Meningitis Foundation Canada

Address: 331 Golf Course Road, Conestogo, ON N0B 1N0

Meningitis Foundation Canada (Corporation# 3508978) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1998.

Corporation Overview

Corporation ID 3508978
Corporation Name Meningitis Foundation Canada
Registered Office Address 331 Golf Course Road
Conestogo
ON N0B 1N0
Incorporation Date 1998-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joanne Langley 6299 South Street, Halifax NS B3H 4R2, Canada
Shannon O'Neill 54 Sorauren Avenue, Toronto ON M6R 2C7, Canada
Melissa Suzanne Lehmann 222 Cheltonwood Crescent, Waterloo ON N2V 1X5, Canada
Karen Mayfield 199 Lydia Street, Kitchener ON N2H 4G1, Canada
Mike Redfern 537 Chesapeake Cr, Waterloo ON N2K 4G1, Canada
Mary Clough 1611 Peninsula Road, Port Carling ON P0B 1J0, Canada
Greg Hum 2 Fieldway Road, Toronto ON M8Z 0B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-06-30 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-06-29 1998-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 331 Golf Course Road, Conestogo, ON N0B 1N0
Address 2008-03-31 2014-10-16 253 Cheltonwood Cr, Waterloo, ON N2V 1X8
Address 2007-03-31 2008-03-31 253 Cheltonwood Crescent, Waterloo, ON N2V 1X8
Address 1998-06-30 2007-03-31 253 Cheltonwood Crescent, Waterloo, ON N2V 1X8
Name 2020-10-29 current Meningitis Foundation Canada
Name 2014-10-16 current MENINGITIS RESEARCH FOUNDATION OF CANADA
Name 2014-10-16 2020-10-29 MENINGITIS RESEARCH FOUNDATION OF CANADA
Name 1998-06-30 2014-10-16 MENINGITIS RESEARCH FOUNDATION OF CANADA
Status 2014-10-16 current Active / Actif
Status 1998-06-30 2014-10-16 Active / Actif

Activities

Date Activity Details
2020-10-29 Amendment / Modification Name Changed.
Section: 201
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-06-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-19 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-01 Soliciting
Ayant recours Г  la sollicitation
2018 2018-11-17 Soliciting
Ayant recours Г  la sollicitation
2017 2017-11-11 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 331 Golf Course Road
City Conestogo
Province ON
Postal Code N0B 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
T&c Superwood Trading and Logistics Inc. 362 Golf Course Rd, Conestogo, ON N0B 1N0 2020-12-02
Ryan and Joanna Eckhardt Foundation 90 Glasgow Street North, Conestogo, ON N0B 1N0 2020-09-16
Tlr Landscaping Inc. 63 Flax Mill Drive, Conestogo, ON N0B 1N0 2019-05-08
Cloud International Advisors Inc. 1861 Sawmill Rd, Conestogo, ON N0B 1N0 2018-10-02
Eliastro Inc. 18 Misty River Drive, Conestogo, ON N0B 1N0 2018-02-22
Snelgrove Wood Consulting Ltd. 22 River Run Place, Conestogo, ON N0B 1N0 2017-10-17
Pipes Professional Plumbing Inc. 40 Flax Mill Drive, Conestogo, ON N0B 1N0 2016-02-10
Hendershot Real Estate Inc. 1030 Northfield Drive East, Conestogo, ON N0B 1N0 2015-04-05
Scbs Cleaning Solutions Ltd. 5 Country Spring Walk, Conestogo, ON N0B 1N0 2015-03-05
Parlour Soiree Inc. 1891 Sawmill Road, Conestogo, ON N0B 1N0 2015-02-20
Find all corporations in postal code N0B 1N0

Corporation Directors

Name Address
Joanne Langley 6299 South Street, Halifax NS B3H 4R2, Canada
Shannon O'Neill 54 Sorauren Avenue, Toronto ON M6R 2C7, Canada
Melissa Suzanne Lehmann 222 Cheltonwood Crescent, Waterloo ON N2V 1X5, Canada
Karen Mayfield 199 Lydia Street, Kitchener ON N2H 4G1, Canada
Mike Redfern 537 Chesapeake Cr, Waterloo ON N2K 4G1, Canada
Mary Clough 1611 Peninsula Road, Port Carling ON P0B 1J0, Canada
Greg Hum 2 Fieldway Road, Toronto ON M8Z 0B9, Canada

Competitor

Search similar business entities

City Conestogo
Post Code N0B 1N0

Similar businesses

Corporation Name Office Address Incorporation
Meningitis Relief Canada (mrc) 266 Thorndale Road, Brampton, ON L6P 3H2 2012-08-13
Meningitis Association of Canada 26 Banting St, Po Box 1349, Wabush, NL A0R 1B0 1994-06-14
Acmcrn Arachnoiditis & Chronic Meningitis Collaborative Research Network 655 Windermere Rd, 609, London, ON N5X 2W8 2018-10-03
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto 299, ON M5E 1E7 1953-08-19
La Compagnie De Genie Foundation Limitee 1 Yonge St, Toronto, ON M5E 1E7
La Foundation Canadienne Pour Le Developpement De La Dominique Inc. 36 Hamilton Hall Drive, Markham, ON L3P 3L6 1979-12-28
La Compagnie Foundation Du Canada Limitee 3660 Midland Avenue, Scarborough, ON M1V 4V3
La Compagnie Foundation Du Canada Limitee 1 Yonge Street, Toronto, ON M5E 1E8
La Compagnie Foundation Du Canada LimitГ©e 3660 Midland Ave, Scarborough, ON M1V 4V3

Improve Information

Please comment or provide details below to improve the information on Meningitis Foundation 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.