GREEN SHIELD BENEFITS ASSOCIATION

Address:
8677 Anchor Dr, Box 1606, Windsor, ON N9A 6W1

GREEN SHIELD BENEFITS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2156431. The registration start date is February 11, 1987. The current status is Active.

Corporation Overview

Corporation ID 2156431
Business Number 874752470
Corporation Name GREEN SHIELD BENEFITS ASSOCIATION
Registered Office Address 8677 Anchor Dr
Box 1606
Windsor
ON N9A 6W1
Incorporation Date 1987-02-11
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
SHARON LUDLOW 23 RIDLEY BLVD., TORONTO ON M5M 3L1, Canada
SHERRY PEISTER 123 EDGEHILL DR, KITCHENER ON N2P 2C6, Canada
MARY CATHERINE LINDBERG 8142 COSTABILE DRIVE, NIAGARA FALLS ON L2H 3M3, Canada
MONIQUE RICHER 9421 ADELARD GODBOUT, QUEBEC QC G2B 5C3, Canada
ESMAIL MERANI 3 MID PINES GROVE, NEPEAN ON K2R 1B7, Canada
STEVE BRADIE 125 GOLFWOOD DRIVE, AMHERSTBURG ON N9V 3T4, Canada
BOB CHERNECKI 1508 - 3151 BRIDLETOWNE CIRCLE, SCARBOROUGH ON M1W 2T1, Canada
MARK STIRLING 153 COUNTRY CLUB DRIVE, HAMILTON ON L8K 5W4, Canada
MARITA E. ZAFFIRO 346 MOUNTAIN BROW BLVD., HAMILTON ON L8T 1A6, Canada
YUNG WU 468 WELLINGTON ST WEST, SUITE 601, TORONTO ON M5V 1E3, Canada
BERTRAND BOLDUC 50 DE LA BARRE #1102, LONGUEUIL QC J4K 5G2, Canada
LYNN HAIGHT 73 HEATH ST W., TORONTO ON M4V 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1987-02-11 2014-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-02-10 1987-02-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-06-10 current 8677 Anchor Dr, Box 1606, Windsor, ON N9A 6W1
Address 2013-03-31 2014-06-10 8677 Anchor Dr, P.o. Box: 1606, Windsor, ON N9A 6W1
Address 2007-03-31 2013-03-31 285 Giles Boul. East, Po Box 1606, Windsor, ON N9A 6W1
Address 1987-02-11 2007-03-31 285 Giles Boul. East, Po Box 1606, Windsor, ON N9A 6W1
Name 2014-06-10 current GREEN SHIELD BENEFITS ASSOCIATION
Name 1992-07-10 2014-06-10 GREEN SHIELD BENEFITS ASSOCIATION
Name 1987-02-11 1992-07-10 LE BOUCLIER VERT DU CANADA
Name 1987-02-11 1992-07-10 GREEN SHIELD CANADA
Status 2014-06-10 current Active / Actif
Status 1987-02-11 2014-06-10 Active / Actif

Activities

Date Activity Details
2020-06-16 Amendment / Modification Directors Limits Changed.
Section: 201
2015-06-17 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-06-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1987-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-29 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 8677 ANCHOR DR
City WINDSOR
Province ON
Postal Code N9A 6W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Shield Canada Foundation 8677 Anchor Dr., Box 1606, Windsor, ON N9A 6W1 1992-05-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
In & Out Tech Trading Exim Ltd. 1007 - 1225 Riverside Drive West, Windsor, ON N9A 0A2 2020-07-15
Sustainable Green Revolutions Inc. 1225 Riverside Dr W, Unit 706, Windsor, ON N9A 0A2 2011-06-09
3197000 Canada Inc. 1225 Riverside Drive West, Unit 1503, Windsor, ON N9A 0A2 1995-10-31
Jim Bowman Management Limited 1225 Riverside Drive West, Suite 1604, Windsor, ON N9A 0A2 1985-01-04
7806540 Canada Inc. 256 Ouellete Ave, Windsor, ON N9A 1A5 2011-03-16
Polar42 Creative Inc. 374 Ouellette Ave, Suite 610, Windsor, ON N9A 1A8 2016-06-22
Grand Priory of Canada Sovereign Military Order of The Temple of Jerusalem 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2005-11-09
3220605 Canada Inc. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1996-01-19
Technodyne, Inc. 1200 - 374 Ouellette Avenue, Windsor, ON N9A 1A8 2009-09-21
Tcb Manufacturing Industries Ltd. 374 Ouellette Avenue, Suite 1200, Windsor, ON N9A 1A8 1984-01-12
Find all corporations in postal code N9A

Corporation Directors

Name Address
SHARON LUDLOW 23 RIDLEY BLVD., TORONTO ON M5M 3L1, Canada
SHERRY PEISTER 123 EDGEHILL DR, KITCHENER ON N2P 2C6, Canada
MARY CATHERINE LINDBERG 8142 COSTABILE DRIVE, NIAGARA FALLS ON L2H 3M3, Canada
MONIQUE RICHER 9421 ADELARD GODBOUT, QUEBEC QC G2B 5C3, Canada
ESMAIL MERANI 3 MID PINES GROVE, NEPEAN ON K2R 1B7, Canada
STEVE BRADIE 125 GOLFWOOD DRIVE, AMHERSTBURG ON N9V 3T4, Canada
BOB CHERNECKI 1508 - 3151 BRIDLETOWNE CIRCLE, SCARBOROUGH ON M1W 2T1, Canada
MARK STIRLING 153 COUNTRY CLUB DRIVE, HAMILTON ON L8K 5W4, Canada
MARITA E. ZAFFIRO 346 MOUNTAIN BROW BLVD., HAMILTON ON L8T 1A6, Canada
YUNG WU 468 WELLINGTON ST WEST, SUITE 601, TORONTO ON M5V 1E3, Canada
BERTRAND BOLDUC 50 DE LA BARRE #1102, LONGUEUIL QC J4K 5G2, Canada
LYNN HAIGHT 73 HEATH ST W., TORONTO ON M4V 1T2, Canada

Entities with the same directors

Name Director Name Director Address
Sterinova inc. Bertrand Bolduc 50 de la Barre, 1102, Longueuil QC J4K 5G2, Canada
Laboratoires Denis Giroux Inc. BERTRAND BOLDUC 50 DE LA BARRE, APP 1102, LONGUEUIL QC J4K 5G2, Canada
GALENOVA INC. BERTRAND BOLDUC 1102-50 RUE DE LA BARRE, LONGUEUIL QC J4K 5G2, Canada
THE GREEN SHIELD CANADA FOUNDATION - BERTRAND BOLDUC 50 DE LA BARRE #1102, LONGUEUIL QC J4K 5G2, Canada
NATIONAL ASSOCIATION OF PHARMACY REGULATORY AUTHORITIES Bertrand Bolduc 266 rue Notre-Dame Ouest, Montreal QC H2Y 1T6, Canada
GESTION GALENOVA INC. BERTRAND BOLDUC 50 DE LA BARRE, #1102, LOGUEUIL QC J4K 5G2, Canada
TÉLÉCOM COLBA.NET INC. BERTRAND BOLDUC 1102 - 50, DE LA BARRE, LONGUEUIL QC J4K 5G2, Canada
Exogram inc. BERTRAND BOLDUC 50 de la Barre, 1102, Longueuil QC J4K 5G2, Canada
6369898 CANADA INC. BERTRAND BOLDUC 1102-50, De la Barre, Longueuil QC J4K 5G2, Canada
THERAPPX INC. BERTRAND BOLDUC 1102-50, rue de la Barre, Longueuil QC J4K 5G2, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N9A 6W1

Similar businesses

Corporation Name Office Address Incorporation
Green Shield Floors Inc. #371-6362 Fraser Street, Vancouver, BC V5W 0A1 2012-05-16
Green Shield Scitech International Inc. 245-1055 Rue Lucien-l'allier, Montréal, QC H3G 3C4 2020-07-10
Green Shield Nationwide Legal Services Inc. 285 Giles Boulevard East, Windsor, ON N9A 4C3 1985-07-08
K-shield Enterprises Inc. 2505 Halpern Street, St-laurent, QC H4S 1N9 1997-04-04
Shield Security Doors Inc. 26 Briardale, Hampstead, QC H3X 3N6 2014-01-16
Canadian Pharmacists Benefits Association 1000 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 1998-01-28
N.f.a.b. Corp. (national Fraternal & Association Benefits) 20 Whistler Street, Hannon, ON L0R 1P0 2001-02-28
Association Bartholomew Green 1751 Inc. 3 Church Street, Suite 407, Toronto, ON M5E 1M2 1976-11-18
Green Shield Canada Foundation 8677 Anchor Dr., Box 1606, Windsor, ON N9A 6W1 1992-05-28
Green Environmental Shield Protection Industry Inc. 49 Aspen Lane, Hudson, QC J0P 1H0 2004-11-10

Improve Information

Please provide details on GREEN SHIELD BENEFITS 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