CO-ORDINATED HOUSING ACCESS OF NIAGARA is a business entity registered at Corporations Canada, with entity identifier is 3675203. The registration start date is July 19, 2000. The current status is Dissolved.
Corporation ID | 3675203 |
Business Number | 863067963 |
Corporation Name | CO-ORDINATED HOUSING ACCESS OF NIAGARA |
Registered Office Address |
479d Carlton Street St. Catharines ON L2M 4Y6 |
Incorporation Date | 2000-07-19 |
Dissolution Date | 2003-05-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 12 |
Director Name | Director Address |
---|---|
DEBORAH FIRMIN | 171 MILL ST., SMITHVILLE ON L0R 2A0, Canada |
JOHN ROMAN OSCZYPKO | 21 WELLINGTON ST., ST. CATHARINES ON L2R 6Z4, Canada |
MARYELLEN MACLELLAN | 479D CARLTON ST., ST. CATHARINES ON L2M 4Y6, Canada |
JUDY CRAWFORD | 68 LOUTH ST., ST. CATHARINES ON L2S 3X2, Canada |
DOUG SMITH | -, P.O. BOX 877, ST. CATHARINES ON L2R 6Z4, Canada |
JOSEPH TONNOS | -, P.O. BOX 414, NIAGARA FALLS ON L2E 6T8, Canada |
GLEN CRAWFORD | 367 RIDGEWAY ROAD, CRYSTAL BEACH ON L0S 1B0, Canada |
CAROL ANNE KOCH | 855 ONTARIO ST., WELLAND ON L3B 5Z9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-07-19 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2000-07-19 | current | 479d Carlton Street, St. Catharines, ON L2M 4Y6 |
Name | 2000-07-19 | current | CO-ORDINATED HOUSING ACCESS OF NIAGARA |
Status | 2003-05-12 | current | Dissolved / Dissoute |
Status | 2000-07-19 | 2003-05-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-05-12 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2000-07-19 | Incorporation / Constitution en société |
Address | 479D CARLTON STREET |
City | ST. CATHARINES |
Province | ON |
Postal Code | L2M 4Y6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
6843531 Canada Incorporated | 422 Carlton St, St Catharines, ON L2M 4Y6 | 2007-09-20 |
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 |
Name | Address |
---|---|
DEBORAH FIRMIN | 171 MILL ST., SMITHVILLE ON L0R 2A0, Canada |
JOHN ROMAN OSCZYPKO | 21 WELLINGTON ST., ST. CATHARINES ON L2R 6Z4, Canada |
MARYELLEN MACLELLAN | 479D CARLTON ST., ST. CATHARINES ON L2M 4Y6, Canada |
JUDY CRAWFORD | 68 LOUTH ST., ST. CATHARINES ON L2S 3X2, Canada |
DOUG SMITH | -, P.O. BOX 877, ST. CATHARINES ON L2R 6Z4, Canada |
JOSEPH TONNOS | -, P.O. BOX 414, NIAGARA FALLS ON L2E 6T8, Canada |
GLEN CRAWFORD | 367 RIDGEWAY ROAD, CRYSTAL BEACH ON L0S 1B0, Canada |
CAROL ANNE KOCH | 855 ONTARIO ST., WELLAND ON L3B 5Z9, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN POLICE CANINE ASSOCIATION ASSOCIATION CANADIENNE DE CHIENS POLICIERS | DOUG SMITH | 202 CENTER AVENUE, COUTTS AB T0K 0N0, Canada |
EIF CANADA | DOUG SMITH | 2 Bloor Street West, Suite 2701, Toronto ON M4W 3E2, Canada |
THE RIVERFRONT CONSERVATION ASSOCIATION OF CARLETON PLACE | DOUG Smith | 84 BELL ST, CARLETON PLACE ON K7C 1V4, Canada |
Creature Fashions Inc. | DOUG SMITH | 8 JOHNDEXTER PLACE, MARKHAM ON L3P 3G1, Canada |
ELECTRONICS PRODUCT STEWARDSHIP CANADA - | Doug Smith | 16535 Via Esprillo, San Diego CA 92127, United States |
AU QUARTIER LIBRE INC. | DOUG SMITH | 4586 ST-DOMINIQUE, MONTREAL QC H2T 1T5, Canada |
Canadian Antimony Mine Inc. | DOUG SMITH | 39 RICHMOND HILL, RICHMOND, SURREY TW106RE, United Kingdom |
3049574 CANADA LIMITED | JUDY CRAWFORD | 68 COURT HOUSE SQUARE, GODERICH ON N7A 1M6, Canada |
City | ST. CATHARINES |
Post Code | L2M 4Y6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Humber Valley Housing Corp. | 6232 Hawkins Street, Niagara Falls, ON L2G 3B5 | 2012-10-24 |
Access Barter Exchange Inc. | 1115 St.amour, St.laurent, QC H4S 1T4 | 2005-02-08 |
A.l.l. Access Food Products Inc. | 720 Greene Avenue, Montreal, QC H4C 2J9 | 2012-10-09 |
Les Modes Access Plus Inc. | 979 Prud'homme, Montreal, QC H4A 2G9 | 1987-08-24 |
Articles De Cuir Access Inc. | 905 Hodge Street, Ville St-laurent, QC H4N 2B3 | 1982-08-30 |
Access To Success Organization | 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 | 2017-12-05 |
Access RÉseau De Location Inc. | 5730 Upper Lachine Rd, Suite 200, Montreal, QC H4A 2B2 | 1999-08-20 |
AccÈss Âge | 1185, Avenue Du Parc, Québec, QC G1S 2W8 | 2019-03-27 |
Access Power Foundation | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2009-12-08 |
Gestion R.s.m. Access Inc. | 7500 Blvd. Galeries D'anjou, Anjou, QC H1M 1M4 | 1983-01-10 |
Please provide details on CO-ORDINATED HOUSING ACCESS OF NIAGARA 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 |