COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION

Address: 1985, Beke Rd., Rr #4, Cambridge, ON N1R 5S5

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1985, BEKE RD.
City CAMBRIDGE
Province ON
Postal Code N1R 5S5
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 5S5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COUNTRYSIDE CAMP AND CONFERENCE CENTRE ASSOCIATION.

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.