Mississippi Lakes Association

Address:
175 Rathwell Shore Rd., Carleton Place, ON K7C 4L4

Mississippi Lakes Association is a business entity registered at Corporations Canada, with entity identifier is 4004647. The registration start date is May 3, 2002. The current status is Active.

Corporation Overview

Corporation ID 4004647
Business Number 862654464
Corporation Name Mississippi Lakes Association
Registered Office Address 175 Rathwell Shore Rd.
Carleton Place
ON K7C 4L4
Incorporation Date 2002-05-03
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Doreen Donald 101 Abs Road, Carleton Place ON K7C 0C5, Canada
MELISSA DAKERS 150 EBBS BAY DRIVE, CARLETON PLACE ON K7C 4K8, Canada
Carolyn Bredin 106 McCulloughs Landing, Perth ON K7H 3C8, Canada
ROB BELL 103 FINCH LANE, CARLETON PLACE ON K7C 4L3, Canada
ANDRE LANGLOIS 175 RATHWELL SHORE RD., CARLETON PLACE ON K7C 4L4, Canada
David Duncan 101 Freedom Hill Rd., Carleton Place ON K7C 4K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-05-03 2014-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-08 current 175 Rathwell Shore Rd., Carleton Place, ON K7C 4L4
Address 2014-06-24 2015-07-08 110 Knowlton Place, Carleton Place, ON K7C 3P1
Address 2005-03-31 2014-06-24 P.o. Box 27, Carleton Place, ON K7H 3P3
Address 2002-05-03 2005-03-31 P.o. Box 27, Calreton Place, ON K7C 3P3
Name 2014-06-24 current Mississippi Lakes Association
Name 2002-05-03 2014-06-24 Mississippi Lakes Association
Status 2014-06-24 current Active / Actif
Status 2002-05-03 2014-06-24 Active / Actif

Activities

Date Activity Details
2014-06-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 175 Rathwell Shore Rd.
City Carleton Place
Province ON
Postal Code K7C 4L4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bean Chevrolet Buick Gmc Ltd. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-14
Beancars Dlrholdco One Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2014-10-16
Forlorn River Trucking Inc. 375 Mcneely Avenue, Carleton Place, ON K7C 0A1 2019-04-05
Sweet Oak Corp. 10 Code Cres, Carleton Place, ON K7C 0A4 2018-02-28
Judy Ewing Lease Transfer Inc. 450 Mcneely Avenue, Carleton Place, ON K7C 0A6 2018-07-05
The Windgap Inc. 51 Waterside Drive, Carleton Place, ON K7C 0B1 2019-06-18
9711279 Canada Inc. 135, Stonewater Bay, Carleton Place, ON K7C 0B1 2016-04-14
Russ Cooper Associates Inc. 59 Waterside Drive, Carleton Place, ON K7C 0B1 2013-05-13
Flea Circus Books Inc. 55 Waterside Drive, Carlton Place, ON K7C 0B1 2012-08-02
7949766 Canada Ltd. 73 Stonewater Bay Drive, Carleton Place, ON K7C 0B1 2011-08-18
Find all corporations in postal code K7C

Corporation Directors

Name Address
Doreen Donald 101 Abs Road, Carleton Place ON K7C 0C5, Canada
MELISSA DAKERS 150 EBBS BAY DRIVE, CARLETON PLACE ON K7C 4K8, Canada
Carolyn Bredin 106 McCulloughs Landing, Perth ON K7H 3C8, Canada
ROB BELL 103 FINCH LANE, CARLETON PLACE ON K7C 4L3, Canada
ANDRE LANGLOIS 175 RATHWELL SHORE RD., CARLETON PLACE ON K7C 4L4, Canada
David Duncan 101 Freedom Hill Rd., Carleton Place ON K7C 4K8, Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES ANDRE LANGLOIS INC. ANDRE LANGLOIS 424 RUE BOUCHER, MONTREAL QC , Canada
12282950 Canada Inc. Andre Langlois 119 Wolseley Avenue North, Montreal West QC H4X 1V8, Canada
EQUIPEMENT PNEUMATIQUE PILOT LTEE ANDRE LANGLOIS 53 RUE DESBARATS, KIRKLAND QC , Canada
HELICONIA REALTY INC. ANDRE LANGLOIS 270 Belvedere Road, Hammond ON K0A 2A0, Canada
HOVERCRAFT DU ST-LAURENT LTEE ANDRE LANGLOIS 331 RUE CARILLON, QUEBEC QC G1K 5B5, Canada
8166153 CANADA INC. ANDRE LANGLOIS 310 DOVERCOURT AVENUE, OTTAWA ON K1Z 7H5, Canada
SIGMA ASSISTEL INC. ANDRE LANGLOIS 158, PLACEC UPPER EDISON, ST-LAMBERT QC J4R 2V8, Canada
T.N.T. WEAVING LTD. ANDRE LANGLOIS 9234 PAPINEAU, MONTREAL QC , Canada
3100537 CANADA INC. ANDRE LANGLOIS 53 DESBARATS, KIRKLAND QC H9J 2N8, Canada
MARVEL & SNAP INC. ANDRE LANGLOIS 310 Dovercourt Avenue, Ottawa ON K1Z 7H5, Canada

Competitor

Search similar business entities

City Carleton Place
Post Code K7C 4L4

Similar businesses

Corporation Name Office Address Incorporation
Galerie Mouton Noire De La Mississippi Inc. 10588 Loyalist Parkway, Rr#1, Bath, ON K0H 1G0 1985-12-17
Association Internationale Des Maires Des Grands Lacs Et Du Saint-laurent 385 Grande Alle Est, Quebec, QC G1R 2H8 1993-04-19
Magaguadavic Lakes Association 1315 Regent Street, Fredericton, NB E3C 1A1 2018-02-13
Twin Sisters Lakes Ratepayers Association 44 Hialeah Crescent, Whitby, ON L1N 6R1 1976-02-20
Hamlet Hickory Beach Association 12 North Bayou Road, Kawartha Lakes, ON K0M 1N0 2016-11-17
Hickory Beach Dock Owners Association Inc. 9 Edgewood Drive, Kawartha Lakes, ON K0M 1N0 2017-12-09
International Association for Great Lakes Research (canada) 867 Lakeshore Road, Burlington, ON L7R 4A6 2003-02-11
Association Des Lacs De Kazabazua 241 Danford Rd. East, Kazabazua, QC J0X 1X0 2008-11-27
Great Lakes African Muslim Association of Ontario 03-1744 Wilson Avenue, North-york, ON M3L 1A8 2013-02-19
Kawartha Lakes Board of Trade Association 20 Lindsay Street South, Lindsay, ON K9V 2L6 2013-03-01

Improve Information

Please provide details on Mississippi Lakes Association 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