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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-06-18 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2012-06-26 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
City | CAMBRIDGE |
Post Code | N1R 5S5 |
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 |
Please comment or provide details below to improve the information on NATIONAL SERVICE DOG TRAINING CENTRE 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.