Graham and Evelyn Cotter Endowment for the Incumbency

Address:
51 King Street, Port Hope, ON L1A 2R6

Graham and Evelyn Cotter Endowment for the Incumbency is a business entity registered at Corporations Canada, with entity identifier is 10656097. The registration start date is February 28, 2018. The current status is Active.

Corporation Overview

Corporation ID 10656097
Business Number 766397913
Corporation Name Graham and Evelyn Cotter Endowment for the Incumbency
Registered Office Address 51 King Street
Port Hope
ON L1A 2R6
Incorporation Date 2018-02-28
Corporation Status Active / Actif
Number of Directors 5 - 10

Directors

Director Name Director Address
Patricia J Eberle 82 Pine Street South, Port Hope ON L1A 3G1, Canada
Anne Jennifer Mitchell 89 Mill Street N., Port Hope ON L1A 2T3, Canada
William Leslie Robling 15 King Street, Port Hope ON L1A 2R3, Canada
Marion Campbell Thompson 14 Hill Street S., Port Hope ON L1A 3H2, Canada
James J. McGrath 17 Queen Street, 1st Floor, Cobourg ON K9A 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-02-28 current 51 King Street, Port Hope, ON L1A 2R6
Name 2018-02-28 current Graham and Evelyn Cotter Endowment for the Incumbency
Status 2018-02-28 current Active / Actif

Activities

Date Activity Details
2018-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-25 Soliciting
Ayant recours à la sollicitation
2019 2019-04-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 51 King Street
City Port Hope
Province ON
Postal Code L1A 2R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adec Electrical Services Ltd. 51 King Street, Unit 8, Barrie, ON L4N 6B5
Icu Leading The Way Inc. 51 King Street, Unit 4, Barrie, ON L6N 4B6 2012-02-27
Spd Integrated Carriers Inc. 51 King Street, Unit 4, Barrie, ON L6N 4B6 2012-04-19
Dlj Industries Incorporated 51 King Street, Unit 8, Barrie, ON L4N 6B5 2013-03-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Frontier Labs Inc. 59 King St., Port Hope, ON L1A 2R6 2019-01-16
Madloco Inc. 59 King Street, Port Hope, ON L1A 2R6 2012-03-20
12227355 Canada Inc. 33 King Street, Port Hope, ON L1A 2R6 2020-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7753276 Canada Inc. 38 Jiggins Court, Port Hope, ON L1A 0A1 2011-01-15
Spanlinks Global Partnerships Ltd. 383 Lakeshore Road, Port Hope, ON L1A 0A4 2013-10-15
7929935 Canada Inc. 5 Snell Crt, Port Hope, ON L1A 0A6 2011-07-28
Connect Ag Properties Incorporated 427 Lakeshore Road, Port Hope, ON L1A 0B3 2018-04-17
Pa Ft Corp. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
Valitas Capital Partners Inc. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
11224514 Canada Inc. 25 Grainger Cres, Port Hope, ON L1A 0B6 2019-01-30
Artleey Inc. 102 White Drive, Port Hope, ON L1A 0B6 2017-08-14
Burellis Trends Corporation 28 Grainger Cres., Port Hope, ON L1A 0B8 2012-11-06
9362908 Canada Inc. 14 Bigwood Crescent, Port Hope, ON L1A 0C8 2015-07-09
Find all corporations in postal code L1A

Corporation Directors

Name Address
Patricia J Eberle 82 Pine Street South, Port Hope ON L1A 3G1, Canada
Anne Jennifer Mitchell 89 Mill Street N., Port Hope ON L1A 2T3, Canada
William Leslie Robling 15 King Street, Port Hope ON L1A 2R3, Canada
Marion Campbell Thompson 14 Hill Street S., Port Hope ON L1A 3H2, Canada
James J. McGrath 17 Queen Street, 1st Floor, Cobourg ON K9A 1M8, Canada

Entities with the same directors

Name Director Name Director Address
7024398 Canada Inc. JAMES J. MCGRATH 7660 QUINCY STREET, WILLOWBROOK IL 60527, United States
HELMS-BURTON INC. JAMES J. MCGRATH R.R. 5,, BELLEVILLE ON K8N 4Z5, Canada

Competitor

Search similar business entities

City Port Hope
Post Code L1A 2R6

Similar businesses

Corporation Name Office Address Incorporation
Evelyn Wajcer Holdings Inc. 343 Kensington Avenue, Westmount, QC H3Z 2H2 1988-08-01
Evelyn Aimis Holdings Inc. 3430 Lawrence Avenue East, Scarborough, ON M1H 1A9
La Corporation Chez Ma Cousine Evelyn 4156 De Bullion, Montreal, QC H2W 2E5 1988-05-24
Dawn-rae Planners Inc. 15 Cotter Circle, Winnipeg, MB R2N 4R3 2015-02-18
9781528 Canada Inc. 231-2270 Cotter's Crescent, Ottawa, ON K1V 8Y6 2016-06-06
6642918 Canada Inc. 2271 Cotter's Cres., Ottawa, ON K1V 8Y7 2006-10-18
Super Swirls Inc. 3200 Cotter Road, Burlington, ON L7M 0N4 2012-06-19
8230544 Canada Inc. 3200 Cotter Road, Burlington, ON L7M 0N4 2012-06-19
Cacao Music Ltd. 233-2270 Cotter's Crescent, Ottawa, ON K1V 8Y6 2012-08-01
Cainrazor Press Limited 2274 Cotter's Cresent, Gloucester, ON K1V 8Y6 2000-08-18

Improve Information

Please provide details on Graham and Evelyn Cotter Endowment for the Incumbency 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