COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION (Corporation# 3707784) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1999.
Corporation ID | 3707784 |
Business Number | 866699986 |
Corporation Name | COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION |
Registered Office Address |
1985, Beke Rd. Rr #4 Cambridge ON N1R 5S5 |
Incorporation Date | 1999-12-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 20 |
Director Name | Director Address |
---|---|
DIRK KEUNEN | 23 EDWARD STREET, DRAYTON ON N0G 1P0, Canada |
Bill Wensink | 77 Main Street South, Hagersville ON N0A 1H0, Canada |
MATTHEW WENSINK | 713 Garner Road East, Ancaster ON L9G 3K9, Canada |
Jennifer Branch | 20 Aileen Drive, Woodstock ON N4S 4A1, Canada |
Melissa Van Rootselaar | 6 Ivy Court, Cambridge ON N1R 4N7, Canada |
Moria Gandi | 88 Chaplain Ave., ST. CATHARINES ON L2R 2E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-12-19 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1999-12-29 | 2013-12-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-12-19 | current | 1985, Beke Rd., Rr #4, Cambridge, ON N1R 5S5 |
Address | 1999-12-29 | 2013-12-19 | R.r.#4, Cambridge, ON N1R 5S5 |
Name | 1999-12-29 | current | COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION |
Status | 2013-12-19 | current | Active / Actif |
Status | 1999-12-29 | 2013-12-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-12-19 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1999-12-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-07 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-12-08 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-12-09 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rabbit Pickup and Delivery Incorporated | 1119 Spragues Rd., Cambridge, ON N1R 5S5 | 2018-02-14 |
10185159 Canada Incorporated | 1000 Spragues Road, Cambridge, ON N1R 5S5 | 2017-04-10 |
9992189 Canada Inc. | 7 Gaskin Ave., Cambridge, ON N1R 5S5 | 2016-11-21 |
Crbn Inc. | 1105 West River Road, Cambridge, ON N1R 5S5 | 2016-01-28 |
Oceanscape Yachts Ltd. | 1800 West River Road, Cambridge, ON N1R 5S5 | 2012-10-02 |
Eazykamp Inc. | 1290 West River Road, Cambridge, ON N1R 5S5 | 2007-08-28 |
Cambridge Consortium | 1295 Spragues Road, Cambridge, ON N1R 5S5 | 2002-05-09 |
Quintessa Holdings Inc. | 1758 Spragues Road, Cambridge, ON N1R 5S5 | |
National Service Dog Training Centre Inc. | 1286 Cedar Creek Road, Cambridge, ON N1R 5S5 | |
Aneral Holdings Inc. | 1758 Spragues Road, Cambridge, ON N1R 5S5 | |
Find all corporations in postal code N1R 5S5 |
Name | Address |
---|---|
DIRK KEUNEN | 23 EDWARD STREET, DRAYTON ON N0G 1P0, Canada |
Bill Wensink | 77 Main Street South, Hagersville ON N0A 1H0, Canada |
MATTHEW WENSINK | 713 Garner Road East, Ancaster ON L9G 3K9, Canada |
Jennifer Branch | 20 Aileen Drive, Woodstock ON N4S 4A1, Canada |
Melissa Van Rootselaar | 6 Ivy Court, Cambridge ON N1R 4N7, Canada |
Moria Gandi | 88 Chaplain Ave., ST. CATHARINES ON L2R 2E7, Canada |
City | CAMBRIDGE |
Post Code | N1R 5S5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arlington Beach Camp & Conference Centre Inc. | 100 Cottonwood Trail, Arlington Beach, SK S0G 0Z0 | 2003-03-12 |
Norwood Outdoor Education & Conference Center Inc. | 1158 Rue Duquette, Val-david, QC J0T 2N0 | 2000-03-31 |
Association De Camping Au Pas | 4626 Watling Street, Burnaby, BC V5J 1W1 | 1998-03-27 |
Advance Group Conference Management Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Association Canadienne Des InterprГЁtes De ConfГ©rence (rГ©gion Canada De L'aiic) | 3915 Navan Road, Ottawa, ON K4B 1H9 | 1997-11-04 |
Christian Conference Management Association of Canada | 8 Staveley Crescent, Brampton, ON L6W 2R9 | 2002-08-23 |
Conference Technologique Des Peches De L'atlantique Inc. | Pavillon J. Bouchard, Moncton, NB E1A 3E9 | 1995-06-09 |
Association ChrÉtienne Du Centre Du QuÉbec | 1111 Rue Saint-georges, Drummondville, QC J2C 5R9 | 2007-03-27 |
Canadian University and College Conference Organizers Association (cuccoa) | 312 Oakwood Crt, Newmarket, ON L3Y 3C8 | 2004-10-01 |
The Canadian Entrepreneurial Women Awards & Conference Association | 53 Mallory Crescent, Toronto, ON M4G 3L6 | 1993-04-23 |
Please comment or provide details below to improve the information on COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION.
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.