THE NATION'S TABLE AWARDS FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 9800719. The registration start date is June 20, 2016. The current status is Active.
Corporation ID | 9800719 |
Business Number | 764243499 |
Corporation Name |
THE NATION'S TABLE AWARDS FOUNDATION LA FONDATION DES PRIX DE LA TABLE DE LA NATION |
Registered Office Address |
394 Daly Avenue Ottawa ON K1N 6H2 |
Incorporation Date | 2016-06-20 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Gurvinder Singh Bhatia | 1002, 10045-118 Street, Edmonton AB T5K 2K2, Canada |
Robert Anthony Clark | 262-2080 West Broadway, Vancouver BC V6J 0C7, Canada |
Janice A. Ruddock | 14 Sheffield Court, Fall River NS B2T 1A4, Canada |
Janet Lynn Dorozynski | 394 Daly Avenue, Ottawa ON K1N 6H2, Canada |
Charles Sebastian Baker | 79 Ellsworth Avenue, Toronto ON M6G 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-06-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2016-06-20 | current | 394 Daly Avenue, Ottawa, ON K1N 6H2 |
Name | 2016-06-20 | current | THE NATION'S TABLE AWARDS FOUNDATION |
Name | 2016-06-20 | current | LA FONDATION DES PRIX DE LA TABLE DE LA NATION |
Status | 2016-06-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-06-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Antario Investment Group Inc. | 410 Daly Avenue, Ottawa, ON K1N 6H2 | 2017-02-22 |
Varisolar Inc. | 396 Daly Avenue, Ottawa, ON K1N 6H2 | 2007-03-21 |
Counterpart Canada | 411 Daly Avenue, Suite 1, Ottawa, ON K1N 6H2 | 1998-12-07 |
Antario Financial and Payment Services Inc. | 410 Daly Avenue, Ottawa, ON K1N 6H2 | 2020-03-27 |
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 |
---|---|
Gurvinder Singh Bhatia | 1002, 10045-118 Street, Edmonton AB T5K 2K2, Canada |
Robert Anthony Clark | 262-2080 West Broadway, Vancouver BC V6J 0C7, Canada |
Janice A. Ruddock | 14 Sheffield Court, Fall River NS B2T 1A4, Canada |
Janet Lynn Dorozynski | 394 Daly Avenue, Ottawa ON K1N 6H2, Canada |
Charles Sebastian Baker | 79 Ellsworth Avenue, Toronto ON M6G 2K4, Canada |
Name | Director Name | Director Address |
---|---|---|
THE SOMEWHERENESS GROUP | CHARLES SEBASTIAN BAKER | 79 ELLSWORTH AVENUE, TORONTO ON M6G 2K6, Canada |
City | Ottawa |
Post Code | K1N 6H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cree Nation Achievement Awards Foundation | 2 Lakeshore Road, Nemaska, QC J0Y 3B0 | 2011-11-28 |
La Table En Bois Inc. | 5830 Boul. St. Laurent, Montreal, QC H2T 1T3 | 2015-06-25 |
Boutique MÉdiÉvale La Table Ronde Inc. | 513, Boulevard De Fontainebleau, Blainville, QC J7B 1L4 | 1998-03-24 |
Table Tennis Canada Tennis De Table | 2451 Riverside Drive, House of Sport, Ottawa, ON K1H 7X7 | 1973-10-17 |
Catalogue La Table Ronde Ltee. | 356 Rue Le Moyne, Montreal, QC H2Y 1Y3 | 1995-05-23 |
The Michener Awards Foundation | C/o Ottawa Community Foundation, 75 Albert Street, Ottawa, ON K1P 5E7 | 1982-09-20 |
The Governor General’s Performing Arts Awards Foundation | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1992-09-25 |
World Table Hockey Association (canada) Inc. | 2600-160 Elgin Street, Ottawa, ON K1P 1C3 | 2012-06-29 |
Société Sauvons La Nation | 1620 Concession Rd 7, St-bernardin, ON K0B 1N0 | 2016-09-21 |
Automatic Nation Inc. | 2805-56 Forest Manor Rd, North York, ON M2J 0E5 | 2020-08-15 |
Please provide details on THE NATION'S TABLE AWARDS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |