Victoria Village Projects

Address:
74 Ross Street, Box C, Barrie, ON L4N 1G3

Victoria Village Projects is a business entity registered at Corporations Canada, with entity identifier is 4046293. The registration start date is April 17, 2002. The current status is Active.

Corporation Overview

Corporation ID 4046293
Business Number 866187453
Corporation Name Victoria Village Projects
Registered Office Address 74 Ross Street
Box C
Barrie
ON L4N 1G3
Incorporation Date 2002-04-17
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
LYNN STEVENSON 165 TORONTO STREET, BARRIE ON L4N 1V6, Canada
Bruno Antidormi 2569 Evelyn Court, Mississauga ON L5A 3V1, Canada
JOHN ALOUSIS 76 MULCASTER STREET, BARRIE ON L4M 3M4, Canada
Lindsay Langlois Suite 300, 300 Lakeshore Drive, Barrie ON L4N 0B4, Canada
Adam Promoli 24 Trillium Crescent, Barrie ON L4N 5P5, Canada
PATRICIA MANSFIELD 22 Pinery Drive, Minesing ON L0L 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-04-17 2014-09-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-11 current 74 Ross Street, Box C, Barrie, ON L4N 1G3
Address 2007-03-31 2014-09-11 74 Ross Street, Box C, Barrie, ON L4N 1K5
Address 2002-04-17 2007-03-31 61 Wellington Street West, Barrie, ON L4N 1K5
Name 2014-09-11 current Victoria Village Projects
Name 2002-04-17 2014-09-11 VICTORIA VILLAGE PROJECTS
Status 2014-09-11 current Active / Actif
Status 2002-04-17 2014-09-11 Active / Actif

Activities

Date Activity Details
2014-09-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-10-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-11-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2003-07-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Soliciting
Ayant recours à la sollicitation
2019 2019-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-07-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 74 ROSS STREET
City BARRIE
Province ON
Postal Code L4N 1G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Victoria Village Inc. 74 Ross Street, Box C, Barrie, ON L4N 1G3 1997-03-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Barrie Community Ambassadors Inc. 96 Ross Street, Suite 103, Barrie, ON L4N 1G3 2013-07-11
Canadian College of Amateur Radio Inc. 96 Ross Street, Suite 103, Barrie, ON L4N 1G3 2014-10-14
Storm Authority Inc. 96 Ross Street, Suite 103, Barrie, ON L4N 1G3 2015-06-01
A.j. Scent Inc. 96 Ross Street, Suite 103, Barrie, ON L4N 1G3 2017-08-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zak Web Support and Services Inc. 16 Woodfern Crt, Barrie, ON L4N 0A1 2020-05-27
Clients Funnel Inc. 2 Woodfern Crt, Barrie, ON L4N 0A1 2018-10-01
Mvp (most Valuable Professional) Consultants Corp. 9 Woodfern Crt, Barrie, ON L4N 0A1 2018-03-02
6376720 Canada Inc. 97 Holley Meadow Road, Barrie, ON L4N 0A1 2005-04-12
9236929 Canada Incorporated 75 Kenwell Crescent, Barrie, ON L4N 0A2 2015-03-27
10747882 Canada Ltd. 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 2018-04-23
Beaver Cleaning Services Inc. 22 Hawkins Drive, Barrie, ON L4N 0A6 2006-01-06
Qafree Inc. 73 Hawkins Drive, Barrie, ON L4N 0A7 2020-03-01
11348264 Canada Inc. 115 Gore Drive, Barrie, ON L4N 0A8 2019-04-09
9832262 Canada Inc. 137 Gore Drive, Barre, ON L4N 0A8 2016-07-15
Find all corporations in postal code L4N

Corporation Directors

Name Address
LYNN STEVENSON 165 TORONTO STREET, BARRIE ON L4N 1V6, Canada
Bruno Antidormi 2569 Evelyn Court, Mississauga ON L5A 3V1, Canada
JOHN ALOUSIS 76 MULCASTER STREET, BARRIE ON L4M 3M4, Canada
Lindsay Langlois Suite 300, 300 Lakeshore Drive, Barrie ON L4N 0B4, Canada
Adam Promoli 24 Trillium Crescent, Barrie ON L4N 5P5, Canada
PATRICIA MANSFIELD 22 Pinery Drive, Minesing ON L0L 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
VICTORIA VILLAGE INC. Adam Promoli 24 Trillium Crescent, Barrie ON L4N 5P5, Canada
VICTORIA VILLAGE INC. Bruno Antidormi 2569 Evelyn Court, Mississauga ON L5A 3V1, Canada
VICTORIA VILLAGE INC. John Alousis 76 Mulcaster Street, Barrie ON L4M 3M4, Canada
VICTORIA VILLAGE INC. Lindsay Langlois Suite 300, 300 Lakeshore Drive, Barrie ON L4N 0B4, Canada
CANADIAN FOUNDATION FOR HEALTHCARE IMPROVEMENT (CFHI) FONDATION CANADIENNE POUR L'AMÉ Lynn Stevenson 7009 Island View Place, Saanich BC V8M 2J6, Canada
VICTORIA VILLAGE INC. Lynn Stevenson 165 Toronto Street, Barrie ON L4N 1V6, Canada
VICTORIA VILLAGE INC. PATRICIA MANSFIELD 22 Pinery Drive, Minestin ON L0L 1Y2, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 1G3

Similar businesses

Corporation Name Office Address Incorporation
Village A Village : Montreal - Maluti 759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4 1987-05-22
Les Immeubles Shaughnessy Village Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1985-04-09
Medp Compagnie Mediterrane De Developpement Et Projets (canada) Inc. 800 Victoria Square, Suite 3400 Place Victoria, Montreal, QC H4Z 1E9 1981-09-25
Douillard Projects Inc. 3497 Maureen Terrace, Victoria, BC V9C 3P7 2016-12-14
Voyageur Projects Inc. 1000-2002 Victoria Avenue, Regina, SK S4P 0R7 2000-08-28
Debu Projects Control Inc. Unit 39 - 125 Queen Victoria Drive, Hamilton, ON L8W 2C1 2019-07-23
Victoria Village Inc. 74 Ross Street, Box C, Barrie, ON L4N 1G3 1997-03-19
Les Projets Luarca Inc. 800 Place Victoria, Suite 4702 Tour Bourse, Montreal, QC H4Z 1H6 1981-09-11
Victoria Village Hockey League 56 Maywood Park, Toronto, ON M1K 2G8 2002-11-06
Jfsl Projects Ltd. 168 Broadmoor Place IIi, 2301 Premier Way, Sherwood Park, AB T8H 2K8

Improve Information

Please provide details on Victoria Village Projects 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