Canadian Companies Directory

NATIONAL JUDICIAL INSTITUTE (INSTITUT NATIONAL DE LA MAGISTRATURE)

Corporation Number:232280-3
Business Number:130089980RC0001
Corporate Name:NATIONAL JUDICIAL INSTITUTE (INSTITUT NATIONAL DE LA MAGISTRATURE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2014-04-11
Office Address:275 SLATER STREET SUITE 2000 OTTAWA ON K1P 5H9 Canada
Office Address in Map
Directors
Full name: The Honourable Justice Andromache Karakatsanis
Address: 301 Wellington Street, Ottawa ON K1A 0J1, Canada
Full name: The Honourable Judge Theodore Tax
Address: 277 Pleasant Street, Suite 200, Dartmouth NS B2Y 4B7, Canada
Full name: Deborah E Fry
Address: 287 Duckworth Street, St. John's NL A1C 5M3, Canada
Full name: L'honorable juge Chantal Corriveau
Address: 1, rue Notre-Dame Est #12.26, Montreal QC H2Y 1B6, Canada
Full name: LORNA TURNBULL
Address: 300G Robson Hall, WINNIPEG MB R3T 5V6, Canada
Full name: Linda Lizotte-MacPherson
Address: 275 Slater Street, Suite 2000, Ottawa ON K1P 5H9, Canada
Full name: Marie-Eve Sylvestre
Address: 57 Louis-Pasteur, bur. 207, Ottawa ON K1N 6N5, Canada
Full name: Le très honorable Richard Wagner
Address: 301 Wellington Street, Ottawa ON K1A 0J1, Canada
Full name: The Honourable Justice J.C. Marc Richard
Address: 427 Queen Street, Fredericton NB E3B 5H1, Canada
Full name: The Honourable Justice Lise Maisonneuve
Address: 1 Queen Street East, Suite 2300, Toronto ON M5C 2W5, Canada
Annual Filings
Anniversary Date (MM-DD)
04-11
Date of Last Annual Meeting
2020-11-16
Annual Filing Period (MM-DD)
04-11 to 06-10
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

1988-04-08 to 1991-05-21

CANADIAN JUDICIAL CENTRE -

1988-04-08 to 1991-05-21

LE CENTRE CANADIEN DE LA MAGISTRATURE

1991-05-21 to Present

NATIONAL JUDICIAL INSTITUTE

1991-05-21 to Present

INSTITUT NATIONAL DE LA MAGISTRATURE

Certificates and Filings
Certificate of Continuance
2014-04-11
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2014-04-17

Certificate of Amendment

2019-04-04
Amendment details: Number of directors
Back to Home page

Other Companies