EVERY CANADIAN COUNTS COALITION - OTTAWA ON CANADA
Company Information
EVERY CANADIAN COUNTS COALITION is a company from OTTAWA ON Canada.
The company has corporate status: Active.
EVERY CANADIAN COUNTS COALITION - OTTAWA ON CANADA
1354141
This business was incorporated 10 years ago on 31st December 2014
EVERY CANADIAN COUNTS COALITION is governed under the Canada Not-for-profit Corporations Act - 2014-12-31. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2023-03-23.
The status of its annual filings are: 2024 - Not due, 2023 -Filed, 2022 -Filed.
This company has had the following names:
- EVERY CANADIAN COUNTS COALITION - 2014-12-31 to Present
EVERY CANADIAN COUNTS COALITION has between 4 and 12 directors.
Address & Map
2600 - 160 ELGIN STREET
OTTAWA ON K1P 1C3,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Carmine tiano | 85 Gilley Road | Toronto ON M3K 1L6 | Canada |
Hubert van Niekerk | 495 Grosvenor St. | London ON N5Y 3S8 | Canada |
Max Brough | 1032 Adley Road | Ottawa ON K1J 8B9 | Canada |
Pavel Chernusov | 251 Bank Street | Ottawa ON K2P 1X2 | Canada |
Majid Turmusani | 114 Chemin du Bord de l'Eau | Luskville QC J0X 2G0 | Canada |
William Cowie | 59 Chesterton Drive | Ottawa ON K2E 5T3 | Canada |
Penelope Mary Leclair | 1222 Iris Dr. | Kingston ON K7P 0H6 | Canada |
JIM SMITH | 406 WOOD AVENUE | OTTAWA ON K1M 1J9 | Canada |
jonathan J Marchand | 11000 Rue des Montagnards, RC-103 | Beaupre QC G0A 1E0 | Canada |
NORMA LAMONT | 1901 - 1171 AMBLESIDE DRIVE | OTTAWA ON K2B 8E1 | Canada |
Richard Riopelle | 20-174 Dufferin Road | Ottawa ON K1M 2A6 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Access Pathway Network | 250 Ferland | Ottawa ON, K1L 7T6 | Canada | Active |
7857918 CANADA INC. | 59 Chesterton Drive | Ottawa ON, K2E 5T3 | Canada | Dissolved by the corporation (s. 210)on 2019-07-21 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
A&K Railroad Materials - Canada, Inc. | 160 ELGIN ST, SUITE 2600 | OTTAWA ON, K1P 1C3 | Canada | Active |
SPX Flow Technology Canada Inc. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Active |
OTTAWA-CARLETON 2001 CANADA SUMMER GAMES BID COMMITTEE | 160 ELGIN STREET, SUITE 2600 | OTTAWA ON, K1P 1C3 | Canada | Dissolved - Part II of CCAon 2005-05-02 |
AEP CANADA INC. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Inactive - Amalgamated intoBerry Plastics Canada Inc. / Plastiques Berry Canada Inc.on 2023-10-01 |
DT ACQUISITION INC. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Inactive - Amalgamated intoBerry Plastics Canada Inc. / Plastiques Berry Canada Inc.on 2023-10-01 |
First Act Canada Inc. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Dissolved by the corporation (s. 210)on 2017-03-15 |
Advantage Solutions Inc. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Active |
Cash Processing Solutions Inc. | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Active |
IP NEUTRALS OF CANADA | 2600-160 ELGIN STREET | OTTAWA ON, K1P 1C3 | Canada | Active - Dissolution Pending (Non-compliance) |
EVRAZ INC. NA CANADA | 160 Elgin Street, Suite 2600 | Ottawa ON, K1P 1C3 | Canada | Inactive - Amalgamated intoEVRAZ INC. NA CANADAon 2020-01-01 |