Heritage Ottawa

Address:
2 Daly Avenue, Ottawa, ON K1N 6E2

Heritage Ottawa is a business entity registered at Corporations Canada, with entity identifier is 919535. The registration start date is April 17, 1975. The current status is Active.

Corporation Overview

Corporation ID 919535
Business Number 893096776
Corporation Name Heritage Ottawa
Patrimoine Ottawa
Registered Office Address 2 Daly Avenue
Ottawa
ON K1N 6E2
Incorporation Date 1975-04-17
Corporation Status Active / Actif
Number of Directors 15 - 15

Directors

Director Name Director Address
Glen Gower 388 Vendevale Ave, Stittsville ON K2S 0M7, Canada
JAY BALTZ 109 BAYSWATER AVE., OTTAWA ON K1Y 2G2, Canada
LINDA HOAD 2B - 120 HOLLAND AVE, OTTAWA ON K1Y 0X6, Canada
Anne Maheux 126 Noel Street, Ottawa ON K1M 2A5, Canada
DANIELLE JONES 1 KINDLE COURT, OTTAWA ON K1J 6E1, Canada
Martin Rice 2002 Legrand Crescent, Orleans ON K1E 3T3, Canada
HEATHER MCARTHUR 406 - 315 HOLMWOOD AVE, OTTAWA ON K1S 2R2, Canada
LESLIE MAITLAND 195 PATRICIA AVE, OTTAWA ON K1Y 0C5, Canada
KATHERINE SPENCER-ROSS 236 BLACKBURN AVE, OTTAWA ON K1N 8A8, Canada
Nicole Sammut 342 Sunnyside Avenue, Ottawa ON K1S 0S6, Canada
Stephanie Kveton 790 Springfield Drive Apt 417, Ottawa ON K1V 6L7, Canada
IAN FERGUSON 605 - 700 SUSSEX DR., OTTAWA ON K1N 1K4, Canada
KEN ELDER 162 BAYSWATER AVE., OTTAWA ON K1Y 2G3, Canada
DAVID JEANES 687 WINDERMERE AVE., OTTAWA ON K2A 2W9, Canada
LINDA DICAIRE 401 WOOD AVE., OTTAWA ON K1M 1J3, Canada
ROBERT MARTIN 83 HOLMWOOD AVE, OTTAWA ON K1S 2P1, Canada
Doug Beaton 57 Rongail Street, Ottawa ON K2G 0K6, Canada
CAROLYN QUINN 35 COMMANCHE DR., OTTAWA ON K2E 6E8, Canada
LOUISE FOX 57 RONGAIL ST., NEPEAN ON K2G 0K6, Canada
RICHARD BELLIVEAU 18 - 174 DUFFERIN RD, OTTAWA ON K1M 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-04-17 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-04-16 1975-04-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 2 Daly Avenue, Ottawa, ON K1N 6E2
Address 1999-03-31 2014-10-14 2 Daly Avenue, Ottawa, ON K1N 6E2
Address 1975-04-17 1975-04-17 62 John Street, Box 510 Stn, Ottawa, ON K1P 5P6
Name 2014-10-14 current Heritage Ottawa
Name 2014-10-14 current Patrimoine Ottawa
Name 2009-06-29 2014-10-14 Heritage Ottawa
Name 2009-06-29 2014-10-14 Patrimoine Ottawa
Name 1975-04-17 2009-06-29 HERITAGE OTTAWA
Status 2014-10-14 current Active / Actif
Status 1975-04-17 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-29 Amendment / Modification Name Changed.
1975-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-23 Soliciting
Ayant recours à la sollicitation
2018 2018-05-24 Soliciting
Ayant recours à la sollicitation
2017 2017-05-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 2 DALY AVENUE
City OTTAWA
Province ON
Postal Code K1N 6E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The National Capital Suzuki School of Music 2 Daly Avenue, Room M74, Ottawa, ON K1N 6E2 1988-09-28
Canadian Artists Representation Copyright Collective Inc. 2 Daly Avenue, Suite 250, Ottawa, ON K1N 6E2 1990-04-05
A.c.t. (acting for Cinema & Television) Inc. 2 Daly Avenue, Ottawa, ON K1N 6E2 2005-10-18
Odyssey Showcase 2 Daly Avenue, Suite 250c, Ottawa, ON K1N 6E2 2004-09-20
Pal Ottawa 2 Daly Avenue, Ottawa, ON K1N 6E2 2012-06-18
Youth Infringement Festival 2 Daly Avenue, Ottawa, ON K1N 7B9 2019-12-16
Opera Lyra 2 Daly Avenue, Suite 110, Ottawa, ON K1N 6E2 1984-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chris Bumstead Ottawa Fitness Inc. 20 Daly Avenue Unit 1606, Ottawa, ON K1N 6E2 2019-05-11
Biotown Organization 2 Dally Avenue, Ottawa, ON K1N 6E2 2016-07-10
8389136 Canada Foundation 2 Daly Street Room 250a, Ottawa, ON K1N 6E2 2013-03-05
North-east Arts Group Inc. 2 Daly Ave., Suite 221-222, Ottawa, ON K1N 6E2 2007-01-26
North-east Arts Group Inc. 221-2 Daly Street, Ottawa, ON K1N 6E2 2006-11-01
Art Engine Inc.- La Société Des Chercheurs D’art 2 Daly Ave., Ottawa, ON K1N 6E2 1996-04-29
Canadian Artrists Representation 2 Daly Ave., Suite 250, Ottawa, ON K1N 6E2 1977-08-24
Society of Graphic Designers of Canada 2 Daly Avenue Arts Court, Ottawa, ON K1N 6E2 1976-07-16
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Delta Pi Fraternity of Ottawa 20 Daly Avenue, #1706, Ottawa, ON K1N 6E2 2018-11-26
Find all corporations in postal code K1N 6E2

Corporation Directors

Name Address
Glen Gower 388 Vendevale Ave, Stittsville ON K2S 0M7, Canada
JAY BALTZ 109 BAYSWATER AVE., OTTAWA ON K1Y 2G2, Canada
LINDA HOAD 2B - 120 HOLLAND AVE, OTTAWA ON K1Y 0X6, Canada
Anne Maheux 126 Noel Street, Ottawa ON K1M 2A5, Canada
DANIELLE JONES 1 KINDLE COURT, OTTAWA ON K1J 6E1, Canada
Martin Rice 2002 Legrand Crescent, Orleans ON K1E 3T3, Canada
HEATHER MCARTHUR 406 - 315 HOLMWOOD AVE, OTTAWA ON K1S 2R2, Canada
LESLIE MAITLAND 195 PATRICIA AVE, OTTAWA ON K1Y 0C5, Canada
KATHERINE SPENCER-ROSS 236 BLACKBURN AVE, OTTAWA ON K1N 8A8, Canada
Nicole Sammut 342 Sunnyside Avenue, Ottawa ON K1S 0S6, Canada
Stephanie Kveton 790 Springfield Drive Apt 417, Ottawa ON K1V 6L7, Canada
IAN FERGUSON 605 - 700 SUSSEX DR., OTTAWA ON K1N 1K4, Canada
KEN ELDER 162 BAYSWATER AVE., OTTAWA ON K1Y 2G3, Canada
DAVID JEANES 687 WINDERMERE AVE., OTTAWA ON K2A 2W9, Canada
LINDA DICAIRE 401 WOOD AVE., OTTAWA ON K1M 1J3, Canada
ROBERT MARTIN 83 HOLMWOOD AVE, OTTAWA ON K1S 2P1, Canada
Doug Beaton 57 Rongail Street, Ottawa ON K2G 0K6, Canada
CAROLYN QUINN 35 COMMANCHE DR., OTTAWA ON K2E 6E8, Canada
LOUISE FOX 57 RONGAIL ST., NEPEAN ON K2G 0K6, Canada
RICHARD BELLIVEAU 18 - 174 DUFFERIN RD, OTTAWA ON K1M 2A6, Canada

Entities with the same directors

Name Director Name Director Address
HERITAGE CANADA PUBLICATIONS LIMITED CAROLYN QUINN 5 BLACKBURN AVENUE, OTTAWA ON K1N 8A2, Canada
CanCap Streetcar David Jeanes 687 Windermere Avenue, Ottawa ON K2A 2W9, Canada
Hjem Personal Services Corp. Heather McArthur 721 - 75 Portland Street, Toronto ON M5V 2M9, Canada
SERVICES DE RENOVATION ICCO INC. IAN FERGUSON 4850 WALKLEY SUITE 7, MONTREAL QC H4V 2M2, Canada
ARGOLID CORP. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
Horseshoe Lake Association IAN FERGUSON 3 HAVEN DR, SEGUIN ON P2A 2W8, Canada
THE MARSH & DORIS COOPER CHARITABLE FOUNDATION IAN FERGUSON 104 A GLENVIEW AVENUE, TORONTO ON M4R 1P8, Canada
DISTRIBUTIONS AGRITEST INC. IAN FERGUSON 52 WENDOVER RD, ETOBICOKE ON M8X 2L3, Canada
908007 ONTARIO INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada
PARMALAT FOOD INC. IAN FERGUSON 52 WENDOVER ROAD, ETOBICOKE ON M8X 2L3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6E2

Similar businesses

Corporation Name Office Address Incorporation
Congres Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1994-07-08
Fondation Du Patrimoine De L'infanterie Canadienne 2089 Delmar Drive, Ottawa, ON K1H 5P6 1991-11-29
Fondation Du Jardin Du Patrimoine Canadien 90 Sparks Street, Suite 518, Ottawa, ON K1P 5T6 1995-02-14
Le Programme Du Patrimoine Universel 200 Isabella, Suite 300, Ottawa, ON K1S 1V7 1989-06-16
Canadian Association of Heritage Professionals 190 Bronson Avenue, Ottawa, ON K1N 8A8 1988-05-18
Societe Pour Le Patrimoine Musical Canadien 2660 Southvale Cr., Suite 111, Ottawa, ON K1B 4W5 1982-06-28
La SociÉtÉ Canadienne De L'hÉritage Industriel 240 Sparks St, Box 55122, Ottawa, ON K1P 1A1 1991-09-23
The Heritage Project 2 Carleton Street, East Mezzanine, Toronto, ON M5B 1J3 2009-04-02
Heritage Mauritius 200 Consumers Road, North York, Suite 310, Toronto, ON M2J 4R4 2016-07-01
Canadian Transit Heritage Foundation 260 Adelaide Street East, P.o. Box: 30, Toronto, ON M5A 1N1 1992-06-03

Improve Information

Please provide details on Heritage Ottawa 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