WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY

Address:
204 Ventress Rd, Brighton, ON K0K 1H0

WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY is a business entity registered at Corporations Canada, with entity identifier is 3521052. The registration start date is August 13, 1998. The current status is Active.

Corporation Overview

Corporation ID 3521052
Business Number 886058023
Corporation Name WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY
Registered Office Address 204 Ventress Rd
Brighton
ON K0K 1H0
Incorporation Date 1998-08-13
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
JUDY WAKHUNGU 210 MIMOSA VALE, RUNDA ESTATE, NAIROBI , Kenya
GLORIA BONDER AYACUCHO 555 (C1026AAC), BUENOS AIRES , Argentina
KATE WILD 311, 225 DAVENPORT RD, TORONTO ON M5R 3R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1998-08-13 2014-09-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-08-12 1998-08-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-09 current 204 Ventress Rd, Brighton, ON K0K 1H0
Address 2003-12-18 2014-09-09 204 Ventress Road, Brighton, ON K0K 1H0
Address 2003-12-18 2003-12-18 623 Brimley Rd North, P.o. Box 145, Grafton, ON K0K 2G0
Address 2002-03-31 2003-12-18 623 Brimley Rd North, P.o. Box 145, Grafton, ON K0K 2G0
Address 1998-08-13 2002-03-31 623 Brimley Rd North, Grafton, ON K0K 2G0
Name 2014-09-09 current WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY
Name 1998-08-13 2014-09-09 WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY
Status 2014-09-09 current Active / Actif
Status 1998-08-13 2014-09-09 Active / Actif

Activities

Date Activity Details
2014-09-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1998-08-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-12 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 204 VENTRESS RD
City BRIGHTON
Province ON
Postal Code K0K 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mancini Trucking Inc. 1-153 Beach Dr., Brighton, ON K0K 1H0 2020-10-16
12321891 Canada Inc. 17 Butler Street West, Brighton, ON K0K 1H0 2020-09-06
Watts General Contracting Incorporated 30 Castle Ridge, Brighton, ON K0K 1H0 2020-07-26
The Original Car Guys Inc. 841 Smith Street, Brighton, ON K0K 1H0 2020-07-23
Matter + Spirit Inc. 12 Ontario St, Brighton, ON K0K 1H0 2020-05-01
Marc-it Place Inc. 3 Lucas Crt, Brighton, ON K0K 1H0 2020-01-01
Harper Primal Health Inc. 4 Mohawk Ave, Brighton, ON K0K 1H0 2019-10-07
Ec Vaporium Inc. 10 Alice Street, Unit 1, Brighton, ON K0K 1H0 2019-09-17
Farivanz Corp. 204 Ontario Street, Brighton, ON K0K 1H0 2019-06-11
11436309 Canada Inc. 15190 County Road 2, Brighton, ON K0K 1H0 2019-05-29
Find all corporations in postal code K0K 1H0

Corporation Directors

Name Address
JUDY WAKHUNGU 210 MIMOSA VALE, RUNDA ESTATE, NAIROBI , Kenya
GLORIA BONDER AYACUCHO 555 (C1026AAC), BUENOS AIRES , Argentina
KATE WILD 311, 225 DAVENPORT RD, TORONTO ON M5R 3R2, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL ALLIANCE FOR IMPROVED NUTRITION, CANADA KATE WILD 225 DAVENPORT ROAD, SUITE 311, TORONTO ON M5R 3R2, Canada

Competitor

Search similar business entities

City BRIGHTON
Post Code K0K 1H0

Similar businesses

Corporation Name Office Address Incorporation
Canadian Centre for Women In Science, Engineering, Trades and Technology 2100, 222 3 Avenue Southwest, Calgary, AB T2P 0B4 2009-12-01
3e Congres Des Femmes En Genie, Sciences Et Technologie 35 Iona Avenue, Ottawa, ON K1Y 3L6 1985-02-15
Canadian Coalition of Women In Engineering, Science, Trades and Technology Inc. 1568 Merivale Road, Suite 739, Ottawa, ON K2G 5Y7 1992-08-21
Science Forum - Revue Canadienne Des Sciences Pures Et Appliquees Box 8500, Ottawa, ON K1G 3H9 1967-10-31
Associes De La Science Et De La Technologie (ast) Inc. 2380 Lancaster Road, Ottawa, ON K1B 3W9 1984-11-21
Fonds De Croissance Canadien De La Science Et De La Technologie Inc. 2620-1055 West Georgia Street, Vancouver, BC V6E 3R5 1996-05-03
Institut Canadien De Science Et Technologie Alimentaires 3390 South Service Road, Suite 305, Burlington, ON L7N 3J5 1959-01-20
Educational Alliance for Science and Technology (east) 135 Rue De Reveillon, Boucherville, QC J4B 6P8 2001-09-18
Mawashi Science & Technologie Inc. 820, Ch. Du Grand-bernier N, Saint-jean-sur-richelieu, QC J2W 0A6 2003-02-19
Technologie Salmo-science Inc. 7755 Rue Duplessis, Saint-hyacinthe, QC J2S 8B1 1999-05-05

Improve Information

Please provide details on WOMEN IN GLOBAL SCIENCE AND TECHNOLOGY 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