THE NATION'S TABLE AWARDS FOUNDATION

Address:
394 Daly Avenue, Ottawa, ON K1N 6H2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-06-20 Incorporation / Constitution en société

Office Location

Address 394 Daly Avenue
City Ottawa
Province ON
Postal Code K1N 6H2
Country Canada

Corporations in the same postal code

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

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
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

Entities with the same directors

Name Director Name Director Address
THE SOMEWHERENESS GROUP CHARLES SEBASTIAN BAKER 79 ELLSWORTH AVENUE, TORONTO ON M6G 2K6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 6H2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches