SHELTERNET FOR ABUSED WOMEN

Address:
P.o. Box 458, Minden, ON K0M 2K0

SHELTERNET FOR ABUSED WOMEN is a business entity registered at Corporations Canada, with entity identifier is 4021452. The registration start date is March 1, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4021452
Business Number 852193739
Corporation Name SHELTERNET FOR ABUSED WOMEN
Registered Office Address P.o. Box 458
Minden
ON K0M 2K0
Incorporation Date 2002-03-01
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
LYNNE CHELIAK 345 CECIL STREET, P.O.BOX 37, HAILEYBURY ON P0J 1K0, Canada
DONNA ENRIGHT 1389 VOICEY RD., R.R. 1, MINDEN ON K0M 2K0, Canada
KATHRYN BABCOCK 915 KING ST. W., SUITE 305, TORONTO ON M6K 3M2, Canada
JOHN BARRACK 21 NEVILLE PARK BLVD., TORONTO ON M4E 3P5, Canada
LINDA LEGAULT 1581 CHAMPAGNE, ST. LAZARE QC J7T 2C1, Canada
BRIDGET GOLDSMITH 25 ST MARY ST, APT 601, TORONTO ON M4Y 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-03-01 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current P.o. Box 458, Minden, ON K0M 2K0
Address 2002-03-01 2007-03-31 84 Albion Street, London, ON N6H 1Z3
Name 2002-03-01 current SHELTERNET FOR ABUSED WOMEN
Status 2015-06-18 current Dissolved / Dissoute
Status 2015-01-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-03-01 2015-01-19 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 222
2002-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-09-06
2006 2005-10-03
2005 2004-11-01

Office Location

Address P.O. BOX 458
City MINDEN
Province ON
Postal Code K0M 2K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Narwhal Cloud Systems Inc. 1462 Kashagawigamog Lake Road, Minden, ON K0M 2K0 2020-11-01
Mycologica Labs Inc. 1254 County Road 21, Minden Hills, ON K0M 2K0 2020-10-25
12402793 Canada Inc. 6254 County Road 121, Minden, ON K0M 2K0 2020-10-08
Snowflake Meadows Rescue 1089 Ritchie Falls Road, Minden, ON K0M 2K0 2020-08-05
Chris Little Construction Ltd. 1433 Ritchie Falls Road, Minden, ON K0M 2K0 2020-06-29
After The Flag Inc. 1344 Hamilton Road, Minden, ON K0M 2K0 2020-05-05
Arrati Mecanic Inc. 47 Bobcaygeon Road, Minden, ON K0M 2K0 2019-09-16
Fort Treehouse Company Inc. 1621 Queens Line, Minden, ON K0M 2K0 2019-05-24
Badawi Electricity Inc. 4763 Gelert Road, Minden, ON K0M 2K0 2018-11-17
Regent Pool Services Inc. 89 Bobcaygeon Road, Minden, ON K0M 2K0 2018-05-27
Find all corporations in postal code K0M 2K0

Corporation Directors

Name Address
LYNNE CHELIAK 345 CECIL STREET, P.O.BOX 37, HAILEYBURY ON P0J 1K0, Canada
DONNA ENRIGHT 1389 VOICEY RD., R.R. 1, MINDEN ON K0M 2K0, Canada
KATHRYN BABCOCK 915 KING ST. W., SUITE 305, TORONTO ON M6K 3M2, Canada
JOHN BARRACK 21 NEVILLE PARK BLVD., TORONTO ON M4E 3P5, Canada
LINDA LEGAULT 1581 CHAMPAGNE, ST. LAZARE QC J7T 2C1, Canada
BRIDGET GOLDSMITH 25 ST MARY ST, APT 601, TORONTO ON M4Y 1R2, Canada

Entities with the same directors

Name Director Name Director Address
TechnicalitiesPlus Inc. Donna Enright 3122 County Road 21, Minden ON K0M 2K0, Canada
BEST BABY ORIGINALS INCORPORATED Kathryn Babcock 890 Palmerston Ave, Toronto ON M6G 2S2, Canada
Women Round the World Foundation Kathryn Babcock 890 Palmerston Avenue, Toronto ON M6G 2S2, Canada
capitalW Inc. Kathryn Babcock 890 Palmerston Avenue, Toronto ON M6G 2S2, Canada
4262646 CANADA INC. LINDA LEGAULT 165 ST-AUGUSTIN, APP. 2, MONTREAL QC H4C 2N5, Canada
COTE+CABAN Inc. Linda Legault 91 Beaconsfield Boulevard, Beaconsfield QC H9W 3Z5, Canada
B.G.L. (BENEFIT PLANS) INC. LINDA LEGAULT 218 BAFFIN STREET, DOLLARD-DES-ORMEAUX QC H9G 2X9, Canada
7339356 CANADA INC. LINDA LEGAULT 18214 County Road 19, Cornwall ON K6K 0A6, Canada

Competitor

Search similar business entities

City MINDEN
Post Code K0M 2K0

Similar businesses

Corporation Name Office Address Incorporation
Abused Women's Resilience Centre 108-50 John Garland Boulevard, Toronto, ON M9V 1N4 2020-01-27
Abused Women Assistance & Justice- Awaj 3735 Rue Mackenzie, Montreal, QC H3S 1E4 2003-01-30
Canusa S. (save) A. (abused) V. (victims) E. (everywhere) Foundation 6763 Essex Rd, Rr 5, Suite 50, Harrow, ON N0R 1G0 1995-05-09
Abusé(e)s Et Opprimé(e)s Anonymes (aoa) 2100 Rue Mayfield, Suite 15, Laval, QC H7T 1K5 2003-05-12
Women's W.o.r.k. (women Offering Resources & Knowledge) Suite 203 - 815 Hornby Street, Vancouver, BC V6Z 2E6 2006-05-04
Women Affirming Women 184 Yorkview Drive, North York, ON M2R 1K5 2014-01-13
Women for Women International (canada) 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2012-05-15
Women Help Women International Foundation Attn: Dr. Angel Foster, Un. of Toronto, 1 Stewart Street, Room 312-b, Ottawa, ON K1N 6N5 2014-08-04
Women Backing Women Inc. 159 Bellefair Avenue, Toronto, ON M4L 3V1 2008-04-03
Women for Women's Health 300 - 104 Bond Street, Toronto, ON M5B 1X9 2003-02-27

Improve Information

Please provide details on SHELTERNET FOR ABUSED WOMEN 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