Rat Terrier Rescue Canada, Inc.

Address: 17 Moreau Trail, Scarborough, ON M1L 4V3

Rat Terrier Rescue Canada, Inc. (Corporation# 4519752) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 16, 2009.

Corporation Overview

Corporation ID 4519752
Business Number 802887620
Corporation Name Rat Terrier Rescue Canada, Inc.
Registered Office Address 17 Moreau Trail
Scarborough
ON M1L 4V3
Incorporation Date 2009-04-16
Dissolution Date 2016-10-02
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Harvey MacKenzie 1563 Aldersbrook Rd, London ON N6G 2Z1, Canada
Ethel Britton 11847A Lakeshore Dr., Morrisburg ON K0C 1X0, Canada
Jan Nissen 6661 Ninth Line, RR6, Merlin ON N0P 1W0, Canada
Debbie Visconti 17 Moreau Trail, Scarborough ON M1L 4V3, Canada
Deborah Nissen 6661 Ninth Line, RR6, Merlin ON N0P 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-04-16 2016-10-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-10-20 current 17 Moreau Trail, Scarborough, ON M1L 4V3
Address 2009-04-16 2016-10-20 11 Hillborne Cr, Uxbridge, ON L9P 1R4
Name 2009-04-16 current Rat Terrier Rescue Canada, Inc.
Status 2016-10-28 current Active / Actif
Status 2016-10-02 2016-10-28 Dissolved / Dissoute
Status 2016-05-05 2016-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-04-16 2016-05-05 Active / Actif

Activities

Date Activity Details
2016-10-02 Dissolution Section: 222
2010-05-05 Amendment / Modification
2009-04-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 17 Moreau Trail
City Scarborough
Province ON
Postal Code M1L 4V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12016737 Canada Ltd. 36 Moreau Trail, Toronto, ON M1L 4V3 2020-04-22
10173690 Canada Inc. 41 Moreau Trail, Toronto, ON M1L 4V3 2017-04-03
9999868 Canada Inc. 35 Moreau Trail, Toronto, ON M1L 4V3 2016-11-27
Upstream Talent Management Solutions Inc. 43 Moreau Trail, Toronto, ON M1L 4V3 2015-11-12
The Dawson Family Sharing Foundation 51 Moreau Trail, Scarborough, ON M1L 4V3 2013-04-05
Icore Investments Ltd. 11 Moreau Trail, Toronto, ON M1L 4V3 2010-01-17
De & Ray Consulting, Inc. 41 Moreau Trail, Toronto, ON M1L 4V3 2018-04-03
Cloud Migrations Inc. 35 Moreau Trail, Toronto, ON M1L 4V3 2020-08-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
Harvey MacKenzie 1563 Aldersbrook Rd, London ON N6G 2Z1, Canada
Ethel Britton 11847A Lakeshore Dr., Morrisburg ON K0C 1X0, Canada
Jan Nissen 6661 Ninth Line, RR6, Merlin ON N0P 1W0, Canada
Debbie Visconti 17 Moreau Trail, Scarborough ON M1L 4V3, Canada
Deborah Nissen 6661 Ninth Line, RR6, Merlin ON N0P 1W0, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1L 4V3

Similar businesses

Corporation Name Office Address Incorporation
Boston Terrier Rescue Canada 50 Weber St., N, Box 55008, Waterloo, ON N2J 0A5 2009-04-24
The Canadian West Highland White Terrier Club 1603 – 1055 Birchwood Trail, Cobourg, ON K9A 5Y1 2012-04-17
Rescue & Rescue Technology & Training Inc. 27 Coates Cres, Richmond Hill, ON L4E 2L9 2015-05-01
Le Groupe BГ©nГ©vole Sauvetage Canada Rescue (s.c.r.) 1178 Ch. Principal, St-joseph-du-lac, QC J0N 1M0 1998-08-05
The Airedale Terrier Club of Canada Inc. 10 Park Drive, Miramichi, NB E1N 2Y9 1998-11-26
Biewer Terrier Club of Canada 1112, 240 - 70 Shawville Blvd S.e., Calgary, AB T2Y 2Z3 2019-02-14
Silky Terrier Club of Canada 603 7th Avenue S.w., Suite 350, Calgary, AB T2P 2T5 1989-12-27
Terrier Breeders' Association of Canada 13499 Nassagaweya 5th Line, Rr2, Rockwood, ON N0B 2K0 2008-03-06
Jack Russell Terrier Club of Canada 591 Stephenson Road 1 E, Port Sydney, ON P0B 1L0 1991-01-31
Terrier Excavating Inc. 37 Edgebrook Crescent, Brampton, ON L6T 1Y6 2019-03-09

Improve Information

Please comment or provide details below to improve the information on Rat Terrier Rescue Canada, Inc..

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.