IMPACT Transformer la gestion des ressources naturelles · IMPACT Transforming Natural Resource Management

135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J2

Overview

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.

Corporation Information

ID2879816
Business Number123972820
Current NameIMPACT Transformer la gestion des ressources naturelles
Other NameIMPACT Transforming Natural Resource Management
Incorporation Date1992-12-18
Address135 Laurier Avenue West
Suite 100
Ottawa
ON K1P 5J2
Director Limits9-11

Corporation Directors

Director NameDirector Address
Allan J Ritchie37 Rayside Drive, Toronto ON M9C 1S9, Canada
Gavin HilsonAlexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom
David Onyalo1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada
YIAGADEESEN SAMY1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada
Nicole Piggott4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada
Shivani Kannabhiran58 rue de Maubeuge, Paris 75009, France
EZRA MBOGORIMS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of
BRUCE BROOMHALL455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada
Paulo De Sa4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States
Torwoli Dzuali331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-09-02current135 Laurier Avenue West, Suite 100, OTTAWA, ON K1P 5J2
Activity2019-01-18currentAmendment / Modification - Section: 201.
Name2017-09-20currentIMPACT Transformer la gestion des ressources naturelles
Name2017-09-20currentIMPACT Transforming Natural Resource Management
Activity2017-09-20currentAmendment / Modification - Section: 201. Name.
Activity2015-09-16currentFinancial Statement / États financiers - Section: . Statement Date: 2015-03-31.
Act2014-07-15currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-07-15currentActive / Actif
Name2014-07-152017-09-20Partnership Africa Canada (PAC)
Name2014-07-152017-09-20Partenariat Afrique Canada (PAC)
Address2014-07-152021-09-02SUSAN COTE FREEMAN, 331 COOPER STREET, SUITE 600, OTTAWA, ON K2P 0G5
Address2014-07-15currentSUSAN COTE FREEMAN, 331 COOPER STREET, SUITE 600, OTTAWA, ON K2P 0G5
Activity2014-07-15currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Address2008-10-172014-07-15600-331 COOPER STREET, OTTAWA, ON K2P 0G5
Act1992-12-182014-07-15Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1992-12-182014-07-15Active / Actif
Name1992-12-182014-07-15Partnership Africa Canada (PAC) -
Name1992-12-182014-07-15Partenariat Afrique Canada (PAC)
Address1992-12-182008-10-171 RUE NICHOLAS STREET, SUITE 300, OTTAWA, ON K1N 7B7
Activity1992-12-18currentIncorporation / Constitution en société - .
Act1992-12-171992-12-18Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20242024-08-30Soliciting / Ayant recours à la sollicitation
20232023-07-27Soliciting / Ayant recours à la sollicitation
20222022-07-26Soliciting / Ayant recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Allan J Ritchie37 Rayside Drive, Toronto ON M9C 1S9, Canada
Gavin HilsonAlexander Fleming Road, University of Surrey, Guildford, Surrey GU2 7XH, United Kingdom
David Onyalo1230 Joseph Drouin Avenue, Ottawa ON K1C 7B2, Canada
YIAGADEESEN SAMY1125 COLONEL BY DRIVE, 5312 RIVER BUILDING, OTTAWA ON K1S 5B6, Canada
Nicole Piggott4353 Avenue de Kensington, Montréal QC H4B 2W4, Canada
Shivani Kannabhiran58 rue de Maubeuge, Paris 75009, France
EZRA MBOGORIMS TCDC, Naic Road, Usa River, Arusha TANZANIA, Tanzania, United Republic of
BRUCE BROOMHALL455, boul. René-Lévesque Est, bureau W-2485, MONTREAL QC H2L 4Y2, Canada
Paulo De Sa4701 Willard Avenue, apt. 1434, Chevy Chase MD 20815, United States
Torwoli Dzuali331 Cooper Street Suite 600, Ottawa ON K2P 0G5, Canada

Corporations with the same officer (Nicole Piggott)

Corporation NameAddressIncorporation Date
Synclusiv inc. 2170 boul. René-Lévesque O, Montréal, QC H3H 2T82020-04-22

Corporations with the same officer (Bruce Broomhall)

Corporation NameAddressIncorporation Date
Knowledge for Impact (K4i) Inc. 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J22019-07-02

Corporations with the same officer (YIAGADEESEN SAMY)

Corporation NameAddressIncorporation Date
The North-South Institute · L'Institut Nord-Sud C/O Npsia Carleton University, 1125 Colonel By Drive, Ottawa, ON K1S 5B61976-05-28

Corporations with the same officer (David Onyalo)

Corporation NameAddressIncorporation Date
Pvtech Cdn Inc. 1230 Joesph Drouin Ave., Orleans, ON K1C 7B22012-05-01
Ujeengo Global Community 1230 Joseph Drouin Ave., Orleans, ON K1C 7B22019-02-07
Afro Canadian Business Alliance 1230 Joseph Drouin Ave, Orleans, ON K1C 7B22024-02-26
10566357 Canada Inc. 1230 Joseph Drouin Avenue, Ottawa, ON K1C 7B22018-01-04

Location Information

Street Address 135 Laurier Avenue West
Suite 100
CityOTTAWA
ProvinceON
Postal CodeK1P 5J2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3nity Creative Corp. 135 Laurier Avenue West, Ottawa, ON K1P 5J22022-03-15
The Novas Group Canada Inc. 135 Laurier Avenue West, Ottawa, ON K1P 5J22023-10-19
The Mini Branch Inc. 135 Laurier Avenue West, Ottawa, ON K1P 5J22022-05-20
15335230 Canada Inc. 135 Laurier Avenue West, 204, Ottawa, ON K1P 5J22023-09-05
Aviant ImpExx Corp. 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J22021-07-13
13385990 Canada Inc. 135 Laurier Avenue West, Ottawa, ON K1P 5J22021-10-01
Point2Listing Inc. 135 Laurier Avenue West, Ste 461, Ottawa, ON K1P 5J22022-09-23
Save Minorities International 135 Laurier Avenue West, Ottawa, ON K1P 5J22022-03-17
Enerzinx Canada Inc. 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J22022-09-23
Gold Coin Exchange Ltd. 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J22022-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Umber Realty Inc. 100-135 Laurier Ave W, Ottawa, ON K1P 5J22014-12-19
10053791 Canada Inc. 432 - 135 Laurier Ave W, Ottawa, ON K1P 5J22017-01-09
KAGI SOLUTIONS inc. 135 Laurier Ave W, Ottawa, ON K1P 5J22022-04-15
OPIN Digital Inc. 135 Laurier Ave. West, Suite 100, Ottawa, ON K1P 5J22011-10-25
International Folklore Festival Inc. · Festival International De Folklore Inc. 161 Laurier Ouest, 7e Etage, Ottawa, ON K1P 5J21983-03-14
14010736 Canada Inc. 135 Laurier Ave. W, Ottawa, ON K1P 5J22022-05-04
Utopia Group Inc. 135 Laurier Avenue W, Suite 100, Ottawa, ON K1P 5J22015-06-03
Venport Software Holding Corp. 612 135 Laurier Avenue West, Ottawa, ON K1P 5J22022-12-12
CALDO Consortium 100-135 Laurier Avenue West, Ottawa, ON K1P 5J22014-02-12
Portvessel Corporation 135 Laurier Ave West, Ottawa, ON K1P 5J22020-05-25
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Askella Advisory Inc. 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A42019-01-03
8047944 Canada Inc. 324 Laurier Avenue, #2309, Ottawa, ON K1P 0A42011-12-07
12052601 Canada Inc. 324 Laurier Ave West, 2308, Ottawa, ON K1P 0A42020-05-11
Risling Performance Limited 2212-324 Laurier Avenue West, Ottawa, ON K1P 0A42021-06-16
Flux Products Inc. 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A42016-02-04
Basti Interpretation and Translation ltd. 2308-324 Laurier Ave, Ottawa, ON K1P 0A42019-11-29
A.A.N.T. Software Corporation 324 Laurier Avenue West, Suite 601, Ottawa, ON K1P 0A42001-12-04
Seeds & Shoots Inc. 324 Laurier Avenue West, Suite 709, Ottawa, ON K1P 0A42010-04-21
Carol A. Frere-Leveille Consulting Ltd. 2301-324 Laurier Avenue West, Ottawa, ON K1P 0A42010-04-08
11319434 Canada Inc. 324 Laurier Avenue West, 2208, Ottawa, ON K1P 0A42019-03-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Worldwide Natural Resources Management Company (Naremco) Limited 1405 Peel St, Montreal, QC1970-07-06
Agricultural & Natural Resources Anr Ltd. · Ressources Naturelles & Agricoles Anr LtÉE 7405 Trans Canada Highway, St-Laurent, QC H4T1Z21990-04-27
ressources naturelles valdôme incorporée · valdôme natural resources incorporated 1089 chemin de la montagne, Mont-Saint-Hilaire, QC J3G 4S62021-06-21
Safety Impact Road Inc. · Securite Impact Routier Inc. 803 Rang 4 Est, Comte De Lotbiniere, QC G0S 3H01986-07-21
Eloroscan Natural Resources Inc. · Eloroscan Ressources Naturelles Inc. 481, 12 ème avenue, Laval, QC H7N 4C22016-02-09
Women of Impact Academy · Académie Femmes d'Impact 52 Mabelle Avenue #911, Etobicoke, ON M9A 4X92019-05-10
Impact Virtual Reality Foundation · Fondation de Impact Réalité Virtuelle 275 Shuter Street, Unit 314, Toronto, ON M5A 1W42023-09-23
C S Resource Management Inc. · Gestion De Ressources C S Inc. 2204-400 Eau Claire Ave, Calgary, AB T2P 4X21980-02-22
Women of Impact Ministry · MinistÈRe Des Femmes De L'Impact 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z32015-03-09
Compressed Air Management Impact Rm Inc. · Gestion D'Air Comprime Impact Rm Inc. 195 Chemin Corbeil, Mont Tremblant, QC J8E 2C12002-06-21

Improve Information

Do you have more infomration about IMPACT Transformer la gestion des ressources naturelles? 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.