Canadian Employers Business Association

Address: 22543 Daily Ditch Rd 26, P.o. Box 94, Rr # 2, Wainfleet, ON L0S 1V0

Canadian Employers Business Association (Corporation# 4286154) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 7, 2005.

Corporation Overview

Corporation ID 4286154
Business Number 843093741
Corporation Name Canadian Employers Business Association
Registered Office Address 22543 Daily Ditch Rd 26
P.o. Box 94, Rr # 2
Wainfleet
ON L0S 1V0
Incorporation Date 2005-02-07
Dissolution Date 2008-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
STEPHEN CHRISTOPHER FERGUSON 59 GREGORY ROAD, AJAX ON L1S 3B4, Canada
NANCY ELIZABETH DUNK 22543 DAILY DITCH ROAD 26, P.O. BOX 94, WAINFLEET ON L0S 1V0, Canada
RITA SHANNON MACDONALD 43C KING STREET WEST, DUNDAS ON L9H 1T5, Canada
JONATHAN PETER TENNANT 81 JUNETOWN RD., MALLORYTOWN ON K0E 1R0, Canada
JOSEPH ROMEO GALASSO 1 BURNSIDE ST., CALEDONIA ST. ON N3W 2K4, Canada
THOMAS ROY SMITH 22 KENSINGTON AVE., LONDON ON N6H 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-02-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-02-07 current 22543 Daily Ditch Rd 26, P.o. Box 94, Rr # 2, Wainfleet, ON L0S 1V0
Name 2005-02-07 current Canadian Employers Business Association
Status 2008-04-24 current Dissolved / Dissoute
Status 2005-02-07 2008-04-24 Active / Actif

Activities

Date Activity Details
2008-04-24 Dissolution Section: Part II of CCA / Partie II de la LCC
2005-02-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-17

Office Location

Address 22543 DAILY DITCH RD 26
City WAINFLEET
Province ON
Postal Code L0S 1V0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paremtech Inc. 51973 Willford Road, Wainfleet, ON L0S 1V0 2020-06-30
Sales Gps Consulting Corp. 50859 O'reillys Rd S, Wainfleet, ON L0S 1V0 2019-11-24
Charles E. Rickman Construction Ltd. 43890 Flanagan Rd, Rr1, Wainfleet, ON L0S 1V0 2019-08-13
Landscape of Nations 360В° Incorporated 11845 Lakeshore Rd, Wainfleet, ON L0S 1V0 2019-03-05
10845019 Canada Inc. 32035 Bell Road, Wainfleet, ON L0S 1V0 2018-06-18
Canadian Kettlebell Sports Association 11560 Hill Avenue, Wainfleet, ON L0S 1V0 2018-04-17
The Ass Menagerie Sanctuary 12550 Daley Ditch Road, Wainfleet, ON L0S 1V0 2018-01-18
Annie's Handcrafted Soap Co. Inc. 50847 O'reilly's Rd South, Wainfleet, ON L0S 1V0 2018-01-03
10415626 Canada Inc. 43851 Flanagan Road, Rr1, Wainfleet, ON L0S 1V0 2017-09-21
10314528 Canada Inc. 11609 Hwy 3, Wainfleet, ON L0S 1V0 2017-07-10
Find all corporations in postal code L0S 1V0

Corporation Directors

Name Address
STEPHEN CHRISTOPHER FERGUSON 59 GREGORY ROAD, AJAX ON L1S 3B4, Canada
NANCY ELIZABETH DUNK 22543 DAILY DITCH ROAD 26, P.O. BOX 94, WAINFLEET ON L0S 1V0, Canada
RITA SHANNON MACDONALD 43C KING STREET WEST, DUNDAS ON L9H 1T5, Canada
JONATHAN PETER TENNANT 81 JUNETOWN RD., MALLORYTOWN ON K0E 1R0, Canada
JOSEPH ROMEO GALASSO 1 BURNSIDE ST., CALEDONIA ST. ON N3W 2K4, Canada
THOMAS ROY SMITH 22 KENSINGTON AVE., LONDON ON N6H 1C2, Canada

Competitor

Search similar business entities

City WAINFLEET
Post Code L0S 1V0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Career Educators and Employers 1 Eglinton Ave. E., Suite 705, Toronto, ON M4P 3A1 1969-09-29
Canadian Association of Counsel To Employers 600 - 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 2004-05-21
Association Des Employeurs Maritimes 2100 Avenue Pierre-dupuy, Wing #2, Suite 1040, Montreal, QC H3C 3R5 1969-08-27
Association Canadienne Des Charges De Voyages Postal Station C P.o. Box:4704, Calgary, AB T2T 5P1 1983-02-25
Association of Canadian Business Women's Organizations - 48 Coledale Road, Unionville, ON L3R 7W9 2003-06-11
L'association D'affaires Canado-amГ©ricaine (aaca) 8117 Jean Nicolet, Montreal, QC H1R 2P9 1986-01-09
Association Canadienne Des Affaires En Russie 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-09-26
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14
Association Canadienne Du Personnel Administratif Universitaire (acpau) Suite 315-350, Albert Street, Ottawa, ON K1R 1B1 1977-10-31
Security Industry Employers' Bargaining Association (sieba) 265 Yorkland Blvd., 5th Floor, Toronto, ON M2J 1S5 2004-07-07

Improve Information

Please comment or provide details below to improve the information on Canadian Employers Business 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.