TWIN SISTERS LAKES RATEPAYERS ASSOCIATION

Address: 44 Hialeah Crescent, Whitby, ON L1N 6R1

TWIN SISTERS LAKES RATEPAYERS ASSOCIATION (Corporation# 972835) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 1976.

Corporation Overview

Corporation ID 972835
Corporation Name TWIN SISTERS LAKES RATEPAYERS ASSOCIATION
Registered Office Address 44 Hialeah Crescent
Whitby
ON L1N 6R1
Incorporation Date 1976-02-20
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Paul Gill 44 Hialeah Crescent, Whitby ON L1N 6R1, Canada
DAVE COLLIER-BROWN 304 - 30 UPPER CANADA DRIVE, NORTH YORK ON M2P 1S1, Canada
JOYCE COLLIER-BROWN 304- 30 UPPER CANADA DRIVE, NORTH YORK ON M2P 1S1, Canada
Bill Neil 322 Palmerston Boulevard, Toronto ON M6G 2N6, Canada
DANIEL BARHAM 518-1320 16TH AVE SW, CALGARY AB T3C 3S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1976-02-20 2015-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-02-19 1976-02-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-02-07 current 44 Hialeah Crescent, Whitby, ON L1N 6R1
Address 2015-09-16 2020-02-07 P.o. Box Number 459, Marmora, ON K0K 2M0
Address 1999-06-08 2015-09-16 P.o.box 539, Marmora, ON K0L 2M0
Address 1976-02-20 1999-06-08 P.o.box 539, Marmora, ON K0L 2M0
Name 1976-02-20 current TWIN SISTERS LAKES RATEPAYERS ASSOCIATION
Status 2015-09-16 current Active / Actif
Status 2015-01-06 2015-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-03-18 2015-01-06 Active / Actif
Status 2004-12-16 2005-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-02-20 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-09-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1976-02-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-10 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-08-11 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-08-12 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-08-13 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 44 Hialeah Crescent
City Whitby
Province ON
Postal Code L1N 6R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Filipino Basketball League of Canada (fbl - Canada) 6 Hialeah Crescent, Whitby, ON L1N 6R1 2017-08-27
Attwood Property Mgmt Inc. 134 Hialeah Crescent, Whitby, ON L1N 6R1 2017-02-21
Elemeno Technology Inc. 50 Hialeah Cres, Whitby, ON L1N 6R1 2016-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
Paul Gill 44 Hialeah Crescent, Whitby ON L1N 6R1, Canada
DAVE COLLIER-BROWN 304 - 30 UPPER CANADA DRIVE, NORTH YORK ON M2P 1S1, Canada
JOYCE COLLIER-BROWN 304- 30 UPPER CANADA DRIVE, NORTH YORK ON M2P 1S1, Canada
Bill Neil 322 Palmerston Boulevard, Toronto ON M6G 2N6, Canada
DANIEL BARHAM 518-1320 16TH AVE SW, CALGARY AB T3C 3S6, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 6R1

Similar businesses

Corporation Name Office Address Incorporation
Mertini Inc. 6873 Twin Lakes Ave, Greely, ON K4P 1P1 2009-01-20
3953726 Canada Inc. 6921 Twin Lakes Ave., Greely, ON K4P 1P1 2001-10-05
Lockon Technologies Inc. 6908 Twin Lakes Ave, Greely, ON K4P 1P1 2003-10-27
Lanasty Corp. 6873 Twin Lakes Ave, Greely, ON K4P 1P1 2002-06-06
Kennisis Ratepayers Association 109 Davis Trail, Thornton, ON L0L 2N0 2014-06-27
3790720 Canada Inc. 6872 Twin Lakes Avenue, Greely, ON K4P 1P1 2000-07-27
Aaa Hemp Farms Inc. 588 Twin Sister Lakes Road, Marmora, ON K0K 2M0 2019-11-11
Dwayneperry.consulting Corporation 227 Twin Lakes Road, Richmond, NS B5A 5L4 2016-11-02
Back Country Artful Designs Inc. 229 Twin Lakes Rd., Kaleden, BC V0H 1K0 2007-12-24
Interface Testing Services Inc. 294 Twin Lakes Drive, Sarnia, ON N7S 4Y5 2014-01-01

Improve Information

Please comment or provide details below to improve the information on TWIN SISTERS LAKES RATEPAYERS ASSOCIATION.

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.