DIET, DISCIPLINE & DISCIPLESHIP, INC.

Address: Bag 1140, Box 2026, Brockville, ON K6V 5W2

DIET, DISCIPLINE & DISCIPLESHIP, INC. (Corporation# 1159798) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 17, 1981.

Corporation Overview

Corporation ID 1159798
Business Number 101388981
Corporation Name DIET, DISCIPLINE & DISCIPLESHIP, INC.
Registered Office Address Bag 1140
Box 2026
Brockville
ON K6V 5W2
Incorporation Date 1981-06-17
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
HELEN M.BLACK 27 HELEN AVE, THORNHILL ON L4J 1J6, Canada
JAMES GILBERT BLACK 27 HELEN AVENUE, THORNHILL ON L4J 1J6, Canada
MERLE DEAN 90 PENETANG ST, BARRIE ON L4M 1V7, Canada
MARILYN MCNALLY 16 WOODRIDGE CIRCLE, R.R. 4, UXBRIDGE ON L9P 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-17 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-06-16 1981-06-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-14 current Bag 1140, Box 2026, Brockville, ON K6V 5W2
Address 1981-06-17 2000-06-14 Bag 1140, Box 2026, Brockville, ON K6V 5W2
Name 1981-06-17 current DIET, DISCIPLINE & DISCIPLESHIP, INC.
Name 1981-06-17 current DIET, DISCIPLINE ; DISCIPLESHIP, INC.
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-06-17 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1981-06-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1995-03-31
1999 1995-03-31
1998 1995-03-31

Office Location

Address BAG 1140
City BROCKVILLE
Province ON
Postal Code K6V 5W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bioneeds Canada Inc. 2611 Development Drive, Unit 2 Box 1299, Brockville, ON K6V 5W2 1997-01-31
Franklin S. Mccarthy Consulting Inc. Fernband, P.o. Box 1223, Brockville, ON K6V 5W2 1981-07-06
S G Combustion Products Limited 226 Park Street, P.o. Box 127, Brockville, ON K6V 5W2 1980-03-20
Richard D. Steele Construction (1979) Ltd. Rr 4, Coon's Road, Po Box 1207, Brockville, ON K6V 5W2 1979-08-31
88681 Canada Ltd. 125 Rr 4, P.o.box 1207, Brockville, ON K6V 5W2 1978-09-28
Saint-gobain Universal Abrasives Canada Inc. 192 Pearl Street, Brockville, ON K6V 5W2 1975-12-03
St. Lawrence Aniline Company Limited P.o.box 1232, Brockville, ON K6V 5W2 1955-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ehsc Electrical,health Safety Consultancy Incorporated 1026 Fitzsimmons Dr., Brockville, ON K6V 0A1 2009-12-22
7041390 Canada Inc. 1047 Fitzsimmons Drive, Brockville, ON K6V 0A1 2008-09-09
Zserty Inc. 1421 Flanders Road, Brockville, ON K6V 0A3 2016-01-09
4514874 Canada Inc. 15 Saint Andrew Street, Unit 2103, Brockville, ON K6V 0B8 2009-04-06
Aquatarium 6 Broad St, Brockville, ON K6V 0C4 2014-03-20
Jessence Inc. 202-1109 Millwood Avenue, Brockville, ON K6V 0C7 2018-04-26
Special Separations Applications Inc. 55 Water Street East, Suite 906, Brockville, ON K6V 1A3 2006-01-27
J.f. Frank Associates Ltd. 901-55 Water St. E., Brockville, ON K6V 1A3 1978-12-20
Michero Inc. 55 Water Street East, Suite 906, Brockville, ON K6V 1A3 2005-02-11
10630314 Canada Inc. 51 King St E Suite 207, Brockville, ON K6V 1A8 2018-02-13
Find all corporations in postal code K6V

Corporation Directors

Name Address
HELEN M.BLACK 27 HELEN AVE, THORNHILL ON L4J 1J6, Canada
JAMES GILBERT BLACK 27 HELEN AVENUE, THORNHILL ON L4J 1J6, Canada
MERLE DEAN 90 PENETANG ST, BARRIE ON L4M 1V7, Canada
MARILYN MCNALLY 16 WOODRIDGE CIRCLE, R.R. 4, UXBRIDGE ON L9P 1R4, Canada

Competitor

Search similar business entities

City BROCKVILLE
Post Code K6V5W2

Similar businesses

Corporation Name Office Address Incorporation
The Diet Diet Inc. 1176 Saint Moritz Court, Ottawa, ON K1C 2B3 2018-11-26
Financial Discipleship Canada 89 Auriga Drive, Ottawa, ON K2E 7Z2 2002-01-10
Breakthrough Discipleship Ministries 20 Dupont Court, Brampton, ON L6Y 3R5 2018-12-21
Discipline Coach Inc. 67 Mulgrove Drive, Etobicoke, ON M9C 2R4 2018-08-24
Discipleship At Next Step Farms 2287 Haileybury Crescent, Porcupine, ON P0N 1C0 2015-10-21
Discipline 3 Consulting Inc. 2342 Ryder Street, Ottawa, ON K1H 6X6 2010-04-14
Discipline Construction Inc. 888 West 22nd Avenue, Vancouver, BC V5Z 1Z9 2020-04-16
Positive Discipline Solutions Inc. 206 Parkview Estates, Strathmore, AB T1P 1K8 2013-04-16
Eagle Wings Discipleship Ministries Inc. 2439 Herrgott Road, St Clements, ON N0B 2M0 1999-01-14
Discipline of Clinical Research and Design Inc. 6424 Charnwood Ave., Niagara Falls, ON L2H 2H2 2014-08-11

Improve Information

Please comment or provide details below to improve the information on DIET, DISCIPLINE & DISCIPLESHIP, INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.