Certified Analytics and Insights Professionals of Canada (CAIP Canada) (Corporation# 11442724) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 2019.
Corporation ID | 11442724 |
Business Number | 789227733 |
Corporation Name | Certified Analytics and Insights Professionals of Canada (CAIP Canada) Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Registered Office Address | 145 Spruce Street, Suite 202 Ottawa ON K1R 6P1 |
Incorporation Date | 2019-05-31 |
Corporation Status | Active / Actif |
Number of Directors | 7-12 |
Director Name | Director Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Linda Di Luzio | 1, Carrefour Alexander Graham Bell,, Wing A, 2nd Floor, Verdun QC H3E 3B3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-05-31 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2019-05-31 | current | Active / Actif |
Name | 2019-05-31 | current | Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) |
Name | 2019-05-31 | current | Certified Analytics and Insights Professionals of Canada (CAIP Canada) |
Address | 2019-05-31 | 2019-10-09 | 202-300 March Road, Ottawa, ON K2K 2E2 |
Address | 2019-10-09 | current | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 |
Activity | 2019-05-31 | current | Incorporation / Constitution en société. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-24 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Research Insights Council Inc. | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2018-12-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trustly Canada, Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2020-09-15 |
11918613 Canada Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2020-02-21 |
10791199 Canada Inc. | 204-145 Spruce Street, Ottawa, ON K1R 6P1 | 2018-05-18 |
10604208 Canada Inc. | 205-145 Spruce Street, Ottawa, ON K1R 6P1 | 2018-01-29 |
10173932 Canada Inc. | 527 Bronson Avenue, Ottawa, ON K1R 6P1 | 2017-04-03 |
Boxfish Infrastructure Group Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2016-02-11 |
Buchipop Inc. | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2015-09-23 |
Ollie Quinn Canada Incorporated | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2014-03-25 |
Arboretum Arts Festival | 145 Spruce Street, Suite 200, Ottawa, ON K1R 6P1 | 2012-10-17 |
8172137 Canada Ltd. | 100-145 Spruce Street, Ottawa, ON K1R 6P1 | 2012-04-19 |
Find all corporations in postal code K1R 6P1 |
Name | Address |
---|---|
Michele Sexsmith | 33 Bloor St East, Suite 400, Toronto ON M4W 3H1, Canada |
Jordan Levitin | 67 Wheeler Ave, Toronto ON M4L 3V3, Canada |
Linda Di Luzio | 1, Carrefour Alexander Graham Bell,, Wing A, 2nd Floor, Verdun QC H3E 3B3, Canada |
Maxime Bourbonnais | 1470 Peel Street, Tower B, Suite 800, Montreal QC H3A 1T1, Canada |
Robert Wong | 6 Oakridge Drive, Barrie ON L4N 5N7, Canada |
Yvonne Brouwers | Suite 201, 1615 10 Avenue SW, Calgary AB T3C 0J7, Canada |
Majid Khoury | 5272 Somerville Street, Vancouver BC V5W 3H4, Canada |
Annie Pettit | 2200 Yonge Street, 4th Floor, Toronto ON M4S 2C6, Canada |
Peter MacIntosh | Suite 5001, 7071 Bayers Road, Halifax NS B3L 2C2, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Chuck Chakrapani | 4307 - 1 King St. W, Toronto ON M5H 1A1, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Chuck Chakrapani | Modern Stoicism Canada | 7 Clarence Square, Toronto, ON M5V 1H1 |
Chuck Chakrapani | CANADIAN RESEARCH INSIGHTS COUNCIL INC. | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 |
Robert Wong | 8657157 Canada Inc. | 6 Paddle Gate, Richmond Hill, ON L4E 3Y3 |
Robert Wong | 7764839 Canada Inc. | 4, Daumier, Candiac, QC J5R 6E8 |
Robert Wong | Agri-Neo Inc. | 435 Horner Avenue, Unit 1, Toronto, ON M8W 4W3 |
MAXIME BOURBONNAIS | UX RESEARCH INC. | 1470, Rue Peel, Bureau 820, Montréal, QC H3A 1T1 |
ROBERT WONG | Eze Hosting Ltd. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 |
ROBERT WONG | rscom Sourcing Inc. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 |
ROBERT WONG | 6599648 CANADA LTD. | 400 Webb Drive, Suite 1002, Mississauga, ON L5B 3Z7 |
ROBERT WONG | ANGOSTURA CANADA INC. | 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 |
LINDA DI LUZIO | 4267630 CANADA ASSOCIATION | 21 Saint Clair Avenue East, Toronto, ON M4T 1L9 |
JORDAN LEVITIN | Canadians for Equal Marriage Inc. | 491 Church Street, Suite 200, Toronto, ON M4Y 2C6 |
ROBERT WONG | COMMERCE STEFFI J. INC. | 6661 Meteor Court, Mississauga, QC L5N 7H9 |
ROBERT WONG | LE CONSEIL COMMUNAUTAIRE CHINOIS DE MONTREAL | 211 De La Gauchetiere Ouest, Suite 3016, Montreal, QC H2Z 1Z5 |
ROBERT WONG | LEON FRAZER & ASSOCIATES INC. | 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2 |
City | Ottawa |
Postal Code | K1R 6P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Certified Marketing Management Professionals of Canada | 499 Ray Lawson Blvd., Unit #24, Suite #185, Brampton, ON L6Y 4E6 | 2011-07-19 |
Bp Analytics Inc. | 45 Mill Arbour Lane, Thornhill, ON L4J 6N4 | |
The Certified Hr Professionals Association of Canada | 150 Bloor Street West, Suite 200, Toronto, ON M4W 3E2 | 2016-10-19 |
Institut Des Compilateurs Professionnels Certifies Du Canada | 8080 Chamilly, Suite 101, St-Leonard, QC H1R 2S4 | 1992-06-26 |
Institute of Professional and Certified Technicians and Technologits of Canada | 985 Raymond Casgrain, App 1, Quebec, QC G1S 2E1 | 1954-11-23 |
Aimia Loyalty Analytics Canada Inc. | Tour Aimia, 525 Viger Avenue West, Suite 1000, Montreal, QC H2Z 0B2 | 2011-06-01 |
Answer Analytics | 1918 Boulevard Saint Régis, Dorval, QC H9P 1H6 | 2017-03-20 |
Technology Professionals Canada | 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 | 2016-01-13 |
Association Canadienne Des Professionnels De L'Immersion (acpi) | 170 Laurier Ouest, Bureau 1104, Ottawa, ON K1P 5V5 | 1979-10-29 |
Volunteer Management Professionals of Canada | 203 - 15195 36 Avenue, Surrey, BC V3Z 4R3 | 1983-01-26 |
Please provide details on Certified Analytics and Insights Professionals of Canada (CAIP Canada) 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.