THE BIG TUB HARBOUR CITIZENS COMMITTEE

Address: 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-02-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 380 Wellington Street
City London
Province ON
Postal Code N6A 5B5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City London
Post Code N6A 5B5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE BIG TUB HARBOUR CITIZENS COMMITTEE.

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.