THE 99s, MAPLE LEAF CHAPTER, INC.

Address: New Ontario Road, Rr 4, Parkhill, ON N0M 2K0

THE 99s, MAPLE LEAF CHAPTER, INC. (Corporation# 2516276) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 1989.

Corporation Overview

Corporation ID 2516276
Business Number 894511831
Corporation Name THE 99s, MAPLE LEAF CHAPTER, INC.
Registered Office Address New Ontario Road
Rr 4
Parkhill
ON N0M 2K0
Incorporation Date 1989-09-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Michelle Gagnon 791 Hale Street, Stoney Point ON N0R 1N0, Canada
Jessica Buscher Mahon 27650 New Ontario Road, RR 4, Parkhill ON N0M 2K0, Canada
Rita Richter 532 Wilson Street East, Hamilton ON L9G 2C5, Canada
Brenda Jolly 470 12th Street, Hanover ON N4N 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1989-09-11 2013-12-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-09-10 1989-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-12-11 current New Ontario Road, Rr 4, Parkhill, ON N0M 2K0
Address 2020-12-11 2020-12-11 27650 New Ontario Road, Rr 4, Parkhill, ON N0M 2K0
Address 2013-12-10 current 1102-665 Windermere Rd., London, ON N5X 2Y6
Address 2013-12-10 2020-12-11 1102-665 Windermere Rd., London, ON N5X 2Y6
Address 2006-03-31 2013-12-10 1499 Webster Street, London, ON N5V 3R1
Address 1989-09-11 2006-03-31 1499 Webster Street, London, ON N5V 3R1
Name 1989-09-11 current THE 99s, MAPLE LEAF CHAPTER, INC.
Status 2013-12-10 current Active / Actif
Status 1989-09-11 2013-12-10 Active / Actif

Activities

Date Activity Details
2013-12-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-11-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-11-18 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address New Ontario Road
City Parkhill
Province ON
Postal Code N0M 2K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11869400 Canada Centre 279 Hastings Street, Parkhill, ON N0M 2K0 2020-01-28
Jsb Fuels Inc. 188 Broad St, Parkhill, ON N0M 2K0 2019-11-14
Wky Viking Foundation 30883 Centre Road, Parkhill, ON N0M 2K0 2018-01-02
Roots Without Borders 35191 Salem Road, Parkhill, ON N0M 2K0 2017-04-08
10129259 Canada Inc. 133 Mill Street, Parkhill, ON N0M 2K0 2017-03-03
Short and Suite Bnb Inc. 4099 Mcintosh Drive, Parkhill, ON N0M 2K0 2017-01-28
8596808 Canada Inc. 305 Parkhill Main St, Parkhill, ON N0M 2K0 2013-08-01
Global Property Directory Search Inc. 177 King Street East, Unit 2, Parkhill, ON N0M 2K0 2008-01-10
6312306 Canada Inc. 260 Union St., Parkhill, ON N0M 2K0 2004-12-26
Grace Bible Chapel, Parkhill 277 Main Street, Parkhill, ON N0M 2K0 1999-11-15
Find all corporations in postal code N0M 2K0

Corporation Directors

Name Address
Michelle Gagnon 791 Hale Street, Stoney Point ON N0R 1N0, Canada
Jessica Buscher Mahon 27650 New Ontario Road, RR 4, Parkhill ON N0M 2K0, Canada
Rita Richter 532 Wilson Street East, Hamilton ON L9G 2C5, Canada
Brenda Jolly 470 12th Street, Hanover ON N4N 1V9, Canada

Competitor

Search similar business entities

City Parkhill
Post Code N0M 2K0

Similar businesses

Corporation Name Office Address Incorporation
Association of Old Crows, Maple Leaf Chapter 2500 Lancaster Road, Ottawa, ON K1B 4S5 2017-01-05
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Maple Leaf Virtual School 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2014-01-08
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2 1994-12-02

Improve Information

Please comment or provide details below to improve the information on THE 99s, MAPLE LEAF CHAPTER, 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.