Canadian Pony Club

Address:
123 4th Street, Baldur, MB R0K 0B0

Canadian Pony Club is a business entity registered at Corporations Canada, with entity identifier is 381845. The registration start date is December 31, 1971. The current status is Active.

Corporation Overview

Corporation ID 381845
Business Number 131888281
Corporation Name Canadian Pony Club
Registered Office Address 123 4th Street
Baldur
MB R0K 0B0
Incorporation Date 1971-12-31
Corporation Status Active / Actif
Number of Directors 22 - 22

Directors

Director Name Director Address
Meaghan Forester 8147 St. John Creek, Prince George BC V2N 4H6, Canada
Karen Richey 1886 Brown Road, Burns Lake BC V0J 1E0, Canada
Valerie Paton 59 York Lane, Charlottetown PE C1A 2A5, Canada
IAN MACLEAN 1326 208TH STREET, LANGLEY BC V2Z 1T3, Canada
JANE GOODLIFFE 57330 RANGE ROAD 273, BUSBY AB T0G 0H0, Canada
Michelle White 95 Milton Street, Nanaimo BC V9R 2K1, Canada
Alison Bochand-Lapointe 128 Waygood Road NW, Edmonton AB T5T 5M2, Canada
Kathryn Robertson 888 Hwy 52 N, RR 2, Lynden ON L0R 1T0, Canada
KIM LEFFLEY 23 PARKIN ST., SALISBURY NB E4J 2N3, Canada
Nancy Codlin 384 Black School Road, Woodville ON K0M 2T0, Canada
MARIA BERRY 171 CYPRESS AVE., CYPRESS RIVER MB R0K 0P0, Canada
NAOMI GIRLING 614-303 SIMMON PLACE, SASKATOON SK S7V 0A8, Canada
ALISSA CUE 382 MORDEN ROAD, RR3, AYLESFORD NS B0P 1C0, Canada
CAT HUNTER 408 FROOM ROAD, RR1, CARDINAL ON K0E 1E0, Canada
DEBI JENSEN RR 1, BLACKFALDS AB T0M 0J0, Canada
SHERRY JACKSON 3043 CENTENNIAL DRIVE, BURLINGTON ON L7M 1B3, Canada
MARCIA COOPER 421 ANDERSON AVE ., LOWER NICOLA BC V0K 1Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1971-12-31 2013-11-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-12-30 1971-12-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2013-11-13 current 123 4th Street, Baldur, MB R0K 0B0
Address 2008-03-31 2013-11-13 Station E, Box 4256, Ottawa, ON K1S 5B3
Address 2000-03-31 2008-03-31 Station E, Box 4256, Ottawa, ON K1S 5B3
Address 1971-12-31 2000-03-31 Station E, Box 4256, Ottawa, ON K1S 5B3
Name 2013-11-13 current Canadian Pony Club
Name 1971-12-31 2013-11-13 THE CANADIAN PONY CLUB
Status 2013-11-13 current Active / Actif
Status 1971-12-31 2013-11-13 Active / Actif

Activities

Date Activity Details
2013-11-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-04-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-04-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-04-10 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-01-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1971-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 123 4TH STREET
City BALDUR
Province MB
Postal Code R0K 0B0
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Diland Inc. R.r.1., Alexander, MB R0K 0A0 2012-11-29
6713998 Canada Ltd. Box 32, W13 10 22sw, Alexander, MB R0K 0A0 2007-02-03
Blu Mantis Inc. 692 Egan Street, Boissevain, MB R0K 0E0 2018-06-23
11693808 Canada Ltd. 1136 2nd Avenue, Carberry, MB R0K 0H0 2019-10-21
Solanyl Biopolymers Inc. 10 Frederick Street, Carberry, MB R0K 0H0 2005-07-28
Carberry, Mb Solanyl Inc. 10 Fredrick Street, P.o. Box 931, Carberry, MB R0K 0H0 2005-06-23
The Carberry and District Chamber of Commerce Box 101, Carberry, MB R0K 0H0 1897-09-10
Carroll Community Sportsplex 5th Street, Lot #24, Carroll, MB R0K 0K0 2014-03-17
12186853 Canada Inc. 110 Cottonwood Crescent, Douglas, MB R0K 0R0 2020-07-09
6974309 Canada Inc. Se8-7-14w, Po Box 386, Glenboro, MB R0K 0X0 2008-05-12
Find all corporations in postal code R0K

Corporation Directors

Name Address
Meaghan Forester 8147 St. John Creek, Prince George BC V2N 4H6, Canada
Karen Richey 1886 Brown Road, Burns Lake BC V0J 1E0, Canada
Valerie Paton 59 York Lane, Charlottetown PE C1A 2A5, Canada
IAN MACLEAN 1326 208TH STREET, LANGLEY BC V2Z 1T3, Canada
JANE GOODLIFFE 57330 RANGE ROAD 273, BUSBY AB T0G 0H0, Canada
Michelle White 95 Milton Street, Nanaimo BC V9R 2K1, Canada
Alison Bochand-Lapointe 128 Waygood Road NW, Edmonton AB T5T 5M2, Canada
Kathryn Robertson 888 Hwy 52 N, RR 2, Lynden ON L0R 1T0, Canada
KIM LEFFLEY 23 PARKIN ST., SALISBURY NB E4J 2N3, Canada
Nancy Codlin 384 Black School Road, Woodville ON K0M 2T0, Canada
MARIA BERRY 171 CYPRESS AVE., CYPRESS RIVER MB R0K 0P0, Canada
NAOMI GIRLING 614-303 SIMMON PLACE, SASKATOON SK S7V 0A8, Canada
ALISSA CUE 382 MORDEN ROAD, RR3, AYLESFORD NS B0P 1C0, Canada
CAT HUNTER 408 FROOM ROAD, RR1, CARDINAL ON K0E 1E0, Canada
DEBI JENSEN RR 1, BLACKFALDS AB T0M 0J0, Canada
SHERRY JACKSON 3043 CENTENNIAL DRIVE, BURLINGTON ON L7M 1B3, Canada
MARCIA COOPER 421 ANDERSON AVE ., LOWER NICOLA BC V0K 1Y0, Canada

Entities with the same directors

Name Director Name Director Address
KOVEN TECHNOLOGY CANADA INC. Ian MacLean 143 Crofton Bay, Winnipeg MB R2M 2E4, Canada
146603 CANADA INC. IAN MACLEAN 155 GORDON BAKER ROAD, SUITE 209, WILLOWDALE ON , Canada
Cannet Electronic Interchange Corp. IAN MACLEAN 5 ROSEHILL AVENUE, SUITE 911, TORONTO ON M4T 3A6, Canada
MACBYRNE CONSULTING Ltd. IAN MACLEAN 1918 CREELMAN AVENUE, VANCOUVER BC V6J 1B9, Canada

Competitor

Search similar business entities

City BALDUR
Post Code R0K 0B0

Similar businesses

Corporation Name Office Address Incorporation
Conference Internationale Du Millenium Du Pony Club Box 723, Stittsville, ON K2S 1A9 1998-03-31
Mode Pony Inc. 6466 St. Lawrence Blvd., Montreal, QC 1985-02-05
The Canadian Shetland Pony Association Rr1, Regina, SK S4P 2Z1 1963-04-01
Gestion Painted Pony Inc. 2240 Hingston Avenue, Montreal, QC H4A 2J2 1989-05-31
Pony Express Investments Inc. 139 Tobago Street, Dollard-des-ormeaux, QC H9G 2Y6 1993-11-02
Amusements Pony Inc. 4960 Rene Cote, Chomedey, Laval, QC H7W 2J4 1986-04-16
Canadian Horse and Pony Protection Association 92 Caplan Avenue, Suite 306, Barrie, ON L4N 0Z7 2004-03-30
Les Élastiques Pony Pincher Inc. 532 Macquet, Île Bizard, QC H9C 2S5 2003-12-23
Corporation De Gestion Wild Pony 2333 Sherbrooke St W, Suite 519, Montreal, QC H3H 2T6 1982-12-22
Cmc Canadian Merchant Club Inc. 57 Lemieux St. Suite 1, Gatineau, QC J8Z 1G7 2003-06-05

Improve Information

Please provide details on Canadian Pony Club 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