TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE (Corporation# 3279511) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1996.
Corporation ID | 3279511 |
Corporation Name | TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE |
Registered Office Address |
14 Basswood Drive Barrie ON L4N 9P1 |
Incorporation Date | 1996-07-15 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
RAY MARCO | 508, 12 ST., P. O. BOX 332, DUNMORE AB T1B 0K4, Canada |
Andrew Duffy | 272 Markland Drive, Toronto ON M9C 1R7, Canada |
JENNIFER FLINN | 2653 FALLINGWATER CIRCLE, NEPEAN ON K2J 0R6, Canada |
Kenneth Dawson | 88 Laval St., Ottawa ON K1L 7Z6, Canada |
MELISSA COTE | 154 MONTARGIS CIRCLE, OTTAWA ON K4A 0M4, Canada |
CATHY EVANOCHKO | 1118-39 ST. SE, CALGARY AB T2A 1H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-03-26 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1996-07-15 | 2014-03-26 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1996-07-14 | 1996-07-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-04-02 | current | 14 Basswood Drive, Barrie, ON L4N 9P1 |
Address | 2015-07-10 | 2018-04-02 | 132 Commerce Park Drive, Unit K, Suite #125, Barrie, ON L4N 0Z7 |
Address | 2014-03-26 | 2015-07-10 | 92 Caplan Avenue, Suite 125, Barrie, ON L4N 0Z7 |
Address | 2010-03-31 | 2014-03-26 | 272 Markland Dr., Toronto, ON M9C 1R7 |
Address | 2002-03-31 | 2010-03-31 | 308 Nelson Street, Barrie, ON L4M 4L1 |
Address | 1996-07-15 | 2002-03-31 | 2443 New Wood Drive, Oakville, ON L6H 5Y3 |
Name | 1996-07-15 | current | TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE |
Status | 2014-03-26 | current | Active / Actif |
Status | 1996-07-15 | 2014-03-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-26 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1996-07-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-08 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-12-01 | Soliciting Ayant recours Г la sollicitation |
2018 | 2017-12-07 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zak Web Support and Services Inc. | 16 Woodfern Crt, Barrie, ON L4N 0A1 | 2020-05-27 |
Clients Funnel Inc. | 2 Woodfern Crt, Barrie, ON L4N 0A1 | 2018-10-01 |
Mvp (most Valuable Professional) Consultants Corp. | 9 Woodfern Crt, Barrie, ON L4N 0A1 | 2018-03-02 |
6376720 Canada Inc. | 97 Holley Meadow Road, Barrie, ON L4N 0A1 | 2005-04-12 |
9236929 Canada Incorporated | 75 Kenwell Crescent, Barrie, ON L4N 0A2 | 2015-03-27 |
10747882 Canada Ltd. | 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 | 2018-04-23 |
Beaver Cleaning Services Inc. | 22 Hawkins Drive, Barrie, ON L4N 0A6 | 2006-01-06 |
Qafree Inc. | 73 Hawkins Drive, Barrie, ON L4N 0A7 | 2020-03-01 |
11348264 Canada Inc. | 115 Gore Drive, Barrie, ON L4N 0A8 | 2019-04-09 |
9832262 Canada Inc. | 137 Gore Drive, Barre, ON L4N 0A8 | 2016-07-15 |
Find all corporations in postal code L4N |
Name | Address |
---|---|
RAY MARCO | 508, 12 ST., P. O. BOX 332, DUNMORE AB T1B 0K4, Canada |
Andrew Duffy | 272 Markland Drive, Toronto ON M9C 1R7, Canada |
JENNIFER FLINN | 2653 FALLINGWATER CIRCLE, NEPEAN ON K2J 0R6, Canada |
Kenneth Dawson | 88 Laval St., Ottawa ON K1L 7Z6, Canada |
MELISSA COTE | 154 MONTARGIS CIRCLE, OTTAWA ON K4A 0M4, Canada |
CATHY EVANOCHKO | 1118-39 ST. SE, CALGARY AB T2A 1H5, Canada |
City | BARRIE |
Post Code | L4N 9P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Multiple Sclerosis Society of Canada | 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5 | 1948-08-06 |
Association Canadienne De La SclÉrose En Plaques - Asp | 75 Autumn Place, St-catherine, ON L2P 3W7 | 1998-03-17 |
SociÉtÉ D'habitation De La SclÉrose En Plaques Inc. | 550 Rue Sherbrooke Ouest, Tour Est, Bureau 1010, MontrÉal, QC H3A 1B9 | 1983-11-16 |
The Reuse People of Canada | 550 Burrard Street, Suite 2300, Vancouver, BC V6C 2B5 | 2016-06-29 |
Creative Reuse Canada | 68 Abell St., East Art Amenity Room, Toronto, ON M6J 0B1 | 2020-06-16 |
Canada Multiple Sclerosis Research Foundation | 236, 6030 - 88 Street, Edmonton, AB T6E 6G4 | 2014-11-04 |
Truscomm Raw & Reuse Material Inc. | 48 Dragoon Cres., Scarborough, ON M1V 1N4 | 2006-08-31 |
The Beyond Multiple Sclerosis Association of Canada | 1224 Orleans Boulevard, Gloucester, ON K1C 2W2 | 1998-08-19 |
Warehouse Product Reuse Solutions Inc. | Apt 305 1150 Rue Saint-denis, MontrГ©al, QC H2X 0B3 | 2020-11-04 |
Recycle Reuse Reinvent Inc. | 73 Saint Pauls Avenue, Herring Cove, NS B3V 1H6 | 2020-11-18 |
Please comment or provide details below to improve the information on TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE.
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.