THE CANADIAN CRIMINAL INJURIES REDUCTION AND COMPENSATION FUND

Address:
Rr 3, Lot 2, Conc. 5, Halton Hills, ON L7G 4S6

THE CANADIAN CRIMINAL INJURIES REDUCTION AND COMPENSATION FUND is a business entity registered at Corporations Canada, with entity identifier is 3011763. The registration start date is March 1, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3011763
Business Number 872641972
Corporation Name THE CANADIAN CRIMINAL INJURIES REDUCTION AND COMPENSATION FUND
Registered Office Address Rr 3, Lot 2, Conc. 5
Halton Hills
ON L7G 4S6
Incorporation Date 1994-03-01
Dissolution Date 2015-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
SUSAN HALL 339 ALLAN STREET, OAKVILLE ON L6J 3P4, Canada
RICHARD KURTZ RR 3, LOT 2, CONC. 5, HALTON HILLS ON L7G 4S6, Canada
CAROLYN KURTZ RR 3, LOT 2, CONC. 5, HALTON HILLS ON L7G 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-02-28 1994-03-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-03-01 current Rr 3, Lot 2, Conc. 5, Halton Hills, ON L7G 4S6
Name 1994-03-01 current THE CANADIAN CRIMINAL INJURIES REDUCTION AND COMPENSATION FUND
Status 2015-04-20 current Dissolved / Dissoute
Status 2014-11-21 2015-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-21 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-03-01 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-20 Dissolution Section: 222
1994-03-01 Incorporation / Constitution en société

Office Location

Address RR 3, LOT 2, CONC. 5
City HALTON HILLS
Province ON
Postal Code L7G 4S6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
SUSAN HALL 339 ALLAN STREET, OAKVILLE ON L6J 3P4, Canada
RICHARD KURTZ RR 3, LOT 2, CONC. 5, HALTON HILLS ON L7G 4S6, Canada
CAROLYN KURTZ RR 3, LOT 2, CONC. 5, HALTON HILLS ON L7G 4S6, Canada

Entities with the same directors

Name Director Name Director Address
The Gander Chamber of Commerce SUSAN HALL 30 ROE AVE., GANDER NL A1V 1W7, Canada
Eastern Chaplaincy Susan Hall 202 Bauline Line Extension, Portugal Cove NL A1M 2V5, Canada

Competitor

Search similar business entities

City HALTON HILLS
Post Code L7G4S6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Personal Injuries Structured Settlement Corporation 1729 Bank St, Suite 306, Ottawa, ON K1V 7Z5 1994-07-18
The Atlantis Centr for Relaxation and Stress Reduction Ltd. Reduction Ltd. 27 Northview Road, Nepean, ON K2E 6A6 1984-10-11
Canadian Criminal Justice Academy Ltd. 2439 54 Avenue Southwest, #16, Calgary, AB T3E 1M4 2018-03-23
Canadian Federation of Criminal Defence Lawyers 77 Metcalfe Street, Suite 500, Ottawa, ON K1P 5L6 1987-05-29
Canadian Marine Compensation Management (c.m.c.m.) Inc. 63 Church Street, Suite 600, St. Catharines, ON L2R 3C4 1993-05-25
Association for The Reduction of Public Spending (arps) 276 Rue St-jacques, Montreal, QC H2Y 1N3 1993-08-10
Harm Reduction Nurses Association (hrna) 3800 Finnerty Road, Hsd A402a, Victoria, BC V8P 5C2 2017-07-10
S.o.s Indemnisation Des Voyageurs Canadiens Inc. 1188 Avenue Union, Bureau 134, Montréal, QC H3B 0E5 2018-05-30
Chambre Canadienne De Compensation De Transports Inc. 4855 Rue Boyer, Bureau 150, Montreal, QC H2J 3E6 1978-02-27
Analystes En Reduction De Depenses International Canada Inc. 2 Jane Street, Suite 504, Toronto, ON M6S 4W3 1998-06-03

Improve Information

Please provide details on THE CANADIAN CRIMINAL INJURIES REDUCTION AND COMPENSATION FUND 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