Bethesda Residential Holdings Inc.

Address:
3280 Schmon Parkway, Thorold, ON L2V 4Y6

Bethesda Residential Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 3766233. The registration start date is May 26, 2000. The current status is Active.

Corporation Overview

Corporation ID 3766233
Business Number 863975520
Corporation Name Bethesda Residential Holdings Inc.
Registered Office Address 3280 Schmon Parkway
Thorold
ON L2V 4Y6
Incorporation Date 2000-05-26
Corporation Status Active / Actif
Number of Directors 9 - 10

Directors

Director Name Director Address
JOHN HILDEBRAND 60 NIAGARA STREET, R.R. #6, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
DOUG PETERS 48 WEST FARMINGTON DRIVE, ST. CATHARINES ON L2S 3S2, Canada
BILL JACKSON 33 MACINTOSH CRESCENT, ST. CATHARINES ON L2N 7M5, Canada
MARLENE GOERZ 44 BRISTOW CREEK DRIVE, ELMIRA ON N3B 3K6, Canada
Michael Vanoostveen 175 Wright Crescent, Niagara-on-the-Lake ON L0S 1J0, Canada
BILL JANZEN 12 WOODGARDEN COURT, ST. CATHERINES ON L2M 7C9, Canada
Jayne Berg 23 Chestnut Street, Fonthill ON L0S 1E3, Canada
SHARRON LIPPELT 5706 SUNNYLEA CRESCENT, NIAGARA FALLS ON L2G 2R9, Canada
WAYNE YOUNG 37-15 LAKESIDE DRIVE, ST. CATHARINES ON L2M 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-05-26 2014-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-09 current 3280 Schmon Parkway, Thorold, ON L2V 4Y6
Address 2014-09-03 2014-09-09 3280 Schmon Parkway, Thorold, ON L2V 4Y6
Address 2010-03-31 2014-09-09 3280 Scmon Parkway, Thorold, ON L2V 4Y6
Address 2000-05-26 2010-03-31 2f. Tremont Drive, Suite #2, St. Catharines, ON L2T 3B2
Name 2014-09-03 current Bethesda Residential Holdings Inc.
Name 2000-05-26 2014-09-03 BETHESDA RESIDENTIAL HOLDINGS INC.
Status 2014-09-03 current Active / Actif
Status 2000-05-26 2014-09-03 Active / Actif

Activities

Date Activity Details
2014-09-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2000-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3280 SCHMON PARKWAY
City THOROLD
Province ON
Postal Code L2V 4Y6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
My Pride Canada Inc. 3430 Schmon Pkwy, Thorold, ON L2V 4Y6 2008-07-09
Reliaclear Canada Inc. 3430 Schmon Parkway, Thorold, ON L2V 4Y6 2006-11-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Community Growth Accelerator Network 20 Pine Street North, Studio A, Thorold, ON L2V 0A1 1998-11-12
11527843 Canada Inc. 107 Tuliptree Road, Thorold, ON L2V 0A5 2019-07-22
Trending Love Media Inc. 96 Tuliptree Rd., Thorold, ON L2V 0A5 2016-02-08
Moderntronics Inc. 99 Tuliptree Road, Thorold, ON L2V 0A5 2007-06-13
Assure Nde Inc. 36 Tuliptree Road, Thorold, ON L2V 0A6 2020-11-12
11156438 Canada Inc. 178 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-12-19
Athletes Pursuing Excellence Inc. 176 Winterberry Boulevard, Thorold, ON L2V 0A6 2018-08-01
Corps Professional Solutions Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2011-02-18
Jomalca General Maintenance Service Inc. 59 Tuliptree Road, Thorold, ON L2V 0A6 2010-09-10
8258970 Canada Inc. 75 Tuliptree Road, Thorold, ON L2V 0A6 2012-07-24
Find all corporations in postal code L2V

Corporation Directors

Name Address
JOHN HILDEBRAND 60 NIAGARA STREET, R.R. #6, NIAGARA-ON-THE-LAKE ON L0S 1J0, Canada
DOUG PETERS 48 WEST FARMINGTON DRIVE, ST. CATHARINES ON L2S 3S2, Canada
BILL JACKSON 33 MACINTOSH CRESCENT, ST. CATHARINES ON L2N 7M5, Canada
MARLENE GOERZ 44 BRISTOW CREEK DRIVE, ELMIRA ON N3B 3K6, Canada
Michael Vanoostveen 175 Wright Crescent, Niagara-on-the-Lake ON L0S 1J0, Canada
BILL JANZEN 12 WOODGARDEN COURT, ST. CATHERINES ON L2M 7C9, Canada
Jayne Berg 23 Chestnut Street, Fonthill ON L0S 1E3, Canada
SHARRON LIPPELT 5706 SUNNYLEA CRESCENT, NIAGARA FALLS ON L2G 2R9, Canada
WAYNE YOUNG 37-15 LAKESIDE DRIVE, ST. CATHARINES ON L2M 1P3, Canada

Entities with the same directors

Name Director Name Director Address
Petroleum Technology Research Centre Inc. BILL JACKSON 35 DOUGLASBANK GARDENS SE, CALGARY AB T2K 2C9, Canada
BI-CAL SANITATION PRODUCTS LTD. BILL JACKSON 4, FOREST ROAD, DOLLARD-OMREAUX QC , Canada
DONE TEKNOLOGIES AND MANUFACTURING LTD. Doug Peters 342 - 4 Avenue SE, Calgary AB T2G 1C9, Canada
114957 CANADA LTEE. JOHN HILDEBRAND 3212 HIGHWAY 7, UNIONVILLE ON L3R 1L3, Canada
SECAN ASSOCIATION John Hildebrand 401 22 Street East, Saskatoon SK S7K 0H2, Canada
171639 CANADA INC. WAYNE YOUNG 119 PIERRE CURRIE, CHATEAUGUAY QC J6K 4T1, Canada
6535356 CANADA INC. WAYNE YOUNG 84 MOSLEY CRESCENT, BRAMPTON ON L5Y 5C8, Canada
10679909 CANADA INC. Wayne Young 84 Mosley Crescent, Brampton ON L6Y 5C8, Canada

Competitor

Search similar business entities

City THOROLD
Post Code L2V 4Y6

Similar businesses

Corporation Name Office Address Incorporation
Centre Communautaire De L'espoir Bethesda 645, 27e Avenue, App. 4, Pointe-aux-trembles, QC H1A 3N9 2013-03-01
Famille Bethesda International 302 Balinroan Crescent, Ottawa, ON K2J 3T8 2016-12-16
Krp Residential Inc. 555 Legget Drive, Suite 206, Ottawa, ON K2K 2X3
L Vanz Residential Holdings Inc. 140 Spears Street, Toronto, ON M6N 3X7 2020-10-27
Alberta Residential Holdings Inc. 72 Ashford Court, Brampton, ON L6T 4N5 1989-01-25
Oakridge Residential Holdings Gp Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2018-11-09
Reksan Residential Real Estate Holdings Ltd. 56 Sugarhill Drive, Brampton, ON L7A 3N2 2019-04-25
Simply Residential Realty Holdings Inc. 30 Woodgate Place, London, ON N6K 4A4 1993-07-07
Altus Residential Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1
Climec Combustion Residential Inc. 645 Belfast Road, Unit 6, Ottawa, ON K1J 4V3 1996-04-12

Improve Information

Please provide details on Bethesda Residential Holdings Inc. 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