Collaborative Practice Simcoe County

Address:
124 Dunlop St West, Barrie, ON L4N 1B1

Collaborative Practice Simcoe County is a business entity registered at Corporations Canada, with entity identifier is 4302575. The registration start date is September 12, 2006. The current status is Active.

Corporation Overview

Corporation ID 4302575
Business Number 838105963
Corporation Name Collaborative Practice Simcoe County
Registered Office Address 124 Dunlop St West
Barrie
ON L4N 1B1
Incorporation Date 2006-09-12
Corporation Status Active / Actif
Number of Directors 4 - 9

Directors

Director Name Director Address
ALISON PENGELLEY 124 DUNLOP ST W, BARRIE ON L4N 1B1, Canada
JOSEPH HILTON 300 LAKESHORE DRIVE, SUITE 300, BARRIE ON L4N 0B4, Canada
AL JONES 47 COLLIER ST, BARRIE ON L4M 1G7, Canada
DEBORAH ALTON 19 DORIS DRIVE, BARRIE ON L4N 5W2, Canada
BRIAN GALBRATH 124 DUNLOP ST. W., BARRIE ON L4N 1B1, Canada
BRETT BEGOLDI 135 DAYFIELD ST, SUITE 101, BARRIE ON L4M 3B3, Canada
ELLEN ANDERSON 8000 YONGE ST, INNIS ON L9S 1L5, Canada
KRISTA MOREAU 11 POYNTE ST, BARRIE ON L4M 3N6, Canada
SUE COOK 89 DUNLOP ST EAST, UNIT 103, BARRIE ON L4M 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-09-12 2014-07-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-07-22 current 124 Dunlop St West, Barrie, ON L4N 1B1
Address 2006-09-12 2014-07-22 60 Collier Street, Suite 200, Barrie, ON L4M 1G8
Name 2014-07-22 current Collaborative Practice Simcoe County
Name 2006-09-12 2014-07-22 COLLABORATIVE PRACTICE SIMCOE COUNTY
Status 2014-07-22 current Active / Actif
Status 2006-09-12 2014-07-22 Active / Actif

Activities

Date Activity Details
2014-07-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2016-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2016-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2016-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 124 DUNLOP ST WEST
City BARRIE
Province ON
Postal Code L4N 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Family Law Pathways Ltd. 124 Dunlop St West, Barrie, ON L4N 1B1 2011-09-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Divorce Team Inc. 124 Dunlop Street West, Barrie, ON L4N 1B1 2010-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zak Web Support and Services Inc. 16 Woodfern Crt, Barrie, ON L4N 0A1 2020-05-27
Clients Funnel Inc. 2 Woodfern Crt, Barrie, ON L4N 0A1 2018-10-01
Mvp (most Valuable Professional) Consultants Corp. 9 Woodfern Crt, Barrie, ON L4N 0A1 2018-03-02
6376720 Canada Inc. 97 Holley Meadow Road, Barrie, ON L4N 0A1 2005-04-12
9236929 Canada Incorporated 75 Kenwell Crescent, Barrie, ON L4N 0A2 2015-03-27
10747882 Canada Ltd. 12 Stoneybrook Crescent, Barrie, ON L4N 0A5 2018-04-23
Beaver Cleaning Services Inc. 22 Hawkins Drive, Barrie, ON L4N 0A6 2006-01-06
Qafree Inc. 73 Hawkins Drive, Barrie, ON L4N 0A7 2020-03-01
11348264 Canada Inc. 115 Gore Drive, Barrie, ON L4N 0A8 2019-04-09
9832262 Canada Inc. 137 Gore Drive, Barre, ON L4N 0A8 2016-07-15
Find all corporations in postal code L4N

Corporation Directors

Name Address
ALISON PENGELLEY 124 DUNLOP ST W, BARRIE ON L4N 1B1, Canada
JOSEPH HILTON 300 LAKESHORE DRIVE, SUITE 300, BARRIE ON L4N 0B4, Canada
AL JONES 47 COLLIER ST, BARRIE ON L4M 1G7, Canada
DEBORAH ALTON 19 DORIS DRIVE, BARRIE ON L4N 5W2, Canada
BRIAN GALBRATH 124 DUNLOP ST. W., BARRIE ON L4N 1B1, Canada
BRETT BEGOLDI 135 DAYFIELD ST, SUITE 101, BARRIE ON L4M 3B3, Canada
ELLEN ANDERSON 8000 YONGE ST, INNIS ON L9S 1L5, Canada
KRISTA MOREAU 11 POYNTE ST, BARRIE ON L4M 3N6, Canada
SUE COOK 89 DUNLOP ST EAST, UNIT 103, BARRIE ON L4M 1A7, Canada

Entities with the same directors

Name Director Name Director Address
GROSS POINT MEDIA LTD. AL JONES 524 WESTMINSTER AVENUE, OTTAWA ON K2A 2V1, Canada
The Financial Advisors Association of Canada AL JONES 43 BARRE DRIVE, BARRIE ON L4N 7N8, Canada
JUAN DE FUCA COMMUNITY FUTURES DEVELOPMENT CORPORATION AL JONES 6947 POSSESSION POINT ROAD, SOOKE BC V0S 1N0, Canada
THE INSTITUTE OF CHARTERED LIFE UNDERWRITERS OF CANADA AL JONES 43 BARRIE DR., BARRIE ON L4N 7N8, Canada
NEIGHBOURLINK CAMROSE INC. AL JONES 47 4504 41 ST, CAMROSE AB T4V 4K9, Canada
Innisfil Chamber of Commerce AL JONES 43 BARRIE DRIVE, BARRIE ON L4M 3A7, Canada
HALDIMAND WAR MEMORIAL CHARITABLE CORPORATION AL JONES 76 RYMER ROAD, R.R. 2, LOWBANKS ON N0A 1K0, Canada

Competitor

Search similar business entities

City BARRIE
Post Code L4N 1B1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Accountants In Public Practice 55 Gibson Drive, Simcoe, ON N3Y 3L1 2015-03-30
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Norfolk County Contracting Inc. 61 Bellevue Ave, Simcoe, ON N3Y 4B6 2020-03-22
Simcoe County Youthreach 17 Frances St N, Barrie, ON L4N 1Z3 2017-07-26
Simcoe County Steampunk Society 2 Mill St., Coldwater, ON L0K 1E0 2016-01-22
Simcoe County Malt Inc. 92 Scottsdale Drive, Bowmanville, ON L1C 5G4 2018-07-17
Larcom Solutions Inc. 3856 Simcoe County Rd 88, Bradford, ON L3Z 2A4 2009-11-26
9830537 Canada Ltd. 1813 Simcoe County Rd 27, Tottenham, ON L0G 1W0 2016-07-14
12179539 Canada Inc. 1985 Simcoe County Rd 50, Tottenham, ON L0G 1W0 2020-07-07
Ontario Vipassana Foundation 6486 Simcoe County Rd 56, Egbert, ON L0L 1N0 2001-05-15

Improve Information

Please provide details on Collaborative Practice Simcoe County 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