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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Parkhill |
Post Code | N0M 2K0 |
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 |
Please comment or provide details below to improve the information on THE 99s, MAPLE LEAF CHAPTER, 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.