VIVE FOUNDATION

Address:
41 Macdonald Street, Ottawa, ON K2P 1H3

VIVE FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9433520. The registration start date is September 8, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9433520
Business Number 804606762
Corporation Name VIVE FOUNDATION
Registered Office Address 41 Macdonald Street
Ottawa
ON K2P 1H3
Incorporation Date 2015-09-08
Dissolution Date 2020-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELICA LAFKAS 633B CHAPMAN MILLS DRIVE, OTTAWA ON K2J 5T1, Canada
LINDA PRICE-BENNETT 71 SOMERSET STREET WEST, SUITE 1001, OTTAWA ON K2P 2G2, Canada
PINELOPI MAKRODIMITRIS 10 TOTTERIDGE AVENUE, OTTAWA ON K2J 5H3, Canada
ARIADNI ATHANASSIADIS 41 MACDONALD STREET, OTTAWA ON K2P 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-12-21 current 41 Macdonald Street, Ottawa, ON K2P 1H3
Address 2016-02-18 2016-12-21 71 Somerset Street West, Suite 1001, Ottawa, ON K2P 2G2
Address 2015-09-08 2016-02-18 10 Totteridge Avenue, Ottawa, ON K2J 5H3
Name 2015-09-08 current VIVE FOUNDATION
Status 2020-08-31 current Dissolved / Dissoute
Status 2015-09-08 current Active / Actif
Status 2015-09-08 2020-08-31 Active / Actif

Activities

Date Activity Details
2020-08-31 Dissolution Section: 220(2)
2015-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 41 MacDonald Street
City OTTAWA
Province ON
Postal Code K2P 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7297491 Canada Inc. 41 Macdonald Street, Ottawa, ON K2P 1H3 2009-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Travel To My Arts Desire Inc. 41 Macdonald St., Ottawa, ON K2P 1H3 2017-11-03
Global Metallix Canada Inc. 441 Maclaren Street, Suite 200b, Ottawa, ON K2P 1H3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
ANGELICA LAFKAS 633B CHAPMAN MILLS DRIVE, OTTAWA ON K2J 5T1, Canada
LINDA PRICE-BENNETT 71 SOMERSET STREET WEST, SUITE 1001, OTTAWA ON K2P 2G2, Canada
PINELOPI MAKRODIMITRIS 10 TOTTERIDGE AVENUE, OTTAWA ON K2J 5H3, Canada
ARIADNI ATHANASSIADIS 41 MACDONALD STREET, OTTAWA ON K2P 1H3, Canada

Entities with the same directors

Name Director Name Director Address
Generate U Ariadni Athanassiadis 41 MacDonald St, Ottawa ON K2P 1H3, Canada
TRAVEL TO MY ARTS DESIRE INC. Ariadni Athanassiadis 41 MacDonald St., Ottawa ON K2P 1H3, Canada
7297491 CANADA INC. ARIADNI ATHANASSIADIS 41 MACDONALD STREET, OTTAWA ON K2P 1H3, Canada
CANADIAN INSTITUTE FOR DIALOGUE EDUCATION AND RESEARCH Pinelopi Makrodimitris 10 Totteridge Avenue, Ottawa ON K2J 5H3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1H3

Similar businesses

Corporation Name Office Address Incorporation
Watercan/eau Vive Corporation 321 Chapel Street, Ottawa, ON K1N 7Z2 1987-01-07
Mode O'vive Inc. 1150, Rue St-jean, Québec, QC G1R 1S6 2006-03-28
Vive La DiffÉrence 1806 Ducharme, Outremont, QC H2V 1H4 2004-11-16
Aristo-vive Laboratories Inc. 849 Rue De La Falaise, Pincourt, QC J7W 0H4 2017-09-09
Fondation "vive La Compagnie C.j.r.c." Inc. 22 Rue St-louis, Gatineau, QC J8P 8B3 1983-11-28
ExpÉdition Eau Vive Laqs Inc. 20 Rue Gratton, Gatineau, QC J8Y 4W9 1995-05-23
Radeau L'eau Vive Action Inc. Rr 2, Calumet, QC J0V 1B0 1984-01-03
Louise Bergeron Informatique (l.b.i.) Inc. 725 Pl. De L'eau Vive, Laval, QC H7P 2E2 1998-06-15
Conceptrium Consultants Inc. 645 Place De L'eau Vive, Laval, QC H2Y 2E1 1988-06-08
Vive La Poutine #1 Inc. 070163 Zion Church, Rr# 2, Wiarton, ON N0H 2T0 2010-10-26

Improve Information

Please provide details on VIVE FOUNDATION 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