FEDERATED WOMEN'S INSTITUTE OF CANADA

Address: 359 Blue Lake Road, P. O. Box 209, St. George, ON N0E 1N0

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 359 BLUE LAKE ROAD
City ST. GEORGE
Province ON
Postal Code N0E 1N0
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City ST. GEORGE
Post Code N0E 1N0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FEDERATED WOMEN'S INSTITUTE OF CANADA.

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.