Association of Italian-Canadian Writers

Address:
2961 Delia Crescent, Brights Grove, ON N0H 1C0

Association of Italian-Canadian Writers is a business entity registered at Corporations Canada, with entity identifier is 4083911. The registration start date is June 13, 2002. The current status is Active.

Corporation Overview

Corporation ID 4083911
Business Number 861890069
Corporation Name Association of Italian-Canadian Writers
Association d'Ecrivains et Ecrivaines Italo-Canadiennes
Registered Office Address 2961 Delia Crescent
Brights Grove
ON N0H 1C0
Incorporation Date 2002-06-13
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARIA CRISTINA SECCIA SCHOOL OF MODERN LANGUAGE,, COLLEGE ROAD, BANGOR GWYNEDD LL572DG, Ukraine
DELIO DE SONTIS 2961 DELIA CRESCENT, BRIGHTS GROVE ON N0H 1C0, Canada
DOMENIC BENEVENI 815 BUCK #1, SHERBROOKE QC J1J 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-06-13 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-16 current 2961 Delia Crescent, Brights Grove, ON N0H 1C0
Address 2013-03-31 2014-10-16 8855 Semillard, Montreal, QC H1R 2E2
Address 2002-06-13 2013-03-31 2961 Delia Crescent, Brights Grove, ON N0N 1C0
Name 2014-10-16 current Association of Italian-Canadian Writers
Name 2014-10-16 current Association d'Ecrivains et Ecrivaines Italo-Canadiennes
Name 2002-06-13 2014-10-16 ASSOCIATION D'ECRIVAINS ET ECRIVAINES ITALO-CANADIENNES
Name 2002-06-13 2014-10-16 ASSOCIATION OF ITALIAN-CANADIAN WRITERS
Status 2014-10-16 current Active / Actif
Status 2002-06-13 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-09-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-09-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2961 DELIA CRESCENT
City BRIGHTS GROVE
Province ON
Postal Code N0H 1C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metrist Software Corporation 796235 East Back Line, Berkeley, ON N0H 1C0 2020-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Saugeen Estate Maintenance Ltd. 28 Shore Drive, Allenford, ON N0H 1A0 2020-09-22
Barnmechanic Incorporated 8135 Ontario 21, Allenford, ON N0H 1A0 2020-08-11
Suplove Canada Inc. 1 Maryville Lake Road, Allenford, ON N0H 1A0 2013-03-05
Geochemico Consulting Inc. 241021 Concession 3, Allenford, ON N0H 1A0 2010-01-18
B&r Thomas Enterprises Inc. 51 High Hill Rd., Rr#1, Allenford, ON N0H 1A0 2010-01-18
Knee-flex Incorporated Fire No. 017909 Grey Bruce Line, R. R. #2, Box 23, Allenford, ON N0H 1A0 2005-09-09
Seven Drums Inc. 28 Shore Drive, Allenford, ON N0H 1A0 2020-09-24
12048655 Canada Inc. 350238 Conc A, Rr 2, Annan, ON N0H 1B0 2020-05-08
Azadmedica Incorporated 140 Ashgrove Lane, Rr2, Annan, ON N0H 1B0 2019-10-17
Livlove Inc. 350246 Conc A, Annan, ON N0H 1B0 2018-01-31
Find all corporations in postal code N0H

Corporation Directors

Name Address
MARIA CRISTINA SECCIA SCHOOL OF MODERN LANGUAGE,, COLLEGE ROAD, BANGOR GWYNEDD LL572DG, Ukraine
DELIO DE SONTIS 2961 DELIA CRESCENT, BRIGHTS GROVE ON N0H 1C0, Canada
DOMENIC BENEVENI 815 BUCK #1, SHERBROOKE QC J1J 3L6, Canada

Competitor

Search similar business entities

City BRIGHTS GROVE
Post Code N0H 1C0

Similar businesses

Corporation Name Office Address Incorporation
Italo-canadian Touristic Association Inc. (a.t.i.c.) 5154 Jean-talon Est, St-leonard, QC H1S 1K7 1983-12-30
National Federation of Canadian Italian Business & Professional Associations Inc. 901 Lawrence Avenue, Suite 305, Toronto, ON M6A 1C3 1983-03-07
Canadian Association of Black Accountants 111 Monsadel, Kirkland, QC H9J 3Y9 2014-04-28
Association Des Fonderies Canadiennes 270 Albert Street, Suite 402, Ottawa, ON K1P 5G8 1975-10-20
Association D'Études Canadiennes 1980 Rue Sherbrooke Ouest, #850, Montréal, QC H3H 1E8 1993-11-18
The Association for Canadian and Quebec Literatures Inc. 853 Sherbooke West, Montreal, QC H3A 2T6 1975-05-28
Canadian Craft Brewers Association 1400-340 Albert Street, Ottawa, ON K1R 0A5 2018-10-26
Canadian Association of Family Enterprise 465 Morden Road, Suite 112, Oakville, ON L6K 3W6 1983-12-08
Association of Canadian Women Composers (acwc) 20 St. Joseph Street, Toronto, ON M4Y 1J9 2013-05-27
Association Des Compagnies Financieres Canadiennes 50 Burnhamthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 1957-03-13

Improve Information

Please provide details on Association of Italian-Canadian Writers 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