CO-ORDINATED HOUSING ACCESS OF NIAGARA

Address:
479d Carlton Street, St. Catharines, ON L2M 4Y6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-05-12 Dissolution Section: Part II of CCA / Partie II de la LCC
2000-07-19 Incorporation / Constitution en société

Office Location

Address 479D CARLTON STREET
City ST. CATHARINES
Province ON
Postal Code L2M 4Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6843531 Canada Incorporated 422 Carlton St, St Catharines, ON L2M 4Y6 2007-09-20

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
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

Entities with the same directors

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

Competitor

Search similar business entities

City ST. CATHARINES
Post Code L2M 4Y6

Similar businesses

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

Improve Information

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 Information

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

Trending Searches