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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-19 | Dissolution | Section: 222 |
1991-06-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | UXBRIDGE |
Post Code | L0C1K0 |
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 |
Please comment or provide details below to improve the information on Le Plan D'Action Global Pour la Terre (Canada).
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.