Human Settlements Development Workshop

Address: 46 Drew Street, Guelph, ON N1H 2A1

Human Settlements Development Workshop (Corporation# 1232771) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1981.

Corporation Overview

Corporation ID 1232771
Corporation Name Human Settlements Development Workshop
Registered Office Address 46 Drew Street
Guelph
ON N1H 2A1
Incorporation Date 1981-11-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLAN CAIN RUA REI KATAYAVAL 113, LUANDA , Angola
NANCI LEE 556 FALKLAND STREET, HALIFAX NS B3K 1A3, Canada
Glenn Paje 46 Drew Street, Guelph ON N1H 2A1, Canada
JOHN NORTON 82110 TREJOULS, NEGRE , France
JEAN CHRISTIE 661 MC LAREN STREET, OTTAWA ON K1R 5L1, Canada
MARCIA MIRANDA 15 E SALAZAR STREET, QUEZON CITY METRO MANILA , Philippines

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1981-11-06 2014-09-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1981-11-05 1981-11-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-24 current 46 Drew Street, Guelph, ON N1H 2A1
Address 2003-03-31 2014-09-24 P.o. Box: 1834, Guelph, ON N1H 7A1
Address 1981-11-06 2003-03-31 P.o. 1834, Guelph, ON N1H 7A1
Name 2014-09-24 current Human Settlements Development Workshop
Name 1981-11-06 2014-09-24 HUMAN SETTLEMENTS DEVELOPMENT WORKSHOP
Status 2014-09-24 current Active / Actif
Status 1981-11-06 2014-09-24 Active / Actif

Activities

Date Activity Details
2014-09-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-03-11 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1981-11-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-31 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-11-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-11-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 46 DREW STREET
City GUELPH
Province ON
Postal Code N1H 2A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
ALLAN CAIN RUA REI KATAYAVAL 113, LUANDA , Angola
NANCI LEE 556 FALKLAND STREET, HALIFAX NS B3K 1A3, Canada
Glenn Paje 46 Drew Street, Guelph ON N1H 2A1, Canada
JOHN NORTON 82110 TREJOULS, NEGRE , France
JEAN CHRISTIE 661 MC LAREN STREET, OTTAWA ON K1R 5L1, Canada
MARCIA MIRANDA 15 E SALAZAR STREET, QUEZON CITY METRO MANILA , Philippines

Competitor

Search similar business entities

City GUELPH
Post Code N1H 2A1

Similar businesses

Corporation Name Office Address Incorporation
Association Canadienne Au Service Des Organisations Pour L'habitat 1075 Georgia St West, 17th Floor, Vancouver, BC V6E 3G2 1974-07-12
The Workshop One Marketing Inc. 3600 Park Avenue, 2905, Montreal, QC H2X 3R2 1998-12-24
Hdc Human Development Consultants Ltd. 1143-75 Street Nw, Edmonton, AB T6K 2S4 1985-05-27
Human Relief & Development Corporation 498 St.john's Rd., Toronto, ON M6S 2L5 2008-01-16
Hc&td Human Capital and Talent Development Inc. 2155 Windsor Way, Mississauga, ON L5M 5G4 2014-09-15
Global Partners for Development and Human Needs 45 John Button Boulevard, Markham, ON L3R 9A7 2018-02-19
Riada Keys To Human Development Canadian Academy Inc. 11 Shandon Ave, Ottawa, ON K2J 4E1 2020-03-29
Delcad Hydrotechnical and Human Resource Development Ltd. 98 Macalester Bay, Winnipeg, MB R3T 2X5 1990-04-06
Isna Human Development Institute 2200 South Sheridan Way, Mississauga, ON L5J 2M4 2001-12-24
Garvey Institute for Human Development 5388 Red Brush Drive, Mississauga, ON L4Z 4B2 2020-04-09

Improve Information

Please comment or provide details below to improve the information on Human Settlements Development Workshop.

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.