Wounded Warriors Canada

Address:
310 Byron Street South, Suite 4, Whitby, ON L1N 4P8

Wounded Warriors Canada is a business entity registered at Corporations Canada, with entity identifier is 4398777. The registration start date is December 11, 2006. The current status is Active.

Corporation Overview

Corporation ID 4398777
Business Number 828082727
Corporation Name Wounded Warriors Canada
Registered Office Address 310 Byron Street South
Suite 4
Whitby
ON L1N 4P8
Incorporation Date 2006-12-11
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
RICHARD MARTIN 17 SHIELDS AVENUE, TORONTO ON M2N 2K1, Canada
DANIEL MCTEAGUE 69 SHOREWOOD PLACE, OAKVILLE ON L6K 3Y3, Canada
JULIAN CHAPMAN 68 ROSEHEATH AVENUE, TORNTO ON M4C 3P5, Canada
GREGORY JACKSON 37 TORRANCE WOODS, BRAMPTON ON L6Y 2T8, Canada
JAMES LAMOTHE 18 SPINNING LANE, WHITBY ON L1P 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-12-11 2014-05-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-13 current 310 Byron Street South, Suite 4, Whitby, ON L1N 4P8
Address 2008-03-31 2014-05-13 175 Commerce Valley Dr West, Sute 220, Markham, ON L3T 7P6
Address 2007-03-31 2008-03-31 175 Commerce Valley Drive West, Sute 220, Markham, ON L3T 7P6
Address 2006-12-11 2007-03-31 176 Commerce Valley Drive West, Sute 220, Markham, ON L3T 7P6
Name 2014-05-13 current Wounded Warriors Canada
Name 2006-12-11 2014-05-13 THE SAPPER MIKE McTEAGUE WOUNDED WARRIOR FUND
Status 2014-05-13 current Active / Actif
Status 2006-12-11 2014-05-13 Active / Actif

Activities

Date Activity Details
2014-05-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-06 Amendment / Modification Directors Changed.
2006-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-09 Soliciting
Ayant recours à la sollicitation
2018 2018-06-19 Soliciting
Ayant recours à la sollicitation
2017 2017-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 310 BYRON STREET SOUTH
City WHITBY
Province ON
Postal Code L1N 4P8
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
RICHARD MARTIN 17 SHIELDS AVENUE, TORONTO ON M2N 2K1, Canada
DANIEL MCTEAGUE 69 SHOREWOOD PLACE, OAKVILLE ON L6K 3Y3, Canada
JULIAN CHAPMAN 68 ROSEHEATH AVENUE, TORNTO ON M4C 3P5, Canada
GREGORY JACKSON 37 TORRANCE WOODS, BRAMPTON ON L6Y 2T8, Canada
JAMES LAMOTHE 18 SPINNING LANE, WHITBY ON L1P 1M8, Canada

Entities with the same directors

Name Director Name Director Address
SIRA International Risk Advisors Inc. Julian Chapman 1300 Yonge Street, Suite 310, Toronto ON M4T 1X3, Canada
Biashara Global Enterprises Inc. Les entreprises Biashara Global inc. Richard Martin 1324 Boulevard Perrot, Notre-Dame-de-l'Île-Perrot QC J7V 7P2, Canada
9275835 CANADA INC. Richard Martin 84 Cameron Ave, Toronto ON M6M 1R3, Canada
FURNECO COMPAGNIE DE FOURNITURES INDUSTRIELLES ET D'INSTRUMENTS LTEE RICHARD MARTIN 9600 IGNACE STREET, SUITE J., BROSSARD QC J4Y 2R4, Canada
9865497 Canada Inc. Richard Martin 63 Earls Rd., PO Box 618, MacTier ON P0C 1H0, Canada
Phoenix Equipements CNC Incorporée Richard Martin 620 Olympique, Pincourt QC J7W 7C8, Canada
T19 Solutions Inc. Richard Martin 185 avenue de la Citadelle, Gatineau QC J8Z 3L9, Canada
10374725 Canada Inc. Richard Martin 217 Ladyfield, Chelsea QC J9B 0B3, Canada
P.L.S. Concept inc. RICHARD MARTIN BOX 23179, CHURCHILL SQUARE RPO, ST JOHN'S NL A1B 4J9, Canada
FONDATION COMMASSUR RICHARD MARTIN 2740 RUE GIRARD, STE-ROSALIE QC J0H 1X0, Canada

Competitor

Search similar business entities

City WHITBY
Post Code L1N 4P8

Similar businesses

Corporation Name Office Address Incorporation
Warriors of The Light, Inc. 9 Capella Court, Unit 1, Ottawa, ON K2E 8A7 2018-05-31
Women Warriors Productions Inc. 1001 Rue Lenoir, Studio B416, Montreal, QC H4C 2Z6 2003-06-30
MontrÉal Warriors Hockey Club 7785 Rue Centrale, Lasalle, QC H8P 1M5 2018-08-01
Wounded Tree Holdings Inc. 349 William Graham Drive, Aurora, ON L4G 0Z8 2020-03-17
Wounded Healers Ministries 6-2430 Henry Avenue, Sidney, BC V8L 2B7 2017-05-10
Heal The Wounded Foundation 556 Rue Jeannine Gregoire Ross, Gatineau, QC J8P 0G5 2018-04-07
Supporting Wounded Veterans Canada 1155 Blvd. RenÉ-lÉvesque West, Suite 2912, Montreal, QC H3B 2L5 2016-10-06
Warriors Arise!!! Canada 13-209 Piqtuq Ave, Rankin Inlet, NU X0C 0G0 2019-05-02
Punjabi Warriors Ltd. 3 Peppermint Close, Brampton, ON L6P 3C3 2009-10-07
Workforce Warriors Inc. 94 Maple Drive, Rusagonis, NB E3B 7Z1 2020-06-30

Improve Information

Please provide details on Wounded Warriors Canada 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