S.A.R. Le Duc d'Edimbourg Huitieme Conference d'Etude du Commonwealth

Address:
The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4

S.A.R. Le Duc d'Edimbourg Huitieme Conference d'Etude du Commonwealth is a business entity registered at Corporations Canada, with entity identifier is 3420370. The registration start date is October 2, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3420370
Business Number 868241365
Corporation Name S.A.R. Le Duc d'Edimbourg Huitieme Conference d'Etude du Commonwealth
H.R.H. The Duke of Edinburgh's Eighth Commonwealth Study Conference
Registered Office Address The Canadian Road
Po Box 2000
Oakville
ON L6J 5E4
Incorporation Date 1997-10-02
Dissolution Date 2015-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
DONALD J. MCKENZIE 1496 PETRIE WAY, MISSISSAUGA ON L5J 1G5, Canada
FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
HELMUT MITIC 8 LISA STREET # 1608, BRAMPTON ON L6T 4S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-10-01 1997-10-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1999-03-31 current The Canadian Road, Po Box 2000, Oakville, ON L6J 5E4
Address 1997-10-02 1999-03-31 Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1997-10-02 current S.A.R. Le Duc d'Edimbourg Huitieme Conference d'Etude du Commonwealth
Name 1997-10-02 current H.R.H. The Duke of Edinburgh's Eighth Commonwealth Study Conference
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 1997-10-02 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1997-10-02 Incorporation / Constitution en société

Office Location

Address THE CANADIAN ROAD
City OAKVILLE
Province ON
Postal Code L6J 5E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3440389 Canada Inc. The Canadian Road, Oakville, ON L6J 5E4 1997-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ford Du Canada Limitee The Canadian Rd, Oakville, ON L6J 5E4 1911-12-18
Société Auto Collection De Québec Incorporee The Canadian Road, P.o. Box 2000, London, ON L6J 5E4
Ford Investment Enterprises Company Canada Limited The Canadian Road, P.o. Box 2000, Oakville, ON L6J 5E4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
DONALD J. MCKENZIE 1496 PETRIE WAY, MISSISSAUGA ON L5J 1G5, Canada
FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
HELMUT MITIC 8 LISA STREET # 1608, BRAMPTON ON L6T 4S6, Canada

Entities with the same directors

Name Director Name Director Address
BOLIDEN LIMITED FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
THE CANADA TRUST COMPANY FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
THE STEEL COMPANY OF CANADA, LIMITED FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
WESTMIN RESOURCES LIMITED FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6J 5E4

Similar businesses

Corporation Name Office Address Incorporation
S.a.r. Le Duc D'edimbourg Cinquieme Conference D'etude Du Commonwealth-canada 1980 R.r. 2, Rockwood, ON 1978-10-10
The Duke of Edinburgh Commonwealth Study Conferences Canada Inc. 160 Elgin Street,2600, Ottawa, ON K1P 1C3
The Duke of Edinburgh Commonwealth Study Conferences Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1985-07-24
HospitalitÉ Commonwealth LtÉe 970 Dixon Road, Rexdale, ON M9W 1J9
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Toronto, ON M5G 1R1
La Prime Commonwealth Limitee 30 Gervais Drive, Don Mills, ON M3C 1Z3
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Les Ventes De Primes Commonwealth Limitee 10,800 Parkway Boulevard, Ville D'anjou, Montreal, ON 1959-09-28
Commonwealth World Balanced Fund Ltd. 1 Adelaide Street East, 28th Floor, Toronto, ON M5C 2V9 1933-12-15
The Commonwealth Games Foundation of Canada Inc. House of Sport, 2451 Promenade Riverside Drive, Ottawa, ON K1H 7X7 1982-04-01

Improve Information

Please provide details on S.A.R. Le Duc d'Edimbourg Huitieme Conference d'Etude du Commonwealth 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