F A M E Canada Inc.

Address:
107 Walker Avenue, Bdo Canada LLP, Summerside, PE C1N 4K2

F A M E Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2931451. The registration start date is June 11, 1993. The current status is Active.

Corporation Overview

Corporation ID 2931451
Business Number 140388281
Corporation Name F A M E Canada Inc.
Registered Office Address 107 Walker Avenue
Bdo Canada LLP
Summerside
PE C1N 4K2
Incorporation Date 1993-06-11
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
DON CLARK 24298 ROUTE 2, KENSINGTON PE C0B 1M0, Canada
JAMES NICHOLSON 1 FERNWOOD BLVD, CORNWALL PE C0A 1H4, Canada
MARVIN R CLARK 122 CROZIER DRIVE, SUMMERSIDE PE C1C 1M3, Canada
GARTH SLYSZ 14 ROSE MOORE COURT, CHARLOTTETOWN PE C1A 1Y3, Canada
DEREK C HUESTIS 19 TRAILVIEW DRIVE, CHARLOTTETOWN PE C1E 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-06-11 2014-11-17 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-06-10 1993-06-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-17 current 107 Walker Avenue, Bdo Canada LLP, Summerside, PE C1N 4K2
Address 1999-03-31 2014-11-17 503 University Avenue, Charlettetown, PE C1A 7Z4
Address 1993-06-11 1999-03-31 503 University Ave, P O Box 1145, Charlettetown, PE C1A 7M8
Name 2014-11-17 current F A M E Canada Inc.
Name 1993-06-11 2014-11-17 F.A.M.E. Canada Inc.
Status 2014-11-17 current Active / Actif
Status 2005-02-14 2014-11-17 Active / Actif
Status 2004-12-16 2005-02-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-06-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-11-17 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-04-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1993-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-10-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 107 WALKER AVENUE
City SUMMERSIDE
Province PE
Postal Code C1N 4K2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Project One Professional Advisory Services Inc. 74 Rebecca Dr., Summerside, PE C1N 0A0 1998-06-11
Dr. Tatiana Slivko Professional Corporation 75 Rebecca Drive, Summerside, PE C1N 0A4
Prp International Inc. 8 Queen Street, Unit 203, Summerside, PE C1N 0A6 2000-07-26
12438097 Canada Inc. 8 Queen Street, Suite 202, Summerside, PE C1N 0A6 2020-10-22
2 Foxes Inc. 20 Mackenzie Drive, Unit 1007, Summerside, PE C1N 0B2 2004-04-20
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5
Niksha Dentistry Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2015-08-05
Dr. Nagaanand Dental Inc. 29 Lexi Avenue, Summerside, PE C1N 0C7 2016-06-08
12139405 Canada Inc. 30 Saint Stephen Street, Summerside, PE C1N 0E3 2020-06-18
Sandigang Pinoy Inc. 363 Jennifer Street, Summerside, PE C1N 0H5 2018-03-16
Find all corporations in postal code C1N

Corporation Directors

Name Address
DON CLARK 24298 ROUTE 2, KENSINGTON PE C0B 1M0, Canada
JAMES NICHOLSON 1 FERNWOOD BLVD, CORNWALL PE C0A 1H4, Canada
MARVIN R CLARK 122 CROZIER DRIVE, SUMMERSIDE PE C1C 1M3, Canada
GARTH SLYSZ 14 ROSE MOORE COURT, CHARLOTTETOWN PE C1A 1Y3, Canada
DEREK C HUESTIS 19 TRAILVIEW DRIVE, CHARLOTTETOWN PE C1E 2J6, Canada

Entities with the same directors

Name Director Name Director Address
PROACT GLOBAL COMMUNITY SERVICES DON CLARK 235 HAMMERSMITH CRT., BURLINGTON ON L7L 4N6, Canada
WHOLE KIDS FOUNDATION Don Clark 550 BOWIE STREET, AUSTIN TX 78703, United States
CANADIAN BUILDING SERVICING ASSOCIATION DON CLARK 7-11954 HAWTHORNE ST., MAPLERIDGE BC V2X 6V4, Canada
IRJA.org CORPORATION - LA CORPORATION IRJA.org DON CLARK 204 BLACKTHORNE RD.,, N.W., CALGARY AB T2K 3S3, Canada
PINK TREE FOUNDATION JAMES NICHOLSON 84 Camino Dr, Vaughan ON L6A 3W6, Canada
FEDERAL SUPERANNUATES NATIONAL ASSOCIATION, JAMES NICHOLSON 6302 RUE PINOT, QUEBEC QC G3E 1Z5, Canada
COSCOL EQUIPMENT & CHEMICALS CANADA LTD. JAMES NICHOLSON 244-62ND AVENUE S.E., CALGARY AB T2H 2E6, Canada

Competitor

Search similar business entities

City SUMMERSIDE
Post Code C1N 4K2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on F A M E Canada Inc. 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