THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION

Address:
67 General Manson Way, P.o. Box 369, Miramichi, NB E1N 3A7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2016-10-22 Dissolution Section: 222
2007-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-05
2013 2012-08-14
2012 2011-07-31

Office Location

Address 67 GENERAL MANSON WAY
City MIRAMICHI
Province NB
Postal Code E1N 3A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Miramichi Chamber of Commerce P.o. Box: 342, Miramichi, NB E1N 3A7 1981-12-21

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MIRAMICHI
Post Code E1N 3A7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches