Mississippi Mills Youth Centre

Address:
134 Main Street East, Almonte, ON K0A 1A0

Mississippi Mills Youth Centre is a business entity registered at Corporations Canada, with entity identifier is 10080055. The registration start date is January 26, 2017. The current status is Active.

Corporation Overview

Corporation ID 10080055
Business Number 731210126
Corporation Name Mississippi Mills Youth Centre
Registered Office Address 134 Main Street East
Almonte
ON K0A 1A0
Incorporation Date 2017-01-26
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Judith Marsh 117 Peacock Crescent, Almonte ON K0A 1A0, Canada
Patrick Arbour 258 St. George Street, Almonte ON K0A 1A0, Canada
Laura Guthrie 129 Euphemia Street, Almonte ON K0A 1A0, Canada
Kevin Clouthier 121 Sadler Street, Almonte ON K0A 1A0, Canada
Jessie Cornford 136 Antler Court, Almonte ON K0A 1A0, Canada
Mary Ann Murray 231 Christian Street, Almonte ON K0A 1A0, Canada
Derek McLenaghan 2170 Drummond Concession 2, Perth ON K7H 3C3, Canada
Jeff Mills 736 Sugar Bush Road, Pakenham ON K0A 2X0, Canada
David Bird 7 Ridgeview Place, Perth ON K7H 3L1, Canada
Jane Torrance 23 Mary Street, Almonte ON K0A 1A0, Canada
Fraser Scantlebury 240 Jamieson Street, Almonte ON K0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-04-29 current 134 Main Street East, Almonte, ON K0A 1A0
Address 2017-01-26 2018-04-29 3131 Old Perth Rd, Almonte, ON K0A 1A0
Name 2017-01-26 current Mississippi Mills Youth Centre
Status 2017-01-26 current Active / Actif

Activities

Date Activity Details
2018-11-28 Amendment / Modification Section: 201
2017-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-12 Soliciting
Ayant recours à la sollicitation
2019 2018-06-18 Soliciting
Ayant recours à la sollicitation

Office Location

Address 134 Main Street East
City Almonte
Province ON
Postal Code K0A 1A0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arthropharm Pharmaceuticals Inc. 134 Main Street East, Suite 302, Hawkesbury, ON K6A 1A3 1994-04-29
9235833 Canada Inc. 134 Main Street East, Suite 105, Hawkesbury, ON K6A 1A3 2015-03-27
Campbell Investment Property Inc. 134 Main Street East, Suite 102, Hawkesbury, ON K6A 1A3 2017-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gagne Homestead and Rescue 5648 County Road No 29, Mississippi Mills, ON K0A 1A0 2020-11-16
Seasonal Clean Inc. 20-306 Honeyborne St, Almonte, ON K0A 1A0 2020-09-15
12323788 Canada Inc. 1200 Clayton Road, Almonte, ON K0A 1A0 2020-09-08
12278472 Canada Inc. 1206 Goldline Road, Almonte, ON K0A 1A0 2020-08-18
12263220 Canada Inc. 244 Jamieson St, Almonte, ON K0A 1A0 2020-08-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31
Grant Lackey Construction Inc. 1715 Ramsay Concession 3a, Almonte, ON K0A 1A0 2020-07-01
Bouffage Kitchen Inc. 326 Wylie St, Almonte, ON K0A 1A0 2020-06-29
Kirkvest Holdings Inc. 115 Brookdale St., Almonte, ON K0A 1A0 2020-04-01
Find all corporations in postal code K0A 1A0

Corporation Directors

Name Address
Judith Marsh 117 Peacock Crescent, Almonte ON K0A 1A0, Canada
Patrick Arbour 258 St. George Street, Almonte ON K0A 1A0, Canada
Laura Guthrie 129 Euphemia Street, Almonte ON K0A 1A0, Canada
Kevin Clouthier 121 Sadler Street, Almonte ON K0A 1A0, Canada
Jessie Cornford 136 Antler Court, Almonte ON K0A 1A0, Canada
Mary Ann Murray 231 Christian Street, Almonte ON K0A 1A0, Canada
Derek McLenaghan 2170 Drummond Concession 2, Perth ON K7H 3C3, Canada
Jeff Mills 736 Sugar Bush Road, Pakenham ON K0A 2X0, Canada
David Bird 7 Ridgeview Place, Perth ON K7H 3L1, Canada
Jane Torrance 23 Mary Street, Almonte ON K0A 1A0, Canada
Fraser Scantlebury 240 Jamieson Street, Almonte ON K0A 1A0, Canada

Entities with the same directors

Name Director Name Director Address
6440801 CANADA INC. DAVID BIRD 408 RUNNYMEDE, DOLLARD-DES-ORMEAUX QC H9G 1K9, Canada
THE NATURE HOUSE INC. - DAVID BIRD 712 WESTCHESTER, BAIE D'URFE QC H9X 2S1, Canada
Falcon Duck Enterprises (Canada) Inc.- DAVID BIRD 712 WESTCHESTER AVE., BAIE D'URFE QC H9X 2S1, Canada
CUES CANADA COUNCIL DAVID BIRD 1598 - 6TH Avenue,, PRINCE GEORGE BC V2L 5B5, Canada
UVS CANADA INC. DAVID BIRD 21111 LAKESHORE ROAD, ST ANNE DE BELLEVUE QC H9X 3V9, Canada
6501061 CANADA INC. DAVID BIRD 34 LAMBTON AVENUE, OTTAWA ON K1M 0Z9, Canada
137416 CANADA INC. DAVID BIRD 53 WATT, CHATEAUGUAY QC J6J 5G2, Canada
6203175 CANADA LTD. JUDITH MARSH 176 GLEN PARK AVENUE, NORTH YORK ON M6B 2C7, Canada
NextGen Clothing Ltd. JUDITH MARSH 176 GLEN PARK AVENUE, NORTH YORK ON M6B 2C7, Canada
Third Space Consulting Inc. KEVIN CLOUTHIER 39 DUNDEE COURT, LONDON ON N6C 5E4, Canada

Competitor

Search similar business entities

City Almonte
Post Code K0A 1A0

Similar businesses

Corporation Name Office Address Incorporation
Mississippi Mills Community and Cultural Centre Corporation 261 William St., P.o. Box 745, Almonte, ON K0A 1A0 2002-11-12
Stagedx Inc. 220 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2020-08-12
Cbglife Inc. 318 Stonehome Crescent, Mississippi Mills, ON K0A 1A0 2018-09-21
6975801 Canada Inc. 159 Booth Dr., Mississippi Mills, ON K7C 3P1 2008-05-14
10007528 Canada Inc. 305 Spring Street, Mississippi Mills, ON K0A 1A0 2016-12-02
Cspost Executive Inc. 121 Short Street, Mississippi Mills, ON K0A 1P0 2010-11-04
Rivermount Investments Inc. 485 Almonte Street, Mississippi Mills, ON K0A 1A0 1985-03-12
11487710 Canada Inc. 935 Old Almonte Road, Mississippi Mills, ON K0A 1A0 2019-06-27
10274500 Canada Inc. 237 Hillcrest Drive, Mississippi Mills, ON K0A 1A0 2017-06-09
12238136 Canada Inc. 45 Carleton Street, Mississippi Mills, ON K0A 1A0 2020-07-31

Improve Information

Please provide details on Mississippi Mills Youth Centre by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches