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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Victoria Village Inc. | 74 Ross Street, Box C, Barrie, ON L4N 1G3 | 1997-03-19 |
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 |
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 |
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 |
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 |
City | BARRIE |
Post Code | L4N 1G3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |