INTER PARES

Address:
221 Laurier Ave. E, Ottawa, ON K1N 6P1

INTER PARES is a business entity registered at Corporations Canada, with entity identifier is 920703. The registration start date is May 5, 1975. The current status is Active.

Corporation Overview

Corporation ID 920703
Business Number 118971100
Corporation Name INTER PARES
Registered Office Address 221 Laurier Ave. E
Ottawa
ON K1N 6P1
Incorporation Date 1975-05-05
Corporation Status Active / Actif
Number of Directors 10 - 10

Directors

Director Name Director Address
AMANDA DALE 92 GREENWOOD, TORONTO ON M4L 2P6, Canada
JAMES LONEY 15 CLOSE AVE, TORONTO ON M6K 2V2, Canada
SARI TUDIVAR 161 NORTHWESTERN AVE, OTTAWA ON K1Y 0M1, Canada
HOLLY SOLOMON 106 Helena Avenue, Toronto ON M6G 2H2, Canada
BILL VAN ITERSON 420 BERKLEY AVE, PH5, OTTAWA ON K2A 4H5, Canada
TAMARA LEVINE 37 CRAIG ST, OTTAWA ON K1S 4B6, Canada
ANNETTE D DESMARAIS 164 Harvard AVe, Winnipeg MB R3M 0K5, Canada
LIS J. SUAREZ VISBAL 1224 BELLECHASSE, MONTREAL QC H2S 1Y7, Canada
NATHAN GILBERT 31 NORTHCLIFFE BOULEVARD, TORONTO ON M6H 3G9, Canada
MICHAEL MANOLSON 5775 Sixth Line, RR1, Rockwood ON N0B 2K0, Canada
SHREE MULAY 32 COWAN AVE, ST. JOHN'S NL A1E 3N7, Canada
JEANNIE SAMUEL 257 LISGAR ST, TORONTO ON M6J 3G8, Canada
MIREILLE LANDRY 7-6961 MONKLAND, MONTREAL QC H4B 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1975-05-05 2013-04-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1975-05-04 1975-05-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-04-30 current 221 Laurier Ave. E, Ottawa, ON K1N 6P1
Address 2004-03-31 2013-04-30 221 Laurier Ave. E, Ottawa, ON K1N 6P1
Address 2000-06-15 2004-03-31 205 Pretoria Avenue, P.o. Box 1174, Ottawa, ON K1S 1X1
Address 1975-05-05 2000-06-15 205 Pretoria Avenue, P.o. Box 1174, Ottawa, ON K1S 1X1
Name 1975-05-05 current INTER PARES
Status 2013-04-30 current Active / Actif
Status 1975-05-05 2013-04-30 Active / Actif

Activities

Date Activity Details
2013-04-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1975-05-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-25 Soliciting
Ayant recours à la sollicitation
2019 2019-04-29 Soliciting
Ayant recours à la sollicitation
2018 2018-04-23 Soliciting
Ayant recours à la sollicitation

Office Location

Address 221 LAURIER AVE. E
City OTTAWA
Province ON
Postal Code K1N 6P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cuts for Kids Foundation 404 - 201 Laurier Avenue East, Ottawa, ON K1N 6P1 2016-04-29
Pho O U Corporation 233 Laurier Ave, Ottawa, ON K1N 6P1 2011-10-13
The Canada-angola Business Development Chamber 189 Laurier Avenue East, Ottawa, ON K1N 6P1 2006-08-04
Aratso Inc. 206-201 Laurier Ave. East, Ottawa, ON K1N 6P1 2005-09-08
3914071 Canada Inc. 7-227 Laurier Avenue East, Ottawa, ON K1N 6P1 2001-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
AMANDA DALE 92 GREENWOOD, TORONTO ON M4L 2P6, Canada
JAMES LONEY 15 CLOSE AVE, TORONTO ON M6K 2V2, Canada
SARI TUDIVAR 161 NORTHWESTERN AVE, OTTAWA ON K1Y 0M1, Canada
HOLLY SOLOMON 106 Helena Avenue, Toronto ON M6G 2H2, Canada
BILL VAN ITERSON 420 BERKLEY AVE, PH5, OTTAWA ON K2A 4H5, Canada
TAMARA LEVINE 37 CRAIG ST, OTTAWA ON K1S 4B6, Canada
ANNETTE D DESMARAIS 164 Harvard AVe, Winnipeg MB R3M 0K5, Canada
LIS J. SUAREZ VISBAL 1224 BELLECHASSE, MONTREAL QC H2S 1Y7, Canada
NATHAN GILBERT 31 NORTHCLIFFE BOULEVARD, TORONTO ON M6H 3G9, Canada
MICHAEL MANOLSON 5775 Sixth Line, RR1, Rockwood ON N0B 2K0, Canada
SHREE MULAY 32 COWAN AVE, ST. JOHN'S NL A1E 3N7, Canada
JEANNIE SAMUEL 257 LISGAR ST, TORONTO ON M6J 3G8, Canada
MIREILLE LANDRY 7-6961 MONKLAND, MONTREAL QC H4B 1J8, Canada

Entities with the same directors

Name Director Name Director Address
rabble.ca HOLLY SOLOMON 251 BANK STREET, SUITE 200, OTTAWA ON K2P 1X2, Canada
UNDER ONE ROOF PROPERTIES INC. Holly Solomon 251 Bank Street, 2nd floor, Ottawa ON K2P 1X3, Canada
10388700 Canada Incorporated JAMES LONEY 76 ALBERT STREET WEST, LANGTON ON N0E 1G0, Canada
My Next Home Reno Inc. James Loney 345 Montgomery Street, Ottawa ON K1L 7X1, Canada
INTERNATIONAL SOUTH ASIA FORUM (INSAF) SHREE MULAY 32 COWAN AVE, ST JOHN'S NL A1E 3N7, Canada
World Folk Music Ottawa Tamara Levine 37 Craig Street, Ottawa ON K1S 4B6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6P1

Similar businesses

Corporation Name Office Address Incorporation
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
Le Developpement Inter-sea Inc. 6420 Victoria, Bureau 2, Montreal, QC H3W 2S7 1991-05-16
Inscription Inter-reg Inc. 2205 Halpern St., Saint-laurent, QC H4S 1S3 1997-07-11
Inter-tax Inc. 1801 Avenue Mcgill College, Bur. 920, Montreal, QC H3Z 2N4 1989-08-22
Inter Container Inc. 133 Messier St., Suite 302, Mont-saint-hilaire, QC J3H 2V8 1999-04-20
Inter-por Equipment Ltd. 794, Route 139 Nord, Acton Vale, QC J0H 1A0 1987-08-13
Couvertures Inter-provinciales Inc. Baie Jolie, Val D'or, QC 1979-01-25
Championnat De Lutte Inter (i.c.w.) Inc. 660 Georges Vi, Terrebonne, QC J6Y 1N3 1992-01-24
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06
Inter Function Ltd. 2444, Rue Bonin, Sherbrooke, QC J1K 1C4 1990-05-25

Improve Information

Please provide details on INTER PARES 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