The Circuit Rider Trainer Professional Association Incorporated

Address:
300-240 Kennedy Street, Winnipeg, MB R3C 1T1

The Circuit Rider Trainer Professional Association Incorporated is a business entity registered at Corporations Canada, with entity identifier is 4513762. The registration start date is March 2, 2009. The current status is Active.

Corporation Overview

Corporation ID 4513762
Business Number 815477427
Corporation Name The Circuit Rider Trainer Professional Association Incorporated
Registered Office Address 300-240 Kennedy Street
Winnipeg
MB R3C 1T1
Incorporation Date 2009-03-02
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Darrell Jennex 2 Murdock Drive, Truro NS B2N 5Y7, Canada
Marc Lemay 225 rue Max Gros-Louis, Bureau 200, Wendake QC G0A 4V0, Canada
Rynette Moore-Guillaume 57 Jasmine Court, Moose Jaw SK S6J 1K2, Canada
Gary Thompson 3311 Coyote Crescent, Westbank BC V4T 2H3, Canada
Winslow Davis 11 Hilborn Cove, Spruce Grove AB T7X 0J2, Canada
Robert Lariviere 236 Westbeach Drive, Ignace ON P0T 1T0, Canada
Wesley Roulette 505 Lake Road South, Boy 173, Amaranth MB R0H 0B0, Canada
Angelo Charest 5884 Rue Saint-Georges, Levis QC G4V 4L1, Canada
Gilbert Clement 61 - 25 Wann Road, Whitehorse YT Y1A 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-03 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-03-02 2014-09-03 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-03 current 300-240 Kennedy Street, Winnipeg, MB R3C 1T1
Address 2009-03-02 2014-09-03 240 Kennedy Street, # 300, Winnipeg, MB R3C 1T1
Name 2014-09-03 current The Circuit Rider Trainer Professional Association Incorporated
Name 2009-03-02 2014-09-03 THE CIRCUIT RIDER TRAINER PROFESSIONAL ASSOCIATION INCORPORATED
Status 2014-09-03 current Active / Actif
Status 2009-03-02 2014-09-03 Active / Actif

Activities

Date Activity Details
2017-10-31 Amendment / Modification Directors Limits Changed.
Section: 201
2014-09-03 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 300-240 Kennedy Street
City Winnipeg
Province MB
Postal Code R3C 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Fondation Canadienne Du Plongeon Amateur Inc. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 1991-04-29
S. & J. Moser Enterprises Ltd. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 1950-03-28
Paacc - Premium Agricultural Advances for Canadian Commodities Corp. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 2010-02-12
Luxus Style Inc. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 2010-03-23
Compass Tranportation Consultants Ltd. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 2012-07-18
Canadian Icetival Inc. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 2015-07-27
M L Care U Ltd. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1 2017-04-03
Wordshopped Ltd. 300-240 Kennedy Street, Winnipeg, MB R3C 1T1

Corporations in the same postal code

Corporation Name Office Address Incorporation
12450348 Canada Inc. 224 Kennedy Rd, Suite 8, Winnipeg, MB R3C 1T1 2020-10-27
Indicator Explorations Ltd. 240 Kennedy Street, 300, Winnipeg, MB R3C 1T1 1992-12-30
Tbm Holdco Ltd. 300 - 240 Kennedy Street, Winnipeg, MB R3C 1T1 1967-10-05
24-7 Intouch Holdings 2 Inc. 240 Kennedy Street, 2nd Floor, Winnipeg, MB R3C 1T1
Newman Millwork (canada) Ltd. 240 Kennedy Street, 300, Winnipeg, MB R3C 1T1 1968-07-02
4239130 Canada Ltd. 240 Kennedy Street, Suite 300, Winnipeg, MB R3C 1T1 2004-05-18
S/l Upholstery Service Centres Limited 300 - 240 Kennedy Street, Winnipeg, MB R3C 1T1 1980-10-23
S. & J. Moser Enterprises Ltd. 300 - 240 Kennedy Street, Winnipeg, MB R3C 1T1
Hercules Trommels Canada Inc. 300 - 240 Kennedy Street, Winnipeg, MB R3C 1T1 2007-09-19
Washington Yarders Canada Inc. 300 - 240 Kennedy Street, Winnipeg, MB R3C 1T1 2007-09-19
Find all corporations in postal code R3C 1T1

Corporation Directors

Name Address
Darrell Jennex 2 Murdock Drive, Truro NS B2N 5Y7, Canada
Marc Lemay 225 rue Max Gros-Louis, Bureau 200, Wendake QC G0A 4V0, Canada
Rynette Moore-Guillaume 57 Jasmine Court, Moose Jaw SK S6J 1K2, Canada
Gary Thompson 3311 Coyote Crescent, Westbank BC V4T 2H3, Canada
Winslow Davis 11 Hilborn Cove, Spruce Grove AB T7X 0J2, Canada
Robert Lariviere 236 Westbeach Drive, Ignace ON P0T 1T0, Canada
Wesley Roulette 505 Lake Road South, Boy 173, Amaranth MB R0H 0B0, Canada
Angelo Charest 5884 Rue Saint-Georges, Levis QC G4V 4L1, Canada
Gilbert Clement 61 - 25 Wann Road, Whitehorse YT Y1A 4A2, Canada

Entities with the same directors

Name Director Name Director Address
AQUACENNA SERVICES LIMITED DARRELL JENNEX 2 MURDOCK DRIVE, TRURO NS B2N 5Y7, Canada
HARBOUR AUTHORITY OF JONES HARBOUR GARY THOMPSON 681 HWY 3, SABLE RIVER NS B0T 1V0, Canada
FORCE CAPITAL CORP. GARY THOMPSON 41 GOULDING CRES., KANATA ON K2K 2N9, Canada
Capital Intelligence Research Group Inc. GARY THOMPSON 119 - 280 NELSON STREET, VANCOUVER BC V6B 2E2, Canada
THE SNOWSUIT FUND Gary Thompson 41 Goulding Crescent, Kanata ON K2K 2N9, Canada
CANADIAN SOLAR INDUSTRIES ASSOCIATION (CanSIA) - Gary Thompson 483 Bay St, Toronto ON M5G 1P5, Canada
PITNEY BOWES OF CANADA LTD.- Gary Thompson 5500 Explorer Drive, Mississauga ON L4W 5C7, Canada
3474186 CANADA INC. GARY THOMPSON 41 GOULDING CRESCENT, OTTAWA ON K2K 2N9, Canada
STORMONT, DUNDAS AND GLENGARRY HUMANE SOCIETY GARY THOMPSON RR #1, MAXVILLE ON K0C 1T0, Canada
TAKE 60 INC. GARY THOMPSON 377 SIMCOE STREET N., OSHAWA ON L1G 4T7, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 1T1

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Ez Trainer Inc. 1840 1ère Rue Suite 101, Lévis, QC G6W 5M6 1999-12-01
Circuit De Golf Professionnel Option Plus Ltee 673 Rue Lacasse, Montreal, QC H4C 3M7 1990-01-23
Panchal & Patel Physiotherapy Professional Corporation 3 Bordeaux Circuit, Etobicoke, ON M9V 4Y9 2017-01-09
Solo Rider Apparel Ltd. 4295 Place Des Ducs, Terrebonne, QC J6Y 1C8 2019-05-06
Canada Maple Rider Motor-culture Association 8365 Woodbine Avenue, Markham, ON L3R 2P4 2020-07-05
Rider & Company Communications Incorporated 15 Dunsinane Drive, Thornhill (markham), ON L3T 3K1 2006-08-01
Just for Laughs Circuit Inc. 2101 St. Laurent Boulevard, Montreal, QC H2X 2T5 2017-07-10
Modes Circuit Internationale Ltee 3577 Av Atwater, Unit 1009, Montreal, QC H3H 2R2 1979-03-22
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
Association Professionnelle Des Gestionnaires De Vente Inc. 1550 Rue Metcalfe, Bureau 902, Montreal, QC H3A 1X6 2002-06-28

Improve Information

Please provide details on The Circuit Rider Trainer Professional Association Incorporated 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