STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 2863367. The registration start date is October 21, 1992. The current status is Dissolved.
Corporation ID | 2863367 |
Business Number | 889915179 |
Corporation Name | STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY |
Registered Office Address |
Rr 1 Maxville ON K0C 1T0 |
Incorporation Date | 1992-10-21 |
Dissolution Date | 2015-05-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 10 - 10 |
Director Name | Director Address |
---|---|
JOCELYN FRASER | 610 PESCOD AVE., CORNWALL ON K6J 2J5, Canada |
DORIS MCNAMARA | 513 AUGUSTUS ST., CORNWALL ON K6J 3W7, Canada |
JOAN BRAY | 743 MONTCALM CT., CORNWALL ON K6H 6C2, Canada |
GARY THOMPSON | RR #1, MAXVILLE ON K0C 1T0, Canada |
SHARYN THOMPSON | RR #1, MAXVILLE ON K0C 1T0, Canada |
RITA FILION | 1408 NORMAN AVE., CORNWALL ON K6V 4X6, Canada |
BOB GRAY | RR #1, MARINTOWN ON K0C 1S0, Canada |
JEAN CASHION | 1710 PRINCESS ST., CORNWALL ON K6J 1T4, Canada |
HERBERT LULLWITZ | BOX 116, WILLIAMSTOWN ON K0C 2J0, Canada |
SUSAN MILLER | 868 TOLLGATE RD. W., CORNWALL ON K6J 5M3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-10-21 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1992-10-20 | 1992-10-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1992-10-21 | current | Rr 1, Maxville, ON K0C 1T0 |
Name | 1992-10-21 | current | STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY |
Status | 2015-05-04 | current | Dissolved / Dissoute |
Status | 2014-12-05 | 2015-05-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-05 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-10-21 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-04 | Dissolution | Section: 222 |
1992-10-21 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barwick and District Chamber of Commerce | Rr 1, Stratton, ON P0W 1N0 | 1932-11-29 |
The Crapaud-victoria Board of Trade | Rr 1, Crapaud, PE C0A 1J0 | 1944-12-05 |
Restaurant Chez Pierre Low Inc. | Rr 1, Low, QC | 1979-08-07 |
Federal Technical Surveys Inc. | Rr 1, Box 520, Paris, ON N3L 3T6 | 1979-09-10 |
Huiles Eric Smith Limitee | Rr 1, Bristol, QC J0X 1G0 | 1979-09-14 |
Flexowall Systems Limited | Rr 1, Cedar Valley, ON L0G 1E0 | 1979-09-19 |
J & R Charlebois Holdings Ltd. | Rr 1, Oxford Mills, ON K0G 1S0 | 1979-11-07 |
94467 Canada Ltd. | Rr 1, Box 309, Cape Breton, Bras D'or, NS | 1979-10-12 |
3535 Harwood Inc. | Rr 1, Box 552, Hudson, QC J0P 1H0 | 1979-10-18 |
Distributions - J. Des-serres Inc. | Rr 1, St-pie-de-bagot, QC J0H 1W0 | 1979-11-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2709201 Canada Ltd. | Rr 1, Conc 4, Maxville, ON K0C 1T0 | 1991-04-23 |
Winmyre Petroleum Maintenance Inc. | 20 King Street N., Maxville, ON K0C 1T0 | 1989-01-18 |
Cuetwo Communications Ltd. | Box 491, Maxville, ON K0C 1T0 | 1984-09-19 |
G-plus Computer Products Inc. | Catherine Street East, Maxville, ON K0C 1T0 | 1983-05-10 |
120795 Canada Inc. | 37 Lot, P.o. Box 31, Maxville, ON K0C 1T0 | 1983-01-04 |
Transport Paul Chabot Ltee | Rr 1, Maxville, ON K0C 1T0 | 1981-04-07 |
Name | Address |
---|---|
JOCELYN FRASER | 610 PESCOD AVE., CORNWALL ON K6J 2J5, Canada |
DORIS MCNAMARA | 513 AUGUSTUS ST., CORNWALL ON K6J 3W7, Canada |
JOAN BRAY | 743 MONTCALM CT., CORNWALL ON K6H 6C2, Canada |
GARY THOMPSON | RR #1, MAXVILLE ON K0C 1T0, Canada |
SHARYN THOMPSON | RR #1, MAXVILLE ON K0C 1T0, Canada |
RITA FILION | 1408 NORMAN AVE., CORNWALL ON K6V 4X6, Canada |
BOB GRAY | RR #1, MARINTOWN ON K0C 1S0, Canada |
JEAN CASHION | 1710 PRINCESS ST., CORNWALL ON K6J 1T4, Canada |
HERBERT LULLWITZ | BOX 116, WILLIAMSTOWN ON K0C 2J0, Canada |
SUSAN MILLER | 868 TOLLGATE RD. W., CORNWALL ON K6J 5M3, Canada |
Name | Director Name | Director Address |
---|---|---|
HARBOUR AUTHORITY OF JONES HARBOUR | GARY THOMPSON | 681 HWY 3, SABLE RIVER NS B0T 1V0, Canada |
FORCE CAPITAL CORP. | GARY THOMPSON | 41 GOULDING CRES., KANATA ON K2K 2N9, Canada |
Capital Intelligence Research Group Inc. | GARY THOMPSON | 119 - 280 NELSON STREET, VANCOUVER BC V6B 2E2, Canada |
THE CIRCUIT RIDER TRAINER PROFESSIONAL ASSOCIATION INCORPORATED | Gary Thompson | 3311 Coyote Crescent, Westbank BC V4T 2H3, Canada |
THE SNOWSUIT FUND | Gary Thompson | 41 Goulding Crescent, Kanata ON K2K 2N9, Canada |
CANADIAN SOLAR INDUSTRIES ASSOCIATION (CanSIA) - | Gary Thompson | 483 Bay St, Toronto ON M5G 1P5, Canada |
PITNEY BOWES OF CANADA LTD.- | Gary Thompson | 5500 Explorer Drive, Mississauga ON L4W 5C7, Canada |
3474186 CANADA INC. | GARY THOMPSON | 41 GOULDING CRESCENT, OTTAWA ON K2K 2N9, Canada |
TAKE 60 INC. | GARY THOMPSON | 377 SIMCOE STREET N., OSHAWA ON L1G 4T7, Canada |
PHOTO 60 INC. | GARY THOMPSON | 377 SIMCOE STREET, OSHAWA ON L1G 4T7, Canada |
City | MAXVILLE |
Post Code | K0C1T0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Victim Services of Stormont, Dundas, Glengarry and Akwesasne | 117 First Street East, Cornwall, ON K6H 1K8 | 2006-11-02 |
The Stormont Dundas Glengarry/ahkwesahsne Childrens’ Treatment Centre | 305a Second Street East, Cornwall, ON K8H 1Y8 | 1996-04-18 |
Proponents of A University for Cornwall, Akwesasne and The United Counties of Stormont, Dundas and Glengarry | 700 Education Drive, Cornwall, ON K6H 6B8 | 2016-07-08 |
Ottawa Humane Society | 245 West Hunt Club Road, Ottawa, ON K2E 1A6 | |
Les Produits Chimiques De Stormont Limitee | 4195 Dundas Street West, Suite 337, Toronto, ON M8X 1Y4 | 1971-09-08 |
Humane Society of Canada Foundation | Suite 409-120 Carlton St., Toronto, ON M5A 4K2 | 2009-03-17 |
Humane Society of Canada Institute | Suite 409, 120 Carlton Street, Toronto, ON M5A 4K2 | 2010-11-18 |
Humane Society of Canada for The Protection of Animals and The Environment | Suite 409-120 Carlton Street, Toronto, ON M5A 4K2 | 1993-06-25 |
Humane Society International/canada | 4035 Saint-ambroise Street, Suite 320, Montreal, QC H4C 2E1 | 2005-09-14 |
Friends of Humane Society International for The Protection and Conservation of Animals | 4035 Saint-ambroise Street, Suite 320, Montreal, QC H4C 2E1 | 1993-06-25 |
Please provide details on STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY 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 |