Full name: Leslie Turcotte
Address: 2700 Queensview Drive, Ottawa ON K2B 8H6, Canada
Full name: Katie Sexton
Address: 180 Argyle Avenue, Ottawa ON K2P 0N2, Canada
Full name: Ingrid Argyle
Address: 1385 Woodroffe Avenue, Ottawa ON K2G 3G7, Canada
Full name: DEE SULLIVAN
Address: 202-404 MCARTHUR AVENUE, OTTAWA ON K1K 1G8, Canada
Full name: Pauline Levesque
Address: 52 Abbott Street North, Unit 3D, Smiths Falls ON K7A 1W3, Canada
Full name: Jonathan Alexander Gibson
Address: 2212 Bois-Vert Place, Ottawa ON K4A 4T8, Canada
Full name: Olessya Moretti
Address: 108 Applegate Private, Ottawa ON K1Y 1L3, Canada
Full name: Melissa Friske
Address: 480 Mary Street, Pembroke ON K8A 5W9, Canada
Anniversary Date (MM-DD)
11-14
Date of Last Annual Meeting
2020-06-18
Annual Filing Period (MM-DD)
11-14 to 01-13
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1987-07-22 to 2004-10-12
OTTAWA-CARLETON COALITION FOR LITERACY
1987-07-22 to 2004-10-12
REGROUPEMENT D'OTTAWA-CARLETON POUR L'ALPHABETISATION
2004-10-12 to 2018-01-10
Ottawa Community Coalition for Literacy
2004-10-12 to 2018-01-10
Regroupement d'Ottawa pour l'alphabétisation
2018-01-10 to Present
Rideau-Ottawa Valley Learning Network
2018-01-10 to Present
Réseau d’apprentissage de la Vallée Rideau-Ottawa
Certificate of Continuance
2013-11-14
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
2018-01-10
Amendment details: Corporate name