ALLIED BEAUTY ASSOCIATION

Address:
1424-50 O'connor Street, Ottawa, ON K1P 6L2

ALLIED BEAUTY ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 304719. The registration start date is June 26, 1956. The current status is Active.

Corporation Overview

Corporation ID 304719
Business Number 106702160
Corporation Name ALLIED BEAUTY ASSOCIATION
Registered Office Address 1424-50 O'connor Street
Ottawa
ON K1P 6L2
Incorporation Date 1956-06-26
Corporation Status Active / Actif
Number of Directors 17 - 17

Directors

Director Name Director Address
Vince Riverso 7400 Pacific Circle, Mississauga ON L5T 2A4, Canada
Roshan Arul 380-311 Bellerose Drive, St. Albert AB T8N 5C9, Canada
Sandra Fiore 190 Pippin Road Unit B, Vaughan ON L4K 4X9, Canada
SUSAN KEDDY 19, CRANE LAKE DRIVE, BAYERS LAKE INDUSTRIAL PARK, HALIFAX NS B3S 1B5, Canada
Anthony Zaccaria 42 Daffodil Cres, Ancaster ON L9K 1C8, Canada
KEVIN JR. O'REGAN 8, CORNWALL AVENUE, ST.JOHN'S NL A1E 1Y5, Canada
Fiona Chambers 111-4405 9th St. SE, Calgary AB T2G 3C8, Canada
Edward Slattery 2495, rue Dalton, Quebec QC G1P 3S5, Canada
Tiffanie Pitimada 1590 South Gateway Road, Mississauga ON L4W 0A8, Canada
Jack Ingraham Suite 600, 1500 Robert-Bourassa, Montreal QC H3A 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1956-06-26 2014-01-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1956-06-25 1956-06-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-12 current 1424-50 O'connor Street, Ottawa, ON K1P 6L2
Address 2014-01-06 2019-06-12 145, Traders Blvd. East, Units 26 & 27, Toronto, ON L4Z 3L3
Address 2014-01-06 2019-06-12 145, Traders Blvd. East, Units 26 ; 27, Toronto, ON L4Z 3L3
Address 2006-12-11 2014-01-06 145 Traders Blvd. East, Units 26 & 27, Mississauga, ON L4Z 3L3
Address 2006-12-11 2014-01-06 145 Traders Blvd. East, Units 26 ; 27, Mississauga, ON L4Z 3L3
Address 2003-03-31 2006-12-11 450 Matheson Blvd. East, Units 46 & 47, Mississauga, ON L4Z 1R5
Address 2003-03-31 2006-12-11 450 Matheson Blvd. East, Units 46 ; 47, Mississauga, ON L4Z 1R5
Address 1956-06-26 2003-03-31 2 Sheppard Avenue East, Suite 1001 Box 42, Willowdale, ON M2N 5Y7
Name 1959-05-21 current ALLIED BEAUTY ASSOCIATION
Name 1956-06-26 1959-05-21 ALLIED BEAUTY EQUIPMENT MANUFACTURERS' AND JOBBERS' ASSOCIATION (1956)
Status 2014-01-06 current Active / Actif
Status 2005-03-15 2014-01-06 Active / Actif
Status 2004-12-16 2005-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1956-06-26 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-01-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-07-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-09-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-07-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-09-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-06-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-03-06 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-08-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-11-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1999-09-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1956-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1424-50 O'Connor Street
City Ottawa
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Glenwood Strategic Development Corporation 1424-50 O'connor Street, Ottawa, ON K1P 6L2 1993-06-03
9618767 Canada Inc. 1424-50 O'connor Street, Ottawa, ON K1P 6L2 2016-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asb Resources Inc. 300 - 50 O'connor Street, Ottawa, ON K1P 6L2 2020-11-13
Ascent Business Technology Corporation 50 O'connor Street, #300, Ottawa, ON K1P 6L2 2020-06-23
The Portrait Gallery of Canada 1600-50 O'connor Street, Ottawa, ON K1P 6L2 2020-03-04
Blumatter Technologies Canada Inc. 300 - 50 O'connor, Ottawa, ON K1P 6L2 2019-05-31
Maple Leaf Entrepreneur Inc. 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 2017-02-08
Go Gaming Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 2012-05-04
Housall Systems Corporation 300-50 O'connor St., Ottawa, ON K1P 6L2 2007-05-07
4416023 Canada Inc. 300 - 50 O'connor St., Ottawa, ON K1P 6L2 2007-03-20
4370015 Canada Inc. 1600 50 O'connor, Ottawa, ON K1P 6L2 2006-07-12
Chronic & Acute Pain Technologies Inc. 300-50 O'connor, Ottawa, ON K1P 6L2 2006-04-11
Find all corporations in postal code K1P 6L2

Corporation Directors

Name Address
Vince Riverso 7400 Pacific Circle, Mississauga ON L5T 2A4, Canada
Roshan Arul 380-311 Bellerose Drive, St. Albert AB T8N 5C9, Canada
Sandra Fiore 190 Pippin Road Unit B, Vaughan ON L4K 4X9, Canada
SUSAN KEDDY 19, CRANE LAKE DRIVE, BAYERS LAKE INDUSTRIAL PARK, HALIFAX NS B3S 1B5, Canada
Anthony Zaccaria 42 Daffodil Cres, Ancaster ON L9K 1C8, Canada
KEVIN JR. O'REGAN 8, CORNWALL AVENUE, ST.JOHN'S NL A1E 1Y5, Canada
Fiona Chambers 111-4405 9th St. SE, Calgary AB T2G 3C8, Canada
Edward Slattery 2495, rue Dalton, Quebec QC G1P 3S5, Canada
Tiffanie Pitimada 1590 South Gateway Road, Mississauga ON L4W 0A8, Canada
Jack Ingraham Suite 600, 1500 Robert-Bourassa, Montreal QC H3A 3S7, Canada

Entities with the same directors

Name Director Name Director Address
LANVAIN DESIGN INTERNATIONAL INC. SANDRA FIORE 5 NORWICH AVENUE, TORONTO ON M9V 2Y9, Canada
DREAM BIG WITH US SUSAN KEDDY 2 COLE ST., WATERDOWN ON L8B 0R2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 6L2
Category beauty
Category + City beauty + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Canadian Cleaners and Launderers Allied Trades Association 477 Montee De Liesse, St. Laurent, QC H4T 1P5 1958-01-13
Association of Iroquois and Allied Indians R.r.#2, Southwold, ON N0L 2G0 1983-01-19
L'association Nationale Des Ecoles De Beautes 10541 106 Street, Edmonton, AB T5H 2X5 1975-04-01
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17

Improve Information

Please provide details on ALLIED BEAUTY ASSOCIATION 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