Jauvonne Kitto

1800 222 3 Avenue Southwest, Calgary, AB T2P 0B4

Overview

Jauvonne Kitto is a director of a federal corporation created with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The director's office address is 1800 222 3 Avenue Southwest, Calgary, AB T2P 0B4. The corporation name INFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.. The director is association with 2 corporations and 2 locations.

Business Information

Director NameJauvonne Kitto
Address1800 222 3 Avenue Southwest
Calgary
AB T2P 0B4
Corporation NameINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.

Corporation Information

Corporation ID2943824
Current NameCONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
Other NameINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC.
Address116 Lisgar Street
Ottawa
ON K2P 0C2
Incorporation Date1993-08-06

All Directors of the Corporation

Director NameDirector AddressCorporation Name
ANDREW WISHART1332 South Beach Boulevard, Ottawa ON K4P 0A4, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
Thomas P. KeenanPF2182 2500 University Drive N.W, Calgary AB T2N 1N4, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
Pina Marra533 Rue des Falaises, Mont-Saint-Hilaire QC J3H 5R6, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
TREKKER ARMSTRONG7 Bunny Hollow, Calgary AB T3R 1H6, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
JAMIE DARCH1817 BELVAL CRES, GLOUCESTER ON K1C 6J3, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
Hana Pika50 Fulton Avenue, Ottawa ON K1S 4Y6, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
NEIL KNUDSEN24 FAIRFAX AVE, OTTAWA ON K1Y 0T2, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
FAYE WEST1051 106 ST NW, EDMONTON AB T6J 6G9, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
KEITH SINCLAIR444 St. Mary Avenue, Suite 1400, WINNIPEG MB R3C 3T1, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
GARY DAVENPORT207 Chaplin Crescent, Toronto ON M5P 1B1, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
JACK NOPPE2-173 Patterson Avenue, Ottawa ON K1S 1Y4, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.
JOHN WEIGELT100 QUEEN STREET, SUITE 500, OTTAWA ON K1P 1J9, CanadaINFORMATION AND COMMUNICATIONS TECHNOLOGY COUNCIL (ICTC) OF CANADA INC. CONSEIL DES TECHNOLOGIES DE L'INFORMATION ET DES COMMUNICATIONS (CTIC) DU CANADA INC.

All Locations

Corporation NameDirector AddressIncorporation DateCount
Saa Dene Services Ltd.33 Athabasca Drive, Fort McKay AB T0P 1C0, Canada

Location Information

Street Address 1800 222 3 Avenue Southwest
CityCalgary
ProvinceAB
Postal CodeT2P 0B4
CountryCanada

Directors in the same postal code

Director NameAddressCorporation Name
Harmanjit Mavi 2100 Livingston Place 222 3rd Ave SW, MLT Atkins LLP, Calgary, AB T2P 0B4Society of Trust and Estate Practitioners (Canada)
Paul Antosz 2100 222 – 3rd Avenue SW, Calgary, AB T2P 0B4Divisible Inc.
Leo De Bever 222 - 3 Avenue SW, Suite 300, Calgary, AB T2P 0B4Canadian Coalition for Green Finance La coalition canadienne pour le financement sobre en carbone
Kevan King 222 - 3rd Avenue Sw, Suite 900, Calgary, AB T2P 0B4Pristine Power Inc.
Jeff Marchant 215 2 Street Southwest, Calgary, AB T2P 0B4Canadian Energy Pipeline Association Association Canadienne Des Pipelines De Resssources ÉNergÉTiques
Tyler Edgington 215 - 2nd Street Southwest, Suite 2400, Calgary, AB T2P 0B4Responsible Plastic Use Coalition (RPUC)
Robert Nicolay Suite 300, 222 - 3 Ave. SW, Calgary, AB T2P 0B4General Magnetic International Inc.
Christopher G. Webster 2100 222 -3rd Avenue Sw, Calgary, AB T2P 0B4Esprit Exploration Ltd.
Henry Holtmann 2100 222 - 3rd Avenue SW, Calgary, AB T2P 0B4DIW Buildings & Land Corporation
Shawn Pedersen 900 222 - 3rd Avenue SW, Calgary, AB T2P 0B4First Peoples Pipeline Inc.
Find all directors in the same postal code

Directors in the same postal code

Director NameAddressCorporation Name
Christopher J. Bloomer Suite 900, 332 - 6th Avenue SW, Calgary, AB T2P 0B2Connacher Oil and Gas Limited
Heather L. Treacy 1000 250 - 2nd Street Sw, Calgary, AB T2P 0C13568857 Canada Inc.
W. David Duckett 1400 607 - 8th Avenue SW, Calgary, AB T2P 0A7Petroleum Transmission Company
Douglas R. Ramsay 411 - 8th Avenue S.W., Calgary, AB T2P 0B212178711 Canada Inc.
Josh GROBERMAN 400 250 - 2 Street SW, Calgary, AB T2P 0C1Grobes Media Inc.
Angela Anne Groeneveld 332 6th Ave SW, Unit #900, Calgary, AB T2P 0B2Cegen Green Energy Ltd.
Dean Liollio 607 8 Avenue Southwest, Suite 1400, Calgary, AB T2P 0A7Canadian Energy Pipeline Association Association Canadienne Des Pipelines De Resssources ÉNergÉTiques
Geoff Graae 1810 - 250, 2nd Street SW, Calgary, AB T2P 0C1Prairie Securities Traders Association
Carolyn Levy 321 6th Avenue Sw, Suite W940, Calgary, AB T2P 0B2National Association of Canadian Consulting Businesses
Michael Styczen 1000 250 - 2nd Street SW, Calgary, AB T2P 0C18831947 Canada Ltd.
Find all directors in the same postal code

Similar Entities

Directors with similar names

Director NameAddressCorporation Name
Simon Kitto 36 Muriel Street, Ottawa, ON K1S 4E111156691 Canada Inc.
Megan Kitto 6149 County Rd. 2, Odessa, ON K0H 2H014203402 Canada Inc.
Carlton Kitto 6867 Barrisdale Drive, Mississauga, ON L5N 2H5CD2K Consulting Inc.
Darren Charles Kitto 6867 Barrisdale Drive, Mississauga, ON L5N 2H5CD2K Consulting Inc.
Deborah Marie Kitto 6867 Barrisdale Drive, Mississauga, ON L5N 2H5CD2K Consulting Inc.
Jaovonne Kitto 222 3 Avenue Southwest, Suite 1800, Calgary, AB T2P 0B4Canada IGC 2028 Foundation

Improve Information

Do you have more infomration about Jauvonne Kitto? Please fill in the following form.

Dataset Information

This dataset includes over one million directors of businesses and not-for-profits 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 director is registered with director name, office address, corporation number, corporate name, corporate office address, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. Directors are responsible for supervising the activities of the corporation and for making decisions regarding those activities, while officers are responsible for the day-to-day operation of the corporation. The number of directors is specified in the articles of incorporation, and there must be at least one director, elected at the shareholders' meeting by a majority of votes of shareholders. Directors are allowed, but not required unless by articles, to hold shares of a corporation where they are directors.

At least 25 percent of the directors of a corporation must be resident Canadians. Corporations operating in sectors subject to ownership restrictions (such as airlines and telecommunications) or corporations in certain cultural sectors (such as book retailing, video or film distribution) must have a majority of resident Canadian directors. The duties and liabilities of directors and officers are prescribed under the Canada Business Corporations Act (CBCA), and other federal, and provincial or territorial statutes or court decisions. The duty of care requires that the directors and officers must exercise at least the level of care and diligence that a reasonable person would exercise in similar circumstances act honestly at all times, in good faith and in the best interests of the corporation, as opposed to their own personal interests. Directors and officers must always remain informed about the corporation's activities, ensure that the corporation's activities are legal and in the best interests of the corporation.

Information about federal corporations is public information, including the names and addresses of corporation's 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.