GUELPH NEIGHBOURHOOD SUPPORT COALITION

Address: 10 Carden Street, Unit Cw3, Guelph, ON N1H 3A2

GUELPH NEIGHBOURHOOD SUPPORT COALITION (Corporation# 8227306) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2012.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 10 CARDEN STREET
City GUELPH
Province ON
Postal Code N1H 3A2
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City GUELPH
Post Code N1H 3A2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GUELPH NEIGHBOURHOOD SUPPORT COALITION.

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.