THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4456661. The registration start date is December 6, 2007. The current status is Dissolved.
Corporation ID | 4456661 |
Business Number | 819160011 |
Corporation Name | THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION |
Registered Office Address |
67 General Manson Way P.o. Box 369 Miramichi NB E1N 3A7 |
Incorporation Date | 2007-12-06 |
Dissolution Date | 2016-10-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
DAVID LOBBAN | 30 GOLDEN HAWK DR., MIRAMICHI NB E1N 3J3, Canada |
JOHN WALSH | 44 UNIVERSITY AVE., MIRAMICHI NB E1N 2V2, Canada |
FRANK DALEY | -, PO BOX 369, MIRAMICHI NB E1N 3A7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-12-06 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2011-03-31 | current | 67 General Manson Way, P.o. Box 369, Miramichi, NB E1N 3A7 |
Address | 2008-03-31 | 2011-03-31 | P.o. Box 369, Miramichi, NB E1N 3A7 |
Address | 2007-12-06 | 2008-03-31 | 2111 King George Highway, P.o. Box 369, Miramichi, NB E1N 3A7 |
Name | 2007-12-06 | current | THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION |
Status | 2016-10-22 | current | Dissolved / Dissoute |
Status | 2016-05-25 | 2016-10-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2007-12-06 | 2016-05-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-10-22 | Dissolution | Section: 222 |
2007-12-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-05-05 | |
2013 | 2012-08-14 | |
2012 | 2011-07-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miramichi Chamber of Commerce | P.o. Box: 342, Miramichi, NB E1N 3A7 | 1981-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Atwood Relationship Services Inc. | 30 Fowlie Lane, Miramichi Bay, NB E1N 0C5 | |
Isranet Construction Inc. | 2-1580 Water Street, Miramichi, NB E1N 1A7 | 2018-09-13 |
Catholic Health Partners Foundation | 1710 Water Street, Miramichi, NB E1N 1B4 | 1988-10-03 |
Catholic Health Partners Inc. | 1710 Water Street, Miramichi, NB E1N 1B4 | 2001-04-13 |
Sensi Worldwide Ltd. | 13 Henderson St, Miramachi, NB E1N 1H9 | 2018-03-13 |
Ora International | 44 Howard Street, Miramichi, NB E1N 1V5 | 1997-04-11 |
9594949 Canada Inc. | 15 Bramalea Ave, Miramichi, NB E1N 1Z8 | 2016-01-22 |
12078597 Canada Inc. | 106- 15 Cole Crescent, Miramichi, NB E1N 2A4 | 2020-05-22 |
Geri's Christian Store & More Inc. | 368 Airforce Crescent, Miramichi, NB E1N 2M2 | |
Cerberus Ppv Holdings, Ltd. | 123 King St, Miramichi, NB E1N 2N8 | 2018-08-20 |
Find all corporations in postal code E1N |
Name | Address |
---|---|
DAVID LOBBAN | 30 GOLDEN HAWK DR., MIRAMICHI NB E1N 3J3, Canada |
JOHN WALSH | 44 UNIVERSITY AVE., MIRAMICHI NB E1N 2V2, Canada |
FRANK DALEY | -, PO BOX 369, MIRAMICHI NB E1N 3A7, Canada |
Name | Director Name | Director Address |
---|---|---|
AMCOR RIGID PLASTICS ATLANTIC, INC. | DAVID LOBBAN | 30 GOLDEN HAWK DRIVE, MIRAMICHI NB E1N 3J3, Canada |
DALECORT SUPPLY LIMITED | FRANK DALEY | 1691 FISHER AVE., OTTAWA ON K2C 1X9, Canada |
CENTRE CANADIEN D'OECUMENISME | JOHN WALSH | 2000 SHERBROOKE WEST, MONTREAL QC H3H 1G4, Canada |
WALSH & NGUYEN INC. | JOHN WALSH | 42 DE NORMANDIE, MONTREAL QC H1B 3C5, Canada |
FAHR TECH SALES INC. | JOHN WALSH | 4390 MONTCLAIR AVE, MONTREAL QC , Canada |
ACE - ATLANTIC CONTAINER EXPRESS INC. | JOHN WALSH | 21 LONDON ROAD, ST.JOHN'S NL A1B 2G9, Canada |
WorxWater Canada Inc. | JOHN WALSH | 2010 STERLING ROAD, CHARLOTTE NC 28209, United States |
CENTER FOR APPLIED RESEARCH IN THE APOSTOLATE (CANADA) | JOHN WALSH | 38 BABYPOINT CRES., TORONTO ON M6S 2B8, Canada |
4080076 CANADA INC. | JOHN WALSH | 12 MERNER AVENUE, OTTAWA ON K2J 3Z4, Canada |
The Manning Centre for Building Democracy | JOHN WALSH | SUITE 1200, 1 ADELAIDE STREET, TORONTO ON M5W 3A7, Canada |
City | MIRAMICHI |
Post Code | E1N 3A7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Edward P. Walsh Et Associés Inc. | 112 Prom.margaret Anne Dr., Carp, ON K0A 1L0 | 1991-02-13 |
Joe Finley Family Foundation | 2 St. Margaret's Drive, Toronto, ON M4N 3E5 | 2011-03-17 |
Fondation Familiale Shirley Et William B. Miller | 4900 Cote St. Luc Road, Apt 505, Montreal, QC H3W 2H3 | 1988-02-29 |
William and Robin Family Foundation | 38, Avenue Road, Suite 813, Toronto, ON M5R 2G2 | 2012-03-15 |
Joseph Neufeld Family Foundation | 2175 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 | 2007-02-21 |
Fondation De La Famille Joseph & Ida Berman | 1 Place Ville Marie, Suite 1900, Montreal, QC H3B 2C3 | 1992-09-18 |
The St. Joseph Family of Companies Foundation | 50 Macintosh Blvd, Concord, ON L4K 4P3 | 2003-10-06 |
Joseph & Najat Dableh Family Foundation | 53 Shorewood Place, Oakville, ON L6K 3Y3 | 2012-11-16 |
The Joseph Burnett Family Foundation | 44 St. Clair Avenue West, 1st Floor, Toronto, ON M4V 3C9 | 2014-12-15 |
J.k. & Margaret Wong Foundation | 905-1455 Sherbrooke Street West, Montréal, QC H3G 1L2 | 2018-08-23 |
Please provide details on THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |