FEDERAL CORRECTIONS MEMORIAL COMMITTEE

Address:
555 King Street West, Kingston, ON K7L 4V7

FEDERAL CORRECTIONS MEMORIAL COMMITTEE is a business entity registered at Corporations Canada, with entity identifier is 4454936. The registration start date is March 3, 2008. The current status is Active.

Corporation Overview

Corporation ID 4454936
Business Number 804013894
Corporation Name FEDERAL CORRECTIONS MEMORIAL COMMITTEE
COMITÉ COMMÉMORATIF DU SERVICE CORRECTIONNEL FÉDÉRAL
Registered Office Address 555 King Street West
Kingston
ON K7L 4V7
Incorporation Date 2008-03-03
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MATTEW B SMITH 4596 DEER RUN WAY, SYDENHAM ON K0H 2T0, Canada
DAVE ST.ONGE 32 GRANGE STREET, KINGSTON ON K7M 2J4, Canada
ED MELANSON SR. 964 UXBRIDGE CRESCENT, KINGSTON ON K7M 8K8, Canada
DONNA M MAILLET 4211 MANGAN BLVD., R.R. #1, SEELEY'S BAY ON K0H 2N0, Canada
SCOTT RITCHIE 1912 BERRYWOOD CRESCENT, KINGSTON ON K7P 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-03-03 2014-10-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-07 current 555 King Street West, Kingston, ON K7L 4V7
Address 2008-03-03 2014-10-07 555 King Street West, Kingston, ON K7L 4V7
Name 2014-10-07 current FEDERAL CORRECTIONS MEMORIAL COMMITTEE
Name 2014-10-07 current COMITÉ COMMÉMORATIF DU SERVICE CORRECTIONNEL FÉDÉRAL
Name 2008-03-03 2014-10-07 FEDERAL CORRECTIONS MEMORIAL COMMITTEE
Name 2008-03-03 2014-10-07 COMITÉ COMMÉMORATIF DU SERVICE CORRECTIONNEL FÉDÉRAL
Status 2014-10-07 current Active / Actif
Status 2008-03-03 2014-10-07 Active / Actif

Activities

Date Activity Details
2014-10-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-02 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 555 KING STREET WEST
City KINGSTON
Province ON
Postal Code K7L 4V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Friends of The Penitentiary Museum At Kingston Inc. 555 King Street West, Kingston, ON K7L 4V7 1998-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jrlmcb Holdings Inc. 5 Gore St. #1306, Kingston, ON K7L 0A1 2018-09-07
Kingston Integrated Transportation Solutions Ltd. 5 Gore Street, Suite 806, Kingston, ON K7L 0A1 2003-06-17
Stormcore Corporation 135 Ontario St., Suite 1503, Kingston, ON K7L 0A5 2017-07-06
Apple Capital Private Equity Ltd. 135 Ontario St. Apt 1204, Kingston, ON K7L 0A5 2013-06-24
Canadian Mining Resources Inc. 135 Ontario Street, Suite 207, Kingston, ON K7L 0A5 2011-01-30
Rootle Ltd. 135 Ontario Street, Unit 1503, Kingston, ON K7L 0A5 2013-08-11
Theanniversary.co Incorporated 135 Ontario Street, 1209, Kingston, ON K7L 0A5 2014-06-18
Voros Enterprises Corporation 135 Ontario Street, Suite 1503, Kingston, ON K7L 0A5 2014-10-01
Djpw Inc. 135 Ontario Street, Unit 705, Kingston, ON K7L 0A5 2019-10-09
11357581 Canada Inc. 1664 Shore Rd, Kingston, ON K7L 0C1 2019-04-15
Find all corporations in postal code K7L

Corporation Directors

Name Address
MATTEW B SMITH 4596 DEER RUN WAY, SYDENHAM ON K0H 2T0, Canada
DAVE ST.ONGE 32 GRANGE STREET, KINGSTON ON K7M 2J4, Canada
ED MELANSON SR. 964 UXBRIDGE CRESCENT, KINGSTON ON K7M 8K8, Canada
DONNA M MAILLET 4211 MANGAN BLVD., R.R. #1, SEELEY'S BAY ON K0H 2N0, Canada
SCOTT RITCHIE 1912 BERRYWOOD CRESCENT, KINGSTON ON K7P 3G4, Canada

Entities with the same directors

Name Director Name Director Address
Layer0 Security Inc. SCOTT RITCHIE 192 SANDPIPER DRIVE, SARNIA ON N7S 0B6, Canada

Competitor

Search similar business entities

City KINGSTON
Post Code K7L 4V7

Similar businesses

Corporation Name Office Address Incorporation
The Trudeau Memorial Committee 106 Starwood Road, Nepean, ON K2G 1Z7 2001-10-22
Interfaith Committee On Chaplaincy In The Correctional Service of Canada Inc. 183 Loxton Line, Powassan, ON P0H 1Z0 1997-05-02
Libre-service D'entreposage Federal Uni Inc. 2915 Boul St-charles, Suite 104, Kirkland, QC H9H 3B5 1989-02-03
Polymeres Federal Inc. 7975 Marco Polo Ave., Montreal, QC H1E 1N8 1998-10-30
Équipement FÉdÉral Inc. 1945 - 55th Avenue, Dorval, QC H9P 1G9
Federal Weather Strips Inc. 8301 Marconi Street, Anjou, QC H1J 2W4 1983-06-30
Papier Federal Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3A 1L6 1914-04-29
Federal Hardwood Products Inc. 1172 Monte De Liesse, St. Laurent, QC H4S 1J4 2003-05-14
L'institut Federal De La Gestion Postal Station "d", P.o.box 3055, Ottawa, ON K1P 6H6 1976-05-25
Transformateur Federal Ltee 5059 Boul. St-jean Baptiste, Pointe Aux Trembles, QC H1B 5V3 1974-12-16

Improve Information

Please provide details on FEDERAL CORRECTIONS MEMORIAL COMMITTEE 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