THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA INC.

Address: 211 Consumers Road, Suite 300, North York, ON M2J 4G8

THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA INC. (Corporation# 2142201) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 1987.

Corporation Overview

Corporation ID 2142201
Business Number 138989835
Corporation Name THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA INC.
Registered Office Address 211 Consumers Road
Suite 300
North York
ON M2J 4G8
Incorporation Date 1987-01-05
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
MALCOLM FLATTS 123 RADFORD DRIVE, AJAX ON L1T 2C3, Canada
CLAUDE NEBLETT 96 BARNFIELD BAY, WINNIPEG MB R3T 5T8, Canada
RENITA DRAKES 21151 77A AVE, LANGLEY BC V2Y 0K7, Canada
LYNETTE CRICHLOW 692 - 2ND AVE, APT 32, LACHINE QC H8S 2T4, Canada
GREG GASKIN 405-5 VALHALLA DRIVE, WINNIPEG MB R2G 0X6, Canada
ANTONIA SEALY 16-5TH AVENUE NORTH, ROXBORO QC H8Y 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1987-01-05 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-01-04 1987-01-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 211 Consumers Road, Suite 300, North York, ON M2J 4G8
Address 2014-09-25 2014-10-15 211 Consumers Road, Suite 300, North York, ON M2J 4G8
Address 1987-01-05 2014-09-25 485 Bank St., Suite 202, Ottawa, ON K2P 1Z2
Name 2014-10-15 current THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA INC.
Name 1987-01-05 2014-10-15 THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATION IN CANADA INC.
Status 2014-10-15 current Active / Actif
Status 1987-01-05 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-06-07 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1987-01-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2020 2019-06-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-03-24 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-05-16 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 211 CONSUMERS ROAD
City NORTH YORK
Province ON
Postal Code M2J 4G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Destination Travel Health Plans Inc. 211 Consumers Road, Suite 200, North York, ON M2J 4G8
Plandirect Insurance Services Inc. 211 Consumers Road, Suite 200, North York, ON M2J 4G8
Plandirect Insurance Services Inc. 211 Consumers Road, Suite 200, North York, ON M2J 4G8
Donald Moore Community Services Inc. 211 Consumers Road, North York, ON M2J 4G8 1990-05-07
Ibeam Media, Marketing & Management Inc. 211 Consumers Road, Suite 100, Toronto, ON M2J 4G8 2000-08-16
Plandirect Insurance Services Inc. 211 Consumers Road, Suite 200, Toronto, ON M2J 4G8
Hellenic Imperial Airways Corporation 211 Consumers Road, Suite 202, Toronto, ON M2J 4G8 2009-08-27
Preppy Occasions Inc. 211 Consumers Road, Unit 303, Toronto, ON M2J 4G8 2013-01-24
Royal Hand Lifestyle Management Inc. 211 Consumers Road, Suite 303, Toronto, ON M2J 4G8 2013-03-19
10184926 Canada Association 211 Consumers Road, Suite 305, Toronto, ON M2J 4G9 2017-04-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12456486 Canada Inc. 211 Consumers Rd, Suite 305, Toronto, ON M2J 4G8 2020-10-29
Card Mafia Limited 211 Consumers Road Suite 318, Toronto, ON M2J 4G8 2020-09-18
Iv Education Inc. 211 Consumers Road,suite 318, North York, ON M2J 4G8 2019-11-08
New World Home Marketing Inc. 201 Consumers Road, Unit 205, Toronto, ON M2J 4G8 2019-05-21
11050656 Canada Limited 102-201 Consumers Road, Toronto, ON M2J 4G8 2018-10-18
Joyworks Renovation and Design Corporation 201 Consumers Road, Suite 101a, Toronto, ON M2J 4G8 2018-04-18
10286150 Canada Corporation 101a, 201 Consumers Road, North York, ON M2J 4G8 2017-06-19
10286036 Canada Corporation Suite 101, 201 Consumers Road, North York, ON M2J 4G8 2017-06-19
9885749 Canada Ltd. 102-201 Consumeres Rd, North York, ON M2J 4G8 2016-08-28
Property Investment Professionals of Canada 211 Consumers Road, Suite 105, Toronto, ON M2J 4G8 2016-07-05
Find all corporations in postal code M2J 4G8

Corporation Directors

Name Address
MALCOLM FLATTS 123 RADFORD DRIVE, AJAX ON L1T 2C3, Canada
CLAUDE NEBLETT 96 BARNFIELD BAY, WINNIPEG MB R3T 5T8, Canada
RENITA DRAKES 21151 77A AVE, LANGLEY BC V2Y 0K7, Canada
LYNETTE CRICHLOW 692 - 2ND AVE, APT 32, LACHINE QC H8S 2T4, Canada
GREG GASKIN 405-5 VALHALLA DRIVE, WINNIPEG MB R2G 0X6, Canada
ANTONIA SEALY 16-5TH AVENUE NORTH, ROXBORO QC H8Y 2T5, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J 4G8

Similar businesses

Corporation Name Office Address Incorporation
National Council of Cn Pensioners Associations Inc. 935 De La Gauchetiere Street West, 7th Floor, Montreal, QC H3B 2M9 1974-01-11
Conseil National Des Associations Canadiens Philippines 251 Laurier Ave West, Suite 1100, Ottawa, ON K1P 5J6 1990-06-11
Le Conseil National Des Associations De Gens D'affaires Et De Professionnels Canadiens D'origine Ethnique 295 College Street, Suite 300, Toronto, ON M5T 1S2 1990-06-29
The National Council of Young Men's Christian Associations of Canada 1867 Yonge Street, Suite 601, Toronto, ON M4S 1Y5 1918-05-01
The National Council of Saint Vincent and The Grenadines Associations In Canada Inc. 1062 Mcleod Avenue, Winnipeg, MB R2G 3G4 1991-03-08
Canadian Council of Herbalist Associations 35, Chemin Des Bouleaux, Ste-anne-des-lacs, QC J0R 1B0 2006-01-16
Conseil Des Associations Canadienne Philippines Du Quebec Inc. 6420 Av. Victoria, Bureau 7, Montreal, QC H3W 2S7 2005-06-01
The National Associations Active In Criminal Justice 208-211 Bronson Avenue, Ottawa, ON K1R 6H5 2000-08-17
National Federation of Canadian Italian Business & Professional Associations Inc. 901 Lawrence Avenue, Suite 305, Toronto, ON M6A 1C3 1983-03-07
Le Conseil National De L'art Indien 350 Slater Street, Ottawa, ON K1R 5B7 1976-10-13

Improve Information

Please comment or provide details below to improve the information on THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA 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.