NATIONAL SERVICE DOG TRAINING CENTRE INC.
NATIONAL SERVICE DOG TRAINING CENTRE INC.

Address: 1286 Cedar Creek Road, Cambridge, ON N1R 5S5

NATIONAL SERVICE DOG TRAINING CENTRE INC. (Corporation# 8134278) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8134278
Corporation Name NATIONAL SERVICE DOG TRAINING CENTRE INC.
NATIONAL SERVICE DOG TRAINING CENTRE INC.
Registered Office Address 1286 Cedar Creek Road
Cambridge
ON N1R 5S5
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Dallas Weaver 21 Nelson Street, Toronto ON M5V 3H9, Canada
Adam Saperia 191 Mill St, Richmond Hill ON L4C 4B1, Canada
Lisa Callaghan 387 Cavendish Drive, Waterloo ON N2T 2N6, Canada
Nauman Durrani 1290 Craigleith Road, Oakville ON L6H 0B6, Canada
Breanna Roycroft 702-144 West Keith Road, North Vancouver BC V7M 3C9, Canada
Nicki Cunningham 21 Roe Ave, Toronto ON M2M 2H6, Canada
Sandra Medeiros 164 Confederation Street, Halton Hills ON L7G 4S8, Canada
Colin Merrick 222 Riverfront Avenue S.W., Calgary AB T2P 0X2, Canada
Leslie Smith 8900 Ashburn Road, Whitby ON L0B 1A0, Canada
ALISON ARCHAMBAULT Box 1356, Bragg Creek AB T0L 0K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2012-06-26 current 1286 Cedar Creek Road, Cambridge, ON N1R 5S5
Name 2012-06-26 current NATIONAL SERVICE DOG TRAINING CENTRE INC.
Name 2012-06-26 current NATIONAL SERVICE DOG TRAINING CENTRE INC.
Status 2012-06-26 current Active / Actif

Activities

Date Activity Details
2018-06-18 Amendment / Modification Directors Limits Changed.
Section: 201
2012-06-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-18 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-19 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-20 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 1286 CEDAR CREEK ROAD
City CAMBRIDGE
Province ON
Postal Code N1R 5S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rabbit Pickup and Delivery Incorporated 1119 Spragues Rd., Cambridge, ON N1R 5S5 2018-02-14
10185159 Canada Incorporated 1000 Spragues Road, Cambridge, ON N1R 5S5 2017-04-10
9992189 Canada Inc. 7 Gaskin Ave., Cambridge, ON N1R 5S5 2016-11-21
Crbn Inc. 1105 West River Road, Cambridge, ON N1R 5S5 2016-01-28
Oceanscape Yachts Ltd. 1800 West River Road, Cambridge, ON N1R 5S5 2012-10-02
Eazykamp Inc. 1290 West River Road, Cambridge, ON N1R 5S5 2007-08-28
Cambridge Consortium 1295 Spragues Road, Cambridge, ON N1R 5S5 2002-05-09
Countryside Camp and Conference Centre Association 1985, Beke Rd., Rr #4, Cambridge, ON N1R 5S5 1999-12-29
Quintessa Holdings Inc. 1758 Spragues Road, Cambridge, ON N1R 5S5
Aneral Holdings Inc. 1758 Spragues Road, Cambridge, ON N1R 5S5
Find all corporations in postal code N1R 5S5

Corporation Directors

Name Address
Dallas Weaver 21 Nelson Street, Toronto ON M5V 3H9, Canada
Adam Saperia 191 Mill St, Richmond Hill ON L4C 4B1, Canada
Lisa Callaghan 387 Cavendish Drive, Waterloo ON N2T 2N6, Canada
Nauman Durrani 1290 Craigleith Road, Oakville ON L6H 0B6, Canada
Breanna Roycroft 702-144 West Keith Road, North Vancouver BC V7M 3C9, Canada
Nicki Cunningham 21 Roe Ave, Toronto ON M2M 2H6, Canada
Sandra Medeiros 164 Confederation Street, Halton Hills ON L7G 4S8, Canada
Colin Merrick 222 Riverfront Avenue S.W., Calgary AB T2P 0X2, Canada
Leslie Smith 8900 Ashburn Road, Whitby ON L0B 1A0, Canada
ALISON ARCHAMBAULT Box 1356, Bragg Creek AB T0L 0K0, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 5S5

Similar businesses

Corporation Name Office Address Incorporation
Centre National D'entrainement Pierre Harvey 200, Rue Principale, Saint-sauveur, QC J0R 1R0 1993-05-11
National Overdose Response Service 181 Jackson Street West, Unit #202, Hamilton, ON L8P 1L8 2020-09-24
National Nursing Assessment Service 439 University Avenue, Unit 546, Toronto, ON M5G 1Y8 2012-06-13
A.b.c. Precious Metal National Brokerage Service Ltd. 1 Place Ville Marie, Suite 3235, Montreal, QC 1980-07-18
National Centre for Medical Device Development (ncmdd) 101 Town Centre Boulevard, Markham, ON L3R 9W3 2007-07-31
Service National Des Camionneurs Du Canada Inc. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Service National Des Camionneurs Du Canada Ltee 2 Robert Speck Parkway, 6th Floor, Mississauga, ON L4Z 1H8 1981-03-23
Centre National De L'Г©tude Informatique 177 Nepean Street, Suite 203, Ottawa, ON K2P 0B4 1995-10-27
Le Centre D'art AÉronautique National Inc. 427 Mount Pleasant Avenue, Westmount, QC H3Y 3G9 1996-08-06
Centre National D'information Et De Recherche Sur L'aide Juridique 550 Comberland Street, Suite 0025, Ottawa, ON K1N 6N5 1980-09-26

Improve Information

Please comment or provide details below to improve the information on NATIONAL SERVICE DOG TRAINING CENTRE 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.