Algonquin to Adirondacks Collaborative (A2A)

Address:
1 Jessie St, Lansdowne, ON K0E 1L0

Algonquin to Adirondacks Collaborative (A2A) is a business entity registered at Corporations Canada, with entity identifier is 4066189. The registration start date is May 16, 2002. The current status is Active.

Corporation Overview

Corporation ID 4066189
Business Number 863071668
Corporation Name Algonquin to Adirondacks Collaborative (A2A)
La Collective d'Algonquin à Adirondacks (A2A)
Registered Office Address 1 Jessie St
Lansdowne
ON K0E 1L0
Incorporation Date 2002-05-16
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
KEN BUCHAN 273 FIFTH AVENUE, OTTAWA ON K1S 2N4, Canada
MICHAEL KEHOE 29 ROYAL BIRKDALE LANE, THORNHILL ON L3T 1V3, Canada
SARAH WALSH 135 JOHN STREET, CLAYTON NY 13624, United States
EMILY CONGER 121 BLACK RAPIDS ROAD, R.R.4, LANSDOWNE ON K0E 1L0, Canada
GARY BELL 605 BERWICK AVENUE, MOUNT ROYAL QC H3R 2A1, Canada
Alex French 18 Waverly Street, Potsdam NY 13676, United States
LEE WILLBANKS 409 RIVERISDE DRIVE, CLAYTON NY 13624, United States
Peter Milliken 2626 Leeman Road, Kingston ON K0H 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-05-16 2014-08-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 1 Jessie St, Lansdowne, ON K0E 1L0
Address 2014-09-17 2017-09-05 19 Reynolds Road, Rr #1, Lansdowne, ON K0E 1L0
Address 2014-08-27 2014-09-17 19 Reynolds Road, R.r.1, Lansdowne, ON K0E 1L0
Address 2002-05-16 2014-09-17 19 Reynolds Road, Lansdowne, ON K0E 1L0
Name 2014-08-27 current Algonquin to Adirondacks Collaborative (A2A)
Name 2014-08-27 current La Collective d'Algonquin à Adirondacks (A2A)
Name 2013-04-11 2014-08-27 Algonquin to Adirondacks Collaborative (A2A)
Name 2013-04-11 2014-08-27 La Collective d'Algonquin à Adirondacks (A2A)
Name 2002-05-16 2013-04-11 THE ALGONQUIN TO ADIRONDACKS CONSERVATION ASSOCIATION (AACA)
Name 2002-05-16 2013-04-11 L'ASSOCIATION DE CONSERVATION ALGONQUIN ADIRONDACKS (AACA)
Status 2014-08-27 current Active / Actif
Status 2002-05-16 2014-08-27 Active / Actif

Activities

Date Activity Details
2015-03-12 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-08-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-04-11 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-04-11 Amendment / Modification Name Changed.
2007-05-30 Amendment / Modification
2002-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-28 Soliciting
Ayant recours à la sollicitation
2019 2019-03-16 Soliciting
Ayant recours à la sollicitation
2018 2018-03-24 Soliciting
Ayant recours à la sollicitation
2017 2017-03-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 Jessie St
City Lansdowne
Province ON
Postal Code K0E 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skyagility Inc. 530 County Rd 2 E, Rr2, Lansdowne, ON K0E 1L0 2020-10-12
12392038 Canada Inc. 105 Echo Gen Lane, Lansdowne, ON K0E 1L0 2020-10-04
Gananoque Boys & Girls Soccer Club 727 County Road 2, Landsdowne, ON K0E 1L0 2019-05-12
Seventh House Talent Incorporated 102 Killenbeck Lane, Lansdowne, ON K0E 1L0 2019-02-01
Maintenance+ Inc. Railway St, Lansdowne, ON K0E 1L0 2017-12-20
Thousand Islands Youth Boxing Club 6 Centre St, Lansdowne, ON K0E 1L0 2017-03-08
Dh3 Cabinetry Incorporated 156 Woodvale Road, Lansdowne, ON K0E 1L0 2015-06-11
9158766 Canada Inc. 112 Killenbeck Lane, Lansdowne, ON K0E 1L0 2015-01-19
Smuggler's Brewing Company Inc. 12 Smuggler's Cove Lane, Lansdowne, ON K0E 1L0 2014-09-24
Susch Corporation 287 Ivy Lea Road, Lansdowne, ON K0E 1L0 2014-06-26
Find all corporations in postal code K0E 1L0

Corporation Directors

Name Address
KEN BUCHAN 273 FIFTH AVENUE, OTTAWA ON K1S 2N4, Canada
MICHAEL KEHOE 29 ROYAL BIRKDALE LANE, THORNHILL ON L3T 1V3, Canada
SARAH WALSH 135 JOHN STREET, CLAYTON NY 13624, United States
EMILY CONGER 121 BLACK RAPIDS ROAD, R.R.4, LANSDOWNE ON K0E 1L0, Canada
GARY BELL 605 BERWICK AVENUE, MOUNT ROYAL QC H3R 2A1, Canada
Alex French 18 Waverly Street, Potsdam NY 13676, United States
LEE WILLBANKS 409 RIVERISDE DRIVE, CLAYTON NY 13624, United States
Peter Milliken 2626 Leeman Road, Kingston ON K0H 1M0, Canada

Entities with the same directors

Name Director Name Director Address
CALM AIR LTD. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada
10234079 Canada Ltd. Gary Bell 1280 Liberty Street, Winnipeg MB R3S 1A6, Canada
WESTOWER COMMUNICATIONS LTD. Gary Bell 44 Craigmohr Drive, Winnipeg MB R3T 6A5, Canada
Jasper Tank Ltd. Gary Bell 44 Craigmohr Drive, Winnipeg MB R3T 6A5, Canada
WESTOWER INVESTMENTS LTD. Gary Bell 44 Craigmohr Drive, Winnipeg MB R3T 6A5, Canada
Water Blast Manufacturing Ltd. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada
EIIF Management GP Inc. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada
Water Blast Manufacturing B.C. Ltd. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada
7331088 CANADA LTD. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada
Water Blast Manufacturing GP Inc. GARY BELL 44 CRAIGMOHR DRIVE, WINNIPEG MB R3T 6A5, Canada

Competitor

Search similar business entities

City Lansdowne
Post Code K0E 1L0

Similar businesses

Corporation Name Office Address Incorporation
159979 Canada Limited 400 Rue Des Adirondacks, Québec, QC G1C 7E8 1987-12-23
Algonquin Paper Company Inc. 2560 Gerrard Street East, Suite 208, Scarborough, ON M1N 1W8 2006-02-14
Energie Algonquin (belleterre) Inc. 304 Bay Street, 9th Floor, Toronto, ON M5H 4A5 1997-05-21
Energie Algonquin (ste-brigitte) Inc. 304 Bay Street, 9th Fl., Toronto, ON M5H 4A5 1997-05-21
Algonquin Power (mont-laurier) G.p. Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-16
Algonquin Nation Secretariat 23 Ave Algonquin, Timiskaming Reserve, Notre-dame Du Nord, QC J0Z 3B0 1991-07-09
Algonquin Nation Programs and Services Secretariat 23 Ave Algonquin, Timiskaming Reserve, Notre Dame Du Nord, QC J0Z 3B0 1978-12-08
Algonquin Regional Authority (anorw) 155 Houle, Maniwaki, QC J9E 2R4 2015-01-12
H.j. Eiley & Co. Ltd. 533 Algonquin Ave, Montreal, QC 1969-03-08
3040208 Canada Inc. 748 Algonquin, Montreal, QC H4P 1C6 1994-06-03

Improve Information

Please provide details on Algonquin to Adirondacks Collaborative (A2A) 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