Digital Public Square

Address:
123 Slater Street, Suite 600, Ottawa, ON K1P 5H2

Digital Public Square is a business entity registered at Corporations Canada, with entity identifier is 9577378. The registration start date is January 8, 2016. The current status is Active.

Corporation Overview

Corporation ID 9577378
Business Number 789439494
Corporation Name Digital Public Square
Registered Office Address 123 Slater Street
Suite 600
Ottawa
ON K1P 5H2
Incorporation Date 2016-01-08
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Janice Stein 83A Lowther Avenue, Toronto ON M5R 1C9, Canada
Farhaan Ladhani 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada
Rudyard Griffiths 360 Brunswick Avenue, Toronto ON M5R 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-06-20 current 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2
Address 2016-01-08 2017-06-20 71 Bank Street, Suite 600, Ottawa, ON K1P 5N2
Name 2016-01-08 current Digital Public Square
Status 2016-01-08 current Active / Actif

Activities

Date Activity Details
2016-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
In Our Tongues 123 Slater St 6th and 7th Floor, C/o Impact Hub Ottawa, Ottawa, ON K1P 5H2 2020-07-06
Impactraction Inc. 123 Slater Street (6th Floor), Ottawa, ON K1P 5H2 2020-05-28
Agilerack Inc. 6th Floor-123 Slater Street, Ottawa, ON K1P 5H2 2018-08-25
Bull Armor Inc. 123 Slater Street (6 Floor), Ottawa, ON K1P 5H2 2018-05-29
Im-defensoras 123 Slater Street, Suite 600, Ottawa, ON K1P 5H2 2018-05-14
Canadian Centre for Solutions Journalism 123 Slater Suite 600, Ottawa, ON K1P 5H2 2018-01-29
10358240 Canada Incorporated 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2017-08-09
9535306 Canada Inc. Suite 6 - 123 Slater Street, Ottawa, ON K1P 5H2 2015-12-02
Capacity Financial Consulting Inc. 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2013-08-26
Pablo Pedrocca Consulting Inc. 123 Slater St, 6th Floor, Ottawa, ON K1P 5H2 2008-08-25
Find all corporations in postal code K1P 5H2

Corporation Directors

Name Address
Janice Stein 83A Lowther Avenue, Toronto ON M5R 1C9, Canada
Farhaan Ladhani 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada
Rudyard Griffiths 360 Brunswick Avenue, Toronto ON M5R 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
9964371 Canada Inc. Farhaan Ladhani 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada
Farhaan Ladhani Network Inc. Farhaan Ladhani 123 Slater Street, Ottawa ON K1P 5H2, Canada
Perennial Software Inc. Farhaan Ladhani 123 Slater Street, Suite 600, Ottawa ON K1P 5H2, Canada
FIVESIXTY INC. Farhaan Ladhani 6629 Halifax Street, Burnaby BC V5B 2P9, Canada
The Rumie Initiative Janice Stein Munk School of Global Affairs, 315 Bloor Street, Room B213, Toronto ON M5S 0A7, Canada
THE LUPINA FOUNDATION JANICE STEIN 83A, LOWTHER AVE., TORONTO ON M5R 1C9, Canada
3531627 CANADA INC. JANICE STEIN 6061 YONGE STREET, APT. 911, TORONTO ON M2M 3W4, Canada
CENTRE FOR CIVIC ENGAGEMENT RUDYARD GRIFFITHS 4 DEVONSHIRE PLACE, MASSEY COLLEGE, THE GATE HOUSE, TORONTO ON M5S 2E1, Canada
LE CENTRE TERRY FOX DE LA JEUNESSE CANADIENNE RUDYARD GRIFFITHS 4 DEVONSHIRE PLACE, MASSEY COLLEGE, TORONTO ON M5S 2E1, Canada
Global Centre for Pluralism RUDYARD GRIFFITHS 360 BRUNSWICK AVENUE, TORONTO ON M5R 2Y9, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5H2

Similar businesses

Corporation Name Office Address Incorporation
Propriétés Numériques Square Victoria Inc. 54, Rue Saint-antoine Ouest, Montreal, QC H2Y 1J5 2009-02-02
Total Public Relations Inc. Ph 17-135 Village Green Square, Toronto, ON M1S 0G4 2020-06-25
Public Square Strategies Inc. 109 Signal Hill Circle Sw, Calgary, AB T3H 2G9 2016-02-26
Thomas More Foundation for Advocacy In The Public Square 106 Howard Park Avenue, Toronto, ON M6R 1V6 2019-02-25
Equipping Christians for The Public Square Centre 2881 St.john's Drive, P.o. Box 112, Jordan Station, ON L0R 1S0 2005-12-12
A2z Digital Studios Inc. 4366 Wildmint Square, Gloucester, ON K1V 1N7 2014-05-01
Techaspect Digital Canada Inc. 51 Alden Square, Ajax, ON L1T 4Z1 2017-06-16
The Electronic Commons: A Public Network 386 Huron Street, Toronto, ON M5S 2G6 2000-04-27
Digital Foundations 77 Harbour Square Suite 2202, Toronto, ON M5J 2S2 2018-01-22
L'institut Canadien Aux Droits Pour L'interet Du Public C.p.248, Montreal, QC H1X 3B7 1973-09-21

Improve Information

Please provide details on Digital Public Square 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