PATRONS OF ST.COLUMBAN FOUNDATION

Address:
36 Fourth St West, Cornwall, ON K6J 2R6

PATRONS OF ST.COLUMBAN FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4292740. The registration start date is March 24, 2005. The current status is Active.

Corporation Overview

Corporation ID 4292740
Business Number 841616147
Corporation Name PATRONS OF ST.COLUMBAN FOUNDATION
Registered Office Address 36 Fourth St West
Cornwall
ON K6J 2R6
Incorporation Date 2005-03-24
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DONNA VILLEMAIRE 221 BALDWIN AVENUE, CORNWALL ON K6H 4J3, Canada
Fr. Ernest Emeka Emeodi 36 Fourth Street West, Cornwall ON K6J 2R6, Canada
SEAN ADAMS 1146 KENNEDY CR, CORNWALL ON K6H 5S3, Canada
MARION TOBIN 441 YORK ST, CORNWALL ON K6J 3Z6, Canada
JAKE VILLEMAIRE 221 BALDWIN AVENUE, CORNWALL ON K6H 4J3, Canada
BRIAN LYNCH 435 YORK ST, CORNWALL ON K6J 3Z6, Canada
JANE ANDERSON 1002 RIVERDALE AVENUE, CORNWALL ON K6J 2L4, Canada
Albert Laing 1261 Daprat Avenue, Cornwall ON K6H 6V4, Canada
JANET SURGESON 32 5TH ST. E., CORNWALL ON K6H 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-03-24 2014-03-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-25 current 36 Fourth St West, Cornwall, ON K6J 2R6
Address 2005-03-24 2014-03-25 36 Fourth Street West, Cornwall, ON K6J 2R6
Name 2005-03-24 current PATRONS OF ST.COLUMBAN FOUNDATION
Status 2014-03-25 current Active / Actif
Status 2005-03-24 2014-03-25 Active / Actif

Activities

Date Activity Details
2014-03-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-11 Soliciting
Ayant recours à la sollicitation
2019 2019-03-13 Soliciting
Ayant recours à la sollicitation
2018 2018-03-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 36 FOURTH ST WEST
City CORNWALL
Province ON
Postal Code K6J 2R6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
DONNA VILLEMAIRE 221 BALDWIN AVENUE, CORNWALL ON K6H 4J3, Canada
Fr. Ernest Emeka Emeodi 36 Fourth Street West, Cornwall ON K6J 2R6, Canada
SEAN ADAMS 1146 KENNEDY CR, CORNWALL ON K6H 5S3, Canada
MARION TOBIN 441 YORK ST, CORNWALL ON K6J 3Z6, Canada
JAKE VILLEMAIRE 221 BALDWIN AVENUE, CORNWALL ON K6H 4J3, Canada
BRIAN LYNCH 435 YORK ST, CORNWALL ON K6J 3Z6, Canada
JANE ANDERSON 1002 RIVERDALE AVENUE, CORNWALL ON K6J 2L4, Canada
Albert Laing 1261 Daprat Avenue, Cornwall ON K6H 6V4, Canada
JANET SURGESON 32 5TH ST. E., CORNWALL ON K6H 2L4, Canada

Entities with the same directors

Name Director Name Director Address
MindTron Institute Inc. Brian Lynch 73 Windsor Cresc., Sudbury ON P3E 1Z6, Canada
Asset LifeCycle Consulting Ltd. JANE ANDERSON 39 LEE AVENUE, UNIT 2, TORONTO ON M4E 2P1, Canada
THE WEAVE SHED ARTS CENTRE SEAN ADAMS 1146 KENNEDY DRIVE, CORNWALL ON K6J 5S3, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J 2R6

Similar businesses

Corporation Name Office Address Incorporation
Game Patrons Inc. 810 Quayside Drive, Suite 205, New Westminster, BC V3M 6B9 2020-11-06
M.a.t. Pattern Services Inc. 708-9250 Ave Du Parc, Montreal, QC H2N 1Z2 1989-10-25
Studio Des Patrons Inc. 60 Chemin Du Vieux Moulin, Ile Perrot, QC J7V 5V6 1989-02-16
Patrons Acceptance Limited 5600 Cancross Court, Mississauga, ON L5A 3A4
Patrons Transportation Limited 5600 Cangross Court, Mississauga, ON L5A 3A4 1974-02-22
3437213 Canada Inc. 239 St-columban, Gatineau, QC J8T 4Y6 1997-11-25
Les Entreprises M.c.m. Lacasse Inc. 51 Chemin St-columban, Gatineau, QC J8R 3K7 2000-04-12
3832074 Canada Inc. 51 Chemin St-columban, Gatineau, QC J8R 3K7 2000-11-16
Marcel Paquet, Dentiste Inc. 239, Saint-columban, Gatineau, QC J8V 4E3 2011-09-14
Élekmax Entrepreneur électricien Inc. 384 Rue Du Tour De Lac, Saint-columban, QC J5K 2J9 2020-02-07

Improve Information

Please provide details on PATRONS OF ST.COLUMBAN FOUNDATION 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