Fashion History Museum

Address:
74 Queen Street East, Cambridge, ON N3C 2B1

Fashion History Museum is a business entity registered at Corporations Canada, with entity identifier is 4499913. The registration start date is November 24, 2008. The current status is Active.

Corporation Overview

Corporation ID 4499913
Business Number 820621290
Corporation Name Fashion History Museum
Registered Office Address 74 Queen Street East
Cambridge
ON N3C 2B1
Incorporation Date 2008-11-24
Corporation Status Active / Actif
Number of Directors 5 - 12

Directors

Director Name Director Address
Lisa Cox 215 Moore Street, Suite 3, Cambridge, ON N3H 3A5, Canada
DIANE GALLINGER 515338 2ND LINE, AMARANTH, SHELBURNE ON L9V 1L6, Canada
KENN NORMAN 141 BLAIR ROAD, CAMBRIDGE ON N1S 2J2, Canada
DOMINIQUE WHELAN 51 SCHNEIDER AVENUE, KITCHENER ON N2G 1K9, Canada
Ian Drummond 222 Islington Avenue, Unit #8, Toronto ON M8V 3W7, Canada
Deborah van de Water 74 Queen Street East, Penthouse, Cambridge ON N3C 2B1, Canada
James Fowler 1055 Bay Street, Suite 1709, Toronto ON M5S 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-24 2014-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-07-21 current 74 Queen Street East, Cambridge, ON N3C 2B1
Address 2014-09-16 2015-07-21 143 Blair Road, Cambridge, ON N1S 2J2
Address 2014-09-05 2014-09-16 P.o. Box: 848, Cambridge, ON N1R 5X9
Address 2008-11-24 2014-09-05 143 Blair Road, Cambridge, ON N1S 2J2
Name 2014-09-16 current Fashion History Museum
Name 2008-11-24 2014-09-16 Fashion History Museum
Status 2014-09-16 current Active / Actif
Status 2008-11-24 2014-09-16 Active / Actif

Activities

Date Activity Details
2015-07-02 Financial Statement / États financiers Statement Date: 2014-12-31.
2014-09-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Soliciting
Ayant recours à la sollicitation
2019 2019-06-15 Soliciting
Ayant recours à la sollicitation
2018 2018-06-09 Soliciting
Ayant recours à la sollicitation
2017 2017-04-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 74 QUEEN STREET EAST
City CAMBRIDGE
Province ON
Postal Code N3C 2B1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ragnarok Ai Corp. 56 Callaway Drive, Cambridge, ON N3C 0A7 2018-02-21
Excellere Clean Corp. 22 Sharpe Ave, Cambridge, ON N3C 0A7 2018-01-18
9878548 Canada Inc. 12 Callaway Drive, Cambridge, ON N3C 0A7 2016-08-22
8897492 Canada Corporation 43 Callaway Dr, Cambridge, ON N3C 0A7 2014-05-23
8820279 Canada Inc. 79 Callaway Dr, Cambridge, ON N3C 0A7 2014-03-16
11420224 Canada Inc. 80 Silverthorne Dr, Cambridge, ON N3C 0A8 2019-05-21
Stremi Ventures Inc. 96 Silverthorne Drive, Cambridge, ON N3C 0A8 2018-07-22
Nwmd Inc. 103 Blackbird Circle, Cambridge, ON N3C 0A9 2020-07-15
Bwl Accounting and Tax Inc. 114 Blackbird Circle, Cambridge, ON N3C 0A9 2018-09-06
Buddy League Baseball Canada 110 Blackbird Circle, Cambridge, ON N3C 0A9 2018-05-02
Find all corporations in postal code N3C

Corporation Directors

Name Address
Lisa Cox 215 Moore Street, Suite 3, Cambridge, ON N3H 3A5, Canada
DIANE GALLINGER 515338 2ND LINE, AMARANTH, SHELBURNE ON L9V 1L6, Canada
KENN NORMAN 141 BLAIR ROAD, CAMBRIDGE ON N1S 2J2, Canada
DOMINIQUE WHELAN 51 SCHNEIDER AVENUE, KITCHENER ON N2G 1K9, Canada
Ian Drummond 222 Islington Avenue, Unit #8, Toronto ON M8V 3W7, Canada
Deborah van de Water 74 Queen Street East, Penthouse, Cambridge ON N3C 2B1, Canada
James Fowler 1055 Bay Street, Suite 1709, Toronto ON M5S 3A3, Canada

Entities with the same directors

Name Director Name Director Address
AIRCRAFT MAINTENANCE ENGINEERS ASSOCIATION OF ONTARIO James Fowler 15 Galea Drive, Ajax ON L1Z 0J7, Canada
SMART COMMUTE ASSOCIATION OF BLACK CREEK Lisa Cox 10 Peel Centre Drive, Suite B, 3-802D, Brampton ON L6T 4B9, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3C 2B1
Category fashion
Category + City fashion + CAMBRIDGE

Similar businesses

Corporation Name Office Address Incorporation
Chinese Canadian History Museum 141 Lake Promenade, Toronto, ON M8W 1A6 2015-11-20
Canadian Association of Warsaw's Museum of The History of Polish Jews 195 Waterloo Ave, Toronto, ON M3H 3Z3 2014-05-30
Golden Horseshoe Museum of Natural Science and History 4 Botany Hill Road, Scarborough, ON M1G 3K2 2009-11-19
The Canadian National Museum of Great Lakes Maritime History and Heritage 996 Griffith Street, London, ON N6K 3Z4 2018-05-30
Museum of Toronto History Studio 215, 401 Richmond St. West, Toronto, ON M5V 3A8 2014-08-20
The Canadian Friends of The American Museum of Natural History 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 2004-03-29
Musee D'histoire, D'ethnographie Et D'art Religieux De Nicolet 900, Boulevard Louis-frechette, Nicolet, QC J3T 1V5 1982-07-16
Museum, Équipement Pour ModÉlisme Inc. 4375 Rue Beaubien, Quebec, QC G2A 3Z2 2004-04-29
La SocietÉ Des Amis Canadiens Du British Museum 777 Dunsmuir Street, Suite 1300, Vancouver, BC V7Y 1K2 1997-01-17
The Canadian Friends of The Victoria and Albert Museum 1000 De La Gauchetiere St. W., #900, Montreal, QC H3B 5H4 2003-08-01

Improve Information

Please provide details on Fashion History Museum 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