Senior Citizens Council of Ottawa-Carleton Inc. · Conseil Des Aines D'Ottawa-Carleton Inc.

302-250 City Centre Ave, Ottawa, ON K1R 6K7

Overview

SENIOR CITIZENS COUNCIL OF OTTAWA-CARLETON INC. (also known as CONSEIL DES AINES D'OTTAWA-CARLETON INC.) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 28, 1981 with corporation #1132539, and dissolved on November 12, 2013. The current entity status is . The registered office location is at 302-250 City Centre Ave, Ottawa, ON K1R 6K7. The directors of the corporation include Rod Durnin, Jo Brodie, Betty Ward, Carol Rannie, Larry Doshen, Nancy Kilbride, Elsie Parkinson, Evelyn Maloney, Mariette Cormier and Doris Hall.

Corporation Information

ID1132539
Current NameSENIOR CITIZENS COUNCIL OF OTTAWA-CARLETON INC.
Other NameCONSEIL DES AINES D'OTTAWA-CARLETON INC.
Incorporation Date1981-04-28
Dissolution Date2013-11-12
Address302-250 City Centre Ave
Ottawa
ON K1R 6K7
Director Limits12-16

Corporation Directors

Director NameDirector Address
ROD DURNIN-, DRUMMOND CONC. 4A, RR7 BOX 37, PERTH ON K7H 3C9, Canada
JO BRODIE614-40 LANDRY STREET, OTTAWA ON K1L 8K4, Canada
BETTY WARD203-1025 RICHMOND ROAD, OTTAWA ON K2B 8G8, Canada
CAROL RANNIE470 GOLDEN AVE, OTTAWA ON K2A 2E5, Canada
LARRY DOSHEN6-100 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
NANCY KILBRIDE1509-1285 RICHMOND ROAD, OTTAWA ON K2B 7Z4, Canada
ELSIE PARKINSON49 INVERNESS AVENUE, OTTAWA ON K2E 6N6, Canada
EVELYN MALONEY53 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
MARIETTE CORMIER46-655 RICHMOND ROAD, OTTAWA ON K2A 3Y3, Canada
DORIS HALL426-491 RICHMOND RD, OTTAWA ON K2A 1G4, Canada
GERRARD KELLY706-200 RIDEAU TERRACE, OTTAWA ON K1M 0Z3, Canada
HELEN MCGURRIN1638 ALTA VISTA DRIVE, OTTAWA ON K1G 0G5, Canada
GAYLE PRESTON28 39, PUTMAN AVE, OTTAWA ON K1M 1Z1, Canada
JEAN ASLIN1107-2760 CAROUSEL CRESCENT, OTTAWA ON K1T 2N4, Canada
IRENE MARTIN94 PALSEN STREET, NEPEAN ON K2G 2E5, Canada
BILL LOGAN2132 GRAFTON CRES, OTTAWA ON K1J 6K8, Canada
ANITA GEORGE303 727 RICHMOND RD, OTTAWA ON K2A 0G6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2013-11-12currentDissolved / Dissoute
Activity2013-11-12currentDissolution - Section: Part II of CCA / Partie II de la LCC.
Address2012-10-10current302-250 CITY CENTRE AVE, OTTAWA, ON K1R 6K7
Address2012-09-262012-10-10670880 ALBERT STREET, SUITE 019, OTTAWA, ON K1R 6L2
Address2003-09-262012-09-26THE CITY CENTRE BUILDING, 880 WELLINGTON STREET, SUITE 302, OTTAWA, ON K1R 6K7
Address2003-03-312003-09-26280 ALBERT STREET, ROOM 100, OTTAWA, ON K1P 5G8
Address2001-03-312003-03-31294 ALBERT STREET, ROOM 203, OTTAWA, ON K1P6E6
Name1986-12-15currentSENIOR CITIZENS COUNCIL OF OTTAWA-CARLETON INC.
Name1986-12-15currentCONSEIL DES AINES D'OTTAWA-CARLETON INC.
Act1981-04-28currentCanada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1981-04-282013-11-12Active / Actif
Name1981-04-281986-12-15OTTAWA SENIOR CITIZENS COUNCIL INC.
Address1981-04-282001-03-31294 ALBERT STREET, ROOM 508, OTTAWA, ON K1P6E6
Activity1981-04-28currentIncorporation / Constitution en société - .
Act1981-04-271981-04-28Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20132012-12-06
20122011-06-14
20112010-06-08

Officer Information

Officers

Director NameDirector Address
ROD DURNIN-, DRUMMOND CONC. 4A, RR7 BOX 37, PERTH ON K7H 3C9, Canada
JO BRODIE614-40 LANDRY STREET, OTTAWA ON K1L 8K4, Canada
BETTY WARD203-1025 RICHMOND ROAD, OTTAWA ON K2B 8G8, Canada
CAROL RANNIE470 GOLDEN AVE, OTTAWA ON K2A 2E5, Canada
LARRY DOSHEN6-100 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
NANCY KILBRIDE1509-1285 RICHMOND ROAD, OTTAWA ON K2B 7Z4, Canada
ELSIE PARKINSON49 INVERNESS AVENUE, OTTAWA ON K2E 6N6, Canada
EVELYN MALONEY53 DUNBARTON COURT, OTTAWA ON K1K 4L4, Canada
MARIETTE CORMIER46-655 RICHMOND ROAD, OTTAWA ON K2A 3Y3, Canada
DORIS HALL426-491 RICHMOND RD, OTTAWA ON K2A 1G4, Canada
GERRARD KELLY706-200 RIDEAU TERRACE, OTTAWA ON K1M 0Z3, Canada
HELEN MCGURRIN1638 ALTA VISTA DRIVE, OTTAWA ON K1G 0G5, Canada
GAYLE PRESTON28 39, PUTMAN AVE, OTTAWA ON K1M 1Z1, Canada
JEAN ASLIN1107-2760 CAROUSEL CRESCENT, OTTAWA ON K1T 2N4, Canada
IRENE MARTIN94 PALSEN STREET, NEPEAN ON K2G 2E5, Canada
BILL LOGAN2132 GRAFTON CRES, OTTAWA ON K1J 6K8, Canada
ANITA GEORGE303 727 RICHMOND RD, OTTAWA ON K2A 0G6, Canada

Corporations with the same officer (LARRY DOSHEN)

Corporation NameAddressIncorporation Date
The University of Ottawa Heart Institute Auxiliary 40 Ruskin St, Ottawa, ON K1Y 4W71998-08-25

Corporations with the same officer (ANITA GEORGE)

Corporation NameAddressIncorporation Date
College Du Pacifique Lester B. Pearson Et Colleges Du Monde Uni (Canada) Inc. 650 Pearson College Dr., Victoria, BC V9C 4H7

Corporations with the same officer (DORIS HALL)

Corporation NameAddressIncorporation Date
Women's W.O.R.K. (Women Offering Resources & Knowledge) Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E62006-05-04

Corporations with the same officer (IRENE MARTIN)

Corporation NameAddressIncorporation Date
Donfam Inc. 37 Rue Du Couvent, App 3, Gatineau, QC J9H 3C61989-11-28
H. G. & G. Containers Ltd. 33 Young Road, Kanata, ON K2K1V91983-05-24

Location Information

Street Address 302-250 CITY CENTRE AVE
CityOTTAWA
ProvinceON
Postal CodeK1R 6K7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Screensaviors Inc. 880 Wellington Street, Unit 236, Ottawa, ON K1R 6K72001-11-01
Capital Robot Corp. 250 city centre ave, Bay 216, Ottawa, ON K1R 6K72017-05-10
All Things Made Inc. 250 City Center Drive, Suite 216, Ottawa, ON K1R 6K72015-03-26
7662947 Canada Inc. 144-250 City Centre Avenue, Ottawa, ON K1R 6K72010-09-29
Magmic X LTD. 250 City Center, Suite 216, Ottawa, ON K1R 6K72016-06-08
Avenue 31 Capital Inc. 801 - 250 City Centre Avenue, Ottawa, ON K1R 6K72016-11-02
Red Rooster Golf Inc. 250 City Centre, Bay 232, Ottawa, ON K1R 6K72020-11-09
Printario Inc. 250 City Centre, Unit #234, Ottawa, ON K1R 6K72025-01-01
NU Grocery Online Inc. 250 City Centre Avenue, Bay 120, Ottawa, ON K1R 6K72022-08-01
10601241 Canada Inc. 250 City Centre Ave Unit 216, Ottawa, ON K1R 6K72018-01-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Supernatural Leadership Inc. c/o 1400-340 Albert Street, Ottawa, ON K1R 0A52021-05-13
Customs & Excise Reports (C.E.R.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A51978-12-21
15963001 Canada Limited 403- 445 Laurier Avenue West, Ottawa, ON K1R 0A22024-04-19
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A22017-08-16
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A52002-10-01
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A22017-05-18
DiasW Construction Inc. 450 Laurier Avenue East, Ottawa, ON K1R 0A22022-04-06
D&H AI Consulting Inc. 1201-445 Laurier Avenue, Ottawa, ON K1R 0A22023-05-30
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A22010-10-19
7310803 Canada Inc. 310, 350 Sparks Street, Ottawa, ON K1R 0A4
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Hispanic Council of Ottawa-Gatineau · Conseil Hispano Canadien D'Ottawa-Gatineau 10 - 17 Rockway Crescent, Ottawa, ON K2G 0M32007-08-09
Ottawa-Carleton Dialysis Services · Services De Dialyse Ottawa-Carleton 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R11995-09-21
The Carleton Place & Canadian Veterans Foundation · La Fondation des Anciens Combattants Canadiens & Carleton Place 109 Elm Ave., Rr2, Carleton Place, ON K7C 0C42008-03-17
Astra-Carleton Holdings Ltd. · Gestions Astra-Carleton Ltee 165 Sauve, Sherbrooke, QC J1L1L61983-01-10
Carleton Displays Limited · Les Expositions Carleton Limitee 70 St. Johns Road, Pointe Claire, QC H9S4Z11950-02-21
Ottawa-Carleton 2001 Canada Summer Games Bid Committee 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C31996-06-20
The Parkway Foundation of Ottawa-Carleton · La Fondation Parkway D'Ottawa-Carleton 104-130 Glebe Avenue, Ottawa, ON K1S 2C51995-03-17
L'Association Nationale Des Aines · The National Senior Citizens Association 50 Ouest, Place Cremazie, Suite 418, Montreal, QC H2P 2T11985-06-20
Section de la région de l'Outaouais - Conseil du Bâtiment Durable du Canada 47 Clarence Street, Suite 202, Ottawa, ON K1N 9K12003-08-25
Astra-Carleton Realty Ltd. · Les Immeubles Astra-Carleton Ltee 165 Rue Sauve, Sherbrooke, QC J1L 1P3

Improve Information

Do you have more infomration about Senior Citizens Council of Ottawa-Carleton Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.