HENRY CARR FARM ST. LUCIA MISSIONS

Address:
1875 Concession Road 4 Adjala, Loretto, ON L0G 1L0

HENRY CARR FARM ST. LUCIA MISSIONS is a business entity registered at Corporations Canada, with entity identifier is 4519396. The registration start date is April 27, 2009. The current status is Active.

Corporation Overview

Corporation ID 4519396
Business Number 812557429
Corporation Name HENRY CARR FARM ST. LUCIA MISSIONS
Registered Office Address 1875 Concession Road 4 Adjala
Loretto
ON L0G 1L0
Incorporation Date 2009-04-27
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
William J. DesLauriers 808-2900 Yonge Street, Toronto ON M4N 3N8, Canada
Richard Marshall 196 Glenholme Avenue, Toronto ON M6E 3C4, Canada
Brother Michael Maher 796024 Third Line East, Mulmar ON L9V 0H2, Canada
DELIO DIGIOVANNI 1875 CONCESSION 4, ADJALA TOWNSHIP RR1, LORETTO ON L0G 1L0, Canada
STANLEY MACLELLAN 17238 HWY 50, BOX 195, PALGRAVE ON L7E 3T2, Canada
Hugues de Milleville 8521 Sideroad 10, Loretto ON L0G 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-04-27 2014-10-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-03-06 current 1875 Concession Road 4 Adjala, Loretto, ON L0G 1L0
Address 2014-10-21 2019-03-06 1003-40 University Avenue, Toronto, ON M5J 1T1
Address 2009-04-27 2014-10-21 40 University Avenue, Suite 1003, Toronto, ON M5J 1T1
Name 2017-01-19 current HENRY CARR FARM ST. LUCIA MISSIONS
Name 2014-10-21 2017-01-19 THE PEOPLE'S WORKSHOP
Name 2009-04-27 2014-10-21 THE PEOPLE'S WORKSHOP
Status 2014-10-21 current Active / Actif
Status 2009-04-27 2014-10-21 Active / Actif

Activities

Date Activity Details
2017-01-19 Amendment / Modification Name Changed.
Section: 201
2016-08-18 Amendment / Modification Directors Limits Changed.
Section: 201
2014-10-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-09-15 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1875 Concession Road 4 Adjala
City Loretto
Province ON
Postal Code L0G 1L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12354977 Canada Inc. 2939 Concession Road 4, Loretto, ON L0G 1L0 2020-09-21
Sprinkle. Eat. Repeat. Bakeshop Inc. 17 White Pine Trail, Loretto, ON L0G 1L0 2020-09-16
Cameron Oakland Music Incorporated 2686 County Rd 50, Loretto, ON L0G 1L0 2020-08-30
12281856 Canada Inc. 4672 Concession Rd 5, Loretto, ON L0G 1L0 2020-08-20
Dock Safety Solutions Inc. 1268 Concession Rd 4 Rr1, Loretto, ON L0G 1L0 2018-10-14
Ridge and Barrel Ltd. 8440 Adjala 5 Sideroad, Loretto, ON L0G 1L0 2018-05-03
10693669 Canada Inc. 3364 Simcoe County Road 50, Loretto, ON L0G 1L0 2018-03-21
Small Reid Group Inc. 4545 Concession Road 5, Loretto, ON L0G 1L0 2017-07-12
Clove Apothecary Ltd. 16 Wilony Road, Loretto, ON L0G 1L0 2017-03-08
K2 Project Management Inc. Box 10 # 4 Haley Drive, Loretto, ON L0G 1L0 2016-07-06
Find all corporations in postal code L0G 1L0

Corporation Directors

Name Address
William J. DesLauriers 808-2900 Yonge Street, Toronto ON M4N 3N8, Canada
Richard Marshall 196 Glenholme Avenue, Toronto ON M6E 3C4, Canada
Brother Michael Maher 796024 Third Line East, Mulmar ON L9V 0H2, Canada
DELIO DIGIOVANNI 1875 CONCESSION 4, ADJALA TOWNSHIP RR1, LORETTO ON L0G 1L0, Canada
STANLEY MACLELLAN 17238 HWY 50, BOX 195, PALGRAVE ON L7E 3T2, Canada
Hugues de Milleville 8521 Sideroad 10, Loretto ON L0G 1L0, Canada

Entities with the same directors

Name Director Name Director Address
BLACK BUSINESS MATTER COALITION Richard Marshall 26 Gladeside Place, Brampton ON L6S 1X3, Canada
The New Caribanna Committee Inc. Richard Marshall 26 Gladeside Place, Brampton ON L6S 1X3, Canada
RIGHT THINGS RIGHT CONSULTING SERVICES INC. STANLEY MACLELLAN 42 CORPORAL PATTERSON LN., NEWCASTLE ON L1B 0A8, Canada
NATIONAL CATHOLIC BROADCASTING COUNCIL WILLIAM J. DESLAURIERS 79 WELLINGTON ST. W., SUITE 3000 BOX 270, TD CENTRE, TORONTO ON M5K 1N2, Canada

Competitor

Search similar business entities

City Loretto
Post Code L0G 1L0

Similar businesses

Corporation Name Office Address Incorporation
C.e. Lucia & Associes Inc. 535 Smith Street, Lennoxville, QC J1M 2A2 1988-12-20
9197575 Canada Inc. 1225 Henry Farm Dr., Ottawa, ON K2C 2E3 2015-02-23
6914322 Canada Ltd. 1225 Henry Farm Dr., Ottawa, ON K2C 2E3 2008-01-30
11932845 Canada Inc. 1225 Henry Farm Dr., Ottawa, ON K2C 2E3 2020-02-28
Sierra Marron Inc. 1347 Henry Farm Drive, Ottawa, ON K2C 2E5 2013-12-11
8748632 Canada Inc. 1229 Henry Farm Drive, Ottawa, ON K2C 2E3 2014-01-07
8480672 Canada Corporation 1293 Henry Farm Dr, Ottawa, ON K2C 2E5 2013-04-05
8175373 Canada Inc. 1361 Henry Farm Drive #7, Ottawa, ON K2C 2E5 2012-04-24
10927902 Canada Inc. 1240 Henry Farm Drive, Ottawa, ON K2C 2E2 2018-08-01
12358573 Canada Inc. 1355 Henry Farm Drive, Ottawa, ON K2C 2E5 2020-09-21

Improve Information

Please provide details on HENRY CARR FARM ST. LUCIA MISSIONS 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