Meningitis Foundation Canada (Corporation# 3508978) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1998.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | Conestogo |
Post Code | N0B 1N0 |
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 |
Please comment or provide details below to improve the information on Meningitis Foundation 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.