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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K1N 6P1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |