P.P.G.C.C. (Foundation)(Padre Pio Group Centre of Canada) Inc.

Address: 91 Manitou Drive, King City, ON L7B 1E7

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 91 MANITOU DRIVE
City KING CITY
Province ON
Postal Code L7B 1E7
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City KING CITY
Post Code L7B 1E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on P.P.G.C.C. (Foundation)(Padre Pio Group Centre of 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.