THE MASTER'S PROGRAM IN CANADA

Address:
28, Warner Street, Sherbrooke, QC J1M 1Y8

THE MASTER'S PROGRAM IN CANADA is a business entity registered at Corporations Canada, with entity identifier is 4513886. The registration start date is March 5, 2009. The current status is Active.

Corporation Overview

Corporation ID 4513886
Business Number 803782093
Corporation Name THE MASTER'S PROGRAM IN CANADA
LE PROGRAMME DU MAÎTRE AU CANADA
Registered Office Address 28, Warner Street
Sherbrooke
QC J1M 1Y8
Incorporation Date 2009-03-05
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
CHRISTOPHER HORNIBROOK 28, WARNER STREET, SHERBROOKE QC J1M 1Y8, Canada
REGINALD ALLATT 2310, CHEMIN FEARON, SHERBROOKE QC J1M 0A5, Canada
PAUL MCLEAN 3032, COLLEGE STREET, SHERBROOKE QC J1M 1V1, Canada
MICHAEL DREW 1437 Alfred Desrochers, Orford QC J1X 6J4, Canada
Casey Gallagher 3040 College Street, Sherbrooke QC J1M 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-03-05 2014-03-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-13 current 28, Warner Street, Sherbrooke, QC J1M 1Y8
Address 2013-03-31 2014-03-13 28 Rue Warner, Sherbrooke, QC J1M 1Y8
Address 2012-03-31 2013-03-31 28 Warner, Sherbrooke, QC J1M 1Y8
Address 2009-03-05 2012-03-31 129 Lorne St., Sherbrooke, QC J1M 1E3
Name 2014-03-13 current THE MASTER'S PROGRAM IN CANADA
Name 2014-03-13 current LE PROGRAMME DU MAÎTRE AU CANADA
Name 2009-03-05 2014-03-13 THE MASTER'S PROGRAM IN CANADA
Status 2014-03-13 current Active / Actif
Status 2009-03-05 2014-03-13 Active / Actif

Activities

Date Activity Details
2014-03-13 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-08 Soliciting
Ayant recours à la sollicitation
2018 2017-11-21 Soliciting
Ayant recours à la sollicitation
2017 2016-11-04 Soliciting
Ayant recours à la sollicitation

Office Location

Address 28, WARNER STREET
City SHERBROOKE
Province QC
Postal Code J1M 1Y8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Village Implement Inc. 30, Rue Warner, Sherbrooke, QC J1M 1Y8 1989-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Redsure Inc. 440 Moulton Hill, Sherbrooke, QC J1M 0A8 2008-11-17
2963248 Canada Inc. 485 Moulton Hill, Sherbrooke, QC J1M 0A8 1993-10-05
154788 Canada Inc. 1690 Ch Riverview, Sherbrooke, QC J1M 0B2 1987-03-03
Claude Roy Human Ressources Consultant Inc. 134 Rue St-francis, Sherbrooke, QC J1M 0B3 1992-04-13
Wisdom & Compassion Press 69 Rue Willowdale, Sherbrooke, QC J1M 0B6 2018-02-16
Mardox Corp. 3395 Rue College, Sherbrooke, QC J1M 0B8 2005-09-22
Services Techniques M. Montminy Inc. 3605 Rue College, Sherbrooke, QC J1M 0B8 2001-05-14
Fondation De Soins Village Grace / Grace Village Care Foundation 1515 Rue Pleasant View, Sherbrooke, QC J1M 0C6 2004-02-26
170307 Canada Inc. 2025-1515 Pleasant View, Sherbrooke, QC J1M 0C6 1989-12-18
Find all corporations in postal code J1M

Corporation Directors

Name Address
CHRISTOPHER HORNIBROOK 28, WARNER STREET, SHERBROOKE QC J1M 1Y8, Canada
REGINALD ALLATT 2310, CHEMIN FEARON, SHERBROOKE QC J1M 0A5, Canada
PAUL MCLEAN 3032, COLLEGE STREET, SHERBROOKE QC J1M 1V1, Canada
MICHAEL DREW 1437 Alfred Desrochers, Orford QC J1X 6J4, Canada
Casey Gallagher 3040 College Street, Sherbrooke QC J1M 1V1, Canada

Entities with the same directors

Name Director Name Director Address
Birch Hill-Oak Asset Holdings Ltd. CASEY GALLAGHER 34 DALE AVENUE, TORONTO ON M4W 1K5, Canada
Apple-Case Investments Ltd. CASEY GALLAGHER 34 DALE AVENUE, TORONTO ON M4W 1K5, Canada
9299904 Canada Incorporated michael drew 1495 richards st, #2301, vancouver BC V6Z 3E3, Canada
3975304 CANADA INC. MICHAEL DREW 350 CHEMIN HUFF, COMPTON QC J0B 1L0, Canada
DREW DOOR & TRIM INC. MICHAEL DREW 21 UXBRIDGE CRESCENT, KITCHENER ON N2E 2S2, Canada
LA VITA GLAM CORPORATION PAUL MCLEAN 30 VOGELL ROAD, UNIT 1, RICHMOND HILL ON L4B 3K6, Canada
MAYDAY COURIER INC. PAUL MCLEAN 6-400 WILSON AVENUE, TORONTO ON M3H 1S9, Canada
ROYAL CANADIAN GOLF ASSOCIATION PAUL MCLEAN 1333 DORVAL DRIVE, SUITE 1, OAKVILLE ON L6M 4X7, Canada
PNZ Mobile Chek Inc. PAUL MCLEAN 249 CASTLE RD, BEACONSFIELD QC H9W 2W4, Canada
CANADIAN GOLF FOUNDATION PAUL MCLEAN SUITE 1, 1333 DORVAL DRIVE, OAKVILLE ON L6M 4X7, Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1M 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Include Program Inc. 581 Cheryl Street, Cornwall, ON K6K 1N5 2015-04-09
Retrouvaille Program Inc. 829 Rue Viger, Brossard, QC J4W 1S2 1981-10-21
Master 7 Inc. 54 65e Avenue, Saint-eustache, QC J7P 3P9 2012-09-13
Court Challenges Program of Canada 11 Kingsborough Drive, Winnipeg, MB R3P 1H9 1994-10-12
Block Parent Program of Canada Inc. #47 100 Howe Court, Oromocto, NB E2V 2R3 1986-07-15
Programme De DÉveloppement Cambodge-canada 3680 Jeanne Mance, Suite 460, Montreal, QC H2X 2K5 1994-08-23
Spice Master International Inc. 293, Rue Rinfret, Ste-dorothee, QC H7X 3T8 2003-01-21
Judges Counselling Program 99 Metcalfe Street, 8th Floor, Ottawa, ON K1A 1E3 1995-05-26
Maitre Des Noix Inc. 2079 Chartier Avenue, Dorval, QC H9P 1H2 1987-09-18
P.c. Payroll Master Inc. 6455 Rue Jean Talon Est, Bureau 201, St Leonard, QC H1S 3E8 1987-09-28

Improve Information

Please provide details on THE MASTER'S PROGRAM IN CANADA 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