Watersheds Canada

Address:
40 Sunset Blvd., Unit 115, Perth, ON K7H 2Y4

Watersheds Canada is a business entity registered at Corporations Canada, with entity identifier is 4126815. The registration start date is November 26, 2002. The current status is Active.

Corporation Overview

Corporation ID 4126815
Business Number 863555223
Corporation Name Watersheds Canada
Registered Office Address 40 Sunset Blvd., Unit 115
Perth
ON K7H 2Y4
Incorporation Date 2002-11-26
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
MARY ELLEN STOLL 1755 County Road 2, MALLORYTOWN ON K0E 1R0, Canada
Mary Rae 1150 Deer Park Lane, Hartington ON K0H 1W0, Canada
Brett Painter 28 Rue Bourget, Gatineau QC J9A 1S1, Canada
Jerome Marty 41 Inglewood Pl, Ottawa ON K1Y 4C8, Canada
Jeff Ward 273 Riverwood Drive, Ottawa ON K0A 3M0, Canada
Marieka Chaplin 684 Tripp Settlement Rd, Keswick Ridge NB E6L 1X2, Canada
Tom Whillans 78 Sophia Street, Peterborough ON K9H 1E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-11-26 2014-09-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-30 current 40 Sunset Blvd., Unit 115, Perth, ON K7H 2Y4
Address 2003-03-31 2014-09-30 14 Water Street, Box 280, Portland, ON K0G 1V0
Address 2002-11-26 2003-03-31 141 Water Street, Portland, ON K0G 1V0
Name 2014-09-30 current Watersheds Canada
Name 2002-11-26 2014-09-30 CENTRE FOR SUSTAINABLE WATERSHEDS
Status 2014-09-30 current Active / Actif
Status 2002-11-26 2014-09-30 Active / Actif

Activities

Date Activity Details
2018-10-09 Financial Statement / États financiers Statement Date: 2018-03-31.
2016-10-17 Financial Statement / États financiers Statement Date: 2016-03-31.
2014-09-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-08-03 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-28 Soliciting
Ayant recours à la sollicitation
2019 2018-11-29 Soliciting
Ayant recours à la sollicitation
2018 2017-12-19 Soliciting
Ayant recours à la sollicitation
2017 2016-11-28 Soliciting
Ayant recours à la sollicitation

Office Location

Address 40 SUNSET BLVD., UNIT 115
City PERTH
Province ON
Postal Code K7H 2Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lanark Transportation Association 40 Sunset Blvd., Suite 126, Perth, ON K7H 2Y4 2001-07-04
Perth and District Chamber of Commerce 40 Sunset Blvd, Unit #30, Perth, ON K7H 2Y4 1890-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12377845 Canada Inc. 148 Sheppard Avenue, Perth, ON K7H 0A4 2020-09-29
Mr and Mrs Z Inc. 1 Sherbrooke Street West, Perth, ON K7H 1A1 2005-11-21
11631071 Canada Inc. 112 Sherbrooke Street East, Perth, ON K7H 1A8 2019-09-17
Collard Consulting Inc. 98 Beckwith Street East, Perth, ON K7H 1C6 2004-05-31
7017120 Canada Inc. 13 Drummond Street East, Perth, ON K7H 1E4 2008-07-25
8762759 Canada Inc. 30 Drummond Street East, Perth, ON K7H 1E9 2014-01-21
Shannan Family Foundation 30 Drummond Street East, Perth, ON K7H 1E9 2020-01-23
Clive Addy Consulting Inc. 61 Drummond Street East, Perth, ON K7H 1G3 2005-05-13
Gzero Consulting Inc. 60 Drummond Street East, Perth, ON K7H 1G4 2007-02-15
Guitar Woman Inc. 64 Harvey Street, Perth, ON K7H 1G4 2003-06-17
Find all corporations in postal code K7H

Corporation Directors

Name Address
MARY ELLEN STOLL 1755 County Road 2, MALLORYTOWN ON K0E 1R0, Canada
Mary Rae 1150 Deer Park Lane, Hartington ON K0H 1W0, Canada
Brett Painter 28 Rue Bourget, Gatineau QC J9A 1S1, Canada
Jerome Marty 41 Inglewood Pl, Ottawa ON K1Y 4C8, Canada
Jeff Ward 273 Riverwood Drive, Ottawa ON K0A 3M0, Canada
Marieka Chaplin 684 Tripp Settlement Rd, Keswick Ridge NB E6L 1X2, Canada
Tom Whillans 78 Sophia Street, Peterborough ON K9H 1E1, Canada

Entities with the same directors

Name Director Name Director Address
12263165 Canada Inc. Jeff Ward 147 Hunter Street East, Peterborough ON K9H 1G7, Canada
ABORIGINAL PEOPLES TELEVISION NETWORK INCORPORATED Jeff Ward 642 Hope Road, Victoria BC V9C 3L8, Canada
Potentials, A Canadian Ecumenical Centre for the development of Ministry and Congregations JEFF WARD 2382 BARNTREE CRES., OAKVILLE ON L6M 4X1, Canada
The Partnership Group for Science and Engineering Le Partenariat en faveur des sciences et Jerome Marty 41 Inglewood Place, Ottawa ON K1Y 4C8, Canada
Pinch Meals & Catering Corporation Mary Rae 1369 Larose Ave, Ottawa ON K1Z 7X4, Canada

Competitor

Search similar business entities

City PERTH
Post Code K7H 2Y4

Similar businesses

Corporation Name Office Address Incorporation
Les Amis Des Bassins Versants 546 Turkey Hill Rd, R.r. 2, Brome, QC J0E 1K0 1999-04-07
Western Watersheds Climate Research Collaborative 4401 University Drive, Lethbridge, AB T1K 3M4 2006-12-01
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on Watersheds Canada 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