COMMONWEALTH FOR DISABILITIES

Address:
50 Niagara Street, St.catherines, ON L2R 4K9

COMMONWEALTH FOR DISABILITIES is a business entity registered at Corporations Canada, with entity identifier is 4301676. The registration start date is May 9, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4301676
Business Number 834645541
Corporation Name COMMONWEALTH FOR DISABILITIES
LA RÉPUBLIQUE POUR LES INCAPACITÉS
Registered Office Address 50 Niagara Street
St.catherines
ON L2R 4K9
Incorporation Date 2005-05-09
Dissolution Date 2015-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 10

Directors

Director Name Director Address
RICHARD ANDREWS 20 FIRELANE 2A, NIAGARA ON THE LAKE ON L0S 1J0, Canada
ANGELA BROWNE 288 ST.PAUL STREET, 3RD FLOOR, UNIT 3A, ST CATHARINES ON L2R 3M9, Canada
BOHDAN SZCZURKO 35 ALBERT STREET WEST, THOROLD ON L2V 2G4, Canada
TERRY SCOTT 50 ACADEMY STREET, ST CATHARINES ON L2R 4K9, Canada
BRUCE GORDON RR. 1 YORK ROAD, NIAGARA ON THE LAKE ON L0S 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-05-09 current 50 Niagara Street, St.catherines, ON L2R 4K9
Name 2005-05-09 current COMMONWEALTH FOR DISABILITIES
Name 2005-05-09 current LA RÉPUBLIQUE POUR LES INCAPACITÉS
Status 2015-04-27 current Dissolved / Dissoute
Status 2014-11-28 2015-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-09 2014-11-28 Active / Actif

Activities

Date Activity Details
2015-04-27 Dissolution Section: 222
2005-05-09 Incorporation / Constitution en société

Office Location

Address 50 NIAGARA STREET
City ST.CATHERINES
Province ON
Postal Code L2R 4K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cmyk Art Gallery & Design Corp. 50 Niagara Street, St. Catharines, ON L2R 4K9 2018-07-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9365362 Canada Ltd. 20 Chicory Cres, St. Catherines, ON L2R 0A5 2015-07-12
Bawarchi Kebab Inc. 20 Chicory Cres, St. Catharines, ON L2R 0A5 2016-11-08
Incoho Restaurant Corp. 13 Chicory Cresent, Saint Catharines, ON L2R 0A6 2017-09-08
Pearl Gloves Foundation 282 Ontario Street, St. Catharines, ON L2R 0B4 2015-11-05
Fight for Youth 282 Ontario Street, St. Catharines, ON L2R 0B4 2017-02-07
12223503 Canada Inc. 28 Manhattan Court, St. Catherines, ON L2R 0B8 2020-07-24
Mymasjidpro Inc. 56 Manhattan Court, St. Catharines, ON L2R 0B8 2019-03-26
9099352 Canada Incorporated 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2014-11-25
Right Time Property Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2015-11-18
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Find all corporations in postal code L2R

Corporation Directors

Name Address
RICHARD ANDREWS 20 FIRELANE 2A, NIAGARA ON THE LAKE ON L0S 1J0, Canada
ANGELA BROWNE 288 ST.PAUL STREET, 3RD FLOOR, UNIT 3A, ST CATHARINES ON L2R 3M9, Canada
BOHDAN SZCZURKO 35 ALBERT STREET WEST, THOROLD ON L2V 2G4, Canada
TERRY SCOTT 50 ACADEMY STREET, ST CATHARINES ON L2R 4K9, Canada
BRUCE GORDON RR. 1 YORK ROAD, NIAGARA ON THE LAKE ON L0S 1J0, Canada

Entities with the same directors

Name Director Name Director Address
Manulife Asset Management Limited BRUCE GORDON 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada
C. D. HOWE INSTITUTE BRUCE GORDON 500 King Street North, WATERLOO ON N2J 4C6, Canada
CYBERNUCLEAR RADON TECHNOLOGIES INC. BRUCE GORDON 39 RENFREW AVENUE, OTTAWA ON K1S 1Z4, Canada
Manulife Asset Management Limited BRUCE GORDON 200 BLOOR STREET EAST, TORONTO ON M4W 1E5, Canada
GESTIONS INDY J.B. INC. BRUCE GORDON 184 CRESWELL DR., BEACONSFIELD QC H9W 1E9, Canada
7045701 CANADA INC. BRUCE GORDON 184 CRESWELL DR., BEACONSFIELD QC H9W 1E9, Canada
9603441 CANADA INC. BRUCE GORDON 215-1185 DUNDAS STREET EAST, MISSISSAUGA ON L4Y 2C5, Canada
Maitland Energy Inc. Bruce Gordon Box 7, Site 28, RR#8, Calgary AB T2J 2T9, Canada
4071565 CANADA INC. RICHARD ANDREWS 402, 11012 MACLEOD TRAIL S.E., CALGARY AB T2J 6A5, Canada
CARTOCANADA INC. Richard Andrews 51 Dalcastle Way NW, Calgary AB T3A 2N4, Canada

Competitor

Search similar business entities

City ST.CATHERINES
Post Code L2R 4K9

Similar businesses

Corporation Name Office Address Incorporation
Committee for The Commonwealth of Canada 4111 Est Rue Belanger, Montreal, QC H1X 1B9 1983-10-11
SantÉ Pour Tous En RÉpublique DÉmocratique Du Congo (sptc) 2882 V Cedarwood Drive, Ottawa, ON K1V 7R1 2013-09-03
Citizens for A Canadian Republic - 2100 Bloor St West, Toronto, ON M6S 5A5 2002-01-23
Canadian Association for Research and Education In Intellectual Disabilities (care-id) 1001 Queen St. West, Unit 4-502, Toronto, ON M6J 1H4 2006-02-16
Centre for Innovation In Autism and Intellectual Disabilities 5703, Ferrier, Mont-royal, QC H4P 1N3 2015-01-07
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Toronto, ON M5G 1R1
HospitalitÉ Commonwealth LtÉe 970 Dixon Road, Rexdale, ON M9W 1J9
La Prime Commonwealth Limitee 30 Gervais Drive, Don Mills, ON M3C 1Z3
HospitalitÉ Commonwealth LtÉe. 89 Chestnut Street, Suite 2700, Toronto, ON M5G 1R1
Reach Canada Equality and Justice for People With Disabilities 400 Coventry Road, Ottawa, ON K1K 2C7 1999-09-21

Improve Information

Please provide details on COMMONWEALTH FOR DISABILITIES 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