THE JEROME KID'S FOUNDATION INC.

Address:
4550 Rhodes Drive, Windsor, ON N8W 5C2

THE JEROME KID'S FOUNDATION INC. is a business entity registered at Corporations Canada, with entity identifier is 3389456. The registration start date is June 30, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3389456
Business Number 877569475
Corporation Name THE JEROME KID'S FOUNDATION INC.
Registered Office Address 4550 Rhodes Drive
Windsor
ON N8W 5C2
Incorporation Date 1997-06-30
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
PAUL GASPAR 231 TURNER CRESCENT, AMHERSTBURG ON N9V 3T3, Canada
ELLIE GASPAR 231 TURNER CRESCENT, AMHERSTBURG ON N9V 3T3, Canada
PAUL CHARBONNEAU 2335 DOUGALL AVENUE, WINDSOR ON N8X 1S9, Canada
ALAN QUENEL 3850 DOUGALL RD, WINDSOR ON N9G 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-30 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-06-29 1997-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-06-30 current 4550 Rhodes Drive, Windsor, ON N8W 5C2
Name 1997-06-30 current THE JEROME KID'S FOUNDATION INC.
Status 2015-05-09 current Dissolved / Dissoute
Status 2014-12-10 2015-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-10 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-30 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1997-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-12-16

Office Location

Address 4550 RHODES DRIVE
City WINDSOR
Province ON
Postal Code N8W 5C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compu-quote Inc. 4510 Rhodes Drive, Bldg. 400, Windsor, ON N8W 5C2
Credit Chrysler Canada Ltee 4510 Rhodes Dr, Unit 120, Windsor, ON N8W 5C2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Infincan Inc. 1516 Seneca St, Windsor, ON N8W 1A3 2019-08-30
10604801 Canada Inc. 1341 Tecumseh Rd. East, Windsor, ON N8W 1B9 2018-01-29
11829181 Canada Inc. 1430 Tecumseh Road East, Windsor, ON N8W 1C1 2020-01-07
A&a Associates Printing and Design Inc. 1490 Tecumseh Rd East, Windsor, ON N8W 1C1 2009-05-13
Sunshine Printing and Sign Ltd. 1666 Tecumseh E., Windsor, ON N8W 1C5 2020-05-26
9679901 Canada Ltd. 200-2425 Tecumseh Rd. E, Windsor, ON N8W 1E6 2016-04-01
9553029 Canada Inc. 3675 Tecumseh Rd E, Windsor, ON N8W 1H8 2015-12-16
9440313 Canada Inc. Kiosk3-3675 Tecumseh Road E, Windsor, ON N8W 1H8 2015-09-15
Phat Boy Productions Event Services, Inc. 3815 Tecumseh Rd. East, Windsor, ON N8W 1J1 2012-02-10
Tvrt Small Business Consulting Inc. 4065 Tecumseh Road East, Windsor, ON N8W 1J7 2019-03-18
Find all corporations in postal code N8W

Corporation Directors

Name Address
PAUL GASPAR 231 TURNER CRESCENT, AMHERSTBURG ON N9V 3T3, Canada
ELLIE GASPAR 231 TURNER CRESCENT, AMHERSTBURG ON N9V 3T3, Canada
PAUL CHARBONNEAU 2335 DOUGALL AVENUE, WINDSOR ON N8X 1S9, Canada
ALAN QUENEL 3850 DOUGALL RD, WINDSOR ON N9G 1X3, Canada

Entities with the same directors

Name Director Name Director Address
The Tema Conter Memorial Trust PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON L0H 1S0, Canada
INVESTISSEMENTS CROMIGRID INC. PAUL CHARBONNEAU 590 8IEME AVENUE, LAVAL DES RAPIDES QC H7N 4H3, Canada
St. Hilda's ANiC PAUL CHARBONNEAU 2448 VENTURA DRIVE, OAKVILLE ON L6L 2H7, Canada
DEVELOPPEMENT PLACE DU BOIS INC. PAUL CHARBONNEAU 141 PLACE DU BOIS, POINTE DU LAC QC G0X 1Z0, Canada
CENTRE DE COLLISION CERTIFIE DE GATINEAU INC. PAUL CHARBONNEAU 1220 COUTURE, GAINTEAU QC J8P 1R4, Canada
MACHINES AGRICOLES M.J.M. INC.- PAUL CHARBONNEAU 750 BOUL LAURENTIEN, STE 122, ST LAURENT QC , Canada
CENTRE DE RECHERCHE ET DE FORMATION SUR LA PROMOTION DE LA SANTE (C.R.F.S.) PAUL CHARBONNEAU 3657 STE-FAMILLE, MONTREAL QC H2X 2K7, Canada
ANGLICAN NETWORK IN CANADA Paul Charbonneau 2448 Ventura Drive, Oakville ON L6L 2H7, Canada
DUGAL, CINQ MARS, LEBLANC & ASSOCIES LTEE PAUL CHARBONNEAU 4200 EDOUARD MONTPETIT APP 7, MONTREAL QC , Canada
Emergency Medical Services Chiefs of Canada PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON K0H 1S0, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8W5C2

Similar businesses

Corporation Name Office Address Incorporation
The Composite Materials Center of Saint-jerome 303 Rue Parent, St-jerome, QC J7Z 2A1 1991-11-15
The Shirley and Jerome Giblon Charitable Foundation 53 Montressor Drive, Willowdale, ON M2P 1Z3 2005-08-31
St-jerome Auto Rental Inc. 174 Rue Belanger, St-jerome, QC J7Z 1A2 1978-11-08
Tora St-jÉrÔme (st-georges) LimitÉe 1950 Boulevard De Curé-labelle, St-jÉrÔme, QC J7Y 1S1 2009-01-14
St-jÉrÔme Auto DÉpÔt Inc. 2360, Boulevard Curé-labelle, Saint-jérôme, QC J7Y 5E9 2011-10-21
Les Escaliers Balances (st-jerome) Ltee 16306 A Rang St-dominique, Rr 1, St-jerome, QC J7Z 5T4 1989-09-29
Les Entreprises De Taxi Du Parc De St-jerome Ltee 106 1er Boulevard, St-jerome, QC J7Z 3Y9 1979-11-28
Centre De Renovation St-jerome (1981) Inc. 294 Labelle, Suite 103, St-jerome, QC H7Z 5L1 1981-03-24
Le Centre D'informatique De St-jerome Ltee 330 Rue De Martigny Ouest, St-jerome, QC J7Z 5V4 1977-08-10
SociÉtÉ HÔteliÈre St-jÉrÔme Inc. 420 Monseigneur Dubois, Exit 43, St-jerome, QC J7E 3L8 1986-04-11

Improve Information

Please provide details on THE JEROME KID'S FOUNDATION 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