Canadian Companies Directory

INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER (INSTITUT INTERNATIONAL DES COMMUNICATIONS, SECTION CANADIENNE)

Corporation Number:448364-2
Business Number:842773822RC0001
Corporate Name:INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER (INSTITUT INTERNATIONAL DES COMMUNICATIONS, SECTION CANADIENNE)
Status:Active
Governing Legislation:Canada Not-for-profit Corporations Act - 2012-09-13
Office Address:532 MONTREAL ROAD SUITE 435 OTTAWA ON K1K 4R4 Canada
Office Address in Map
Directors
Full name: Monique McAlister
Address: 333 Bay Street, Suite 3400, Toronto ON M5H 2S7, Canada
Full name: Leslie Milton
Address: 55 Metcalfe Street, Suite 1300, Ottawa ON K1P 6L5, Canada
Full name: Hank Intven
Address: 2910 Mt. Baker View Rd, Victoria BC V8N 1Z5, Canada
Full name: Fiona Gilfillan
Address: 235 Queen Street, Ottawa ON K1A 0H5, Canada
Full name: Paul Beaudry
Address: 1 Place Ville Marie, Suite 3301, Montreal QC H3B 3N2, Canada
Full name: Owen Ripley
Address: 25 Eddy Street, 7th floor, Gatineau QC J8X 4B5, Canada
Full name: Katherine Winchester
Address: 80 Elgin Street, Suite 300, Ottawa ON K1N 8S7, Canada
Full name: Bryan Tramont
Address: 1800 M ST NW, Suite 800 N, Washington DC 20036, United States
Full name: Kelsey McLaren
Address: 1 Toronto Street, Suite 702, Toronto ON M5C 2V6, Canada
Full name: Ian Scott
Address: 1 Promenade du Portage, Gatineau QC J8X 4B1, Canada
Full name: Grant Buchanan
Address: Suite 5300, TD Bank Tower, 66 Wellington Street West, Toronto ON M5K 1E6, Canada
Full name: Peggy Tabet
Address: 612, rue Saint-Jacques, Montreal QC H3C 4M8, Canada
Full name: Jim Patrick
Address: 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada
Full name: Jay Thomson
Address: 447 Gondola Point Road, Quispamsis NB E2E 1E1, Canada
Full name: Sylvie Courtemanche
Address: 45 O'Connor Street, Suite 770, Ottawa ON K1P 1A4, Canada
Annual Filings
Anniversary Date (MM-DD)
09-13
Date of Last Annual Meeting
2021-06-17
Annual Filing Period (MM-DD)
09-13 to 11-12
Type of Corporation
Non-Soliciting
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
Corporate History

2008-07-03 to 2012-09-13

International Institute of Communications, Canadian Chapter

2012-09-13 to Present

INTERNATIONAL INSTITUTE OF COMMUNICATIONS, CANADIAN CHAPTER

2012-09-13 to Present

INSTITUT INTERNATIONAL DES COMMUNICATIONS, SECTION CANADIENNE

Certificates and Filings
Certificate of Continuance
2012-09-13
Previous jurisdiction: Canada Corporations Act - Part II (CCA-II)
By-laws
Received on 2013-02-26
Back to Home page

Other Companies