THE EDITH FOX LIFE & LOSS CENTRE is a business entity registered at Corporations Canada, with entity identifier is 4184726. The registration start date is August 22, 2003. The current status is Active.
Corporation ID | 4184726 |
Business Number | 874837404 |
Corporation Name | THE EDITH FOX LIFE & LOSS CENTRE |
Registered Office Address |
43 Mary Street P. O. Box 7984 Picton ON K0K 2T0 |
Incorporation Date | 2003-08-22 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
Elizabeth Jones | 12586 Loyalist Parkway, R.R. #4, Picton ON K0K 2T0, Canada |
Elizabeth Brown | 37 Bellavista Drive, R.R. #1, Wellington ON K0K 3L0, Canada |
Micky Colton | 1432 Wallbridge-Loyalist Road, R.R. #5, Belleville ON K8N 4Z5, Canada |
Barry Davidson | 37 Bellavista Drive, RR1, Wellington ON K0K 3L0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2003-08-22 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2016-12-29 | current | 43 Mary Street, P. O. Box 7984, Picton, ON K0K 2T0 |
Address | 2014-10-08 | 2016-12-29 | 3223 County Road 2, Ameliasburgh, ON K0K 1A0 |
Address | 2014-09-04 | 2014-10-08 | 1931 Northport Road, Rr #2, Picton, ON K0K 2T0 |
Address | 2003-08-22 | 2014-09-04 | 1931 Northport Road, Route #2, Picton, ON K0K 2T0 |
Name | 2014-10-08 | current | THE EDITH FOX LIFE & LOSS CENTRE |
Name | 2014-10-08 | current | THE EDITH FOX LIFE ; LOSS CENTRE |
Name | 2003-08-22 | 2014-10-08 | THE EDITH FOX LIFE & LOSS CENTRE |
Name | 2003-08-22 | 2014-10-08 | THE EDITH FOX LIFE ; LOSS CENTRE |
Status | 2014-10-08 | current | Active / Actif |
Status | 2003-08-22 | 2014-10-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2003-08-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-11 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-05 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-10-17 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
All Welcome Here Rural Bipoc Association | 1280 County Road 7, Rr4, Picton, ON K0K 2T0 | 2020-09-29 |
12322773 Canada Inc. | 3672 County Rd 8 County Rd 8, Picton, ON K0K 2T0 | 2020-09-07 |
The Notions Department Inc. | 507 Cressy Lakeside Road, Picton, ON K0K 2T0 | 2020-07-31 |
The County Candle Co. Ltd. | 7 Bridge St., Picton, ON K0K 2T0 | 2020-07-18 |
12148463 Canada Inc. | 1051 Old Milford Rd., Picton, ON K0K 2T0 | 2020-06-22 |
Radko Investments Inc. | 91 Prinyers Cove Crescent, Picton, ON K0K 2T0 | 2020-05-20 |
12025990 Canada Ltd. | 22 Owen St, Picton, ON K0K 2T0 | 2020-05-01 |
11930915 Canada Corp. | 3 Gladstone Ave, Picton, ON K0K 2T0 | 2020-02-27 |
11796135 Canada Limited | 11337 Loyalist Parkway, Picton, ON K0K 2T0 | 2019-12-17 |
County Boys Renovations Incorporated | 29 Hill Street, Prince Edward, ON K0K 2T0 | 2019-11-21 |
Find all corporations in postal code K0K 2T0 |
Name | Address |
---|---|
Elizabeth Jones | 12586 Loyalist Parkway, R.R. #4, Picton ON K0K 2T0, Canada |
Elizabeth Brown | 37 Bellavista Drive, R.R. #1, Wellington ON K0K 3L0, Canada |
Micky Colton | 1432 Wallbridge-Loyalist Road, R.R. #5, Belleville ON K8N 4Z5, Canada |
Barry Davidson | 37 Bellavista Drive, RR1, Wellington ON K0K 3L0, Canada |
Name | Director Name | Director Address |
---|---|---|
DOMINION CHARTERED CUSTOMS-HOUSE BROKERS ASSOCIATION | BARRY DAVIDSON | 1220-1188 GEORGIA STREET WEST, VANCOUVER BC V6E 4A2, Canada |
Theodore 1922 Clothing Corp. | ELIZABETH BROWN | 374 Bloor Street West, TORONTO ON M5S 1X2, Canada |
WeeFestival of Arts and Culture | Elizabeth Brown | 2386 New Street, Apt. 603, Burlington ON L7R 1J7, Canada |
7799004 CANADA INC. | Elizabeth Jones | 3884 BATHURST ST, NORTH YORK ON L6V 4M7, Canada |
The Port Hardy and District Chamber of Commerce | ELIZABETH JONES | -, PO BOX 847, PORT HARDY BC V0N 2P0, Canada |
BIRD & DRAGON TECHNOLOGY INC. | ELIZABETH JONES | 78 HIGHLAND AVENUE, TORONTO ON M4W 2A5, Canada |
Turtle Concepts: Restoring Confidence | ELIZABETH JONES | 580A HIGHWAY 17 EAST, GARDEN RIVER FIRST NATION ON P6A 6Z1, Canada |
City | PICTON |
Post Code | K0K 2T0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Live Life Weight Loss Corp. | 147 Beach Heights, Kanata, ON K2W 1G7 | 2015-04-17 |
Point De Départ Centre Minceur Inc. | 301-2 Rue Martel, Gatineau, QC J9H 1S5 | 2012-08-06 |
Weightmasters Weight Loss Centre Ltd. | 233 Brunswick Crescent, London, ON N6G 3L1 | 1982-06-23 |
Femme Fatale Fitness & Weight Loss Centre Inc. | 1172, Haig Blvd, Mississauga, ON L5E 2M7 | 2006-10-31 |
Eli's Place Residential Treatment and Transition Centre | 2 Edith Drive, Suite 703, Toronto, ON M4R 2H7 | 2013-10-30 |
Edith Teitelbaum Imports Inc. | 800 Dorchester Blvd. West, Suite 1410, Montreal, QC H3B 1X9 | 1980-11-27 |
Edith Schneerer Investments Ltd. | 5700 Cavendish Blvd., Suite 1810, Cote St. Luc, QC H4W 1S8 | 1977-02-22 |
Edith Serei Holdings Inc. | 300 Leo Pariseau, Suite 1800, Montreal, QC H2W 2P9 | 1981-04-03 |
Edith Serei Cie Ltee | 2520 Route Trans-canada, Pointe Claire, QC | 1964-05-25 |
Centre D'amaigrissement Look-slim Inc. | 230-979, Rue Bourgogne, Québec, QC G1W 2L4 | 2004-02-10 |
Please provide details on THE EDITH FOX LIFE & LOSS CENTRE 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 |