IMPACT Transformer la gestion des ressources naturelles (also known as IMPACT Transforming Natural Resource Management) 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 December 18, 1992 with corporation #2879816. The current entity status is . The registered office location is at 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2. The directors of the corporation include Allan J Ritchie, Gavin Hilson, David Onyalo, Yiagadeesen Samy, Nicole Piggott, Shivani Kannabhiran, Ezra Mbogori, Bruce Broomhall, Paulo De Sa and Torwoli Dzuali.
ID | 2879816 |
Business Number | 123972820 |
Current Name | IMPACT Transformer la gestion des ressources naturelles |
Other Name | IMPACT Transforming Natural Resource Management |
Incorporation Date | 1992-12-18 |
Address | 135 Laurier Avenue West Suite 100 Ottawa ON K1P 5J2 |
Director Limits | 9-11 |
Director Name | Director Address |
---|---|
Allan J Ritchie | 37 Rayside Drive, Toronto ON M9C 1S9, Canada |
Gavin Hilson | Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom |
David Onyalo | 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada |
YIAGADEESEN SAMY | 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada |
Nicole Piggott | 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada |
Shivani Kannabhiran | 58 rue de Maubeuge, Paris 75009, France |
EZRA MBOGORI | MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of |
BRUCE BROOMHALL | 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada |
Paulo De Sa | 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States |
Torwoli Dzuali | 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2021-09-02 | current | 135 Laurier Avenue West, Suite 100, OTTAWA, ON K1P 5J2 |
Activity | 2019-01-18 | current | Amendment / Modification - Section: 201. |
Name | 2017-09-20 | current | IMPACT Transformer la gestion des ressources naturelles |
Name | 2017-09-20 | current | IMPACT Transforming Natural Resource Management |
Activity | 2017-09-20 | current | Amendment / Modification - Section: 201. Name. |
Activity | 2015-09-16 | current | Financial Statement / États financiers - Section: . Statement Date: 2015-03-31. |
Act | 2014-07-15 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-07-15 | current | Active / Actif |
Name | 2014-07-15 | 2017-09-20 | Partnership Africa Canada (PAC) |
Name | 2014-07-15 | 2017-09-20 | Partenariat Afrique Canada (PAC) |
Address | 2014-07-15 | 2021-09-02 | SUSAN COTE FREEMAN, 331 COOPER STREET, SUITE 600, OTTAWA, ON K2P 0G5 |
Address | 2014-07-15 | current | SUSAN COTE FREEMAN, 331 COOPER STREET, SUITE 600, OTTAWA, ON K2P 0G5 |
Activity | 2014-07-15 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Address | 2008-10-17 | 2014-07-15 | 600-331 COOPER STREET, OTTAWA, ON K2P 0G5 |
Act | 1992-12-18 | 2014-07-15 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1992-12-18 | 2014-07-15 | Active / Actif |
Name | 1992-12-18 | 2014-07-15 | Partnership Africa Canada (PAC) - |
Name | 1992-12-18 | 2014-07-15 | Partenariat Afrique Canada (PAC) |
Address | 1992-12-18 | 2008-10-17 | 1 RUE NICHOLAS STREET, SUITE 300, OTTAWA, ON K1N 7B7 |
Activity | 1992-12-18 | current | Incorporation / Constitution en société - . |
Act | 1992-12-17 | 1992-12-18 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-08-30 | Soliciting / Ayant recours à la sollicitation |
2023 | 2023-07-27 | Soliciting / Ayant recours à la sollicitation |
2022 | 2022-07-26 | Soliciting / Ayant recours à la sollicitation |
Director Name | Director Address |
---|---|
Allan J Ritchie | 37 Rayside Drive, Toronto ON M9C 1S9, Canada |
Gavin Hilson | Alexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom |
David Onyalo | 1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada |
YIAGADEESEN SAMY | 1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada |
Nicole Piggott | 4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada |
Shivani Kannabhiran | 58 rue de Maubeuge, Paris 75009, France |
EZRA MBOGORI | MS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of |
BRUCE BROOMHALL | 455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada |
Paulo De Sa | 4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States |
Torwoli Dzuali | 331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Synclusiv inc. | 2170 boul. René-Lévesque O, Montréal, QC H3H 2T8 | 2020-04-22 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Knowledge for Impact (K4i) Inc. | 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2 | 2019-07-02 |
Corporation Name | Address | Incorporation Date |
---|---|---|
The North-South Institute · L'Institut Nord-Sud | C/O Npsia Carleton University, 1125 Colonel By Drive, Ottawa, ON K1S 5B6 | 1976-05-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Pvtech Cdn Inc. | 1230 Joesph Drouin Ave., Orleans, ON K1C 7B2 | 2012-05-01 |
Ujeengo Global Community | 1230 Joseph Drouin Ave., Orleans, ON K1C 7B2 | 2019-02-07 |
Afro Canadian Business Alliance | 1230 Joseph Drouin Ave, Orleans, ON K1C 7B2 | 2024-02-26 |
10566357 Canada Inc. | 1230 Joseph Drouin Avenue, Ottawa, ON K1C 7B2 | 2018-01-04 |
Street Address |
135 Laurier Avenue West Suite 100 |
City | OTTAWA |
Province | ON |
Postal Code | K1P 5J2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
3nity Creative Corp. | 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2022-03-15 |
The Novas Group Canada Inc. | 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2023-10-19 |
The Mini Branch Inc. | 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2022-05-20 |
15335230 Canada Inc. | 135 Laurier Avenue West, 204, Ottawa, ON K1P 5J2 | 2023-09-05 |
Aviant ImpExx Corp. | 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2 | 2021-07-13 |
13385990 Canada Inc. | 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2021-10-01 |
Point2Listing Inc. | 135 Laurier Avenue West, Ste 461, Ottawa, ON K1P 5J2 | 2022-09-23 |
Save Minorities International | 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2022-03-17 |
Enerzinx Canada Inc. | 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2 | 2022-09-23 |
Gold Coin Exchange Ltd. | 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2 | 2022-08-03 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Umber Realty Inc. | 100-135 Laurier Ave W, Ottawa, ON K1P 5J2 | 2014-12-19 |
10053791 Canada Inc. | 432 - 135 Laurier Ave W, Ottawa, ON K1P 5J2 | 2017-01-09 |
KAGI SOLUTIONS inc. | 135 Laurier Ave W, Ottawa, ON K1P 5J2 | 2022-04-15 |
OPIN Digital Inc. | 135 Laurier Ave. West, Suite 100, Ottawa, ON K1P 5J2 | 2011-10-25 |
International Folklore Festival Inc. · Festival International De Folklore Inc. | 161 Laurier Ouest, 7e Etage, Ottawa, ON K1P 5J2 | 1983-03-14 |
14010736 Canada Inc. | 135 Laurier Ave. W, Ottawa, ON K1P 5J2 | 2022-05-04 |
Utopia Group Inc. | 135 Laurier Avenue W, Suite 100, Ottawa, ON K1P 5J2 | 2015-06-03 |
Venport Software Holding Corp. | 612 135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2022-12-12 |
CALDO Consortium | 100-135 Laurier Avenue West, Ottawa, ON K1P 5J2 | 2014-02-12 |
Portvessel Corporation | 135 Laurier Ave West, Ottawa, ON K1P 5J2 | 2020-05-25 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Askella Advisory Inc. | 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2019-01-03 |
8047944 Canada Inc. | 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A4 | 2011-12-07 |
12052601 Canada Inc. | 324 Laurier Ave West, 2308, Ottawa, ON K1P 0A4 | 2020-05-11 |
Risling Performance Limited | 2212-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2021-06-16 |
Flux Products Inc. | 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 | 2016-02-04 |
Basti Interpretation and Translation ltd. | 2308-324 Laurier Ave, Ottawa, ON K1P 0A4 | 2019-11-29 |
A.A.N.T. Software Corporation | 324 Laurier Avenue West, Suite 601, Ottawa, ON K1P 0A4 | 2001-12-04 |
Seeds & Shoots Inc. | 324 Laurier Avenue West, Suite 709, Ottawa, ON K1P 0A4 | 2010-04-21 |
Carol A. Frere-Leveille Consulting Ltd. | 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2010-04-08 |
11319434 Canada Inc. | 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A4 | 2019-03-25 |
Find all corporations in the same postal code |
Do you have more infomration about IMPACT Transformer la gestion des ressources naturelles? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |