CANADIAN MAPLE WINGS ASSOCIATION

Address:
610-33 Ellen Street, Barrie, ON L4N 6E9

CANADIAN MAPLE WINGS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1022181. The registration start date is November 24, 1980. The current status is Active.

Corporation Overview

Corporation ID 1022181
Corporation Name CANADIAN MAPLE WINGS ASSOCIATION
Registered Office Address 610-33 Ellen Street
Barrie
ON L4N 6E9
Incorporation Date 1980-11-24
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Loraine Gore 26 Celebrity Greens Way, Markham ON L6E 1B5, Canada
LINDA UPSHALL 496 MARTINGROVE ROAD, TORONTO ON M9B 4M5, Canada
JEAN M. WASSMANSDORF 120 - 1915 BROAD HOLLOW GATE, MISSISSAUGA ON L5L 6A3, Canada
Elke Karsten 24 Glenfield Cres, Brampton ON L6S 1W2, Canada
Colleen Pulley 4 Langley Place, Brampton ON L6S 3Z9, Canada
LOUISE NEAGLE 610-33 ELLEN STREET, BARRIE ON L4N 6E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1980-11-24 2014-07-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1980-11-23 1980-11-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-11 current 610-33 Ellen Street, Barrie, ON L4N 6E9
Address 1980-11-24 2014-07-11 P.o.box 1659, Guelph, ON N1H 6R7
Name 2014-07-11 current CANADIAN MAPLE WINGS ASSOCIATION
Name 1980-11-24 2014-07-11 CANADIAN MAPLE WINGS ASSOCIATION
Status 2014-07-11 current Active / Actif
Status 1980-11-24 2014-07-11 Active / Actif

Activities

Date Activity Details
2014-07-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1980-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-05-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 610-33 ELLEN STREET
City BARRIE
Province ON
Postal Code L4N 6E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9830405 Canada Inc. 33 Ellen Street, Unit 1310, Barrie, ON L4N 6E9 2016-07-15
8719845 Canada Inc. 1310 - 33 Ellen Street, Barrie, ON L4N 6E9 2013-12-09
The Roasted Bean Corporation 12 Richler Cres, Barrie, ON L4N 6E9 2007-02-26
Carol Oliver Consulting Inc. 33 Ellen Street, Suite 904, Barrie, ON L4N 6E9 2003-03-17

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
Loraine Gore 26 Celebrity Greens Way, Markham ON L6E 1B5, Canada
LINDA UPSHALL 496 MARTINGROVE ROAD, TORONTO ON M9B 4M5, Canada
JEAN M. WASSMANSDORF 120 - 1915 BROAD HOLLOW GATE, MISSISSAUGA ON L5L 6A3, Canada
Elke Karsten 24 Glenfield Cres, Brampton ON L6S 1W2, Canada
Colleen Pulley 4 Langley Place, Brampton ON L6S 3Z9, Canada
LOUISE NEAGLE 610-33 ELLEN STREET, BARRIE ON L4N 6E9, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 6E9

Similar businesses

Corporation Name Office Address Incorporation
White Wings Motorcycle Association 112 Parenteau, St-jean-sur-richelieu, QC J3B 3V8 2018-03-08
The Canadian Electrical Contractors Association 41 Maple Street, Uxbridge, ON L9P 1C8 1955-11-09
Association Les Ailes DorÉes De La LibertÉ 739 Route 219, Hemmingford, QC J0L 1H0 2011-02-01
Canadian Association of Omega-3 Manufacturers 1849 Maple Grove Road, Ottawa, ON K2S 1B9 2005-03-08
Wings Gone Wild Inc. 140 Gianmarco Way, Maple, ON L6A 3K2 2009-08-28
Canadian Cjd Association 594 Maple Avenue, Hamilton, ON L8K 1L3 2019-05-09
Canadian Association for Fit and Healthy Kids 27 Glacier Ct., Maple, ON L6A 2V3 2004-05-06
Canadian Junior Golf Association 8 Woodchuck Court, Maple, ON L4A 4C8 1997-05-05
Canadian Maple Multicultural Association 23 Willow Street, Markham, ON L6E 0G3 2018-10-16
Canadian Somali Association of Toronto 34 Lealinds Road, Maple, ON L6A 0P5 2013-08-20

Improve Information

Please provide details on CANADIAN MAPLE WINGS ASSOCIATION 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