 2011-10-03
Turnkey Acquisitions Inc. 200 Elgin Street, Suite 202, Ottawa, ON K2P 1L5 2006-05-29
Revolution Council Incorporated 200 Elgin Street, Suite 600, Ottawa, ON K2P 1L5 2005-06-27
6401821 Canada Inc. 200 Elgin Street, Suite 904, Ottawa, ON K2P 1L5 2005-06-03
6173276 Canada Inc. 802-200 Elgin Street, Ottawa, ON K2P 1L5 2003-12-18
Eagle Crest Foods Limited 808-200 Elgin Street, Ottawa, ON K2P 1L5 2002-05-21
4035224 Canada Inc. 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5 2002-03-27
Find all corporations in postal code K2P 1L5

Corporation Directors

Name Address
GARY BIRCH SUITE 220, 2250 BOUNDARY ROAD, BURNABY BC V5M 3Z3, Canada
Nigel Howard 409-2628 Yew Street, Vancouver BC V6K 4T4, Canada
JONATHAN DANIELS FLOOR 19, 160 ELGIN STREET, OTTAWA ON K2P 2C4, Canada
Tony D'Onofrio 59 Jackson Avenue, Toronto ON M8X 2J7, Canada
Lisa Anderson-Kellett 104-6822 Arcola Street, Burnaby BC V5E 1H3, Canada
Cynthia Benoit 404-61 Furby Street, Winnipeg MB R3C 2A2, Canada
Eric Edora 337 Mackay Street, Ottawa ON K1M 2B7, Canada

Entities with the same directors

Name Director Name Director Address
CB Linguistic Services Inc. Cynthia Benoit A-166 Stewart Street, Ottawa ON K1N 6J9, Canada
OGS Oil and Gas Services, Ltd. GARY BIRCH 3109 113 AVE. NW, EDMONTON AB T5W 0P3, Canada
Access Place Canada GARY BIRCH 9751 HADDON DRIVE, RICHMOND BC V7E 6H5, Canada
DamaMD Ltd. Gary Birch 189 Davie Street, #1508, Vancouver BC V6Z 2X9, Canada
H3 NETWORK MEDIA ALLIANCE NIGEL HOWARD 409-2628 YEW STREET, VANCOUVER BC V6K 4T4, Canada
DEAF YOUTH CANADA NIGEL HOWARD 4125 WEST 8TH AVE, VANCOUVER BC V6R 1Z7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1L5

Similar businesses

Corporation Name Office Address Incorporation
Ski Canadien (novasport) Ltee 2155 Rue Canadien, Drummondville, QC J2B 6V2 1977-07-28
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Raymond Chabot Administrateur Provisoire Inc. 2000-600 Rue De La Gauchetière Ouest, Montréal, QC H3B 4L8 2015-03-23
The Canadian Organ Replacement Register Inc. 4110 Yonge Street, Suite 300, Canadian Institut for Health Information, Toronto, ON M2P 2B7 1989-10-27
Pierre Bedard (canada), Administrateur-conseil Inc. 1600 Avenue Laperriere, Ottawa, ON K1Z 8P5 1985-05-29
Canadian Investor Protection Fund 100 King Street West, First Canadian Place, Suite 2610, Toronto, ON M5X 1E5 2001-11-19
Cosmo Mortgage Administrator Corp. 301-7300 Warden Ave, Markham, ON L3R 9Z6 2018-03-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
National Program Administrator Investments Inc. 222 Queen Street, Floor 4, Ottawa, ON K1P 5V9 1978-12-28
Hardwoods Notes Administrator Corp. 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-11-07

Improve Information

Please provide details on CANADIAN ADMINISTRATOR OF VRS (CAV), INC. 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