CANADIAN INSTITUTE OF READING RECOVERY

Address:
178 Gibbons St, Goderich, ON N7A 3J6

CANADIAN INSTITUTE OF READING RECOVERY is a business entity registered at Corporations Canada, with entity identifier is 2934515. The registration start date is July 9, 1993. The current status is Active.

Corporation Overview

Corporation ID 2934515
Business Number 139744973
Corporation Name CANADIAN INSTITUTE OF READING RECOVERY
Registered Office Address 178 Gibbons St
Goderich
ON N7A 3J6
Incorporation Date 1993-07-09
Corporation Status Active / Actif
Number of Directors 8 - 20

Directors

Director Name Director Address
GLORIA SINCLAIR BOX 463, PEGUIS MB R0C 3J0, Canada
Wenda Dickens 1004 Riviera Crescent, Winnipeg MB R3T 2J4, Canada
Francine Pilon 799 16th Avenue, Hanover ON N4N 3A1, Canada
MARGARET ROBERTS 36 GEORGE STREET, RICHMOND HILL ON L4E 2W3, Canada
VAL OVERGAARD 2767 EASTERN AVENUE, NORTH VANCOUVER BC V7N 1S8, Canada
JAMES SAMOGRAD 16 BROOKFIELD ROAD, TORONTO ON M2P 1A9, Canada
ANGELA DESBARRES 11809-88A STREET, GRANDE PRIARIE AB T8X 1M3, Canada
PENNY WATT 50 TORONTO ROAD, COLBOURNE ON K0K 1S0, Canada
SHARI WORSFOLD 6 VAN GORDA PLACE, WHITEHORSE YT Y1A 5L3, Canada
ALLYSON MATCZUK 11 DE VOS DRIVE, BRUNKILD MB R0G 2J0, Canada
Celia Caetano-Gomez 1577 Wall Street East, Winnipeg MB R3E 0P2, Canada
HEATHER CAMPBELL 522 SECOND STREET EAST, FORT FRANCES ON P9A 1N4, Canada
Judy Speirs 900 Bay Street, Toronto ON M5S 0A3, Canada
SHEILA BARNES 7 PARNWAYNE DRIVE, CORNWALL PE C0A 1H0, Canada
Sue Taylor-Foley 35 Nauss Point Road, Chester NS B0J 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1993-07-09 2014-07-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-07-08 1993-07-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-20 current 178 Gibbons St, Goderich, ON N7A 3J6
Address 2014-10-09 2017-07-20 10 Morrow Ave., Suite 202, Toronto, ON M6R 2J1
Address 2014-07-14 2014-10-09 660 Elginton Avenue East, Suite, 119-402, ON M4G 2K2
Address 2009-03-31 2014-07-14 61 Rykert Cres, Toronto, ON M4C 2T2
Address 2007-03-31 2009-03-31 140 Borough Dr, Scarborough, ON M1P 4N6
Address 1993-07-09 2007-03-31 140 Borough Dr, Scarborough, ON M1P 4N6
Name 2014-07-14 current CANADIAN INSTITUTE OF READING RECOVERY
Name 1993-07-09 2014-07-14 CANADIAN INSTITUTE OF READING RECOVERY
Status 2014-07-14 current Active / Actif
Status 1993-07-09 2014-07-14 Active / Actif

Activities

Date Activity Details
2014-07-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-07-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1993-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 178 Gibbons St
City Goderich
Province ON
Postal Code N7A 3J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8331383 Canada Inc. 11 The Way, Goderich, ON N7A 0B5 2012-10-22
Hunter Costello Memorial Fun-dation 151 Bennett Street E., Goderich, ON N7A 1A6 2017-07-14
Neeru.j.foods Corp. 94 Elgin Avenue East, Goderich, ON N7A 1K6 2013-08-19
7806787 Canada Limited 35 St. David Street, Apt. 302, Goderich, ON N7A 1L4 2011-03-16
Need That Now, Inc. 74 Courthouse Square, Goderich, ON N7A 1M6 2018-03-14
Goderich Holistic Health Centre Inc. 144 Courthouse Square, Goderich, ON N7A 1M9 2020-08-06
Northern Bruce Peninsula Cottage Association 144 Courthouse Square, Suite 100, Goderich, ON N7A 1M9 2020-09-10
East Street Bottleworks Inc. 130 East Street, Goderich, ON N7A 1N4 2016-09-26
Goderich Analytics Corp. 122 Brock Street, Goderich, ON N7A 1R3 2020-11-12
Ssar7585 Inc. 180, Brock St., Goderich, ON N7A 1R5 2018-04-27
Find all corporations in postal code N7A

Corporation Directors

Name Address
GLORIA SINCLAIR BOX 463, PEGUIS MB R0C 3J0, Canada
Wenda Dickens 1004 Riviera Crescent, Winnipeg MB R3T 2J4, Canada
Francine Pilon 799 16th Avenue, Hanover ON N4N 3A1, Canada
MARGARET ROBERTS 36 GEORGE STREET, RICHMOND HILL ON L4E 2W3, Canada
VAL OVERGAARD 2767 EASTERN AVENUE, NORTH VANCOUVER BC V7N 1S8, Canada
JAMES SAMOGRAD 16 BROOKFIELD ROAD, TORONTO ON M2P 1A9, Canada
ANGELA DESBARRES 11809-88A STREET, GRANDE PRIARIE AB T8X 1M3, Canada
PENNY WATT 50 TORONTO ROAD, COLBOURNE ON K0K 1S0, Canada
SHARI WORSFOLD 6 VAN GORDA PLACE, WHITEHORSE YT Y1A 5L3, Canada
ALLYSON MATCZUK 11 DE VOS DRIVE, BRUNKILD MB R0G 2J0, Canada
Celia Caetano-Gomez 1577 Wall Street East, Winnipeg MB R3E 0P2, Canada
HEATHER CAMPBELL 522 SECOND STREET EAST, FORT FRANCES ON P9A 1N4, Canada
Judy Speirs 900 Bay Street, Toronto ON M5S 0A3, Canada
SHEILA BARNES 7 PARNWAYNE DRIVE, CORNWALL PE C0A 1H0, Canada
Sue Taylor-Foley 35 Nauss Point Road, Chester NS B0J 1J0, Canada

Entities with the same directors

Name Director Name Director Address
THE COMMUNITY HOSPICE ASSOCIATION OF ONTARIO HEATHER CAMPBELL 4028 POWDERHORN COURT, MISSISSAUGA ON L5L 3C4, Canada
LYL Apparel LTD. Heather Campbell 206-224 E. 13th Avenue, Vancouver BC V5T 2K4, Canada
LA FONDATION DU CYCLE GUÉRISSEUR HEATHER CAMPBELL 4028 POWDERHORN COURT, MISSISSAUGA ON L5L 3C4, Canada
Dementia Justice Society of Canada Heather Campbell 215 - 427 Princess Street, Kingston ON K7L 5S9, Canada
DC & HC RÉSERVACTION INC. HEATHER CAMPBELL CHEMIN LABELLE, LAC STE-MARIE QC J0X 1Z0, Canada
Canadian e-Learning Network Sue Taylor-Foley 2021 Brunswick Street, 2nd Floor, Halifax NS B3K 2Y5, Canada

Competitor

Search similar business entities

City Goderich
Post Code N7A 3J6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Reading & Vision 1530 Mcphee Road, Vankleek Hill, ON K0B 1R0 1990-08-07
Foster-black Rapid Reading Institute Inc. Waterloo Square, Suite 324, Waterloo, ON N2J 1P2 1982-02-19
Canadian Community Reading Plan, Inc. 1801 Broadview Rd Nw, Calgary, AB T2N 3H6 1992-11-02
Disaster Recovery Institute Canada 468 Queens Street East, Suite Ll-02, Toronto, ON M5A 1T7 1996-03-14
Forage Horizontal Reading Et Bates, Ltee 130 Adelaide St W, Suite 901, Toronto, ON M5H 3P5 1980-05-13
8826447 Canada Institute 426 University Avenue, Toronto, ON M5G 1S9
Canadian Onsite Wastewater Institute Inc. 2945 Wascana Street, Victoria, BC V9A 1V6
Locations Recovery Ltee 3660 Peel St, Suite 17, Montreal 112, QC 1971-04-29
La Chaine Recovery Inc. 5505 Boulevard St-laurent, Suite 5200, Montreal, QC H2T 1S6 1993-09-03
Canadian Institute of Quantity Surveyors - Ontario 90 Nolan Court Unit 19, Markham, ON L3R 4L9

Improve Information

Please provide details on CANADIAN INSTITUTE OF READING RECOVERY 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