CANADIANS FOR SAFE & SOBER DRIVING/ADD

Address:
Postal Station A, Box 397, Brampton, ON L6V 2L3

CANADIANS FOR SAFE & SOBER DRIVING/ADD is a business entity registered at Corporations Canada, with entity identifier is 1586335. The registration start date is October 20, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1586335
Business Number 132204249
Corporation Name CANADIANS FOR SAFE & SOBER DRIVING/ADD
Registered Office Address Postal Station A
Box 397
Brampton
ON L6V 2L3
Incorporation Date 1983-10-20
Dissolution Date 2015-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
DOUG WILLFORD 36 VILLAGE COURT, BRAMPTON ON L6W 1A6, Canada
TOM TUMILTY 52 BROMLEY CR., BRAMPTON ON L6T 1Z1, Canada
REG JACQUES 7750 HURONTARIO ST., BRAMPTON ON L6V 3W6, Canada
JOHN HYMERS 31 FORESTGROVE CIRCLE, BRAMPTON ON L6Z 4L3, Canada
MARY PURNELL 22 IMPERIAL CRESCENT, BRADFORD ON L3Z 2P1, Canada
GREG RAWN 6465 MILLCREEK DR., SUITE 204, MISSISSAUGA ON L5N 5R3, Canada
COLIN SALDANHA 5292 DURIE RD., MISSISSAUGA ON L5M 2C7, Canada
MARY MACLEOD 1333 BLOOR STREET, UNIT 1810, MISSISSAUGA ON L4Y 3T6, Canada
BRIAN JENKINS 85 SKYWAY AVENUE, TORONTO ON M9W 6R3, Canada
ELAINE BUCKSTEIN 812 BURNHAMTHORPE RD., SUITE 1106, TORONTO ON M9C 4W1, Canada
ANN MIZZI 360 SILVERBIRCH BLVD # 177, RR #1, MOUNT HOPE ON L0R 1W0, Canada
MAROLYN MORRISON 6 MCCOLL DR., P.O. BOX 35, INGLEWOOD ON L9N 1K0, Canada
STAN ASHBY R.R. #1, BENBRAE, GEORGETOWN ON L7G 4S4, Canada
JOHN BEEBY 13 GOLFVIEW DRIVE, BRAMPTON ON L6W 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1983-10-19 1983-10-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-31 current Postal Station A, Box 397, Brampton, ON L6V 2L3
Address 1983-10-20 2001-03-31 Postal Station A, Box 397, Brampton, ON L6V 2L3
Name 2000-11-23 current CANADIANS FOR SAFE & SOBER DRIVING/ADD
Name 2000-11-23 current CANADIANS FOR SAFE ; SOBER DRIVING/ADD
Name 1983-10-20 2000-11-23 AGAINST DRUNK DRIVING (THE NEIL GRAY MEMORIAL FUND)
Status 2015-05-18 current Dissolved / Dissoute
Status 2014-12-19 2015-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-20 2014-12-19 Active / Actif

Activities

Date Activity Details
2015-05-18 Dissolution Section: 222
2000-11-23 Amendment / Modification Name Changed.
1983-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-05-13
2002 2001-05-14
2001 2000-05-15

Office Location

Address POSTAL STATION A
City BRAMPTON
Province ON
Postal Code L6V 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cen-can Ore Recovery Ltd. Postal Station A, P.o. Box 37, Winnipeg, MB R3K 1Z9 1979-03-29
Leisurability Publications Incorporated Postal Station A, P.o.box 36, Islington, ON M9A 4X1 1975-07-24
Multifoods Sales Inc. Postal Station A, P.o.box 4000, Willowdale, ON M2N 5T5 1975-07-21
Nationwide Transmission Corporation Postal Station A, Box 623, Downsview, ON 1976-03-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Siemens Moore Process Automation (canada) Inc. 2719 Hwy #7 West, P.0. Box 370, Brampton, ON L6V 2L3 1950-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
99homes Capital Inc. 201-15 Gateway Blvd, Brampton, ON L6V 0H4 2020-08-24
11910426 Canada Inc. 127 Christian Ritter Drive, Markham, ON L6V 0V8 2020-02-18
9295437 Canada Incorporated 20 Shediac Rd, Brampton, ON L6V 0V9 2015-05-13
Infinity Global Systems Inc. 18 Beachville Circle, S, Brampton, ON L6V 1A1 2011-04-01
Ck Global Marketing Inc. 9418 Chinguacousy Rd N, Brampton, ON L6V 1A1 2004-04-27
Cema Canadian Emergency Management Agency Inc. Amec 1279 Wanless Drive, Brampton, ON L6V 1A1 2002-04-26
The Shepherd's House 10055 Creditview Road, Brampton, ON L6V 1A1 2002-01-17
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Rothwell Seeds International Company Limited 210 Wanless Drive, Brampton, ON L6V 1A1
Agribiotech Canada, Inc. 210 Wanless Drive, Brampton, ON L6V 1A1
Find all corporations in postal code L6V

Corporation Directors

Name Address
DOUG WILLFORD 36 VILLAGE COURT, BRAMPTON ON L6W 1A6, Canada
TOM TUMILTY 52 BROMLEY CR., BRAMPTON ON L6T 1Z1, Canada
REG JACQUES 7750 HURONTARIO ST., BRAMPTON ON L6V 3W6, Canada
JOHN HYMERS 31 FORESTGROVE CIRCLE, BRAMPTON ON L6Z 4L3, Canada
MARY PURNELL 22 IMPERIAL CRESCENT, BRADFORD ON L3Z 2P1, Canada
GREG RAWN 6465 MILLCREEK DR., SUITE 204, MISSISSAUGA ON L5N 5R3, Canada
COLIN SALDANHA 5292 DURIE RD., MISSISSAUGA ON L5M 2C7, Canada
MARY MACLEOD 1333 BLOOR STREET, UNIT 1810, MISSISSAUGA ON L4Y 3T6, Canada
BRIAN JENKINS 85 SKYWAY AVENUE, TORONTO ON M9W 6R3, Canada
ELAINE BUCKSTEIN 812 BURNHAMTHORPE RD., SUITE 1106, TORONTO ON M9C 4W1, Canada
ANN MIZZI 360 SILVERBIRCH BLVD # 177, RR #1, MOUNT HOPE ON L0R 1W0, Canada
MAROLYN MORRISON 6 MCCOLL DR., P.O. BOX 35, INGLEWOOD ON L9N 1K0, Canada
STAN ASHBY R.R. #1, BENBRAE, GEORGETOWN ON L7G 4S4, Canada
JOHN BEEBY 13 GOLFVIEW DRIVE, BRAMPTON ON L6W 1A4, Canada

Entities with the same directors

Name Director Name Director Address
International Institute for Family Research BRIAN JENKINS 1027 RAINTREE LANE, MISSISSAUGA ON L5H 4A1, Canada
Children’s Rights Council of Canada BRIAN JENKINS 1027 RAINTREE LANE, MISSISSAUGA ON L5H 4A1, Canada
CANADIAN COALITION FOR EQUAL PARENTING BRIAN JENKINS 130-2155 LEANNE BLVD., MISSISSAUGA ON L5K 2K8, Canada
De Somno Incorporated Mary Macleod 51 Westridge Cr. SW, Calgary AB T3H 5C9, Canada
R & M EYNHALLOW FOUNDATION MARY MACLEOD 48234 CAMP RIVER ROAD, CHILLIWACK BC V4Z 0B5, Canada
Lyfeshape Distributors Inc. Mary Macleod 3 Grosvenor Lane, Cambridge ON N1R 8N2, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V2L3

Similar businesses

Corporation Name Office Address Incorporation
Canadians for Safe Technology (c4st) 1084 Argyle Drive, Oakville, ON L6J 1A7 2013-09-03
Canadiennes Et Canadiens Pour La SÉcuritÉ RoutiÈre (crash) Stn B Po Box 1042, Ottawa, ON K1P 5R1 1997-04-01
Safe-t Med Supply Inc. 5490 Boulevard Thimens, Montréal, QC H4R 2K9 2020-05-21
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Safe-safe Planet Inc. 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 2013-02-04
Systemes D'emballage Tru-safe Inc. 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 1993-06-30
Les Produits Safe 0428 Inc. 9160 Avenue Émile-legault, Montréal, QC H1K 4Y7 2020-05-21
Safe Crimp Incorporated 969 Wayne Drive, Newmarket, ON L3Y 2W9 2017-04-28
Sober Saturdayz Inc. #1203 - 125 Milross Ave., Vancouver, BC V6A 0A1 2019-07-23
Sober October Services Inc. 32 Camden St., Toronto, ON M5V 0G4 2014-04-10

Improve Information

Please provide details on CANADIANS FOR SAFE & SOBER DRIVING/ADD 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