FEDERATED WOMEN'S INSTITUTE OF CANADA (Corporation# 431672) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 15, 1927.
Corporation ID | 431672 |
Business Number | 129999116 |
Corporation Name | FEDERATED WOMEN'S INSTITUTE OF CANADA |
Registered Office Address |
359 Blue Lake Road P. O. Box 209 St. George ON N0E 1N0 |
Incorporation Date | 1927-08-15 |
Corporation Status | Active / Actif |
Number of Directors | 10 - 10 |
Director Name | Director Address |
---|---|
Elizabeth Young | 34 Main Street, Beachside NL A0J 1T0, Canada |
Eleanor Lilley | 79 Pleasant Drive, Lyon's Brook NS B0K 1H0, Canada |
Denise Joss | Apt. #211-77 Park, Box 1632, Lac du Bonnet MB R0E 1A0, Canada |
Linda Zelem | 108 Gilkison Street, Brantford ON N3T 2A3, Canada |
Colleen Hooper | 2877 270B Street, Aldergrove BC V4W 3A5, Canada |
Linda Mason | 126 35102 Rge Road 24, Red Deer county AB T4G 0K2, Canada |
MARGARET BYL | 97 Line 3 Rd, RR2, Niagara-on-the-Lake ON L0S 1J0, Canada |
Angela Scott | 204 Ivey Road, Limestone NB E7N 2N4, Canada |
Doreen Wall | 1745 Union Rd, Rt 221, Harrington PE C1E 3B8, Canada |
KAREN GERWING | Lake Lenore, PO Box 207, Lake Lenore SK S0K 2J0, Canada |
Lynn MacLean | Pictou - PO Box 493, Pictou NS B0K 1H0, Canada |
JUDY PAGE JONES | 170 West Brome Rd., West Brome QC J0E 2P0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-13 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1927-08-15 | 2013-03-13 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1927-08-14 | 1927-08-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2013-03-13 | current | 359 Blue Lake Road, P. O. Box 209, St. George, ON N0E 1N0 |
Address | 2008-03-31 | 2013-03-13 | 359 Blue Lake Rd., P.o. Box: 209, St. George, ON N0E 1N0 |
Address | 2004-01-29 | 2008-03-31 | 359 Blue Lake Rd., St. George, ON N0E 1N0 |
Address | 2003-11-14 | 2004-01-29 | 359 Blue Lake Rd., St. George, ON N0E 1N0 |
Address | 1927-08-15 | 2003-11-14 | 251 Bank Street, Suite 606, Ottawa, ON K2P 1X3 |
Name | 1927-08-15 | current | FEDERATED WOMEN'S INSTITUTE OF CANADA |
Status | 2013-03-13 | current | Active / Actif |
Status | 1927-08-15 | 2013-03-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-07-11 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2013-03-13 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2006-07-06 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1927-08-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-09-26 | Soliciting Ayant recours Г la sollicitation |
2019 | 2018-07-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-07-16 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-06-18 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 359 BLUE LAKE ROAD |
City | ST. GEORGE |
Province | ON |
Postal Code | N0E 1N0 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nhg Holdings Ltd. | 9 Hampton Court, Box 548, St. George, ON N0E 1N0 | 2020-10-01 |
Ben Sandison Memorial Scholarship | 13 Scott Street, St. George, ON N0E 1N0 | 2020-08-06 |
12127636 Canada Inc. | 2 Windsor Drive, Saint George, ON N0E 1N0 | 2020-06-14 |
Canadian Agricrops Trades Ltd. | 16 Margaret Drive, Saint George, ON N0E 1N0 | 2020-05-11 |
Banting Court Capital Management Inc. | 13 Tolhurst Ave, St. George, ON N0E 1N0 | 2020-04-05 |
Pco Concepts Inc. | 120 Willits Crescent, St. George, ON N0E 1N0 | 2020-04-01 |
Preven-tech. Systems Ltd. | 40 West St., Saint George, ON N0E 1N0 | 2019-11-26 |
Urban Stalk Inc. | 282 Highway 5, St. George, ON N0E 1N0 | 2019-10-18 |
Dazl Innovations Inc. | 341 Scenic Drive, St. George, ON N0E 1N0 | 2019-10-11 |
11661086 Canada Inc. | 209 Hwy #5, St. George, ON N0E 1N0 | 2019-10-02 |
Find all corporations in postal code N0E 1N0 |
Name | Address |
---|---|
Elizabeth Young | 34 Main Street, Beachside NL A0J 1T0, Canada |
Eleanor Lilley | 79 Pleasant Drive, Lyon's Brook NS B0K 1H0, Canada |
Denise Joss | Apt. #211-77 Park, Box 1632, Lac du Bonnet MB R0E 1A0, Canada |
Linda Zelem | 108 Gilkison Street, Brantford ON N3T 2A3, Canada |
Colleen Hooper | 2877 270B Street, Aldergrove BC V4W 3A5, Canada |
Linda Mason | 126 35102 Rge Road 24, Red Deer county AB T4G 0K2, Canada |
MARGARET BYL | 97 Line 3 Rd, RR2, Niagara-on-the-Lake ON L0S 1J0, Canada |
Angela Scott | 204 Ivey Road, Limestone NB E7N 2N4, Canada |
Doreen Wall | 1745 Union Rd, Rt 221, Harrington PE C1E 3B8, Canada |
KAREN GERWING | Lake Lenore, PO Box 207, Lake Lenore SK S0K 2J0, Canada |
Lynn MacLean | Pictou - PO Box 493, Pictou NS B0K 1H0, Canada |
JUDY PAGE JONES | 170 West Brome Rd., West Brome QC J0E 2P0, Canada |
City | ST. GEORGE |
Post Code | N0E 1N0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thrive Institute for Women | 2240 Lake Shore Blvd W, Toronto, ON M8V 0B1 | 2015-12-02 |
Mekorot Institute of Torah Study for Women | 208 Coldstream Avenue, Toronto, ON M5N 1Y2 | 1999-06-29 |
Institute for Women of Aviation Worldwide | 13 Rue De L'avro, Lachute, QC J8H 3R8 | 2012-09-10 |
Canadian Research Institute for The Advancement of Women | 250 City Centre Ave. Suite 807, Ottawa, ON K1R 6K7 | 1976-08-27 |
Institut International Pour La SantÉ Des Femmes | 763 Rang Saint-esprit, Lepiphanie, L'epiphanie, QC J5X 2M5 | 2015-08-11 |
Women for Women International (canada) | 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 | 2012-05-15 |
Canadian Institute for Women In Engineering and Science | C/o Marina Bokovay, Archives, U Ottawa, 65 University Private, Room 039, Ottawa, ON K1N 6N5 | 2007-11-29 |
Women's W.o.r.k. (women Offering Resources & Knowledge) | Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 | 2006-05-04 |
Women Affirming Women | 184 Yorkview Drive, North York, ON M2R 1K5 | 2014-01-13 |
Women Help Women International Foundation | Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 | 2014-08-04 |
Please comment or provide details below to improve the information on FEDERATED WOMEN'S INSTITUTE OF 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.