Royal City Regals Lacrosse Club

Address: 100 Crimea Street, Suite 107, Guelph, ON N1H 2Y6

Royal City Regals Lacrosse Club (Corporation# 9518266) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 20, 2015.

Corporation Overview

Corporation ID 9518266
Business Number 796051928
Corporation Name Royal City Regals Lacrosse Club
Registered Office Address 100 Crimea Street
Suite 107
Guelph
ON N1H 2Y6
Incorporation Date 2015-11-20
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Margaret Dianne Stahlbaum 15 Dunkirk Street, Guelph ON N1E 4N7, Canada
James Seeley 24, Back, Morriston ON N0B 2C0, Canada
KEN BOPARAI 49 Flaherty Drive, Guelph ON N1H 8K6, Canada
Jason McGarr 16 Peartree Cresent, Guelph ON N1H 8K6, Canada
Jennifer Skalski 105 Mussen Street, Guelph ON N1E 6Z3, Canada
Mark Savery 50 York Road, Guelph ON N1E 3E5, Canada
Heather Roberts 37 Fairway Lane, Guelph ON N1E 7H9, Canada
Chris Hughes 47 Exibition, Guelph ON N1H 4P9, Canada
Tricia Chilton 156 Silurian Drive, Guelph ON N1E 7E7, Canada
Thomas Miller 40 Cassino Avenue, Guelph ON N1E 2J1, Canada
Eddy R Jack 72 Valley Dr, Cambridge ON N3C 1X8, Canada
Laura McNamee 76 Pinnacle Cres, Guelph ON N1K 1P6, Canada
Shireen Stevens 6752 Concession 4, Puslinch ON N0B 2J0, Canada
Lawerence O'Connell 165 Becker St, Kitchener ON N2B 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-01-10 current 100 Crimea Street, Suite 107, Guelph, ON N1H 2Y6
Address 2015-11-20 2020-01-10 100 Crimea St., Unit 7, Guelph, ON N1H 2Y6
Name 2015-11-20 current Royal City Regals Lacrosse Club
Status 2015-11-20 current Active / Actif

Activities

Date Activity Details
2015-11-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-20 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-10-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-10-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-10-17 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 100 Crimea Street
City Guelph
Province ON
Postal Code N1H 2Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2nd Shift 100 Crimea Street, Unit C7, Guelph, ON N1H 2Y5 2014-06-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
12172941 Canada Inc. 100 Crimea St, Unit B7, Guelph, ON N1H 2Y6 2020-07-03
12105683 Canada Inc. 100 Crimea St, Unit B7, Guelph, ON N1H 2Y6 2020-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
Margaret Dianne Stahlbaum 15 Dunkirk Street, Guelph ON N1E 4N7, Canada
James Seeley 24, Back, Morriston ON N0B 2C0, Canada
KEN BOPARAI 49 Flaherty Drive, Guelph ON N1H 8K6, Canada
Jason McGarr 16 Peartree Cresent, Guelph ON N1H 8K6, Canada
Jennifer Skalski 105 Mussen Street, Guelph ON N1E 6Z3, Canada
Mark Savery 50 York Road, Guelph ON N1E 3E5, Canada
Heather Roberts 37 Fairway Lane, Guelph ON N1E 7H9, Canada
Chris Hughes 47 Exibition, Guelph ON N1H 4P9, Canada
Tricia Chilton 156 Silurian Drive, Guelph ON N1E 7E7, Canada
Thomas Miller 40 Cassino Avenue, Guelph ON N1E 2J1, Canada
Eddy R Jack 72 Valley Dr, Cambridge ON N3C 1X8, Canada
Laura McNamee 76 Pinnacle Cres, Guelph ON N1K 1P6, Canada
Shireen Stevens 6752 Concession 4, Puslinch ON N0B 2J0, Canada
Lawerence O'Connell 165 Becker St, Kitchener ON N2B 1X3, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1H 2Y6

Similar businesses

Corporation Name Office Address Incorporation
Le Club De Crosse De Montreal Inc. 2275 Boul. Dagenais Ouest, Laval, QC H7L 6B1 2005-05-16
Royal City Flying Club 5116 Mariner Close, West Vancouver, BC V7W 3G9 1946-04-11
Chaos Lacrosse Club Inc. 303 Farley Drive, Guelph, ON N1L 1N7 2019-08-23
Akwesasne Thunder Lacrosse Club Inc. R.r.#3, Cornwall Island, ON K6H 5R7 1999-09-28
Bombers Jr C Lacrosse Club 19 Hart Drive, Un#103, Barrie, ON L4N 5M3 2014-11-20
Axemen Sr B Lacrosse Club 4827 Anderson Rd, Carlsbad Springs, ON K0A 1K0 2016-04-25
Club De Patinage Lakeshore Skating Club Inc. 1974 City Lane, Beaconsfield, QC H9W 6B1 2014-03-31
The Vancouver Ravens Lacrosse Club Inc. 885 West Georgia Street, #800, Vancouver, BC V6C 3H1 2001-01-12
Caledon Junior Lacrosse Club 14 Colleen Cres., Caledon, ON L7C 1E8 2018-12-05
Club Mont-royal Shopping Network Inc. 4333 Boul. Saint-laurent, #404, Montreal, QC H2N 1P6 2000-09-27

Improve Information

Please comment or provide details below to improve the information on Royal City Regals Lacrosse Club.

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.