Temiskaming Municipal Services Association

Address:
35-a 10th Street, Box 51, Earlton, ON P0J 1E0

Temiskaming Municipal Services Association is a business entity registered at Corporations Canada, with entity identifier is 10547964. The registration start date is December 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10547964
Business Number 779010883
Corporation Name Temiskaming Municipal Services Association
Registered Office Address 35-a 10th Street
Box 51
Earlton
ON P0J 1E0
Incorporation Date 2017-12-20
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Alex Regele 952034 Hwy 569, RR 3 - Box 8, Thornloe ON P0J 1S0, Canada
Jaime Allen 10 Main Street, Box 10, Latchford ON P0J 1N0, Canada
Annie Kmyta 1 Moyneur Avenue, Box 177, Matachewan ON P0K 1M0, Canada
Michel Lachapelle 6 Lachapelle Street, Box 460, Belle Valle ON P0J 1P0, Canada
Dan Thibeault 287237 Spruce Grove Road, RR 2, Englehart ON P0J 1H0, Canada
Reynald Rivard 35 10th Street, Box 546, Earlton ON P0J 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-02-21 current 35-a 10th Street, Box 51, Earlton, ON P0J 1E0
Address 2017-12-20 2019-02-21 35 10th Street, Box 546, Earlton, ON P0J 1E0
Name 2017-12-20 current Temiskaming Municipal Services Association
Status 2017-12-20 current Active / Actif

Activities

Date Activity Details
2017-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 35-A 10th Street
City Earlton
Province ON
Postal Code P0J 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7655223 Canada Inc. 331567 Hwy. 11 North, Earlton, ON P0J 1E0 2010-09-21
Landnet Energy Inc. 20 7e Rue, C.p. 621, Earlton, ON P0J 1E0 2009-04-28
6437770 Canada Inc. Route 111 Nord, Earlton, ON P0J 1E0 2005-09-01
Fabrithane Industrial Products Inc. 6, 10th Avenue North, P.o. Box 68, Earlton, Ontario, ON P0J 1E0 2004-04-01
4084977 Canada Inc. 51 10ieme Rue, C.p. 652, Earlton, ON P0J 1E0 2002-06-12
4050789 Canada Inc. 113 Tenth Avenue North, Earlton, ON P0J 1E0 2002-04-18
3799816 Canada Inc. Highway 11 North, Earlton, ON P0J 1E0 2001-01-25
Earlton Construction Solutions Inc. Box 457, 90-10 Street E, Earlton, ON P0J 1E0 2009-03-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12328267 Canada Inc. 162095 Wool Mill Road, Belle Vallee, ON P0J 1A0 2020-09-09
8214735 Canada Inc. 079359 Moose Creek Line, Belle Vallee, ON P0J 1A0 2012-06-11
Edwards Vac Services Ltd. 25 Station St, Charleton, ON P0J 1B0 2017-03-10
Evac Enviromental Inc. 25 Station St., Charlton, ON P0J 1B0 2014-10-01
Northbound Oilfield Services Ltd. 289856 Long Lake Rd, Charlton, ON P0J 1B0 2014-06-09
Evac Oilfield Services Inc. 9 Doner Pass Rd, Charlton, ON P0J 1B0 2012-10-15
3104532 Canada Inc. 429107 West Road, Rr#1, Charlton, ON P0J 1B0 1994-12-30
Priced Wrong Inc. 10 Miller Avenue, Cobalt, ON P0J 1C0 2020-01-07
Viking Bee Inc. 97 Galena St, Cobalt, ON P0J 1C0 2018-08-17
10793582 Canada Inc. 994468 Ferguson Road, 813, Cobalt, ON P0J 1C0 2018-05-22
Find all corporations in postal code P0J

Corporation Directors

Name Address
Alex Regele 952034 Hwy 569, RR 3 - Box 8, Thornloe ON P0J 1S0, Canada
Jaime Allen 10 Main Street, Box 10, Latchford ON P0J 1N0, Canada
Annie Kmyta 1 Moyneur Avenue, Box 177, Matachewan ON P0K 1M0, Canada
Michel Lachapelle 6 Lachapelle Street, Box 460, Belle Valle ON P0J 1P0, Canada
Dan Thibeault 287237 Spruce Grove Road, RR 2, Englehart ON P0J 1H0, Canada
Reynald Rivard 35 10th Street, Box 546, Earlton ON P0J 1E0, Canada

Entities with the same directors

Name Director Name Director Address
GESTION SUZANNE ET MICHEL LACHAPELLE INC. MICHEL LACHAPELLE 237 DE MARTIGNY, REPENTIGNY QC J6A 1T2, Canada
M. LACHAPELLE - P.G. COURTIER EN IMMEUBLES INC. MICHEL LACHAPELLE 9 AVE. SARREBOURG, LORRAINE QC J6Z 3E2, Canada
RESTAURANT REMI LACHAPELLE LTEE MICHEL LACHAPELLE 187 CHEMIN DE LA GARE, KAZABAZUA QC J0X 1X0, Canada
2769204 CANADA INC. MICHEL LACHAPELLE 980 NOTRE DAME ROAD, STE-ADELE QC J0R 1L0, Canada
CORPORATION IMMOBILIERE MAJULA INC. MICHEL LACHAPELLE 2093 RUE ST-ANDRE, MONTREAL QC H2L 3V2, Canada

Competitor

Search similar business entities

City Earlton
Post Code P0J 1E0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association of Municipal Administrators 397 Queen Street, Fredericton, NB E3B 1B5 1986-09-05
Temiskaming Fire Chiefs and Firefighters Association P.o. Box 1014, South Porcypine, ON P0N 1H0 1954-09-01
Norway Bay Municipal Association 160 Elgin Street, Suite 2401, Ottawa, ON K2P 2P7 1993-07-02
Municipal Service and Suppliers Association 1500, 850-2 Street Sw, Calgary, AB T2P 0R8 1995-04-24
Association of Chinese Canadian Environmental & Municipal Professionals 51 Jacobi Crt, Vaughan, ON L4J 9H8 2016-12-01
Municipal Information System Association Atlantic 335 Queen Street, Fredericton, NB E3B 1B1 2015-05-01
Municipal Information Systems Association of The Prairies 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8 2017-11-28
Canadian Association of Municipal Fleet Managers (camfm) Inc. 100 Worthington Avenue, Moncton, NB E1C 9Z3 2009-11-19
Ontario Municipal Utility Software Association 100 Maple Grove Road, Box 13238, Kanata, ON K2K 1X4 1990-09-12
Canadian Municipal Network On Crime Prevention 91 Shanley Street, Kitchener, ON N2H 3P1 2020-06-01

Improve Information

Please provide details on Temiskaming Municipal Services 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