Avocation Employment Alliance of Durham

Address:
519 Dundas St. E., Unit 2, Whitby, ON L1N 2J5

Avocation Employment Alliance of Durham is a business entity registered at Corporations Canada, with entity identifier is 4341783. The registration start date is December 29, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4341783
Business Number 806453742
Corporation Name Avocation Employment Alliance of Durham
Registered Office Address 519 Dundas St. E.
Unit 2
Whitby
ON L1N 2J5
Incorporation Date 2005-12-29
Dissolution Date 2016-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 8

Directors

Director Name Director Address
LAURA VAILLANCOURT 18 SIMCOE STREET SOUTH, OSHAWA ON L1H 4G2, Canada
DEB FRASER 56 ASTER CRES., WHITBY ON L1M 1J8, Canada
CAROL VANDENKERKHOF 22 O'HARA AVE., APT. 204, TORONTO ON M6K 2P8, Canada
RICHARD LLOYD 108 ST. THOMAS, BROOKLIN ON L1M 1H1, Canada
BRAD COOK 115 SIMCOE ST. S., 2ND FLOOR, OSHAWA ON L1H 4G7, Canada
LINDA LYONS 37 VINEYARD AVE., WHITBY ON L1P 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2005-12-29 current 519 Dundas St. E., Unit 2, Whitby, ON L1N 2J5
Name 2005-12-29 current Avocation Employment Alliance of Durham
Status 2016-06-26 current Dissolved / Dissoute
Status 2016-01-28 2016-06-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-12-29 2016-01-28 Active / Actif

Activities

Date Activity Details
2016-06-26 Dissolution Section: 222
2005-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-11-26
2009 2009-11-26

Office Location

Address 519 DUNDAS ST. E.
City WHITBY
Province ON
Postal Code L1N 2J5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Harwood Photographic Limited 1700 Mcewen Drive, Units 1 & 2, Whitby, ON L1N 0A2 1958-06-17
Twelve Little Paws Inc. 650 Gordon St, #107, Whitby, ON L1N 0C1 2017-05-29
Prismatic Realms, Inc. 8 Oceanpearl Crescent, Whitby, ON L1N 0C2 2016-05-12
9534377 Canada Inc. 34 Oceanpearl Cres, Whitby, ON L1N 0C2 2015-12-02
11909762 Canada Inc. 74 Oceanpearl Crescent, Whitby, ON L1N 0C3 2020-02-18
11696009 Canada Ltd. 210-4 Treewood Street, Scarborough, ON L1N 0C3 2019-10-22
Tost Software Consulting Inc. 11 Oceanpearl Crescent, Whitby, ON L1N 0C5 2012-06-21
Rhonda Bennett & Team Inc. 73 Oceanpearl Crescent, Unit 2, Whitby, ON L1N 0C6 2020-10-20
Gtagps Inc. 59 Oceanpearl Crescent, Whitby, ON L1N 0C6 2016-02-25
9160523 Canada Inc. 89 Oceanpearl Crescent, Whitby, ON L1N 0C6 2015-01-20
Find all corporations in postal code L1N

Corporation Directors

Name Address
LAURA VAILLANCOURT 18 SIMCOE STREET SOUTH, OSHAWA ON L1H 4G2, Canada
DEB FRASER 56 ASTER CRES., WHITBY ON L1M 1J8, Canada
CAROL VANDENKERKHOF 22 O'HARA AVE., APT. 204, TORONTO ON M6K 2P8, Canada
RICHARD LLOYD 108 ST. THOMAS, BROOKLIN ON L1M 1H1, Canada
BRAD COOK 115 SIMCOE ST. S., 2ND FLOOR, OSHAWA ON L1H 4G7, Canada
LINDA LYONS 37 VINEYARD AVE., WHITBY ON L1P 1X5, Canada

Entities with the same directors

Name Director Name Director Address
Cooked Records Inc. Brad Cook 211 Marlyn Place NE, Calgary AB T2A 3L1, Canada
AWEE Inc. Linda Lyons 10-2975, boul. Édouard-Montpetit, Montréal QC H3T 1J8, Canada
Richard IS Consulting Limited Richard Lloyd 108 St. Thomas Street, Whitby ON L1M 1H1, Canada
ACCESS-CANADA FREEWEB INC. RICHARD LLOYD 320 MELVIN ST, SUDBURY ON P3E 6K1, Canada
Axis Auto Finance Lending Corp. Richard Lloyd 55 Standish Court, 7th Floor, Mississauga ON L5R 4B2, Canada

Competitor

Search similar business entities

City WHITBY
Post Code L1N 2J5

Similar businesses

Corporation Name Office Address Incorporation
Avocation Employment Inc. 2428 Islington Avenue, Suite 204a, Etobicoke, ON M9W 3X8 2014-10-01
Atelier Mecanique South-durham Inc. Bureau De Poste Durham-sud, Durham-sud, QC J0E 1M0 1978-02-16
Alliance Employment Group Ltd. 49 Condotti Drive, Woodbridge, ON L4H 0H5 2018-01-31
Durham Alliance Outreach 7-717 Wilson Road South, Oshawa, ON L1H 6E9 2019-12-15
Alliance Employment Services Inc. 104-1920 Ellesmere Road Suite 373, Toronto, ON M1H 3G1 2008-12-22
Durham Internet Holdings Incorporated 584 West River Drive, Durham, NS B0K 1H0 2015-09-04
Conciergerie Entretien Lord Durham Inc. 40 Rue Principale, Durham-sud, QC J0H 2C0 1985-02-22
Johnston Base Metal Inc. 323187 Durham Road, Durham, ON N0G 1R0 2011-03-28
Scierie Du Lac Des Trois Saumons Inc. Durham-sud, Durham-sud, QC J0H 2C0 1979-02-13
Abcan Worldwide Employment Inc. 5307 Universal Cres, Regina, SK S4W 0K7

Improve Information

Please provide details on Avocation Employment Alliance of Durham 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