P.P.G.C.C. (Foundation)(Padre Pio Group Centre of Canada) Inc. (Corporation# 770973) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1978.
Corporation ID | 770973 |
Corporation Name | P.P.G.C.C. (Foundation)(Padre Pio Group Centre of Canada) Inc. |
Registered Office Address |
91 Manitou Drive King City ON L7B 1E7 |
Incorporation Date | 1978-11-06 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
LUIGI ROMANO | 1021 WYATT ROAD, MILLGROVE ON L0R 1V0, Canada |
JENNY LOCONTE | 191 FLAGSTONE WAY, NEWMARKET ON L3X 2Z7, Canada |
EUGENE TREMBLE | 13760 KEELE ST. N., MARYLAKE SRHINE, KING CITY ON L7B 1A7, Canada |
MARIA ENOTERA | 91 PLEWES RD, DOWNSVIEW ON M3K 1K8, Canada |
ANNAMARIA LAPADULA | 36 ELLIS AVENUE, NOBLETON ON L0G 1N0, Canada |
ANNA MATTUCCI | 91 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada |
LEO RAIMONDO | 5 ABBOTSFORD ROAD, GORMELY ON L0H 1G0, Canada |
ARMIDA GAL | 86 FRANKLIN AVENUE, NORTH YORK ON M2M 1B9, Canada |
MARYLOU STALTERI | 32 CURRAN CRT, KING CITY ON L7B 1B4, Canada |
MARIA RASO | 3 RUBY LANG LANE, ETOBICOKE ON M8Z 0B7, Canada |
ANGELA RAIMONDO | 5 ABBOTSFORD ROAD, GORMELY ON L0H 1G0, Canada |
NATALIA NATALE | 26 BUCKHORN AVENUE, RICHMOND HILL ON L4C 0E5, Canada |
ROSA ROMANO | 1021 WYATT ROAD, MILLGRAVE ON L0R 1V0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1978-11-06 | 2014-10-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-11-05 | 1978-11-06 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-10-10 | current | 91 Manitou Drive, King City, ON L7B 1E7 |
Address | 2014-09-18 | 2014-10-10 | Station Main P.o. Box: 247, King City, ON L7B 1A5 |
Address | 2004-07-07 | 2014-09-18 | 32 Manitou Drive, King City, ON L7B 1E7 |
Address | 1999-03-31 | 2004-07-07 | 32 Manitre Drive, King City, ON L7B 1E7 |
Address | 1978-11-06 | 1999-03-31 | Lot 16 Wilson Ave., Apt.404, P.o.box 886, Alliton, ON M3M 1J5 |
Name | 2014-10-10 | current | P.P.G.C.C. (Foundation)(Padre Pio Group Centre of Canada) Inc. |
Name | 1978-11-06 | 2014-10-10 | P.P.G.C.C. (FOUNDATION) (PADRE PIO GROUP CENTRE OF CANADA) INC. |
Status | 2014-10-10 | current | Active / Actif |
Status | 1978-11-06 | 2014-10-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1978-11-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-10-04 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-11-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-10-02 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-09-05 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
9902180 Canada Inc. | 2 Manitou Dr, King City, ON L7B 1E7 | 2016-09-12 |
7589140 Canada Ltd. | 251 Kingscross Drive, King City, ON L7B 1E7 | 2010-06-25 |
Gridnext Ltd. | 42 Manitou Dr, King City, ON L7B 1E7 | 2010-02-24 |
6953174 Canada Inc. | 2 Manitou Drive, King City, ON L7B 1E7 | 2008-04-07 |
6973299 Canada Inc. | 2 Manitou Drive, King City, ON L7B 1E7 | 2008-05-09 |
Gridfor Inc. | 42 Manitou Dr, King City, ON L7B 1E7 | 2010-03-10 |
9494952 Canada Inc. | 2 Manitou Drive, King, ON L7B 1E7 | 2015-10-30 |
10485063 Canada Inc. | 2 Manitou Drive, King City, ON L7B 1E7 | 2017-11-07 |
Show Jump for Heart | 2 Manitou Dr, King City, ON L7B 1E7 | 2018-02-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ujimaa Inc. | 205 Hill Farm Road, Nobleton, ON L7B 0A1 | 2020-09-09 |
Champions Swim for Life Corporation | 2 Aspen King Court, King City, ON L7B 0A1 | 2020-09-02 |
Canadian Vending Solutions Inc. | 19 Skyline Trail, Nobelton, ON L7B 0A1 | 2020-02-04 |
11849492 Canada Inc. | 1 Northcott Way, Nobletown, ON L7B 0A1 | 2020-01-17 |
Hk Development Inc. | 49 Bluff Trail, Nobleton, ON L7B 0A1 | 2019-07-10 |
Believing In Your Potential Is My Business Inc. | 205 Hill Farm Rd, Nobleton, ON L7B 0A1 | 2018-06-05 |
10729892 Canada Inc. | 214 Hill Farm Road, Nobleton, ON L7B 0A1 | 2018-04-12 |
9988041 Canada Inc. | 2145 Hill Farm Rd, Nobelton, ON L7B 0A1 | 2016-11-17 |
Lou Lan International Inc. | 12 Aspen King Court, King City, ON L7B 0A1 | 2015-08-05 |
Rac Staging & Design Inc. | 16 Tidnish Court, Nobleton, ON L7B 0A1 | 2014-04-16 |
Find all corporations in postal code L7B |
Name | Address |
---|---|
LUIGI ROMANO | 1021 WYATT ROAD, MILLGROVE ON L0R 1V0, Canada |
JENNY LOCONTE | 191 FLAGSTONE WAY, NEWMARKET ON L3X 2Z7, Canada |
EUGENE TREMBLE | 13760 KEELE ST. N., MARYLAKE SRHINE, KING CITY ON L7B 1A7, Canada |
MARIA ENOTERA | 91 PLEWES RD, DOWNSVIEW ON M3K 1K8, Canada |
ANNAMARIA LAPADULA | 36 ELLIS AVENUE, NOBLETON ON L0G 1N0, Canada |
ANNA MATTUCCI | 91 MANITOU DRIVE, KING CITY ON L7B 1E7, Canada |
LEO RAIMONDO | 5 ABBOTSFORD ROAD, GORMELY ON L0H 1G0, Canada |
ARMIDA GAL | 86 FRANKLIN AVENUE, NORTH YORK ON M2M 1B9, Canada |
MARYLOU STALTERI | 32 CURRAN CRT, KING CITY ON L7B 1B4, Canada |
MARIA RASO | 3 RUBY LANG LANE, ETOBICOKE ON M8Z 0B7, Canada |
ANGELA RAIMONDO | 5 ABBOTSFORD ROAD, GORMELY ON L0H 1G0, Canada |
NATALIA NATALE | 26 BUCKHORN AVENUE, RICHMOND HILL ON L4C 0E5, Canada |
ROSA ROMANO | 1021 WYATT ROAD, MILLGRAVE ON L0R 1V0, Canada |
City | KING CITY |
Post Code | L7B 1E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Padre Pio Institute, Canada's National Centre for Padre Pio | P.o.box 3698, Ottawa, ON K1Y 4J8 | 1977-11-18 |
Les Placements Padre Inc. | 36, Rue GuГЄpier, Sainte-marguerite-du-lac-masson, QC J0T 1L0 | 1981-04-21 |
Une Voix Pour Padre Pio | 200-505, Rue Jean-talon Est, Montreal, QC H2R 1T6 | 2017-05-29 |
My Father's House La Casa De Mi Padre Inc. | 151 Bristol Drive, Chatham, ON N7M 6J9 | 2014-06-13 |
QuÉ Padre Restaurants Inc. | 2035 Côte-de-liesse, Suite 207, Saint-laurent, QC H4N 2M5 | 2020-12-02 |
The Gairdner Foundation | 101 C0llege Street, Suite 335, Mars Centre, Heritage Building, Toronto, ON M5G 1L7 | |
The Catholic Centre for Immigrants Foundation | 219 Argyle Avenue, 5th Floor, Ottawa, ON K2P 2H4 | 1996-06-13 |
International Development Research Centre Foundation | 250 Albert St., Ottawa, ON K1G 3H9 | 2001-11-28 |
Fondation Du Centre Canadien Pour Le Droit Et La Justice | 5 Laval Street, Hull, QC J8X 3G6 | 1993-08-24 |
The Foundation Centre of Addington House | 6205 Clanranald Avenue, Montreal, QC H3X 2T3 | 1991-04-09 |
Please comment or provide details below to improve the information on P.P.G.C.C. (Foundation)(Padre Pio Group Centre of Canada) Inc..
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.