NEW TECUMSETH IMPROVEMENT SOCIETY is a business entity registered at Corporations Canada, with entity identifier is 3592448. The registration start date is February 24, 1999. The current status is Active.
Corporation ID | 3592448 |
Business Number | 866410020 |
Corporation Name | NEW TECUMSETH IMPROVEMENT SOCIETY |
Registered Office Address |
10 Wellington Street East Alliston ON L9R 1A1 |
Incorporation Date | 1999-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
PAUL WELDON | 60 TUSCANY GRANDE, ALLISTON ON L9R 0E2, Canada |
PAUL WHITESIDE | 5 ALBERT STREET EAST, ALLISTON ON L9R 1J9, Canada |
DAN ATKINSON | ONE YONGE STREET, SUITE 17, TORONTO ON M5E 1E5, Canada |
JAMES SMITH | 66 TUSCANY GRANDE, ALLISTON ON L9R 0E2, Canada |
JAMES FEEHELY | 5 MILL STREET EAST, P. O. BOX 370, TOTTENHAM ON L0G 1W0, Canada |
PEGGY SLAMA | 43 STEWART ROAD, COLLINGWOOD ON L9Y 3Z5, Canada |
JAMES SMITH | 66 TUSCANY GRANDE, ALLISTON ON L9R 1V9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-08-27 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 1999-02-24 | 2014-08-27 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-08-27 | current | 10 Wellington Street East, Alliston, ON L9R 1A1 |
Address | 1999-02-24 | 2014-08-27 | 10 Wellington Street East, Alliston, ON L9R 1A1 |
Name | 2014-08-27 | current | NEW TECUMSETH IMPROVEMENT SOCIETY |
Name | 1999-03-06 | 2014-08-27 | NEW TECUMSETH IMPROVEMENT SOCIETY |
Status | 2014-08-27 | current | Active / Actif |
Status | 1999-02-24 | 2014-08-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-27 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1999-05-17 | Ordinary By-Laws Filing / Dépôt de règlement ordinaire | |
1999-02-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-06-05 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-05-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-05-30 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
10323594 Canada Corp. | 5096 Boyne Street, New Tecumseth, ON L9R 0A1 | 2017-07-15 |
Elegant Home Improvement Inc. | 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 | 2018-12-02 |
12153513 Canada Inc. | 49 Buchanan Drive, Alliston, ON L9R 0A2 | 2020-06-24 |
Jsz Consulting Services Inc. | 147 Buchanan Drive, Alliston, ON L9R 0A4 | 2020-03-10 |
10645630 Canada Inc. | 153 Buchanan Dr, Alliston, ON L9R 0A4 | 2018-02-22 |
Onteriors Inc. | 31 Milne Street, New Tecumseth, ON L9R 0A6 | 2019-07-21 |
11609360 Canada Corp. | 110 Knight Street, New Tecumseth, ON L9R 0A8 | 2019-09-06 |
Bidonit Inc. | Mcmulkin Street, Alliston, ON L9R 0A9 | 2014-01-20 |
Java Waffle Inc. | 6 John W Taylor Ave., Alliston, ON L9R 0B3 | 2012-10-09 |
Rsg Supplies Inc. | 69 Callander Crescent, Alliston, ON L9R 0B4 | 2020-09-02 |
Find all corporations in postal code L9R |
Name | Address |
---|---|
PAUL WELDON | 60 TUSCANY GRANDE, ALLISTON ON L9R 0E2, Canada |
PAUL WHITESIDE | 5 ALBERT STREET EAST, ALLISTON ON L9R 1J9, Canada |
DAN ATKINSON | ONE YONGE STREET, SUITE 17, TORONTO ON M5E 1E5, Canada |
JAMES SMITH | 66 TUSCANY GRANDE, ALLISTON ON L9R 0E2, Canada |
JAMES FEEHELY | 5 MILL STREET EAST, P. O. BOX 370, TOTTENHAM ON L0G 1W0, Canada |
PEGGY SLAMA | 43 STEWART ROAD, COLLINGWOOD ON L9Y 3Z5, Canada |
JAMES SMITH | 66 TUSCANY GRANDE, ALLISTON ON L9R 1V9, Canada |
Name | Director Name | Director Address |
---|---|---|
TRIANGLE FLUID CONTROLS LTD. | DAN ATKINSON | 8 CAMBRIDGE COURT, BELLEVILLE ON K8N 5N3, Canada |
GR365N Limited | Dan Atkinson | 4149, Watson RD S, Puslinch ON N0B 2J0, Canada |
Wavefront Technology Solutions Inc. | James Smith | 5071 Indiana Street, Golden CO 80403, United States |
3978923 CANADA INC. | JAMES SMITH | 651 NOTRE-DAME STREET WEST, 3RD FLOOR, MONTREAL QC H3C 1J1, Canada |
MARQUE D'OR INC. | JAMES SMITH | 80 RUE BERLIOZ, APP. 907, ILE DES SOEURS QC H3E 1N9, Canada |
COMGOLF INC. | James Smith | 136 chemin de la Sucrerie, Mont-Tremblant QC J8E 1H7, Canada |
RECUEILS DE LEGISLATION C.E.J. INC. | JAMES SMITH | 146, RUE JASPER, MONT-ROYAL QC , Canada |
WAVESTORE AMERICAS INC. | James Smith | 21 Hunter Way, Bracknell, Berkshire RG12 9SH, United Kingdom |
DRAVITH CONSORTIUM INC. | JAMES SMITH | 14675 HWY 38, PO BOX 68, SHARBOT LAKE ON K0H 2P0, Canada |
Fathom Canada, Inc. | James Smith | 375 Water Street, Suite 680, Vancouver BC V6B 5C6, Canada |
City | ALLISTON |
Post Code | L9R 1A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elegant Home Improvement Inc. | 49 Buchanan Drive, New Tecumseth, ON L9R 0A2 | 2018-12-02 |
Bodylove Inc. | 26 Tecumseth Street, Toronto, ON M5V 2R6 | 2017-03-03 |
One Bad Bass Inc. | 5 Hussey Street, New Tecumseth, ON L9R 1M5 | 2017-04-11 |
Onteriors Inc. | 31 Milne Street, New Tecumseth, ON L9R 0A6 | 2019-07-21 |
Innova Logistics Ltd. | 17 Brown St., New Tecumseth, ON L0G 1W0 | 2020-08-13 |
Mind's I Inc. | 59 Treetops Blvd., New Tecumseth, ON L9R 0L7 | 2002-07-26 |
Crucial Cash Inc. | 78 Tecumseth St, 312, Toronto, ON M5V 0A9 | 2013-05-16 |
Yeshbeth Inc. | 76 Treetops Boulevard, New Tecumseth, ON L9R 0L9 | 2018-06-06 |
10818828 Canada Inc. | 8 Willoughby Way, New Tecumseth, ON L9R 0M5 | 2018-06-01 |
Tgs Construction Ltd. | 13 Mccurdy Drive, New Tecumseth, ON L0G 1W0 | 2018-01-11 |
Please provide details on NEW TECUMSETH IMPROVEMENT SOCIETY 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |