Saugeen Valley Children's Safety Village

Address: 261101 Grey Road 28, R. R. #1, Hanover, ON N4N 3B8

Saugeen Valley Children's Safety Village (Corporation# 4537718) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 19, 2009.

Corporation Overview

Corporation ID 4537718
Business Number 836326058
Corporation Name Saugeen Valley Children's Safety Village
Registered Office Address 261101 Grey Road 28
R. R. #1
Hanover
ON N4N 3B8
Incorporation Date 2009-10-19
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
marilyn rosner 185 Island St., Southampton ON N0H 2L0, Canada
Randy Willick 19 - 401 Victoria St. S., Walkerton ON N0G 2V0, Canada
LINDA FREIBURGER 63 SIDE ROAD 5, GREENOCK TWP, WALKERTON ON N0G 2V0, Canada
Alan Leach R. R. #2, mount forest ON N0G 2L0, Canada
Jacqueline Marie Traverse-Thomas 407 4th Street South, Hanover ON N4N 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2009-10-19 2014-08-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-27 current 261101 Grey Road 28, R. R. #1, Hanover, ON N4N 3B8
Address 2014-03-31 2014-08-27 P.o. Box 345, Hanover, ON N4N 3H6
Address 2010-03-31 2014-03-31 3, P.o. Box 245, Hanover, ON N4N 3H6
Address 2009-10-19 2010-03-31 261101 Grey Road 28, Rr #1, Hanover, ON N4N 3B8
Name 2014-08-27 current Saugeen Valley Children's Safety Village
Name 2009-10-19 2014-08-27 SAUGEEN VALLEY CHILDREN'S SAFETY VILLAGE
Status 2014-08-27 current Active / Actif
Status 2009-10-19 2014-08-27 Active / Actif

Activities

Date Activity Details
2014-08-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-06-11 Soliciting
Ayant recours Г  la sollicitation
2018 2018-05-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 261101 grey road 28
City Hanover
Province ON
Postal Code N4N 3B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Supersonic Products Ltd. 033045 Grey Rd 28, Rr1, Station Main, Hanover, ON N4N 3B8 2018-07-12
Legacy Redi-mix Ltd. 302476 Con 2 Sdr, Hanover, ON N4N 3B8 2016-03-03
7832397 Canada Inc. 401822 Grey Rd 4, Hanover, ON N4N 3B8 2011-04-11
7843135 Canada Inc. 401822 Grey Rd 4, Hanover, ON N4N 3B8 2011-04-20
9688994 Canada Limited 302476 Con 2 Sdr, Hanover, ON N4N 3B8 2016-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3770885 Canada Inc. 510 6 Ieme Rue, Hanover, ON N4N 1E5 2000-06-06
Krep 1 Autohaul Ltd. 521 - 6th Street A., 521 6th St A, Hanover, ON N4N 1E9 2002-05-24
11907158 Canada Ltd. 135 7th St., Hanover, ON N4N 1G3 2020-02-15
Dogs and Cats of The Dr Animal Rescue 262-10th Street, Hanover, ON N4N 1N9 2014-04-01
Building Careers and Futures In Agriculture 446 10th Street, Hanover, ON N4N 1P9 2017-02-24
Aldersley Investment Counsel Inc. 491 - 10th Street, Hanover, ON N4N 1R2 2002-04-16
China8 Restaurant Hanover Inc. 732 10th Street,unit 6, Hanover, ON N4N 1S2 2016-05-18
Hanover Missionary Church 628-11th Street, Hanover, ON N4N 1T7 2000-06-30
12538890 Canada Inc. 450 12th Street, Unit 1, Hanover, ON N4N 1V7 2020-12-02
12311411 Canada Inc. 5-450 12th Street, Hanover, ON N4N 1V7 2020-09-01
Find all corporations in postal code N4N

Corporation Directors

Name Address
marilyn rosner 185 Island St., Southampton ON N0H 2L0, Canada
Randy Willick 19 - 401 Victoria St. S., Walkerton ON N0G 2V0, Canada
LINDA FREIBURGER 63 SIDE ROAD 5, GREENOCK TWP, WALKERTON ON N0G 2V0, Canada
Alan Leach R. R. #2, mount forest ON N0G 2L0, Canada
Jacqueline Marie Traverse-Thomas 407 4th Street South, Hanover ON N4N 3V2, Canada

Competitor

Search similar business entities

City Hanover
Post Code N4N 3B8

Similar businesses

Corporation Name Office Address Incorporation
Saugeen Safety Services Ltd. 10481 Hwy 50, Kleinburg, ON L0J 1C0 2003-11-18
Musika Children's Chorus 4267 Sawmill Valley Drive, Mississauga, ON L5L 3K9 2019-02-01
The International Children's Art Foundation 130 Rosedale Valley Road, Suite 711, Toronto, ON M4W 1P9 1990-03-13
Ottawa Valley Aid for Chernobyl Children 7149 Mccordick Road, North Gower, ON K0A 2T0 1998-10-30
Dome Security & Safety Corp. 4405 55th Avenue, Drayton Valley, AB T7A 1B7 2006-08-16
Organization for The Healthy Development of Children - Voices for Children 197 Enclid Ave., Toronto, ON M6J 2J8 1999-06-02
International Children's Health Promotion Association 250 Consumers Rd, North York, On, Canada, Unit 1108 C/o Ichp Int'l Children'shealt, Toronto, ON M2J 4V6 2016-03-15
Safety First Systems Ltd. 2805 Boul. Losch, St-hubert, QC J3Y 3V6 1975-12-12
Les FrГ€res Safety Inc. 305-400 Avenue Lansdowne, Westmount, QC H3Y 2V3 2016-07-29
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12

Improve Information

Please comment or provide details below to improve the information on Saugeen Valley Children's Safety Village.

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.