Corporation of Professional Great Lakes Pilots

Address:
445 Eastchester Ave. East, Upper Unit 2, St.catharines, ON L2M 6S2

Corporation of Professional Great Lakes Pilots is a business entity registered at Corporations Canada, with entity identifier is 364908. The registration start date is December 5, 1961. The current status is Active.

Corporation Overview

Corporation ID 364908
Business Number 812813327
Corporation Name Corporation of Professional Great Lakes Pilots
Registered Office Address 445 Eastchester Ave. East
Upper Unit 2
St.catharines
ON L2M 6S2
Incorporation Date 1961-12-05
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
BRETT WALKER 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
FRED HOFFE 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
Mike Kilpatrick 44 Donjon Blvd., Port Dover ON N0A 1N7, Canada
Hugh Pink 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
EDWARD WOJTECKI 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
Kevin Noseworthy 15 Albert Street West, Suite 201, Thorold ON L2V 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1961-12-05 2014-04-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1961-12-04 1961-12-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-04-03 current 445 Eastchester Ave. East, Upper Unit 2, St.catharines, ON L2M 6S2
Address 2014-04-03 2019-04-03 15 Albert St. West, Suite 201, Thorold, ON L2V 2G2
Address 2013-03-31 2014-04-03 15 Albert Street West, Suite 201, Thorold, ON L2V 2G2
Address 1961-12-05 2013-03-31 18 Bridge Street, St. Catharines, ON L2S 2V8
Name 2014-04-03 current Corporation of Professional Great Lakes Pilots
Name 1961-12-05 2014-04-03 CORPORATION OF PROFESSIONAL GREAT LAKES PILOTS
Status 2014-04-03 current Active / Actif
Status 1961-12-05 2014-04-03 Active / Actif

Activities

Date Activity Details
2014-04-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-06-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-02-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1961-12-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-03-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 445 Eastchester Ave. East
City St.Catharines
Province ON
Postal Code L2M 6S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11962728 Canada Inc. 463 Eastchester Avenue East, 19, St. Catharines, ON L2M 6S2 2020-03-16
Canadian Foods Niagara Inc. 453 Eastchester Avenue East, St. Catharines, ON L2M 6S2 2019-07-18
Paper Nuts Inc. 451 Eastchester Ave., East, St.catharines, ON L2M 6S2 2018-02-21
Cansolve Inc. 445 Eastchester Avenue East, Unit 4, St. Catharines, ON L2M 6S2 2015-11-01
Prime Time Auto Sales Inc. 6 Cushman Rd, St. Catharines, ON L2M 6S2 2012-03-15
Rexall Laboratories and Chemicals Corp. 445 Eastchester Avenue East, Unit 4, St. Catharines, ON L2M 6S2 2017-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9253181 Canada Incorporated 379 Scott Street, St. Catharines, ON L2M 0B7 2015-04-12
Eightseven Commerce Ltd. 19 Berkshire Drive, St. Catharines, ON L2M 0C2 2020-06-09
10834068 Canada Inc. 31 Melody Trail Unit 9, St Catharines, ON L2M 1C3 2018-06-11
Simplekoz International Inc. 9 - 31 Melody Trail, St. Catharines, ON L2M 1C3 2011-06-14
Gem In Niagara Homes Inc. 84 Wildwood Road, St Catharines, ON L2M 1C8 2014-09-25
Corps of Imperial Frontiersmen 84 Arthur Street, Saint Catharines, ON L2M 1H3 1940-12-27
8498164 Canada Inc. 41 Croydon Dr., St. Catharines, ON L2M 1J3 2013-04-19
Jennscribe Inc. 11 Croydon Drive, St. Catharines, ON L2M 1J3 2005-12-16
Floofery Inc. 40 Croydon Dr, St. Catharines, ON L2M 1J4 2019-09-10
Techumi-hpm Inc. 25 Nickel St., St. Catharines, ON L2M 1L4 2004-01-27
Find all corporations in postal code L2M

Corporation Directors

Name Address
BRETT WALKER 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
FRED HOFFE 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
Mike Kilpatrick 44 Donjon Blvd., Port Dover ON N0A 1N7, Canada
Hugh Pink 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
EDWARD WOJTECKI 15 ALBERT STREET WEST, SUITE 201, THOROLD ON L2V 2G2, Canada
Kevin Noseworthy 15 Albert Street West, Suite 201, Thorold ON L2V 2G2, Canada

Entities with the same directors

Name Director Name Director Address
542010 ALBERTA LTD. BRETT WALKER Suite 2807 - 1028 Barclay Street, Vancouver BC V6E 0B1, Canada
COLLETTE TOURS CANADA LTD. BRETT WALKER 628 FLEET ST., SUITE 308, TORONTO ON M5V 1A8, Canada
AMERICLEAN EASTERN CANADA LTD. BRETT WALKER #802 - 2001 BEACH AVE., VANCOUVER BC V6G 1Z3, Canada
10796484 Canada Ltd. Brett Walker Port Ferdinand, Suite 801, Retreat BB26009, Barbados
10767034 CANADA LTD. Brett Walker Suite 801 Port Ferdinand, Retreat St. Peter BB26009, Barbados
COLLETTE FOUNDATION CANADA BRETT WALKER 628 FLEET STREET, SUITE 308, TORONTO ON M5V 1A8, Canada
11683292 CANADA INC. Kevin Noseworthy 1159 Alexandra Ave, Mississauga ON L5E 2A4, Canada

Competitor

Search similar business entities

City St.Catharines
Post Code L2M 6S2

Similar businesses

Corporation Name Office Address Incorporation
Federation of The St. Lawrence River and Great Lakes Pilots 154 Rue Radisson, Trois Rivieres, QC G9A 2C3 1959-11-05
Great Lakes Warehousing Inc. 961 Boul. Champlain, Quebec, QC G1K 4J9 1999-06-16
La Corporation Nationale Des Pilotes Professionnels 1024 Capri, St-jean Chrysostome, QC G6Z 1T1 1997-04-24
Great Lakes Liquidations Corporation 666 Upper Sherman Ave., Hamilton, ON L8V 3M5 2003-12-01
Great Lakes Physics Corporation 5-324 Currell Avenue, Ottawa, ON K1Z 7J6 2013-11-10
The Great Lakes Elevator Company, Limited 1499 1st Avenue West, Owen Sound, ON N4K 5P1
Great Commission Collective Canada 500 Great Lakes Boulevard, Oakville, ON L6L 6X9 2007-10-30
Great Lakes Response Corporation of Canada 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9
Great Lakes Power Corporation Limited Commerce Court West, Suite 4800, Toronto, ON M5L 1B7
Great Lakes Power Corporation Limited Commerce Court West, Suite 4800, Toronto, ON M5L 1B7

Improve Information

Please provide details on Corporation of Professional Great Lakes Pilots 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