11929062 Canada Centre is a business entity registered at Corporations Canada, with entity identifier is 11929062. The registration start date is February 27, 2020. The current status is Active.
Corporation ID | 11929062 |
Business Number | 744274531 |
Corporation Name | 11929062 Canada Centre |
Registered Office Address |
684 Stewart Drive Kincardine ON N2Z 3B3 |
Incorporation Date | 2020-02-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Donna Elizabeth Coughlan | 684 Stewart Drive, Kincardine ON N2Z 3B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-02-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-02-27 | current | 684 Stewart Drive, Kincardine, ON N2Z 3B3 |
Name | 2020-02-27 | current | 11929062 Canada Centre |
Status | 2020-02-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-27 | Incorporation / Constitution en société |
Address | 684 Stewart Drive |
City | Kincardine |
Province | ON |
Postal Code | N2Z 3B3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Grasshouse Inc. | 237 Carloway Trail, Kincardine, ON N2Z 0A4 | 2018-03-02 |
Mccrindle & Company Inc. | 322 Lewis Road, Kincardine, ON N2Z 0A4 | 2016-09-01 |
11719041 Canada Inc. | 509 Morrison Crescent, Kincardine, ON N2Z 0A6 | 2019-11-04 |
Alzin Consultancy Inc. | 517 Morrison Crescent, Kincardine, ON N2Z 0A6 | 2019-02-07 |
Nucor Energy Services Ltd. | 561 Morrison Cres., Kincardine, ON N2Z 0A6 | 2016-06-30 |
Dkc Management Inc. | 562 Morrison Crescent, Kincardine, ON N2Z 0A7 | 2018-06-15 |
Contingent Resource Group Inc. | 282 Weick Blvd, Kincardine, ON N2Z 0A8 | 2017-01-03 |
Capital Resource Governance Group Canada Inc. | 282 Wieck Blvd, Kincardine, ON N2Z 0A8 | 2015-09-01 |
7168535 Canada Incorporated | 282 Wieck Blvd., Kincardine, ON N2Z 0A8 | 2009-05-05 |
11860453 Canada Inc. | 719 Lake Range Drive, Kincardine, ON N2Z 0B3 | 2020-01-23 |
Find all corporations in postal code N2Z |
Name | Address |
---|---|
Donna Elizabeth Coughlan | 684 Stewart Drive, Kincardine ON N2Z 3B3, Canada |
City | Kincardine |
Post Code | N2Z 3B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre for The Financial Services Ombudsnetwork | 1 Queen Street East, Suite 1600 Box 20, Td Centre, Toronto, ON M5C 2X9 | 2002-07-05 |
Canadian Centre for Mental Health and Sport | House of Sport - Ra Centre, 2451 Riverside Drive, Ottawa, ON K1H 7X7 | 2018-05-29 |
National Centre for Medical Device Development (ncmdd) | 101 Town Centre Boulevard, Markham, ON L3R 9W3 | 2007-07-31 |
11067966 Canada Inc. | Bramalea City Centre, 25 Peel Centre Dr. Unit 501, Brampton, ON L6T 3R5 | 2018-10-28 |
Centre De Thermographie Du Canada Inc. | 586 Beaucage, Ste Therese, QC J7E 2K4 | 2016-11-08 |
Centre Vietnamien Du Canada | 885 Sommerset St.. West, Suite 1, Ottawa, ON K1R 6R6 | 1987-11-25 |
Canadian Labour and Business Centre | 55 Metcalfe St., #1440, Ottawa, ON K1P 6L5 | 1984-03-06 |
London Dance Centre Shoppes of Canada Ltd. | 400 4th Avenue S.w., Suite 3200 Shell Centre, Calgary, AB T2P 0X9 | 1982-10-22 |
Canadian Interagency Forest Fire Centre Inc. | 1749 Ellice Avenue, Winnipeg, MB R3H 1A6 | 1983-09-12 |
7166729 Canada Inc. | Unit 733k, 25 Peel Centre Drive, Inside Bramalea City Centre Food Court, Brampton, ON L6T 3R5 | 2009-05-01 |
Please provide details on 11929062 Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |