CENTRE D'ECHANGE DE DONNEES EN SCIENCES SOCIALES

Address:
151 Slater St, Ottawa, ON K1P 5N1

CENTRE D'ECHANGE DE DONNEES EN SCIENCES SOCIALES is a business entity registered at Corporations Canada, with entity identifier is 915700. The registration start date is March 18, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 915700
Corporation Name CENTRE D'ECHANGE DE DONNEES EN SCIENCES SOCIALES
DATA CLEARING HOUSE FOR THE SOCIAL SCIENCES -
Registered Office Address 151 Slater St
Ottawa
ON K1P 5N1
Incorporation Date 1975-03-18
Dissolution Date 2016-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 17 - 17

Directors

Director Name Director Address
J. BRAZEAU CP 6128, MONTREAL QC H3C 3J7, Canada
DR. B. BLISHEN 4700 KEELE ST YORK UNIVERSITY, DOWNSVIEW ON M3J 1P3, Canada
Y. CORBEIL 1500 STANLEY SUITE 520, MONTREAL QC H3A 1R3, Canada
DR. J. DAWSON UNIVERSITY OF CALGARY ROOM 135, CALGARY AB T2N 1N4, Canada
DR. R. BRETON UNIVERSITY OF TORONTO, TORONTO ON M5S 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-03-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-03-17 1975-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1975-03-18 current 151 Slater St, Ottawa, ON K1P 5N1
Name 1975-03-18 current CENTRE D'ECHANGE DE DONNEES EN SCIENCES SOCIALES
Name 1975-03-18 current DATA CLEARING HOUSE FOR THE SOCIAL SCIENCES -
Status 2016-09-30 current Dissolved / Dissoute
Status 2016-05-03 2016-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-03-22 2016-05-03 Active / Actif
Status 1983-01-31 2016-03-22 Inactive / Inactif

Activities

Date Activity Details
2016-09-30 Dissolution Section: 222
1975-03-18 Incorporation / Constitution en société

Office Location

Address 151 SLATER ST
City OTTAWA
Province ON
Postal Code K1P 5N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
African Students Foundation 151 Slater St, Ste 408, Ottawa, ON 1960-12-19
L'association Pour L'avancement Des Sciences Au Canada (aasc) 151 Slater St, Suite 805, Ottawa, ON K1P 5H3 1970-10-15
Emm On-line Ltd. 151 Slater St, Bur 700, Ottawa, ON K1P 5H3 1997-05-05
Welch Telecom Management Group Inc. 151 Slater St, 12th Floor, Ottawa, ON K1P 5H3 1998-03-19
E.c.s. Executive Convention Services Limited 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1969-09-02
Asie Canada Promotion D'echanges De Commerce International Et De Voyages Ltee 151 Slater St, Suite 205, Ottawa, ON K1P 5H3 1974-01-02
R.g. Data Creations Limited 151 Slater St, Suite 208, Ottawa, ON 1973-10-25
Service D'admission Au College Et A L'universite 151 Slater St, Ottaw 4, ON K1P 5N1 1966-08-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11617141 Canada Inc. 1607 - 324 Laurier Ave W, Ottawa, ON K1P 0A4 2019-09-10
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 2019-01-03
10970298 Canada Inc. 2106-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2018-08-30
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 2016-02-04
9469630 Canada Inc. 1210-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2015-10-08
9051503 Canada Inc. 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2014-10-15
Readiness Options Consulting, Inc. 1208-324 Laurier Ave W, Ottawa, ON K1P 0A4 2012-09-24
Fresh Founders 709-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2012-06-12
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 2011-12-07
Carol A. Frere-leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 2010-04-08
Find all corporations in postal code K1P

Corporation Directors

Name Address
J. BRAZEAU CP 6128, MONTREAL QC H3C 3J7, Canada
DR. B. BLISHEN 4700 KEELE ST YORK UNIVERSITY, DOWNSVIEW ON M3J 1P3, Canada
Y. CORBEIL 1500 STANLEY SUITE 520, MONTREAL QC H3A 1R3, Canada
DR. J. DAWSON UNIVERSITY OF CALGARY ROOM 135, CALGARY AB T2N 1N4, Canada
DR. R. BRETON UNIVERSITY OF TORONTO, TORONTO ON M5S 1A1, Canada

Entities with the same directors

Name Director Name Director Address
137072 CANADA LTD. J. BRAZEAU 868 LAFLECHE STREET, HAWKESBURY ON K6A 1N5, Canada
GATINEAU CEDARS LTD. J. BRAZEAU NoAddressLine, GRACEFIELD QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5N1

Similar businesses

Corporation Name Office Address Incorporation
Social Data Systems 4824 Chemin Cote-des-neiges, Montreal, QC H3V 1G4 1975-11-06
Federation Canadienne Des Sciences Sociales 151 Slater Street, Suite 415, Ottawa, ON K1P 5H3 1977-04-28
Academie Internationale Des Sciences De L'homme Du Canada Bishop's University, Lennoxville, QC J1M 1Z7 1975-03-14
Social Studies Educators Network of Canada 39 Greenlea Cove, Winnipeg, MB R2G 2J4 2019-11-22
Canadian Federation for The Humanities and Social Sciences 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 1996-02-28
Sciences Informatiques Sierra Inc. 4374 Dupuis Street, Pierrefonds, QC H9H 2Y5 1982-09-10
Institut Rideau - Centre De Recherches Avancees Pour Sciences Physiques Et De Comportement Drummond & Simcoe Streets, Newboro, ON K0G 1P0 1969-07-31
Canadian Pharmaceutical Sciences Foundation Katz Centre for Pharmacy/health Research, 2020l, 11361 - 87 Avenue, U of Alberta, Edmonton, AB T6G 2E1 2016-11-03
Association Des Chercheurs Africains En Sciences Sociales 254 Rue Rideau, Suite 26, Ottawa, ON K1N 5Y3 1977-06-27
SociÉtÉ Interdisciplinaire De Recherche En Philosophie Et En Sciences Sociales 1915 Route 1, Pointe-de-l’Église, NS B0W 1M0 2019-05-13

Improve Information

Please provide details on CENTRE D'ECHANGE DE DONNEES EN SCIENCES SOCIALES 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