Birr United Cemetery Inc.

Address:
15073 Fourteen Mile Road, R.r.#4, Denfield, ON N0M 1P0

Birr United Cemetery Inc. is a business entity registered at Corporations Canada, with entity identifier is 11013327. The registration start date is September 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 11013327
Business Number 892372046
Corporation Name Birr United Cemetery Inc.
Registered Office Address 15073 Fourteen Mile Road
R.r.#4
Denfield
ON N0M 1P0
Incorporation Date 2018-09-26
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Ruth Marion Parkinson 15073 Fourteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
Ken Seymour White 15144 Thirteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
John Evan Donley 14948 Fourteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
David Arthur Filson 13912 Thirteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
David Cameron Westman 1403 Hastings Drive, London ON N5X 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-09-26 current 15073 Fourteen Mile Road, R.r.#4, Denfield, ON N0M 1P0
Name 2018-09-26 current Birr United Cemetery Inc.
Status 2018-09-26 current Active / Actif

Activities

Date Activity Details
2018-09-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 15073 Fourteen Mile Road
City Denfield
Province ON
Postal Code N0M 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kyros Housing Corporation 117 Brookfield Street, Denfield, ON N0M 1P0 2020-05-04
11212478 Canada Inc. 23441 Highbury North, Denfield, ON N0M 1P0 2019-01-22
Devolution Productions Ltd. 12466 Thirteen Mile Road, Denfiled, ON N0M 1P0 2018-08-07
Flon Laboratories Inc. 13041 Sixteen Mile Rd, Denfield, ON N0M 1P0 2017-07-20
Docs4greatapes 10203, Charlton Drive, R.r. #1, Denfield, ON N0M 1P0 2013-10-03
7592132 Canada Inc. 10385 Huron Wood Drive, Grand Bend, ON N0M 1P0 2010-07-05
Prepakit Inc. 14156 Thirteen Mile Rd., R.r.#4, Denfield, ON N0M 1P0 1996-09-27
Elizabeth Welsh Ltd. 15575 - 14 Mile Road, Rr# 4, Denfield, ON N0M 1P0 1990-04-19
Coolship & Barrel Company Limited 112, Brookfield Street, Denfield, ON N0M 1P0 2018-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11165640 Canada Inc. 10208 Petty Street, Ailsa Craig, ON N0M 1A0 2018-12-28
Anhua Technologies Inc. 154 Ailsa Craig Main Street, Ailsa Craig, ON N0M 1A0 2018-06-20
10231177 Canada Limited 40 East Williams Street, Rr1, Ailsa Craig, ON N0M 1A0 2017-05-11
Pompous Records Inc. 194 Main St, Ailsa Craig, ON N0M 1A0 2014-09-24
Ryan P Maguire Construction Incorporated 25448 Nairn Rd., Dendfield, ON N0M 1A0 2013-11-06
7723695 Canada Incorporated 3949 Mcgillivray Dr, Ailsa Craig, ON N0M 1A0 2011-01-03
7512317 Canada Inc. 26831 New Ontario Road, Ailsa Craig, ON N0M 1A0 2010-03-29
Vegidiesel Inc. 3610 West Corner Dr., Ailsa Craig, ON N0M 1A0 2008-11-01
Varro Partners Incorporated 154 Ailsa Craig Main St, Ailsa Craig, ON N0M 1A0 2008-05-05
Ctar Corp. 141 Main St, Box 374, Ailsa Craig, ON N0M 1A0 2007-08-28
Find all corporations in postal code N0M

Corporation Directors

Name Address
Ruth Marion Parkinson 15073 Fourteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
Ken Seymour White 15144 Thirteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
John Evan Donley 14948 Fourteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
David Arthur Filson 13912 Thirteen Mile Road, R.R.#4, Denfield ON N0M 1P0, Canada
David Cameron Westman 1403 Hastings Drive, London ON N5X 2J5, Canada

Competitor

Search similar business entities

City Denfield
Post Code N0M 1P0

Similar businesses

Corporation Name Office Address Incorporation
Matelas United Inc. 1030 Wellington Street, Montreal, QC 1982-04-27
Fonds United Dividende Ltee. 145 King St. West, Suite 200, Toronto, ON M5H 2E2 1982-07-14
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Gestion Financiere United Ltee 200 King St. West, Suite 1202, Toronto, ON M5H 3W8 1954-07-29
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
Fonds De Croissance Mondial United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2
Formes United Inc. 12955 Brault, Mirabel, QC J7J 1P3 1915-02-26
Thomson Aerocorp Inc. Cemetery Rd, Echobay, ON P0S 1C0 2016-02-28
11459457 Canada Inc. 22 Cemetery Rd, 324, Mactier, ON P0C 1H0 2019-06-11
Nj Mckenny Qa Services Inc. 38a Cemetery Rd., Erinsville, ON K0K 2A0 2015-01-07

Improve Information

Please provide details on Birr United Cemetery Inc. 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