CANADIAN CUBAN PROJECTS TEAM

Address:
50 Lincoln St. W., Wellan, ON L3G 5J1

CANADIAN CUBAN PROJECTS TEAM is a business entity registered at Corporations Canada, with entity identifier is 4500237. The registration start date is November 28, 2008. The current status is Active.

Corporation Overview

Corporation ID 4500237
Business Number 826407496
Corporation Name CANADIAN CUBAN PROJECTS TEAM
Registered Office Address 50 Lincoln St. W.
Wellan
ON L3G 5J1
Incorporation Date 2008-11-28
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Ronald Lofthouse 204-303 Elgin Street, Port Colborne ON L3K 6A2, Canada
LLOYD GRIFFITH 99, Kindersley SK S0L 1S0, Canada
Chris Finkbiner 4 Kensington Avenue South, Hamilton ON L8M 3G8, Canada
Mark Pilgrim 33694 Hwy 62 N, Magnooth ON K0L 2S0, Canada
Dwight Hennessy 641 Albert Street, Fort Erie ON L2A 6R8, Canada
HERBERT T. DAVIES 53366 WILLFORT RD., WELLAND ON L0R 2J0, Canada
Nelson Byer 5820 Hwy 2, Tarzwell ON P0K 1V0, Canada
GORDON GILMORE 63253 WINGER RD, WELLANPORT ON L0R 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-02-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-28 2015-02-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-02-03 current 50 Lincoln St. W., Wellan, ON L3G 5J1
Address 2008-11-28 2015-02-03 50 Lincoln St. West, Welland, ON L5C 5J1
Name 2015-02-03 current CANADIAN CUBAN PROJECTS TEAM
Name 2008-11-28 2015-02-03 Canadian Cuban Projects Team
Status 2015-02-03 current Active / Actif
Status 2008-11-28 2015-02-03 Active / Actif

Activities

Date Activity Details
2015-02-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-10-22 Amendment / Modification
2008-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-04 Soliciting
Ayant recours à la sollicitation
2019 2018-05-26 Soliciting
Ayant recours à la sollicitation
2018 2018-05-05 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 50 LINCOLN ST. W.
City WELLAN
Province ON
Postal Code L3G 5J1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Childhood Disease Research Foundation 1374 Avonbridge Drive, Mississauga, ON L3G 3G5 2000-04-10
6935931 Canada Inc. 120 Laguna Crescent, Markham, ON L3G 3S5 2008-03-06
Laurie E. Irwin Consulting Inc. 52 Beatty Crescent, Aurora, ON L3G 5V4 2013-02-19

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
Ronald Lofthouse 204-303 Elgin Street, Port Colborne ON L3K 6A2, Canada
LLOYD GRIFFITH 99, Kindersley SK S0L 1S0, Canada
Chris Finkbiner 4 Kensington Avenue South, Hamilton ON L8M 3G8, Canada
Mark Pilgrim 33694 Hwy 62 N, Magnooth ON K0L 2S0, Canada
Dwight Hennessy 641 Albert Street, Fort Erie ON L2A 6R8, Canada
HERBERT T. DAVIES 53366 WILLFORT RD., WELLAND ON L0R 2J0, Canada
Nelson Byer 5820 Hwy 2, Tarzwell ON P0K 1V0, Canada
GORDON GILMORE 63253 WINGER RD, WELLANPORT ON L0R 2J0, Canada

Entities with the same directors

Name Director Name Director Address
THE BRIDGE COMMUNITY CHURCH OF BANCROFT MARK PILGRIM R.R. 1, MAYNOOTH ON K0L 2J0, Canada

Competitor

Search similar business entities

City WELLAN
Post Code L3G 5J1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Water Projects Inc. 800-515 Legget Drive, Kanata, ON K2K 3G4 2012-02-17
Canadian Advanced Projects Inc. 1007-285 Enfield Pl, Mississauga, ON L5B 3Y6 2016-12-01
Team Canadian Lions 37 Hillpath Cres, Brampton, ON L6Z 4T7 2019-03-13
The Cuban Lunch Corp. 219, 6203 - 28 Avenue, Edmonton, AB T6L 6K3 2017-12-04
Canadian Health Care Projects Ltd. 2300 Yonge St., Toronto, ON 1975-07-24
Canadian Pizza Team Corp. 4 Breckenridge Cres, London, ON N6E 1H7 2009-02-11
Canadian Foreclosure Rescue Team Inc. 475 - 6362 Fraser St., Vancouver, BC V5W 0A1 2009-07-03
Canadian Security Team Alarms Ltd. 200 Binnington Court, Kingston, ON K7M 8R6 2001-04-20
Canadian Team Handball Federation 453 Rue Jacob-nicol, Sherbrooke, QC J1J 4E5 1966-09-12
Canadian Team Roping Association (ctra) P.o. Box: 36, Iron Springs, AB T0K 1G0 1990-07-11

Improve Information

Please provide details on CANADIAN CUBAN PROJECTS TEAM 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