CANADIAN RIDER SAFETY FUND

Address:
84 John Walter Crescent, Courtice, ON L1E 2W7

CANADIAN RIDER SAFETY FUND is a business entity registered at Corporations Canada, with entity identifier is 4514751. The registration start date is April 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 4514751
Business Number 808316095
Corporation Name CANADIAN RIDER SAFETY FUND
Registered Office Address 84 John Walter Crescent
Courtice
ON L1E 2W7
Incorporation Date 2009-04-01
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
CHRIS CHAPELLE 4227 OLD HWY #2, RR #4, BELLEVILLE ON K8N 4Z4, Canada
STEVE WALKER 69 LAKE AVE. W., CARLETON PLACE ON K7C 1L5, Canada
JOHN BICKLE 84 JOHN WALKER CRESCENT, COURTICE ON L1G 2W7, Canada
JACQUI PROSPERO 4227 OLD HWY #2, RR #4, BELLEVILLE ON K8N 4Z4, Canada
COLIN FRASER 18-186 DUNCAN MILL RD., TORONTO ON M3B 3N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-04-01 2016-05-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-05-24 current 84 John Walter Crescent, Courtice, ON L1E 2W7
Address 2009-04-01 2016-05-24 84 John Walter Cr., Courtice, ON L1E 2W7
Name 2009-04-01 current CANADIAN RIDER SAFETY FUND
Status 2016-05-24 current Active / Actif
Status 2016-02-29 2016-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-01 2016-02-29 Active / Actif

Activities

Date Activity Details
2016-05-24 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-06-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 84 JOHN WALTER CRESCENT
City COURTICE
Province ON
Postal Code L1E 2W7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11877305 Canada Inc. 77 John Walter Crescent, Courtice, ON L1E 2W7 2020-01-30
Canadian Barrier Solutions Incorporated 66 John Walter Cr., Courtice, ON L1E 2W7 2019-07-05
Sysloid Inc. 83 John Walter Cres, Courtice, ON L1E 2W7 2016-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pentabliss Commercial Ventures Ltd. 55 Skinner Court, Courtice, ON L1E 0A6 2013-10-22
Ux Net Inc. 300 George Reynolds Drive, Courtice, ON L1E 0A7 2017-03-20
Lameiras Group Incorporated 300 George Reynolds Drive, Courtice, ON L1E 0A7 2018-07-23
11004093 Canada Inc. 597 George Reynolds Dr, Courtice, ON L1E 0A8 2018-09-20
10426822 Canada Corp. 544 George Reynolds Drive, Courtice, ON L1E 0A8 2017-09-28
Scriptycan Inc. 628 George Reynolds Drive, Courtice, ON L1E 0A8 2007-11-11
Able Precision Measurement Incorporated 146 Harry Gay Drive, Courtice, ON L1E 0A9 2016-04-06
8464359 Canada Inc. 114 Harry Gay Drive, Courtice, ON L1E 0B1 2013-03-18
Wolf Lake Timber Works Inc. 11 Harry Gay Drive, Courtice, ON L1E 0B2 2018-10-30
Full Circle Basketball Academy 56 Bathgate Crescent, Courtice, ON L1E 0B3 2019-06-18
Find all corporations in postal code L1E

Corporation Directors

Name Address
CHRIS CHAPELLE 4227 OLD HWY #2, RR #4, BELLEVILLE ON K8N 4Z4, Canada
STEVE WALKER 69 LAKE AVE. W., CARLETON PLACE ON K7C 1L5, Canada
JOHN BICKLE 84 JOHN WALKER CRESCENT, COURTICE ON L1G 2W7, Canada
JACQUI PROSPERO 4227 OLD HWY #2, RR #4, BELLEVILLE ON K8N 4Z4, Canada
COLIN FRASER 18-186 DUNCAN MILL RD., TORONTO ON M3B 3N3, Canada

Entities with the same directors

Name Director Name Director Address
GO-LOGIX TECHNOLOGIES INC. COLIN FRASER 171 CAVAGNAL, HUDSON QC J0P 1H0, Canada
MILNE & MIDDLETON (CANADA) LIMITED COLIN FRASER 30 LIONS BAY AVENUE, LIONS BAY BC V0N 2E0, Canada
6253181 CANADA INC. JOHN BICKLE 4300 AVENUE DE L'HOTEL DE VILLE, MONTREAL QC H2W 2H4, Canada
6103740 CANADA INCORPORATED JOHN BICKLE 4300 HOTEL DE VILLE, MONTREAL QC H2W 2H4, Canada
InciteOps Inc. · InciterOps Inc. John Bickle 4300 De l'Hôtel-de-Ville Avenue, Montreal QC H2W 2H4, Canada
CAMEST CONSULTANTS Incorporated Steve Walker 21 Tyler Avenue, Brampton ON L6P 1G6, Canada
Walkers OneShot Inc. Steve Walker 50 Silver Crescent, Collingwood ON L9Y 0E9, Canada

Competitor

Search similar business entities

City COURTICE
Post Code L1E 2W7

Similar businesses

Corporation Name Office Address Incorporation
Motorcycle Rider Safety Council - Joining Forces for Motorcycle Safety 733 Leaside Street, Pickering, ON L1W 2X2 1991-12-09
Solo Rider Apparel Ltd. 4295 Place Des Ducs, Terrebonne, QC J6Y 1C8 2019-05-06
Dr. Tom Pashby Sports Safety Fund 20 Avoca Ave Suite 2002, Toronto, ON M4T 2B8 1990-01-17
The Cook-rees Memorial Fund for Water Search and Safety 35 Waterloo Street North, Stratford, ON N5A 5H6 2003-12-18
Canadian Consumer Product and Pharmaceutical Safety Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2015-12-15
Investors' Guarantee Fund, Inc. (ig-fund) 3153 Aristocrates, Laval, QC H7E 5H4 2009-02-16
Fonds Safari All-canadian Ltee 700 West Georgia Street, Suite 1800, Vancouver, BC 1968-05-28
Canadian Investor Protection Fund 100 King Street West, First Canadian Place, Suite 2610, Toronto, ON M5X 1E5 2001-11-19
Canadian Workplace Safety Inc. 167 Harewood Avenue, Toronto, ON M1M 2S1 2007-12-19
Canadian Safety Advantages for Everyone (c.s.a.f.e.) Inc. 325, Welland Avenue, Ste-catherines, ON L2R 2R2 2013-12-13

Improve Information

Please provide details on CANADIAN RIDER SAFETY FUND 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