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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-01-12 | Amendment / Modification | Section: 201 |
2014-08-28 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2P 1L5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |