Larry Kinlin & Associates Inc.
Larry Kinlin et AssociГ©s inc.

Address: 213 Sunset Blvd., Thornbury, ON N0H 2P0

Larry Kinlin & Associates Inc. (Corporation# 3685110) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 18, 1999.

Corporation Overview

Corporation ID 3685110
Business Number 870099785
Corporation Name Larry Kinlin & Associates Inc.
Larry Kinlin et AssociГ©s inc.
Registered Office Address 213 Sunset Blvd.
Thornbury
ON N0H 2P0
Incorporation Date 1999-11-18
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Janis Kinlin 68 Tallwood Road, London ON N5X 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-12-04 current 213 Sunset Blvd., Thornbury, ON N0H 2P0
Address 2017-11-21 2019-12-04 68 Tallwood Road, London, ON N5X 2S1
Address 2017-01-09 2017-11-21 680 Waterloo Street, Suite 202, London, ON N6A 3V8
Address 2007-01-24 2017-01-09 379 Southdale Road West, Suite 202, London, ON N6J 4G8
Address 2005-04-07 2007-01-24 440 Boler Road, Suite 202, London, ON N6K 4L2
Address 2001-10-12 2005-04-07 575 Wharncliffe Rd., S. #7, London, ON N6J 2N6
Address 2000-02-10 2001-10-12 575 Wharncliffe Rd., S. #6, London, ON N6J 2N6
Address 1999-11-18 2000-02-10 568 N.christina Street, Sarnia, ON N7T 5W6
Name 2000-06-16 current Larry Kinlin & Associates Inc.
Name 2000-06-16 current Larry Kinlin et AssociГ©s inc.
Name 2000-06-16 current Larry Kinlin ; Associates Inc.
Name 1999-11-18 2000-06-16 LARRY KINLIN & ASSOCIATES INC.
Name 1999-11-18 2000-06-16 LARRY KINLIN ; ASSOCIATES INC.
Status 1999-11-18 current Active / Actif

Activities

Date Activity Details
2000-06-16 Amendment / Modification Name Changed.
2000-02-10 Amendment / Modification RO Changed.
Directors Changed.
1999-11-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 213 Sunset Blvd.
City Thornbury
Province ON
Postal Code N0H 2P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radtrax Inc. 91 Duncan Street, Thornbury, Thornbury, ON N0H 2P0 2020-12-11
Riverside Osteopathy Inc. 53 Arthur Street West, Unit 3, Thornbury, ON N0H 2P0 2020-09-30
12276038 Canada Inc. 41 Bruce St South, Blue Mountains, ON N0H 2P0 2020-08-18
Diosvax Inc. 15 Harbour Street, The Blue Mountains, ON N0H 2P0 2020-07-24
11941763 Canada Ltd. 41 Bruce St. South, Blue Mountains, ON N0H 2P0 2020-03-04
11883348 Canada Inc. 7 Limestone Lane, Thornbury, ON N0H 2P0 2020-02-03
11559486 Canada Inc. 46 - 100 Alice Street West, The Blue Mountains, ON N0H 2P0 2019-08-08
10458783 Canada Inc. 10 Louisa Street West, Suite 4, The Blue Mountains, ON N0H 2P0 2017-10-20
Events for Life Centre Inc. 67547 33rd Sideroad, Thornbury, ON N0H 2P0 2015-11-17
Denison Capital Management Inc. 129 Leming Street, Thornbury, ON N0H 2P0 2014-12-03
Find all corporations in postal code N0H 2P0

Corporation Directors

Name Address
Janis Kinlin 68 Tallwood Road, London ON N5X 2S1, Canada

Competitor

Search similar business entities

City Thornbury
Post Code N0H 2P0

Similar businesses

Corporation Name Office Address Incorporation
Design Et Photographique Larry Williams Et Associes Inc. 155 Dalhousie Street, Suite 1103, Toronto, ON M5B 2P7 1980-12-09
Larry Presse Inc. 4180 De Courtrai Avenue, Suite 103, Montreal, QC H3S 1C3 1982-09-10
Larry L.r. Holdings Inc. 125 Chabanel St W, 4th Floor, Montreal, QC H2N 1E4 1994-08-23
Larry Eldridge and Associates-sports Consultants Inc. 440 Place Jacques Cartier, Suite 300, Montreal, QC H2Y 3A3 1978-09-08
La Compagnie De Gestion Larry Ltee 4 Place Ville Marie, Suite 411, Montreal, QC 1974-12-23
Larry David & Sons Machinery Inc. 589 St-louis, St-basile-le-grand, QC J3N 1L1 1993-11-01
Larry Caplan Ltee 1155 Dorchester Boulevard West, Suite 3406, Montreal, QC H3B 3T3 1974-05-28
Agence D'assurances Larry Jardine & Ass. Inc. 11 Brock Ave S, Montreal West, QC H4X 2E4 1980-08-29
Larry Katz Holdings Inc. 1455 Sherbrooke Street West, Apt. 2604, Montreal, QC H3G 1L2 1979-06-01
Gestion Famille Larry Walfish Inc. 1700 Dr. Penfield Avenue, Apt. 56, Montreal, QC H3H 1B4 1979-01-19

Improve Information

Please comment or provide details below to improve the information on Larry Kinlin & Associates Inc..

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.