NEW TECUMSETH IMPROVEMENT SOCIETY

Address:
10 Wellington Street East, Alliston, ON L9R 1A1

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 10 WELLINGTON STREET EAST
City ALLISTON
Province ON
Postal Code L9R 1A1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City ALLISTON
Post Code L9R 1A1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches