STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY

Address:
Rr 1, Maxville, ON K0C 1T0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-04 Dissolution Section: 222
1992-10-21 Incorporation / Constitution en société

Office Location

Address RR 1
City MAXVILLE
Province ON
Postal Code K0C 1T0
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MAXVILLE
Post Code K0C1T0

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches