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 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 |
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 |
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 |
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© |
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 |
Address | 211 CONSUMERS ROAD |
City | NORTH YORK |
Province | ON |
Postal Code | M2J 4G8 |
Country | Canada |
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 |
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 |
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 |
City | NORTH YORK |
Post Code | M2J 4G8 |
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 |
Please comment or provide details below to improve the information on THE NATIONAL COUNCIL OF BARBADIAN ASSOCIATIONS IN CANADA INC..
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.