The Canadian Council For The Dissemination Of Science And Culture · Le Conseil Canadien Pour La Diffusion De La Science Et De La Culture

602-112 Benton Street, Kitchener, ON N2G 3H6

Overview

The Canadian Council For The Dissemination Of Science And Culture (also known as Le Conseil Canadien Pour La Diffusion De La Science Et De La Culture) is a federal corporation in Kitchener incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 20, 2014 with corporation #8994030. The current entity status is . The registered office location is at 602-112 Benton Street, Kitchener, ON N2G 3H6. The directors of the corporation include Hanan Mohamed, Ehab Ali and Ashfaque Ali.

Corporation Information

ID 8994030
Business Number 839952991
Current Name The Canadian Council For The Dissemination Of Science And Culture
Other Name Le Conseil Canadien Pour La Diffusion De La Science Et De La Culture
Incorporation Date 2014-08-20
Address 602-112 Benton Street
Kitchener
ON N2G 3H6
Director Limits 3-7

Corporation Directors

Director NameDirector Address
Hanan Mohamed55 King Street West, Suit 716, Kitchener ON N2G 4W1, Canada
Ehab Ali308-425 Wilson Ave., N/A, Kitchener ON N2C 2R8, Canada
Ashfaque Ali23-500 Fairway Road S, Unit 217, Kitchener ON N2C 1X3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2018-02-01current602-112 Benton Street, Kitchener, ON N2G 3H6
Act2014-08-20currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2014-08-20currentActive / Actif
Name2014-08-20currentThe Canadian Council For The Dissemination Of Science And Culture
Name2014-08-20currentLe Conseil Canadien Pour La Diffusion De La Science Et De La Culture
Address2014-08-202018-02-0123-500 Fairway Road S, Unit 217, Kitchener, ON N2C 1X3
Activity2014-08-20currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20232023-09-16Non-Soliciting / N'ayant pas recours à la sollicitation
20222022-03-08Non-Soliciting / N'ayant pas recours à la sollicitation
20212021-11-01Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Hanan Mohamed55 King Street West, Suit 716, Kitchener ON N2G 4W1, Canada
Ehab Ali308-425 Wilson Ave., N/A, Kitchener ON N2C 2R8, Canada
Ashfaque Ali23-500 Fairway Road S, Unit 217, Kitchener ON N2C 1X3, Canada

Corporations with the same officer (Ehab Ali)

Corporation NameAddressIncorporation Date
Kognokraft Neuroscience, Inc. · Kognokraft Neurotech, Inc. 602-112 Benton Street, Kitchener, ON N2G 3H62021-11-26

Corporations with the same officer (Hanan Mohamed)

Corporation NameAddressIncorporation Date
Corporita Inc. 112 Benton St., Unit 602, Kitchener, ON N2G 3H62016-02-09
Kognokraft Neuroscience, Inc. · Kognokraft Neurotech, Inc. 602-112 Benton Street, Kitchener, ON N2G 3H62021-11-26

Location Information

Street Address 602-112 Benton Street
City Kitchener
Province ON
Postal Code N2G 3H6
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Kognokraft Neuroscience, Inc. · Kognokraft Neurotech, Inc. 602-112 Benton Street, Kitchener, ON N2G 3H62021-11-26

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Arrow Yoga and Wellness Company Ltd. 112 Benton Street, Unit 325, Kitchener, ON N2G 3H62019-09-01
13639134 Canada Inc. 112 Benton Street, Unit 204, Kitchener, ON N2G 3H62021-12-31
Habitly Inc. 112 Benton Street, Unit 325, Kitchener, ON N2G 3H62020-02-14
Winston Wolf Consultants Inc. 112 Benton Street, Apt 302, Kitchener N2G 3H6, ON N2G 3H62022-08-06
8923957 Canada Inc. 122-112 Benton St, Kitchener, ON N2G 3H62014-06-13
SreeNath Snow Solutions Inc. 112 Benton St, Unit 408, Kitchener, ON N2G 3H62024-01-23
5050 Capital Inc. 112 Benton Street, Unit 105, Kitchener, ON N2G 3H62021-02-22
Forerunner Online Incorporated 112 Benton St, Unit 604, Kitchener, ON N2G 3H62013-02-19
Corporita Inc. 112 Benton St., Unit 602, Kitchener, ON N2G 3H62016-02-09
Bit9 Technical Consulting Inc. 302-112 Benton Street, Kitchener, ON N2G 3H62018-03-01
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
12274493 Canada Inc. 24-85 Gage Avenue, Kitchener, ON N2G 0B42020-08-17
Spurkx Cleaning & Services Inc. 518-560 Queen St S, Kitchener, ON N2G 0A12024-03-25
Erk Tech Inc. 93 Gage Avenue, Unit 8, Kitchener, ON N2G 0A82022-10-06
The Patronik Life Holdings Inc. 2-85 Gage Avenue, Kitchener, ON N2G 0B42023-06-06
Grow With Nav Inc. 1 Victoria Street South, Apt 301, Kitchener, ON N2G 0B52022-10-11
TekZolver Solutions Inc. 1506-1 Victoria St S, Kitchener, ON N2G 0B52024-01-23
EBNG Construction Inc. 13-93 Gage Avenue, Kitchener, ON N2G 0A82021-11-08
15127785 Canada Inc. 560 Queen Street South, Kitchener, ON N2G 0A12023-06-18
14144813 Canada Inc. 21-93 Gage Avenue, Kitchener, ON N2G 0A82022-06-21
7697481 Canada Inc. 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A12010-11-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Council for Refugees · Conseil canadien pour les réfugiés 6839 Drolet #301, Montreal, QC H2S 2T11986-05-30
The Canadian Institute for The Development of Uruguayan Culture Inc. 106 Sheldrake Court, Brampton, ON L6Y 2W92008-01-15
Canadian Council for Tobacco Control · Conseil Canadien Pour Le ContrÔle Du Tabac 192 Bank Street, Ottawa, ON K2P 1W81976-08-20
Canadian Institute of Food Science and Technology · Institut Canadien De Science Et Technologie Alimentaires 3228 South Service Road, Suite 109, Burlington, ON L7N 3H81959-01-20
Canadian Science and Technology Growth Fund Inc. · Fonds De Croissance Canadien De La Science Et De La Technologie Inc. 2620-1055 West Georgia Street, Vancouver, BC V6E 3R51996-05-03
Conseil Canadien Pour L'Afrique · Canadian Council On Africa 161 Bay Street, Suite 2700, Toronto, ON M5J 2S12002-05-28
Canadian Council for Aboriginal Business · Le Conseil Canadien Pour Le Commerce Autochtone 2 Berkeley Street, Suite 202, Toronto, ON M5A 4J51984-08-08
Canadian Council for Career Development · Conseil canadien pour le développement de carrière 202 - 119 Ross Avenue, Ottawa, ON K1Y 0N62016-02-24
Canadian Institute for Women in Engineering and Science C/O Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N52007-11-29
Conseil canadien pour les droits citoyens · Canadian Citizens Rights Council 155 Culloden Crescent, Nepean, ON K2J 5Z92017-11-14

Improve Information

Do you have more infomration about The Canadian Council For The Dissemination Of Science And Culture? 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.

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.

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.