THE CAST PROJECTS

Address:
46 Banta Rd, Warkworth, ON K0K 3K0

THE CAST PROJECTS is a business entity registered at Corporations Canada, with entity identifier is 4179471. The registration start date is July 16, 2003. The current status is Active.

Corporation Overview

Corporation ID 4179471
Business Number 874839806
Corporation Name THE CAST PROJECTS
Registered Office Address 46 Banta Rd
Warkworth
ON K0K 3K0
Incorporation Date 2003-07-16
Corporation Status Active / Actif
Number of Directors 3 - 30

Directors

Director Name Director Address
KARNA TRENTMAN 650 RICHMOND ST., LONDON ON N6A 3G6, Canada
Claire McConnell 13 Balmy Ave, Toronto ON M4E 1C7, Canada
Laureen Partington 20 Pine ST, Norwood ON K0L 2V0, Canada
MURRAY JUPE 5924 SHANDWICK PL, MISSISSAUGA ON L5M 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2003-07-16 2014-07-31 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-05 current 46 Banta Rd, Warkworth, ON K0K 3K0
Address 2015-09-21 2017-09-05 84 Winter Rd., Warkworth, ON K0K 3K0
Address 2014-07-31 2015-09-21 647 George St. N, Peterborough, ON K9H 3S7
Address 2003-07-16 2014-07-31 2 Moonlight Court, Penetanguishene, ON L9M 1R3
Name 2014-07-31 current THE CAST PROJECTS
Name 2003-07-16 2014-07-31 CATCH A FISH NOT A BUZZ
Name 2003-07-16 2014-07-31 POIGNE UN POISSON PAS UN BUZZ
Status 2014-07-31 current Active / Actif
Status 2003-07-16 2014-07-31 Active / Actif

Activities

Date Activity Details
2014-07-31 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 46 Banta Rd
City WARKWORTH
Province ON
Postal Code K0K 3K0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Willow Monastic Academy 487 Concession Rd 2 East, Warkworth, ON K0K 3K0 2020-10-01
Rise Up Modular Inc. 385 Godolphin Road, Warkworth, ON K0K 3K0 2020-08-12
11510410 Canada Limited 67 Orchard Way, Warkworth, ON K0K 3K0 2019-07-11
Your Canvas Marketing Solutions, Inc. 52 Summer Lane, Warkworth, ON K0K 3K0 2017-09-19
Phoenix Remote Imaging Incorporated 507 Concession Road 2 West, Warkworth, ON K0K 3K0 2017-02-07
9998632 Canada Corporation 591 Con Rd 4e, Warkworth, ON K0K 3K0 2016-11-25
Ha'aheo Athlete Prep Inc. 46 Banta Rd., Rr #1, Warkworth, ON K0K 3K0 2015-06-10
Derrick Kelly Utilities and Inspection Services Ltd. 12199 County Road 29, Warkworth, ON K0K 3K0 2015-04-29
Grand Pre Productions Ltd. 108 Gummow Road, Warkworth, ON K0K 3K0 2013-08-14
Dreamville Home Supply Inc. 384 Concession Rd 6 E, Workworth, ON K0K 3K0 2013-04-06
Find all corporations in postal code K0K 3K0

Corporation Directors

Name Address
KARNA TRENTMAN 650 RICHMOND ST., LONDON ON N6A 3G6, Canada
Claire McConnell 13 Balmy Ave, Toronto ON M4E 1C7, Canada
Laureen Partington 20 Pine ST, Norwood ON K0L 2V0, Canada
MURRAY JUPE 5924 SHANDWICK PL, MISSISSAUGA ON L5M 2M3, Canada

Competitor

Search similar business entities

City WARKWORTH
Post Code K0K 3K0

Similar businesses

Corporation Name Office Address Incorporation
Cast Terminal Inc. 855 2nd Street S.w., Calgary, AB T2P 4Z5 1983-09-01
Cast AmÉrique Du Nord Inc. Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7 1982-12-24
Cast Amerique Du Nord (camionnage) Ltee Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 1983-04-25
Services Maritimes Cast Inc. 4150 Ste Catherine West, Montreal, QC H3Z 2R8 1986-02-28
Courtier D'assurance-crÉdit Berman-cast Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2002-01-07
Consultation Berman-cast International Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2001-02-07
Jfsl Projects Ltd. 168 Broadmoor Place IIi, 2301 Premier Way, Sherwood Park, AB T8H 2K8
Nava Projects Inc. 72 Diana Grace Avenue, Dartmouth, NS B2W 6A2
Becdev Projects Ltd. 107 - 6018 Iona Drive, Vancouver, BC V6T 2L1
Pacer Projects Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1

Improve Information

Please provide details on THE CAST 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