Le Plan D'Action Global Pour la Terre (Canada)
Global Action Plan for the Earth (Canada)

Address: Rr 4, Uxbridge, ON L0C 1K0

Le Plan D'Action Global Pour la Terre (Canada) (Corporation# 2728451) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 1991.

Corporation Overview

Corporation ID 2728451
Business Number 130679053
Corporation Name Le Plan D'Action Global Pour la Terre (Canada)
Global Action Plan for the Earth (Canada)
Registered Office Address Rr 4
Uxbridge
ON L0C 1K0
Incorporation Date 1991-06-18
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
RON NIELSEN 34 LITTLE NORWAY ROAD, TORONTO ON M5V 3A3, Canada
LELAND DAVIES RR 4 6080 DURHAM ROAD 23, UXBRIDGE ON L9P 1R4, Canada
JUNE PATON RR 4 6080 DURHAM ROAD 23, UXBRIDGE ON L9P 1R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-06-17 1991-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-06-18 current Rr 4, Uxbridge, ON L0C 1K0
Name 1991-06-18 current Le Plan D'Action Global Pour la Terre (Canada)
Name 1991-06-18 current Global Action Plan for the Earth (Canada)
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-06-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1991-06-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address RR 4
City UXBRIDGE
Province ON
Postal Code L0C 1K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ventes & Services Jedpar Incorporee Rr 4, Grand Valley, ON L0N 1G0 1979-08-23
Mobile Casmo Inc. Rr 4, Amos, Abitibi, QC J9T 3A3 1979-11-13
Cudero Management Limited Rr 4, Almonte, ON K0A 1A0 1977-02-28
86494 Canada Ltee Rr 4, Buckingham, QC 1978-04-11
Lsj Microtechnology Corporation Rr 4, Killaloe, ON K0J 2A0
Les Productions Little Empire Inc. Rr 4, Meaford, ON N0H 1Y0 1992-08-19
Eurocan Genetics International Ltd. Rr 4, Tottenham, ON L0G 1W0 1993-04-14
3214702 Canada Inc. Rr 4, Lansdowne, ON K0E 1L0 1995-12-27
3315177 Canada Ltd. Rr 4, Perth, ON K7H 3C6 1996-11-18
3484297 Canada Ltd. Rr 4, Owen Sound, ON N4K 5N6 1998-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bridget Fitzhenry Trust Fund 62 Mill Street, Box 508, Uxbridge, ON L0C 1K0 1988-10-21
Notorand Railway Electronics Inc. Lot 25, Conc. 5, Uxbridge, ON L0C 1K0 1984-10-02
Forney Engineering Canada Ltd. 18 Dallas Street, Uxbridge, ON L0C 1K0 1983-04-12
N. D. Hogg Limited Box 323, Uxbridge, ON L0C 1K0 1948-07-23
The Cypress Group Ltd. 97 Reach Street, Uxbridge, ON L0C 1K0
Worden Industries Limited 22 Brock Street East, Box 1420, Uxbridge, ON L0C 1K0
Bastmeyer Sales Limited 3 Church Street, Uxbridge, ON L0C 1K0 1960-05-13
162321 Canada Limited Rr 4, Uxbridge, ON L0C 1K0 1988-07-28

Corporation Directors

Name Address
RON NIELSEN 34 LITTLE NORWAY ROAD, TORONTO ON M5V 3A3, Canada
LELAND DAVIES RR 4 6080 DURHAM ROAD 23, UXBRIDGE ON L9P 1R4, Canada
JUNE PATON RR 4 6080 DURHAM ROAD 23, UXBRIDGE ON L9P 1R4, Canada

Competitor

Search similar business entities

City UXBRIDGE
Post Code L0C1K0

Similar businesses

Corporation Name Office Address Incorporation
Global Action Network 4035 Rue St Ambroise, Office 320, Montreal, QC H4C 2E1 1999-05-18
Global Health Action Fund Inc. 630 Shrbrooke O, Bur 410, Montreal, QC H3A 1E4 1988-04-08
Plan In Action Business Centre Inc. 376-4438 Sheppard Ave E, Scarborough, ON M1S 1V2 2002-10-26
The Game Plan: Strategy & Action To Empower The Business Professional Inc. 326 Adelaide Street West, Suite 6, Toronto, ON M5V 1R3 2018-08-29
International Save The Iraqi Children Peace Action Committee 2718 Linden Dr. S.w., Calgary, AB T3E 6C1 1999-11-03
Action Pour Le Support Communautaire 116a Promenade Du Portage, Hull, QC J8X 2K1 1995-05-12
Fondation Pour L'unite Action Canada 2050 Mansfield, Suite 600, Montreal, QC H3A 1Y9 1996-04-25
Action Canada for Sexual Health and Rights 501-240 Bank Street, Ottawa, ON K2P 1X4
Compagnon D'action Pour Le Developpement Familial (cadf-canada) 2570 Southvale Crescent, Ottawa, ON K1B 5B7 2018-06-08
Action Committee for Soviet Jewry 5165 Avenue Isabella, Montreal, QC H3W 1S9 1990-02-20

Improve Information

Please comment or provide details below to improve the information on Le Plan D'Action Global Pour la Terre (Canada).

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.