ENGINEERS CANADA - OTTAWA ON CANADA


Company Information

ENGINEERS CANADA is a company from OTTAWA ON Canada. The company has corporate status: Active.

ENGINEERS CANADA - OTTAWA ON CANADA

633627

ENGINEERS CANADA is governed under the Canada Not-for-profit Corporations Act - 2013-10-31. It a company of type: Soliciting.
The date of the company's last Annual Meeting is 2023-05-27.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
  • ENGINEERS CANADA - 2013-10-31 to Present
  • THE CANADIAN COUNCIL OF PROFESSIONAL ENGINEERS - 1965-01-14to 2013-10-31
ENGINEERS CANADA has between 12 and 45 directors.

Address & Map

300-55 Metcalfe Street OTTAWA ON K1P 6L5, Canada

Company Officers

Name Address Town Country
Nancy Hill 406 Belsize Drive Toronto ON M4S 1N5 Canada
Marisa Sterling 10 Scarborough Road Toronto ON M4E 3M5 Canada
Nicolas Turgeon 4445 Rue Bellerose Québec QC G2A 4H9 Canada
Ann Jean English 20492 123B Avenue Maple Ridge BC V2X 0A1 Canada
Darlene Spracklin-Reid 8 Bonaventure Avenue St. John’s NL A1C 3Z1 Canada
Sudhir Jha 5 Williams Avenue Yellowknife NT X1A 3W9 Canada
Arjan Arenja 575 Queen St Kincardine ON N2Z 2J1 Canada
Natasha Pounder Avila 240 West Chestermere Drive Chestermere AB T1X 1B1 Canada
Geoffrey David Connolly 76 Meadowbank Road Cornwall PE C0A 1H0 Canada
Dawn Nedohin-Macek 7 Celtic Bay Winnipeg MB R3T 2W8 Canada
Kathy Baig 660 Georges-Baril, Suite 10 Montréal QC H2C 2N3 Canada
Sophie Larivière-Mantha 2354 Boul Gouin Est Montreal QC H2B 1X6 Canada
Menelika Bekolo Mekomba 5 Avenue Vincent d’Indy, apt 515 Montreal QC H2V 2S7 Canada
Tim Joseph 45 Kingswood Drive St. Albert AB T8N 5S2 Canada
John Van der Put 15713 McKenzie Lake Way Southeast Calgary AB T2Z 2J1 Canada
Alison Victoria Anderson 7 Bryde Place Whitehorse YT Y1A 5E9 Canada
HEATHER KENNEDY 303 - 13 AVENUE SW, SUITE 1409 CALGARY AB T2R 0Y9 Canada
Crysta Cumming 5557 Black Street Halifax NS B3K 1P8 Canada
Tim Kirkby 19365 County Road 2 Summerstown ON K0C 2E0 Canada
Marlo Rose 44 Jennifer Street Saint John NB E2M 0A2 Canada

Related Companies

Name Address Town Country Status
PALETTE SKILLS INC. 700 University Avenue, Suite 2005 Toronto ON, M5G 1X7 Canada Active
Global Mining Guidelines Group 72 Rue Roy Ormstown QC, J0S 1K0 Canada Active
THE CANADIAN ACADEMY OF ENGINEERING 300-55 Metcalfe Street OTTAWA ON, K1P 6L5 Canada Active
163968 CANADA INC. 855 - 2 Street SW, Suite 3500 CALGARY AB, T2P 4J8 Canada Dissolved by the corporation (s. 210)on 2020-06-18
TIA Power Generation Ltd. 240 West Chestermere Drive Chestermere AB, T1X 1B2 Canada Active

Nearby Businesses

Name Address Town Country Status
155058 CANADA INC. Care of: COOPERS LYBRAND, 55 METCALFE STREET OTTAWA ON, K1P 6L5 Canada Dissolved for non-compliance (s. 212)on 2000-03-01
THE CANADIAN ACADEMY OF ENGINEERING 300-55 Metcalfe Street OTTAWA ON, K1P 6L5 Canada Active
Rx&D Health Research Foundation 55 METCALFE STREET, SUITE 1220 OTTAWA ON, K1P 6L5 Canada Dissolved - Part II of CCAon 2012-07-05
C.S. ENVIRONMENTAL ART INC. 55 METCALFE ST, SUITE 1200 OTTAWA ON, K1P 6L5 Canada Dissolved for non-compliance (s. 212)on 2000-03-06
CANADIAN HYDROGEN ASSOCIATION Care of: Kai Olson, 55 Metcalfe St, #1300 Ottawa ON, K1P 6L5 Canada Active
K.G.M. BRUSCHEK INTERNATIONAL INC. 55 METCALFE STREET, SUITE 860 OTTAWA ON, K1P 6L5 Canada Dissolved for non-compliance (s. 212)on 2003-09-19
CSL Behring Canada, Inc. 55 METCALFE STREET, SUITE 1460 OTTAWA ON, K1P 6L5 Canada Active
Rx&D Health Research Foundation 2006 55 Metcalfe Street, Suite 1220 Ottawa ON, K1P 6L5 Canada Active
CONVERGENT PERFORMANCE CDA INC. Care of: C/O FASKEN MARTINEAU DUMOULIN LLP, 55, METCALFE STREET OTTAWA ON, K1P 6L5 Canada Dissolved for non-compliance (s. 212)on 2019-04-15
ADB AIRFIELD SOLUTIONS, LTD. Care of: General Counsel, Suite 1300, 55 Metcalfe Street Ottawa ON, K1P 6L5 Canada Active