PRIDE DURHAM INC.

Address:
7-717 Wilson Road South, Oshawa, ON L1H 6E9

PRIDE DURHAM INC. is a business entity registered at Corporations Canada, with entity identifier is 4465423. The registration start date is January 18, 2008. The current status is Active.

Corporation Overview

Corporation ID 4465423
Business Number 813977212
Corporation Name PRIDE DURHAM INC.
Registered Office Address 7-717 Wilson Road South
Oshawa
ON L1H 6E9
Incorporation Date 2008-01-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DANIEL CAUDLE 452 HARCOURT DRIVE, OSHAWA ON L1H 6V6, Canada
CHALAINE PORTER 20 - 401 WENTWORTH STREET, OSHAWA ON L1J 6J1, Canada
MARK HAMMANN 424 PARK ROAD NORTH, OSHAWA ON L1J 4M5, Canada
TOM HORTON 185 HIBBERT AVENUE, OSHAWA ON L1J 1V1, Canada
JEAN GUY DUGAS 100 WILLIAM STREET, #401, OSHAWA ON L1G 1K3, Canada
LISA BAKER 65 - 520 ROSSLAND ROAD EAST, OSHAWA ON L1G 2X5, Canada
AMANDA HOLDER 20 - 401 WENTWORTH STREET, OSHAWA ON L1J 6J1, Canada
TIM BEAVAN 165 BLOOR STREET WEST, #405, OSHAWA ON L1J 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-06 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-01-18 2015-07-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-27 current 7-717 Wilson Road South, Oshawa, ON L1H 6E9
Address 2015-07-06 2019-06-27 22 King Street West, #202, Oshawa, ON L1H 1A3
Address 2008-01-18 2015-07-06 6 - 470 King Street West Suite 203, Oshawa, ON L1J 2K9
Name 2008-01-18 current PRIDE DURHAM INC.
Status 2015-07-06 current Active / Actif
Status 2008-01-18 2015-07-06 Active / Actif

Activities

Date Activity Details
2015-07-06 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-01 Soliciting
Ayant recours à la sollicitation
2018 2018-11-22 Soliciting
Ayant recours à la sollicitation
2017 2017-02-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7-717 Wilson Road South
City Oshawa
Province ON
Postal Code L1H 6E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Durham Alliance Outreach 7-717 Wilson Road South, Oshawa, ON L1H 6E9 2019-12-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9786228 Canada Ltd. 966 Townline Rd South, Oshawa, ON L1H 0A4 2016-06-09
Namasci Inc. 1200 Columbus Road East, Oshawa, ON L1H 0G2 2010-09-22
C A Peony Garden Inc. 4225 Grandview Street North, Oshawa, ON L1H 0J7 2020-08-10
12244641 Canada Inc. 3744 Harmony Road North, Oshawa, ON L1H 0K2 2020-08-04
11886053 Canada Inc. 3744 Harmony Rd. N., Oshawa, Ontario, ON L1H 0K2 2020-02-04
3321177 Canada Inc. 840 Howden Rd. E., Oshawa, ON L1H 0L4 1996-12-02
Jleo Auto Inc. 522 Windfields Farm Drive West, Oshawa, ON L1H 0L9 2019-04-08
Diamond 2 Heart Healthcare Services Inc. 2715 Bandsman Crescent, Oshawa, ON L1H 0M1 2016-12-18
6281150 Canada Inc. 5154 Oakridge Trail, Oshawa, ON L1H 0M5 2004-09-04
11180215 Canada Ltd. 3070 Simcoe St N, Oshawa, ON L1H 0R2 2019-01-06
Find all corporations in postal code L1H

Corporation Directors

Name Address
DANIEL CAUDLE 452 HARCOURT DRIVE, OSHAWA ON L1H 6V6, Canada
CHALAINE PORTER 20 - 401 WENTWORTH STREET, OSHAWA ON L1J 6J1, Canada
MARK HAMMANN 424 PARK ROAD NORTH, OSHAWA ON L1J 4M5, Canada
TOM HORTON 185 HIBBERT AVENUE, OSHAWA ON L1J 1V1, Canada
JEAN GUY DUGAS 100 WILLIAM STREET, #401, OSHAWA ON L1G 1K3, Canada
LISA BAKER 65 - 520 ROSSLAND ROAD EAST, OSHAWA ON L1G 2X5, Canada
AMANDA HOLDER 20 - 401 WENTWORTH STREET, OSHAWA ON L1J 6J1, Canada
TIM BEAVAN 165 BLOOR STREET WEST, #405, OSHAWA ON L1J 1P5, Canada

Entities with the same directors

Name Director Name Director Address
Helping Youth Through Educational Scholarships LISA BAKER 5648 DALCASTLE HILL NW, CALGARY AB T3A 2A3, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1H 6E9

Similar businesses

Corporation Name Office Address Incorporation
Atelier Mecanique South-durham Inc. Bureau De Poste Durham-sud, Durham-sud, QC J0E 1M0 1978-02-16
Groupe Pride Inc. 130 King Edward, App 402, Lemoyne ( Longueuil ), QC J4R 2C1 2001-06-01
Pride Foundation 3757 Ste. Catherine St. East, Montreal, QC H1W 2E9 2002-04-08
La Cie Bakers Pride Ltee 1120 Claire Cres, Lachine, QC H8S 1A1
La Cie Bakers Pride Ltee 1120 Claire Crescent, Lachine, QC H8S 1A1 1968-04-06
Durham Internet Holdings Incorporated 584 West River Drive, Durham, NS B0K 1H0 2015-09-04
Johnston Base Metal Inc. 323187 Durham Road, Durham, ON N0G 1R0 2011-03-28
Conciergerie Entretien Lord Durham Inc. 40 Rue Principale, Durham-sud, QC J0H 2C0 1985-02-22
Scierie Du Lac Des Trois Saumons Inc. Durham-sud, Durham-sud, QC J0H 2C0 1979-02-13
City's Pride Collection Inc. 1401 Legendre West, Suite 115, Montreal, QC H4N 2R9 2002-11-29

Improve Information

Please provide details on PRIDE DURHAM INC. 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