2014 International Plowing Match Inc.

Address: 1110 Highway 26, Midhurst, ON L4N 6S9

2014 International Plowing Match Inc. (Corporation# 8486875) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 2013.

Corporation Overview

Corporation ID 8486875
Business Number 811272731
Corporation Name 2014 International Plowing Match Inc.
Registered Office Address 1110 Highway 26
Midhurst
ON L4N 6S9
Incorporation Date 2013-06-04
Dissolution Date 2016-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 10 - 10

Directors

Director Name Director Address
KENNETH O'BRIEN 2331 RUSSELL ROAD, R.R. 1, MIDHURST ON L0L 1X0, Canada
DONALD PRIEST 1755 VESPRA VALLEY ROAD, R.R. 1, MINESING ON L0L 1Y0, Canada
CONNIE BROWN 1809 PENETANGUISHENE ROAD, R.R. 1, BARRIE ON L4M 4Y8, Canada
GARY CROTEAU 7478 9TH LINE, IVY ON L0L 2N0, Canada
KEITH ROBINSON 4562 LINELL ROAD, R.R. 4, COOKSTOWN ON L0L 1L0, Canada
CALVIN MADILL 36 GIBBON DRIVE, BARRIE ON L4N 6S9, Canada
LEALAND SIBBICK 98 ANDERSON ROAD, ALLISTON ON L9R 0B2, Canada
DAVID LOCKHART 3 EVERGREEN LANE, THORNTON ON L0L 2N0, Canada
TERRY ARNOLD 43 OTTAWAY DRIVE, BARRIE ON L4N 2W6, Canada
BARRY DEGEER 70 DUNSMORE LANE, BARRIE ON L4M 6Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2013-06-04 current 1110 Highway 26, Midhurst, ON L4N 6S9
Name 2013-06-04 current 2014 International Plowing Match Inc.
Status 2016-03-21 current Dissolved / Dissoute
Status 2013-06-04 2016-03-21 Active / Actif

Activities

Date Activity Details
2016-03-21 Dissolution Section: 220(1)
2013-06-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1110 HIGHWAY 26
City MIDHURST
Province ON
Postal Code L4N 6S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7303262 Canada Limited 1110 Highway 26, Cafeteria, Lower West Wing, Midhurst, ON L0L 1X0 2010-01-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Find Your Harmony 43 Layton Crescent, Barrie, ON L4N 6S9 2015-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zak Web Support and Services Inc. 16 Woodfern Crt, Barrie, ON L4N 0A1 2020-05-27
Clients Funnel Inc. 2 Woodfern Crt, Barrie, ON L4N 0A1 2018-10-01
Mvp (most Valuable Professional) Consultants Corp. 9 Woodfern Crt, Barrie, ON L4N 0A1 2018-03-02
6376720 Canada Inc. 97 Holley Meadow Road, Barrie, ON L4N 0A1 2005-04-12
9236929 Canada Incorporated 75 Kenwell Crescent, Barrie, ON L4N 0A2 2015-03-27
10747882 Canada Ltd. 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 2018-04-23
Beaver Cleaning Services Inc. 22 Hawkins Drive, Barrie, ON L4N 0A6 2006-01-06
Qafree Inc. 73 Hawkins Drive, Barrie, ON L4N 0A7 2020-03-01
11348264 Canada Inc. 115 Gore Drive, Barrie, ON L4N 0A8 2019-04-09
9832262 Canada Inc. 137 Gore Drive, Barre, ON L4N 0A8 2016-07-15
Find all corporations in postal code L4N

Corporation Directors

Name Address
KENNETH O'BRIEN 2331 RUSSELL ROAD, R.R. 1, MIDHURST ON L0L 1X0, Canada
DONALD PRIEST 1755 VESPRA VALLEY ROAD, R.R. 1, MINESING ON L0L 1Y0, Canada
CONNIE BROWN 1809 PENETANGUISHENE ROAD, R.R. 1, BARRIE ON L4M 4Y8, Canada
GARY CROTEAU 7478 9TH LINE, IVY ON L0L 2N0, Canada
KEITH ROBINSON 4562 LINELL ROAD, R.R. 4, COOKSTOWN ON L0L 1L0, Canada
CALVIN MADILL 36 GIBBON DRIVE, BARRIE ON L4N 6S9, Canada
LEALAND SIBBICK 98 ANDERSON ROAD, ALLISTON ON L9R 0B2, Canada
DAVID LOCKHART 3 EVERGREEN LANE, THORNTON ON L0L 2N0, Canada
TERRY ARNOLD 43 OTTAWAY DRIVE, BARRIE ON L4N 2W6, Canada
BARRY DEGEER 70 DUNSMORE LANE, BARRIE ON L4M 6Z9, Canada

Competitor

Search similar business entities

City MIDHURST
Post Code L4N 6S9

Similar businesses

Corporation Name Office Address Incorporation
Recherches Match Entreprises Inc. 276, Rue St-jacques O., Bureau 802, MontrÉal, QC H2Y 1N3 1998-11-12
The Match Group Inc. 5650 Rue Cypihot, St-laurent, QC H4S 1V7 1987-07-29
Entreprises Ltl-tl Match Inc. 1192, Rue Dufferin, C.p. 457, Granby, QC J2G 8E7 2003-06-04
La Cie Eddy Match Limitee 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5 1920-10-13
Societe Eddy Match Limitee 21 St-clair Avenue East, 2nd Floor, Toronto, ON M4T 1L9
Match Entreprises Fusions & Acquisitions Inc. 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 2014-05-28
Eddy Match Company Limited 25 Beach Avenue, Deep River, ON K2T 1P0
La Corporation De Musique Match Limitee 1966 Prospect St, Sherbrooke, QC J1J 1K7 1967-03-17
Match.com Canada Ltd. 1000 De La GauchetiГЁre Street West, Suite 2100, Montreal, QC H3B 4W5 2007-02-13
Match Point Investments Ltd. 20612 Ch. Lakeshore, Baie-d'urfГ©, QC H9X 1R4 1999-10-07

Improve Information

Please comment or provide details below to improve the information on 2014 International Plowing Match 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.