THE MARIE BONAZZA COTTAGE ASSOCIATION

Address:
978 Stonehaven Ave, Newmarket, ON L3X 1P6

THE MARIE BONAZZA COTTAGE ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 3071162. The registration start date is September 23, 1994. The current status is Active.

Corporation Overview

Corporation ID 3071162
Business Number 878909670
Corporation Name THE MARIE BONAZZA COTTAGE ASSOCIATION
Registered Office Address 978 Stonehaven Ave
Newmarket
ON L3X 1P6
Incorporation Date 1994-09-23
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Michael Bonazza 33 Deepdale Drive, Scarborough ON M1S 2N3, Canada
Anthony Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Gloria Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Stella Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Bruno Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1994-09-23 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-09-22 1994-09-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 978 Stonehaven Ave, Newmarket, ON L3X 1P6
Address 2002-11-21 2014-10-14 978 Stonehaven Ave., Newmarket, ON L3X 1P6
Address 1999-08-11 2002-11-21 48 Leeswood Crescent, Scarborough, ON M1S 2P3
Address 1994-09-23 1999-08-11 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Name 2014-10-14 current THE MARIE BONAZZA COTTAGE ASSOCIATION
Name 1994-09-23 2014-10-14 The Marie Bonazza Cottage Association
Status 2014-10-14 current Active / Actif
Status 1994-09-23 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 978 Stonehaven Ave
City Newmarket
Province ON
Postal Code L3X 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11079590 Canada Limited 790 Exceller Cir, Newmarket, ON L3X 1P6 2018-11-03
360 Leadership Camp Incorporated 661 Exceller Circl, Newmarket, ON L3X 1P6 2011-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12020645 Canada Inc. 1011 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2020-04-24
Ssmartec Business Solutions Incorporated 1251 Stuffles Crescent, Newmarket, ON L3X 0A1 2018-10-09
Best Buy Properties Corp. 1007 Ernest Cousins Circle, Newmarket, ON L3X 0A1 2015-01-01
7006900 Canada Incorporated 953 Memorial Circle, Newmarket, ON L3X 0A1 2008-07-08
Eda Foundation 993 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2019-04-04
11162675 Canada Limited 980 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2018-12-25
Avangards Technologies Inc. 973 Goring Circle, Newmarket, ON L3X 0A2 2017-06-22
10019089 Canada Incorporated 1046 Poppy Lane, Newmarket, ON L3X 0A2 2016-12-12
Tech42 Consulting Inc. 992 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2016-05-27
M & B Minardi Holdings Inc. 995 Ernest Cousins Circle, Newmarket, ON L3X 0A2 2015-08-24
Find all corporations in postal code L3X

Corporation Directors

Name Address
Michael Bonazza 33 Deepdale Drive, Scarborough ON M1S 2N3, Canada
Anthony Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Gloria Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Stella Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada
Bruno Bonazza 978 Stonehaven Ave, Newmarket ON L3X 1P6, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN INVESTIGATIVE ALLIANCE INC. BRUNO BONAZZA 90 RIVER GLEN BLVD, OAKVILLE ON L6H 5Z6, Canada

Competitor

Search similar business entities

City Newmarket
Post Code L3X 1P6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coalition of Provincial Cottage Associations 105-320 Heritage Crescent, Saskatoon, SK S7H 5P4 2000-06-20
C.h. Cottage Crafts Inc. Mont St-hilaire, QC J3H 4E1 1985-02-28
Tiny Cottage Centers Association 2643 Venables Street, Vancouver, BC V5K 2R4 2016-07-08
Northern Bruce Peninsula Cottage Association 144 Courthouse Square, Suite 100, Goderich, ON N7A 1M9 2020-09-10
Morton Island Family Cottage Association 225 Scott Street, Unit 216, Fort Francis, ON P9A 1G8 2018-12-07
Chicken Cottage Canada Limited 328-950 Arbour Lake Road Northwest, Calgary, AB T3G 5B3 2016-05-08
Les Produits Wild Thyme Cottage Inc. 24 King's Road, Pointe Claire, QC H9R 4G7 1981-06-16
L'association Des Centres De Ski De L'outaouais Inc. Mont Ste-marie, Lac Ste-marie, QC J0X 1Z0 1978-11-01
Canadian Passenger Vessel Association 97 Foxborough Trail, Sault Ste. Marie, ON P6B 0E3 2018-06-22
Denture Cottage Inc. 200, 450-2nd Ave North, Saskatoon, SK S7K 2C3

Improve Information

Please provide details on THE MARIE BONAZZA COTTAGE 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