3E Community Development Inc.

Address:
83 Baffin Pl., London, ON N5V 1E8

3E Community Development Inc. is a business entity registered at Corporations Canada, with entity identifier is 4201299. The registration start date is October 31, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4201299
Business Number 860372903
Corporation Name 3E Community Development Inc.
Registered Office Address 83 Baffin Pl.
London
ON N5V 1E8
Incorporation Date 2003-10-31
Dissolution Date 2016-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
BOB ALLISON 25 SOUTH PARK BLVD., ELMIRA ON N3B 3L1, Canada
BRIAN CASSIDY 2388 GLADACRES LANE, OAKVILLE ON L6M 0G4, Canada
RON HARRIS 4156 CATHERINE ST., DORCHESTER ON N0L 1G0, Canada
SHELLY KEARNS 180 QUAKER LANE, ILDERTON ON N0M 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-31 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2008-06-11 current 83 Baffin Pl., London, ON N5V 1E8
Address 2004-03-31 2008-06-11 Box 14, Site 15, Rr #7, Calgary, AB T2P 2G7
Address 2003-10-31 2004-03-31 Box 14, Site 15, Rr #7, Se-34-24-27-w4th, Calgary, AB T2P 2G7
Name 2008-06-11 current 3E Community Development Inc.
Name 2003-10-31 2008-06-11 OUR TIMES COMMUNITY DEVELOPMENT INTERNATIONAL INC
Status 2016-07-10 current Dissolved / Dissoute
Status 2016-02-11 2016-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-31 2016-02-11 Active / Actif

Activities

Date Activity Details
2016-07-10 Dissolution Section: 222
2008-06-11 Amendment / Modification Name Changed.
RO Changed.
2003-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-28
2010 2008-04-02
2009 2008-04-02

Office Location

Address 83 BAFFIN PL.
City LONDON
Province ON
Postal Code N5V 1E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
BOB ALLISON 25 SOUTH PARK BLVD., ELMIRA ON N3B 3L1, Canada
BRIAN CASSIDY 2388 GLADACRES LANE, OAKVILLE ON L6M 0G4, Canada
RON HARRIS 4156 CATHERINE ST., DORCHESTER ON N0L 1G0, Canada
SHELLY KEARNS 180 QUAKER LANE, ILDERTON ON N0M 2A0, Canada

Entities with the same directors

Name Director Name Director Address
Archangel Solutions Inc. Brian Cassidy 65 Baywood Drive, Stittsville ON K2S 2H5, Canada
RON HARRIS GOLF ENTERPRISES LTD. RON HARRIS 88 GREEN BRIAR RD., ALLISTON ON L9R 1R4, Canada
CANADIAN SEPARATION TECHNOLOGY INC. RON HARRIS 28109 CHARLIE WATTS ROAD, LIVINGSTON LA 70754, United States

Competitor

Search similar business entities

City LONDON
Post Code N5V 1E8

Similar businesses

Corporation Name Office Address Incorporation
Community Media for Development, Inc. 1-194 Belmont Ave., Ottawa, ON K1S 0V8 2001-09-28
Hope for Community Development 10 Tobermory Drive, Toronto, ON M3N 2Y5 2020-10-27
Positive Community Development 17 Firenza Drive, Toronto, ON M9L 1A4 2019-12-09
Celerica Community Development International Inc. 43 Florence St., Ottawa, ON K2P 0W6 2001-10-12
Uncover Community Development Ltd. 161 Duke Street, Hamilton, ON L8P 1X9 2018-06-21
Two Rivers Community Development Centre 16 Sunrise Court, Ohsweken, ON N0A 1M0 1995-12-12
African Community Development Centre 1813 8 Street Sw, Calgary, AB T2T 2Z2 2020-07-22
Six Nations Community Development Corporation Chiesswood Rd., Ohsweken, ON N0A 1M0 1989-11-27
Fortress Community Development Co. Inc. 330 St.mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5 1998-10-22
Alinea Community Development Ltd. 253 Sprucewood Cres., Unit 18, Bowmanville, ON L1C 0G6 2018-11-14

Improve Information

Please provide details on 3E Community Development Inc. 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