STEM Camp

Address:
123 Huron St., Embro, ON N0J 1J0

STEM Camp is a business entity registered at Corporations Canada, with entity identifier is 4441907. The registration start date is September 13, 2007. The current status is Active.

Corporation Overview

Corporation ID 4441907
Business Number 833810153
Corporation Name STEM Camp
Registered Office Address 123 Huron St.
Embro
ON N0J 1J0
Incorporation Date 2007-09-13
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
HAROLD HAYNES 38 IVY CRESCENT, PARIS ON N3L 4A9, Canada
STEVE VAN WINDEN 973 RIDGEWOOD DR., WOODSTOCK ON N4T 0A6, Canada
RON COUGLER 21-500 LAKEVIEW DRIVE, WOODSTOCK ON N4T 1W4, Canada
MICHELLE MOBARAK 915 SPRINGBANK AVENUE, WOODSTOCK ON N4T 1T5, Canada
GARRY ANDERSON 625 NORMANDY DRIVE, WOODSTOCK ON N4T 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2007-09-13 2015-05-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-23 current 123 Huron St., Embro, ON N0J 1J0
Address 2015-10-30 2016-11-23 540 Peel St., Woodstock, ON N4S 1K4
Address 2015-06-09 2015-10-30 21-500 Lakeview Dr., Woodstock, ON N4T 1W4
Address 2015-05-11 2015-06-09 5-65 Springbank Ave., Woodstock, ON N4S 8W8
Address 2007-09-13 2015-05-11 5-65 Springbank Avenue, Woodstock, ON N4S 8W8
Name 2015-05-11 current STEM Camp
Name 2007-09-13 2015-05-11 Click Connect
Status 2015-05-11 current Active / Actif
Status 2015-01-22 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-09-13 2015-01-22 Active / Actif

Activities

Date Activity Details
2019-10-24 Amendment / Modification Section: 201
2015-05-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2007-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 123 Huron St.
City Embro
Province ON
Postal Code N0J 1J0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jdr Specialized Services Inc. 455836 45 Line, Embro, ON N0J 1J0 2020-06-12
11638084 Canada Inc. 123, Huron, Embro, ON N0J 1J0 2019-09-20
Citrine Group Inc. 963997 Road 96, Embro, ON N0J 1J0 2019-01-10
Sports Discovery Summer Camp Inc. 123 Huron Street, Embro, ON N0J 1J0 2018-12-20
Stem Camp Foundation 123, Huron Street, Embro, ON N0J 1J0 2018-09-20
7305397 Canada Ltd. 475956 Mud Creek Dr, Embro, ON N0J 1J0 2010-01-04
Ace's Pizza Inc. 963997 Road 96, Embro, ON N0J 1J0 2020-05-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Elson Precision Manufacturing Inc. 434853 Zorra Line, Box 198, Beachville, ON N0J 1A0 2020-04-15
Veil Strategic Inc. 584465 Beachville Road, Beachville, ON N0J 1A0 2020-03-06
9416641 Canada Inc. 584620 Beachville Road, Beachville, ON N0J 1A0 2015-08-24
On-site Mobile Service Incorporated 8 Queen Street West, Po Box 339, Beachville, ON N0J 1A0 2004-04-08
Quarry Road Technical Inc. 584562 Beachville Road, P O Box 38, Beachville, ON N0J 1A0 1996-04-24
Gray Studios Incorporated 927263 Oxford County Road 8 Rr4, Bright, ON N0J 1B0 2020-02-06
Business On Steroids Corporation #17-907168 Township Rd 12.rr4, Bright, ON N0J 1B0 2019-06-12
8106380 Canada Inc. 3709 Trussler Road, Bright, ON N0J 1B0 2012-03-01
Heronwood Farms Inc. Township Road 12, 906558 R.r. 4, Bright, ON N0J 1B0 2006-12-05
Return Ministries Inc. 907168 Township Road, Rr #4, Bright, ON N0J 1B0 2003-09-19
Find all corporations in postal code N0J

Corporation Directors

Name Address
HAROLD HAYNES 38 IVY CRESCENT, PARIS ON N3L 4A9, Canada
STEVE VAN WINDEN 973 RIDGEWOOD DR., WOODSTOCK ON N4T 0A6, Canada
RON COUGLER 21-500 LAKEVIEW DRIVE, WOODSTOCK ON N4T 1W4, Canada
MICHELLE MOBARAK 915 SPRINGBANK AVENUE, WOODSTOCK ON N4T 1T5, Canada
GARRY ANDERSON 625 NORMANDY DRIVE, WOODSTOCK ON N4T 0C3, Canada

Entities with the same directors

Name Director Name Director Address
Stem Camp Foundation Ron Cougler 123, Huron Street, Embro ON N0J 1J0, Canada

Competitor

Search similar business entities

City Embro
Post Code N0J 1J0

Similar businesses

Corporation Name Office Address Incorporation
Stem Bot Camp Inc. 102 Harbourtown Crescent, Brampton, ON L6V 4P5 2018-07-11
Stem Camp Foundation 123, Huron Street, Embro, ON N0J 1J0 2018-09-20
Dads for Daughters In Stem 52 Lankin Boulevard, Toronto, ON M4J 4X1 2018-06-13
Stem Studies Group Inc. 5458 Place Grovehill, Montreal, QC H4A 1J9 1978-06-16
Camp Bowen Society for The Independence of The Blind and Deafblind 1062 Miller Road, Attn. Camp Bowen, Bowen Island, BC V0N 1G1 2018-11-30
Camp De Jour Du Soleil Inc. 1150 St-aubin, Suite A, St-laurent, QC H4R 1T3 1978-10-24
Camp Maple Sirup Inc. 2100 St-laurent, C.p. 310, Plessisville, QC G6L 2Y8 1982-08-13
S.y.o. Summer Camp Inc. 4251 St. Urbain Street, Montreal, QC H2W 1V6 1983-06-10
Camp Ooch and Camp Trillium Corporation 464 Bathurst Street, Toronto, ON M5T 2S6
Camp De Batteries Ultime (udc) Inc. 1516, Chemin Ivory, Magog, QC J1X 5R9 2013-06-27

Improve Information

Please provide details on STEM Camp 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