York Heritage Quilters Guild

Address:
3 Winsloe Avenue, Toronto, ON M4G 3P5

York Heritage Quilters Guild is a business entity registered at Corporations Canada, with entity identifier is 4293631. The registration start date is March 17, 2005. The current status is Active.

Corporation Overview

Corporation ID 4293631
Business Number 842011272
Corporation Name York Heritage Quilters Guild
Registered Office Address 3 Winsloe Avenue
Toronto
ON M4G 3P5
Incorporation Date 2005-03-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ANDREA HEIMRICH 351, BROADWAY AVENUE, TORONTO ON M4P 1W8, Canada
WENDY DINES 57, EASTBOURNE AVENUE, TORONTO ON M5P 2G1, Canada
Irena Hopper 16 Lyme Regis Crescent, Scarborough ON M1M 1E4, Canada
VALERIE PRIDEAUX 4 Sunnylea Avenue West, Toronto ON M5P 2G1, Canada
JUDY MESSENGER 62, BESTVIEW DRIVE, TORONTO ON M2M 2X9, Canada
CHRYSTLE STUCKY 1501-206 Bloor Street West, Toronto ON M5S 1T8, Canada
LAURISSA WERHUN 15 Kirk Bradden Road West, Toronto ON M8Y 2G1, Canada
Karen McMillan 1765 Queen Street East, Apt 404, Toronto ON M4L 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-03-17 2014-02-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-05-23 current 3 Winsloe Avenue, Toronto, ON M4G 3P5
Address 2018-04-02 2019-05-23 Apt 404, 1765 Queen Street East, Toronto, ON M4L 3Z2
Address 2015-03-31 2018-04-02 15 Kirk Bradden Road West, Toronto, ON M8Y 2G1
Address 2014-02-10 2015-03-31 155, Wellington Street West, Toronto, ON M5V 3J7
Address 2005-03-17 2014-02-10 100 King Street West, 1 First Canadian Place Suite 4400, Toronto, ON M5X 1B1
Name 2014-02-10 current York Heritage Quilters Guild
Name 2005-03-17 2014-02-10 YORK HERITAGE QUILTERS GUILD
Status 2014-02-10 current Active / Actif
Status 2005-03-17 2014-02-10 Active / Actif

Activities

Date Activity Details
2014-02-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-05-16 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 3 Winsloe Avenue
City Toronto
Province ON
Postal Code M4G 3P5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthimi Marketing Inc. 1929 Bayview Avenue, Suite 106, Toronto, ON M4G 0A1 2019-08-06
Tub International Inc. 615-20 Burkebrook Pl, Toronto, ON M4G 0A1 2019-03-07
Green Schools Green Future.org - Gsgf.org 20 Burkebrook Place, Suite 221, Toronto, ON M4G 0A1 2017-11-16
Tct Protection Inc. 615-20 Burkebrook Place, Toronto, ON M4G 0A1 2017-09-14
10262293 Canada Inc. 20 Burkebrook Place, Unit 402, Toronto, ON M4G 0A1 2017-06-01
Temporal Fountain Inc. #313, 20 Burkebrook Place, Toronto, ON M4G 0A1 2017-05-19
Gnomeworks Greenhouses Inc. 610-20 Burkebrook Place, Toronto, ON M4G 0A1 2016-01-26
Ew Concept Inc. 20 Burkebrook Place Unit # 615, Toronto, ON M4G 0A1 2015-11-02
U Weight Loss Aurora Inc. 409-20 Burkebook Place, East York, ON M4G 0A1 2007-07-21
Derhan Ltd. 20 Burkebrook Place, Th7, Toronto, ON M4G 0A1 1976-09-07
Find all corporations in postal code M4G

Corporation Directors

Name Address
ANDREA HEIMRICH 351, BROADWAY AVENUE, TORONTO ON M4P 1W8, Canada
WENDY DINES 57, EASTBOURNE AVENUE, TORONTO ON M5P 2G1, Canada
Irena Hopper 16 Lyme Regis Crescent, Scarborough ON M1M 1E4, Canada
VALERIE PRIDEAUX 4 Sunnylea Avenue West, Toronto ON M5P 2G1, Canada
JUDY MESSENGER 62, BESTVIEW DRIVE, TORONTO ON M2M 2X9, Canada
CHRYSTLE STUCKY 1501-206 Bloor Street West, Toronto ON M5S 1T8, Canada
LAURISSA WERHUN 15 Kirk Bradden Road West, Toronto ON M8Y 2G1, Canada
Karen McMillan 1765 Queen Street East, Apt 404, Toronto ON M4L 3X2, Canada

Entities with the same directors

Name Director Name Director Address
Taily Pet Services Inc. Karen McMillan 502-52 Sumach St, Toronto ON M5A 3J7, Canada
172998 CANADA INC. KAREN MCMILLAN 2189 CONCORDE AVE, CORNWALL ON K6H 7E1, Canada
Inventive Measures Inc. Karen McMillan 41 Major Street, Toronto ON M5S 2K9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4G 3P5

Similar businesses

Corporation Name Office Address Incorporation
The Arts Guild Inc. 22 Peach Willow Way, North York, ON M2J 2B6 2013-11-01
Guild D'opera En Studio 99 Metcalfe, 10th Floor, Ottawa, ON K1P 6L7 1992-05-14
Canadian Quilters' Association 71 Truman Rd, Toronto, ON M2L 2L7 1983-02-21
Veroli Heritage Association 2 Camborne Avenue, North York, ON M3M 2R1 1982-02-22
Paideia Heritage Language Education 30 Thorncliffe Park Drive, East York, ON M4H 1H8 2016-06-01
African Heritage Educators' Network (ahen) 5050 Yonge Street, North York, ON M2N 5N8 2016-04-05
Heritage Mauritius 200 Consumers Road, North York, Suite 310, Toronto, ON M2J 4R4 2016-07-01
Bharat Sevashram Sangha Canada Hindu Heritage 102 Rivalda Road, North York, Toronto, ON M9M 2M8 2018-04-27
Héritage Ébénisterie Architecturale Inc. 700 Ave Montrichard, St-jean-sur-richelieu, QC J2X 5G4 1999-02-11
Spiritual Community Church of The West 24 Heritage Lake Drive, Heritage Pointe, AB T1S 4H6 2006-12-28

Improve Information

Please provide details on York Heritage Quilters Guild 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