CANADIAN COALITION OF PROVINCIAL COTTAGE ASSOCIATIONS

Address:
105-320 Heritage Crescent, Saskatoon, SK S7H 5P4

CANADIAN COALITION OF PROVINCIAL COTTAGE ASSOCIATIONS is a business entity registered at Corporations Canada, with entity identifier is 3778932. The registration start date is June 20, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3778932
Business Number 865607899
Corporation Name CANADIAN COALITION OF PROVINCIAL COTTAGE ASSOCIATIONS
LA COALITION CANADIENNE DE L'ASSOCIATION COTTAGE PROVINCIAL
Registered Office Address 105-320 Heritage Crescent
Saskatoon
SK S7H 5P4
Incorporation Date 2000-06-20
Dissolution Date 2015-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DALE MCLEOD BOX 208, CANDLE LAKE SK S0J 3E0, Canada
LESTER HUNT 105-320 HERITAGE CR., SASKATOON SK S7H 5P4, Canada
GARTH BANCROFT 10511-109 STREET, WESTLOCK AB T7P 1A9, Canada
RICHARD EBERTS 67 BLUEBELL CR., MOOSE JAW SK S6J 1A1, Canada
DAVE CRABB BOX 95, BEACONIA MB R0E 0B0, Canada
DALE MCLEOD BOX 208, CANDLE LAKE SK S0J 3E0, Canada
RON BILYK 156 DUNCAN MILL ROAD, SUITE 18, TORONTO ON M3B 2N2, Canada
ART LAMOUREUX RR#3, FORT SASKATCHEWAN AB T8L 2N9, Canada
SHIRLEY NIXON 119-4314 GRANT AVENUE, WINNIPEG MB R3R 3V2, Canada
DOUG NEAL BOX 31, BELAIR MB R0E 0E0, Canada
W.A.BILL SHILLABEER 14336-128 STREET, EDMONTON AB T6V 1C8, Canada
TERRY REES 105-320 HERITAGE CRESCENT, SASKATOON SK S7H 5P4, Canada
LARRY SCHNEIDER BOX 37132, REGINA SK S4S 7K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-06-20 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-11-27 current 105-320 Heritage Crescent, Saskatoon, SK S7H 5P4
Address 2000-06-20 2000-11-27 105 21st Street East, Suite 600, Saskatoon, SK S7K 0B3
Name 2000-06-20 current CANADIAN COALITION OF PROVINCIAL COTTAGE ASSOCIATIONS
Name 2000-06-20 current LA COALITION CANADIENNE DE L'ASSOCIATION COTTAGE PROVINCIAL
Status 2015-06-07 current Dissolved / Dissoute
Status 2015-01-08 2015-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-20 2015-01-08 Active / Actif

Activities

Date Activity Details
2015-06-07 Dissolution Section: 222
2000-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2004-10-19
2004 2003-10-01
2003 2002-10-08

Office Location

Address 105-320 HERITAGE CRESCENT
City SASKATOON
Province SK
Postal Code S7H 5P4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jaycee Educational Ltd. 1130 14th Street East, Saskatoon, SK S7H 0A3 2014-06-03
Avatara Training Solutions Inc. 1223 13th Street East, Saskatoon, SK S7H 0C3 2019-08-19
Eastgale Business Corporation 1203 12th Street East, Saskatoon, SK S7H 0E3 2014-08-01
Swiss Medical Food Inc. C - 628 10th Street E, Saskatoon, SK S7H 0G9 2015-04-15
Onestory Inc. 634 10th Street East, Unit #205, Saskatoon, SK S7H 0G9 2012-10-30
Barsha Trucking Ltd. 6-719 10th Street E, Saskatoon, SK S7H 0H2 2016-08-25
Fascar Courier Inc. 1008 10th St E, Saskatoon, SK S7H 0H7 2009-10-05
Little Buddy Hitches Inc. 616 Main Street, Suite 500, Saskatoon, SK S7H 0J6 2020-09-17
Data Thread Inc. 500, 616 Main Street, Saskatoon, SK S7H 0J6 2018-09-27
Insightrix Research Inc. 500-616 Main Street, Saskatoon, SK S7H 0J6 2001-10-03
Find all corporations in postal code S7H

Corporation Directors

Name Address
DALE MCLEOD BOX 208, CANDLE LAKE SK S0J 3E0, Canada
LESTER HUNT 105-320 HERITAGE CR., SASKATOON SK S7H 5P4, Canada
GARTH BANCROFT 10511-109 STREET, WESTLOCK AB T7P 1A9, Canada
RICHARD EBERTS 67 BLUEBELL CR., MOOSE JAW SK S6J 1A1, Canada
DAVE CRABB BOX 95, BEACONIA MB R0E 0B0, Canada
DALE MCLEOD BOX 208, CANDLE LAKE SK S0J 3E0, Canada
RON BILYK 156 DUNCAN MILL ROAD, SUITE 18, TORONTO ON M3B 2N2, Canada
ART LAMOUREUX RR#3, FORT SASKATCHEWAN AB T8L 2N9, Canada
SHIRLEY NIXON 119-4314 GRANT AVENUE, WINNIPEG MB R3R 3V2, Canada
DOUG NEAL BOX 31, BELAIR MB R0E 0E0, Canada
W.A.BILL SHILLABEER 14336-128 STREET, EDMONTON AB T6V 1C8, Canada
TERRY REES 105-320 HERITAGE CRESCENT, SASKATOON SK S7H 5P4, Canada
LARRY SCHNEIDER BOX 37132, REGINA SK S4S 7K3, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7H 5P4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Health Coalition 116 Albert St., Suite 300, Ottawa, ON K1P 5G3 2005-07-15
Canadian Geoexchange Coalition 109 - 7240 Rue Waverly, Montreal, QC H2R 2Y8 2002-06-17
La Coalition Canadienne Des Traumatises Craniens 349 Mcdermot Ave, Winnipeg, MB R3A 0A6 1993-01-12
Canadian Coalition Against Terror (c-cat) 120 Terence Matthews Crescent, Suite B1, Ottawa, ON K2M 0J1 2019-07-17
Canadian Off Road Motorcyclist Coalition 6025 Pie-ix Boulevard, Montreal, QC H1X 2C1 2011-05-04
Canadian Climate Change Coalition 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2007-01-26
Canadian Coalition for Firearm Rights 30 Rosemary Road, Orillia, ON L3V 3P7 2015-08-08
Coalition Canadienne Pour Le Controle Des Armes 1301 Sherbrooke St East, Montreal, QC H2L 1M3 1992-10-15
Canadian Coalition Against Terror (c-cat) 1696 Avenue Road, Suite 512, Toronto, ON M5M 3Y3 2005-09-21
Coalition of Canadian Independent Media Art Distributors 32 Lisgar St., Toronto, ON M6J 0C9 2013-03-19

Improve Information

Please provide details on CANADIAN COALITION OF PROVINCIAL COTTAGE ASSOCIATIONS 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