Canadian Pyrotechnic Council

Address:
11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1

Canadian Pyrotechnic Council is a business entity registered at Corporations Canada, with entity identifier is 3970485. The registration start date is November 20, 2001. The current status is Active.

Corporation Overview

Corporation ID 3970485
Business Number 869193516
Corporation Name Canadian Pyrotechnic Council
Conseil Pyrotechnique Canadien
Registered Office Address 11684 County Rd 42, Rr2
Tecumseh
ON N8N 2M1
Incorporation Date 2001-11-20
Corporation Status Active / Actif
Number of Directors 6 - 21

Directors

Director Name Director Address
MAUDE FURTADO 5320 AVENUE DE L'ESPLANADE, MONTREAL QC H2T 2Z5, Canada
ERIC FRECHETTE 129 DU GRIFFON, SHERBROOKE QC J1R 0B2, Canada
PAT TOAL 11684 COUNTY RD, RR# 2, TECUMSEH ON N8N 2M1, Canada
JOHN WITHERSPOON 3322 HANDS ROAD, RR# 4, PRESCOTT ON K0E 1T0, Canada
MICHAEL BOHONOS 4637 LINCOLN AVENUE, BEAMSVILLE ON L0R 1B3, Canada
BRAD DEZOTELL 270064 GLENMORE TRAIL, LANGDON AB T0J 1X0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-11-20 2016-07-20 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-07-20 current 11684 County Rd 42, Rr2, Tecumseh, ON N8N 2M1
Address 2014-03-31 2016-07-20 Sandwich P.o. Box: 7054, Windsor, ON N9C 3Y6
Address 2005-03-31 2014-03-31 7925- 18th Ave., Montreal, QC H1Z 3S1
Address 2001-11-20 2005-03-31 1909 Camborne Crescent, Ottawa, ON K1H 7B6
Name 2016-07-20 current Canadian Pyrotechnic Council
Name 2016-07-20 current Conseil Pyrotechnique Canadien
Name 2001-11-20 2016-07-20 CANADIAN PYROTECHNIC COUNCIL
Name 2001-11-20 2016-07-20 CONSEIL PYROTECHNIQUE CANADIEN
Status 2016-07-20 current Active / Actif
Status 2016-03-08 2016-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-11-20 2016-03-08 Active / Actif

Activities

Date Activity Details
2016-07-20 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-11-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-11-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-11-23 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 11684 COUNTY RD 42, RR2
City TECUMSEH
Province ON
Postal Code N8N 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
App & Dat Condenser Inc. 11602 Intersection Road, Tecumseh, ON N8N 2M1 2020-01-24
Leave No One Behind 12274 County Road 42, Windsor, ON N8N 2M1 2019-03-20
11055151 Canada Inc. 5505- Rhodes Dr, 119, Windsor, ON N8N 2M1 2018-10-22
Verna-q-lar Inc. 3275 Odessa Dr, Windsor, ON N8N 2M1 2017-04-06
Julien Gaudet's House 11610 County Road 42, Windsor, ON N8N 2M1 2016-05-03
Tecumseh Print and Litho Inc. 11700 County Road 42, Windsor, ON N8N 2M1 2016-02-03
9329684 Canada Limited 12056 Cranbrook Cres, Tecumseh, ON N8N 2M1 2015-06-10
8233268 Canada Inc. 11475 County Road 42, Tecumseh R2, ON N8N 2M1 2012-06-22
Neilsoft Global Solutions Inc. 5505 Rhodes Drives, Suite 225, Windsor, ON N8N 2M1 2010-12-21
Anthony Media, Ltd. 5345 Rhodes Drive, Windsor, ON N8N 2M1 2009-11-05
Find all corporations in postal code N8N 2M1

Corporation Directors

Name Address
MAUDE FURTADO 5320 AVENUE DE L'ESPLANADE, MONTREAL QC H2T 2Z5, Canada
ERIC FRECHETTE 129 DU GRIFFON, SHERBROOKE QC J1R 0B2, Canada
PAT TOAL 11684 COUNTY RD, RR# 2, TECUMSEH ON N8N 2M1, Canada
JOHN WITHERSPOON 3322 HANDS ROAD, RR# 4, PRESCOTT ON K0E 1T0, Canada
MICHAEL BOHONOS 4637 LINCOLN AVENUE, BEAMSVILLE ON L0R 1B3, Canada
BRAD DEZOTELL 270064 GLENMORE TRAIL, LANGDON AB T0J 1X0, Canada

Entities with the same directors

Name Director Name Director Address
Game Chasers Outfitters Inc. Eric Frechette 720 Fort Chamely, Levis QC G6V 8S4, Canada
LES FRUITS & LEGUMES ERIC FRECHETTE INC. ERIC FRECHETTE 8525 DES HARFANGS, LEVIS QC G6V 8S9, Canada
HFI Pyrotechnics Inc. JOHN WITHERSPOON 211 ACACIA AVE., ROCKCLIFFE PARK ON K1M 0L8, Canada
DOMAINE DE L'ORPAILLEUR INC. Maude Furtado 5320 rue de l'Esplanade, Montréal QC H2T 2Z5, Canada

Competitor

Search similar business entities

City TECUMSEH
Post Code N8N 2M1

Similar businesses

Corporation Name Office Address Incorporation
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Council of Canadian-africans (cca) #140, 8627 - 91 St Nw, Edmonton, AB T6C 3N1 2017-02-15
Conseil Canadien Du Ski 7600 Highway 27, Unit 14, Woodbirdge, ON L4H 0P8 1978-05-08
Conseil Canadien De La Musique 36 Elgin, Ottawa, ON K1P 5K5 1949-07-30
Conseil Africain-canadien 78 Daly Ave., Ottawa, ON K1N 6E4 1987-06-15
Le Conseil Canadien Du Miel 51519 R.r. 220, #218, Sherwood Park, AB T8E 1H1 1950-11-04
The Canadian Orthoptic Council 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2019-06-18
Canadian Executive Council On Addictions 500 - 75 Albert St, Ottawa, ON K1P 5E7 2001-12-10
Le Conseil Canadien Des Produits Non-alimentaires 88 St. Regis Cr South, Downsview, ON M3J 1Y8 1969-06-30
Conseil Canadien Du Bois 99 Bank Street, Suite 400, Ottawa, ON K1P 6B9 1960-01-08

Improve Information

Please provide details on Canadian Pyrotechnic Council 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