GUELPH NEIGHBOURHOOD SUPPORT COALITION (Corporation# 8227306) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2012.
Corporation ID | 8227306 |
Business Number | 845103043 |
Corporation Name | GUELPH NEIGHBOURHOOD SUPPORT COALITION |
Registered Office Address |
10 Carden Street Unit Cw3 Guelph ON N1H 3A2 |
Incorporation Date | 2012-09-11 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 10 |
Director Name | Director Address |
---|---|
GORDON COBEY | 15 Wyndham Street South, Guelph ON N1H 4C6, Canada |
Dwight Syms | 31 Parkholm Avenue, Guelph ON N1E 2S4, Canada |
Zahid Nasir | 188 Silurian Drive, Guelph ON N1E 7E6, Canada |
SHEILA MARKLE | 275 Eramosa Road, Guelph ON N1E 2M7, Canada |
JENNIFER MCLEOD | 160 CHANCELLPRS WAY, GUELPH ON N1G 0E1, Canada |
DWIGHT SYMS | 80 Waterloo Avenue, Guelph ON N1H 0A1, Canada |
BARB MCPHEE | 38 DAWSON ROAD, APT 102, GUELPH ON N1H 5V1, Canada |
Kate Vsetula | 26 Clarence Street, Guelph ON N1H 1P6, Canada |
KAREN KEW | 104 DAWSON ROAD, #102, GUELPH ON N1H 1A6, Canada |
RYAN WALLER | 5 Edinburgh Road South #1, Guelph ON N1H 5N8, Canada |
PATTI HOLMES | 46 MONT STREET, GUELPH ON N1H 2Z4, Canada |
LIZ VARDON | 71 Candlewood Drive, Guelph ON N1K 1T7, Canada |
MICHELLE LEBON | 231 AUDEN ROAD, GUELPH ON N1E 6N5, Canada |
KATE VSETULA | 176 Wyndham Street North, Guelph ON N1H 8N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-09-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2012-09-11 | current | 10 Carden Street, Unit Cw3, Guelph, ON N1H 3A2 |
Name | 2012-09-11 | current | GUELPH NEIGHBOURHOOD SUPPORT COALITION |
Status | 2012-09-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-09-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-13 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-06-14 | Soliciting Ayant recours Г la sollicitation |
2017 | 2018-06-14 | Soliciting Ayant recours Г la sollicitation |
2016 | 2016-06-09 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nitro Cow Inc. | 62 Carden Street, Guelph, ON N1H 3A2 | 2020-07-01 |
Cyber Orion Ltd. | 10c Shared Space, 42 Carden Street, Guelph, ON N1H 3A2 | 2020-03-23 |
Reine De La Ruche Inc. | 42 Carden St, Guelph, ON N1H 3A2 | 2018-07-15 |
Aarorn Technologies Inc. | 2i-10c, 42 Carden Street, Guelph, ON N1H 3A2 | 2018-06-01 |
One Love Cafe Corp. | 54 Carden St., Guelph, ON N1H 3A2 | 2018-05-06 |
Out On The Shelf Inc. | 42 Carden Street, Guelph, ON N1H 3A2 | 2008-01-29 |
Lily Automation Inc. | 42 Carden Street, Guelph, ON N1H 3A2 | 2008-10-09 |
Ultimacy International Inc. | 42 Carden Street, Unit 3k, Guelph, ON N1H 3A2 | 2010-10-02 |
42 Carden Shared Space | 42 Carden Street, Guelph, ON N1H 3A2 | 2016-04-01 |
Toy Exchange Club Inc. | 42 Carden Street, Guelph, ON N1H 3A2 | 2019-06-10 |
Find all corporations in postal code N1H 3A2 |
Name | Address |
---|---|
GORDON COBEY | 15 Wyndham Street South, Guelph ON N1H 4C6, Canada |
Dwight Syms | 31 Parkholm Avenue, Guelph ON N1E 2S4, Canada |
Zahid Nasir | 188 Silurian Drive, Guelph ON N1E 7E6, Canada |
SHEILA MARKLE | 275 Eramosa Road, Guelph ON N1E 2M7, Canada |
JENNIFER MCLEOD | 160 CHANCELLPRS WAY, GUELPH ON N1G 0E1, Canada |
DWIGHT SYMS | 80 Waterloo Avenue, Guelph ON N1H 0A1, Canada |
BARB MCPHEE | 38 DAWSON ROAD, APT 102, GUELPH ON N1H 5V1, Canada |
Kate Vsetula | 26 Clarence Street, Guelph ON N1H 1P6, Canada |
KAREN KEW | 104 DAWSON ROAD, #102, GUELPH ON N1H 1A6, Canada |
RYAN WALLER | 5 Edinburgh Road South #1, Guelph ON N1H 5N8, Canada |
PATTI HOLMES | 46 MONT STREET, GUELPH ON N1H 2Z4, Canada |
LIZ VARDON | 71 Candlewood Drive, Guelph ON N1K 1T7, Canada |
MICHELLE LEBON | 231 AUDEN ROAD, GUELPH ON N1E 6N5, Canada |
KATE VSETULA | 176 Wyndham Street North, Guelph ON N1H 8N9, Canada |
City | GUELPH |
Post Code | N1H 3A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bedford Neighbourhood Coalition | 148 Bedford Road, Toronto, ON M5R 2K8 | 2020-10-13 |
Canadian Support Workers Association | 190 Guelph Avenue, Cambridge, ON N3C 1A6 | |
Natural Health Coalition Inc. | 1007 York Road, #5, Guelph, ON N1E 6Y9 | 2004-09-27 |
National Parents Coalition of Canada Inc. | 304 Stone Road West, Suite 300, Guelph, ON N1G 4W4 | 1995-09-15 |
Foundation for The Support of International Medical Training (canada) | 2162 Gordon Street, Guelph, ON N1L 1G6 | 1972-11-15 |
Canadian Health Coalition | 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 | 2005-07-15 |
Best Medicines Coalition | 278 Markland Drive, Toronto, ON M9C 1R7 | 2012-05-28 |
Dog Law Coalition Canada | 351 Pleasant St, Dartmouth, NS B2Y 3S4 | 2006-10-19 |
The Canadian Unity Coalition | 2300 Rue St-mathieu, Bureau 710, Montreal, QC H3A 2J8 | 1992-04-08 |
Coalition of Jewish Women for The Get | 7 Rue Irving, Dollard-des-ormeaux, QC H9A 1Y4 | 2001-09-12 |
Please comment or provide details below to improve the information on GUELPH NEIGHBOURHOOD SUPPORT COALITION.
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.