THE CHARTERED GOVERNANCE INSTITUTE OF CANADA - OTTAWA ON CANADA
Company Information
The Chartered Governance Institute of Canada, also known as L&aposInstitut de Gouvernance Agréé du Canada, is a company from Ottawa ON Canada.
The company has corporate status: Active.
THE CHARTERED GOVERNANCE INSTITUTE OF CANADA - OTTAWA ON CANADA
2442
The Chartered Governance Institute of Canada is governed under the Canada Not-for-profit Corporations Act - 2014-08-11. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2021-06-02.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- L'Institut de Gouvernance Agréé du Canada - 2019-10-10to Present
- L'Institut de Gouvernance Agréé du Canada - 2019-06-19to2019-10-10
- L'institut des secrétaires et administrateurs agréés au Canada - 2014-08-11to2019-06-19
The Chartered Governance Institute of Canada has between 3 and 12 directors.
Address & Map
1568 Merivale Road, Suite 739
Ottawa ON K2G 5Y7,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Christina Swan | 16 Burnaby Street | Hamilton HM11 | Bermuda |
Robin Dunn | 5 Coventry Court | Oro-Medonte ON L0L 2E0 | Canada |
Kim Suan Chua | 407 Tuscany Ridge Heights NW | Calgary AB T3L 3B6 | Canada |
Richard Thomas | 319 - 4500 Westwater Drive | Richmond BC V7E 6S1 | Canada |
Shauna Mason | 39 Aspen Cliff Close SW | Calgary AB T3H 0M1 | Canada |
Daniel Shepherdson | 36 Mimosa Drive | Innisfil ON L9S 1P8 | Canada |
INGRID STEFANCIC | 600, rue de la Gauchetiere Ouest, 14e etage/14th Floor | Montreal QC H3B 4L2 | Canada |
Suzanne Barrett | C/O 903 Burns Street West, Unit 91 | Whitby ON L1N 6J5 | Canada |
Wisdom Ncube | 106-33655 King Road | Abbotsford BC V2S 0L3 | Canada |
Jean-Wilfrid Jeannot | 625 Guy Street,, Suite 6 | Montreal QC H3J 2V5 | Canada |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
(AMT) AEROMED TECHNOLOGIES INC. | 1568 MERIVALE, SUITE 231 | NEPEAN ON, K2G 5Y7 | Canada | Dissolved for non-compliance (s. 212)on 2004-01-07 |
EOS ELECTRON OPTIC SERVICES INC. | 99-1568 MERIVALE ROAD, SUITE 261 | OTTAWA ON, K2G 5Y7 | Canada | Active |
INNOVATIVE ACCESS MEMBERSHIP (I.A.M.) INC. | 1568 MERIVALE RD, SUITE 402 | NEPEAN ON, K2G 5Y7 | Canada | Dissolved for non-compliance (s. 212)on 2005-08-04 |
MULTIPLEX 5 INC. | Care of: ROBERT MCLELLAN, 1568 MERIVALE ROAD | SUITE 319, K2G 5Y7 | Canada | Dissolved for non-compliance (s. 212)on 2008-10-17 |
Lim-Eau Ltd. | 1568 MERIVALE ROAD SUITE 437 | Ottawa ON, K2G 5Y7 | Canada | Dissolved by the corporation (s. 210)on 2011-09-30 |
AJA REGISTRARS INC. | Care of: 1568 Merivale Road, Suite 234A | Nepean ON, K2G 5Y7 | Canada | Dissolved by the corporation (s. 210)on 2010-01-15 |
FER RI BY INTERNATIONAL INC. | 1568 Merivale Road Suite, Suite 234F | Nepean ON, K2G 5Y7 | Canada | Active |
D&T IT Consulting Limited | 1568 Merivale Road, Unit 211 | Ottawa ON, K2G 5Y7 | Canada | Dissolved by the corporation (s. 210)on 2012-11-30 |
F E R R I B Y International Co Limited | 1568 Merivale Road, Suite 234E | Nepean ON, K2G 5Y7 | Canada | Active |
MAG LASER CENTERS INC. also known as CENTRES MAG AU LASER INC. |
1568, Merivale rd, ste 707 | Ottawa ON, K2G 5Y7 | Canada | Active |