TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE

Address: 14 Basswood Drive, Barrie, ON L4N 9P1

TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE (Corporation# 3279511) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 1996.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 14 Basswood Drive
City BARRIE
Province ON
Postal Code L4N 9P1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City BARRIE
Post Code L4N 9P1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TUBEROUS SCLEROSIS CANADA SCLÉROSE TUBÉREUSE.

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.