THE BIG TUB HARBOUR CITIZENS COMMITTEE (Corporation# 11819941) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 2020.
Corporation ID | 11819941 |
Business Number | 746699073 |
Corporation Name | THE BIG TUB HARBOUR CITIZENS COMMITTEE |
Registered Office Address |
380 Wellington Street Tower B, 6th Floor London ON N6A 5B5 |
Incorporation Date | 2020-02-14 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
RALPH SUKE | 319055 Grey Road 1, Kemble ON N4K 0G2, Canada |
Gwen White | 140 Big Tub Road, Tobermory ON N0H 2R0, Canada |
DAVE HENNING | 1470 41 Line, New Hamburg ON N3A 4A3, Canada |
BARNEY HOPKINS | 80 Big Tub Road, Tobermory ON N0H 2R0, Canada |
MURRAY DIETZ | 114 Big Tub Road, Tobermory ON N0H 1R2, Canada |
BILL CHESNEY | 26 Sunset BLVD., Cambridge ON N1S 1A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-02-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2020-02-14 | current | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 |
Name | 2020-02-14 | current | THE BIG TUB HARBOUR CITIZENS COMMITTEE |
Status | 2020-02-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cardsolve International Inc. | 380 Wellington Street, 17th Floor, London, ON N6A 5B5 | 2002-10-03 |
Profitable Giving Canada | 380 Wellington Street, Tower B, Sixth Floor, Suite 600, London, ON N6A 5B5 | 2010-05-12 |
Socatel Network Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2012-02-14 |
Golden Share Financial Investment Corporation | 380 Wellington Street, 6th Floor, Tower B, London, ON N6A 5B5 | 2014-05-12 |
Buffalo Turbines Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2014-10-01 |
9055029 Canada Corporation | 380 Wellington Street, London, ON N6A 5B5 | 2014-10-17 |
Ft Software (canada) Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2016-05-03 |
Ace Business & Technology Solutions Ltd. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2017-01-17 |
9944958 Canada Inc. | 380 Wellington Street, Tower B 6th Floor, London, ON N6A 5B5 | 2016-10-14 |
Ag Fuel Analytics Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2017-06-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digispread Marketing Corp. | 6th Flr-380 Wellington St, Tower B, London, ON N6A 5B5 | 2020-01-28 |
9989404 Canada Corp. | 380 Wellington St 6th Fl, C/o Cloud Accounting Inc, London, ON N6A 5B5 | 2016-11-18 |
Canada Fire Prevention Intl Inc. | 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 | 2016-05-01 |
Axesun Incorporated | 380 Wellington Street Tower B, 6th Floor, London, ON N6A 5B5 | 2015-08-10 |
Great Help Home Care Inc. | 380 Wellington St., Tower B. 6th Floor, London, ON N6A 5B5 | 2014-11-25 |
8973059 Canada Corp. | 380 Wellington St Tower B 6floor 662, London, ON N6A 5B5 | 2014-07-30 |
Btg Holdings (london) Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2014-04-03 |
Abiti Moda Athletic Incorporated | 380 Wellington St, 6th Floor, Tower B, London, ON N6A 5B5 | 2013-10-09 |
8341656 Canada Inc. | 380 Wellington St., Tower B, 6th Floor, Room 610, London, ON N6A 5B5 | 2012-11-02 |
Celerity Mineral Corporation | London City Centre, 380 Wellington St., Tower B, 6th Floor, London, ON N6A 5B5 | 2012-04-25 |
Find all corporations in postal code N6A 5B5 |
Name | Address |
---|---|
RALPH SUKE | 319055 Grey Road 1, Kemble ON N4K 0G2, Canada |
Gwen White | 140 Big Tub Road, Tobermory ON N0H 2R0, Canada |
DAVE HENNING | 1470 41 Line, New Hamburg ON N3A 4A3, Canada |
BARNEY HOPKINS | 80 Big Tub Road, Tobermory ON N0H 2R0, Canada |
MURRAY DIETZ | 114 Big Tub Road, Tobermory ON N0H 1R2, Canada |
BILL CHESNEY | 26 Sunset BLVD., Cambridge ON N1S 1A7, Canada |
City | London |
Post Code | N6A 5B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Citizens Committee Foundation Corp. | 1255 Phillips Square, Montreal, QC | 1977-01-24 |
Bangladesh Citizens Rights Committee | 3000 Danforth Avenue, Unit 3, Suite 103, Toronto, ON M4C 1M7 | 2013-05-07 |
National Parks Centennial Citizens Committee Inc. | 258 Adelaide Street East, Toronto, ON M5A 1N1 | 1983-08-19 |
The Quyon Business & Citizens Committee | 101 Stanton Road, Po Box 340, Quyon, QC J0X 2V0 | 1985-03-22 |
Compagnie De Fiducie Citizens | 700 West Georgia South, P.o.box 10074, Vancouver, BC V7X 1B6 | 1979-11-19 |
ComitÉ Des Citoyens De St-bernard De Lacolle | 170 Montée Henrysburg, Saint-bernard-de-lacolle, QC J0J 1V0 | 2003-01-23 |
The Greenfield Park Citizens' Action Committee | 135 Rue Fairfield, Green Field Park, Longueuil, QC J4V 1Z8 | 2008-04-01 |
Harbour Authority of Shoal Cove West / Reef's Harbour | General Delivery, Reefs Harbour, NL A0K 4L0 | 2003-06-19 |
Harbour Authority of Little Harbour, Richmond County | 197 Little Harbour Road, Lower L'ardoise, NS B0E 1W0 | 1996-11-12 |
Harbour Authority of Hall's Harbour, N.s. | 3586 Highway 359, R.r. 3, Halls Harbour, NS B0P 1J0 | 1995-10-18 |
Please comment or provide details below to improve the information on THE BIG TUB HARBOUR CITIZENS COMMITTEE.
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.