PORT CREDIT COMMUNITY FOUNDATION

Address:
141 Lakeshore Road East, Mississauga, ON L5G 1E8

PORT CREDIT COMMUNITY FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4530055. The registration start date is August 6, 2009. The current status is Active.

Corporation Overview

Corporation ID 4530055
Business Number 848606463
Corporation Name PORT CREDIT COMMUNITY FOUNDATION
Registered Office Address 141 Lakeshore Road East
Mississauga
ON L5G 1E8
Incorporation Date 2009-08-06
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
DON MCVIE 1242 STAVENBANK ROAD, MISSISSAUGA ON L5G 2V2, Canada
MICHAEL SPAZIANI 1204 STAVEBANK ROAD, MISSISSAUGA ON L5G 2V2, Canada
FRANK GIANNONE 73 BEN MACHREE DRIVE, MISSISSAUGA ON L5H 2S4, Canada
JOHN DAVID 95 CUMBERLAND DRIVE, MISSISSAUGA ON L5G 3N2, Canada
BRUCE KERR 1173 BURROWHILL LANE, MISSISSAUGA ON L5H 4M7, Canada
Jake Pedler 1539 Holburne Road, Mississauga ON L5E 2L7, Canada
KAREN PRIEST 82 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2009-08-06 2013-09-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-11-21 current 141 Lakeshore Road East, Mississauga, ON L5G 1E8
Address 2016-11-25 2017-11-21 82 Pinewood Trail, Mississauga, ON L5G 2L1
Address 2013-09-19 2016-11-25 141 Lakeshore Road East, Mississauga, ON L5G 1E8
Address 2009-08-06 2013-09-19 210-70 Port Street East, Mississauga, ON L5G 4V8
Name 2009-08-06 current PORT CREDIT COMMUNITY FOUNDATION
Status 2013-09-19 current Active / Actif
Status 2009-08-06 2013-09-19 Active / Actif

Activities

Date Activity Details
2013-09-19 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-13 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2009-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-11-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-10-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-14 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 141 Lakeshore Road East
City Mississauga
Province ON
Postal Code L5G 1E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
DON MCVIE 1242 STAVENBANK ROAD, MISSISSAUGA ON L5G 2V2, Canada
MICHAEL SPAZIANI 1204 STAVEBANK ROAD, MISSISSAUGA ON L5G 2V2, Canada
FRANK GIANNONE 73 BEN MACHREE DRIVE, MISSISSAUGA ON L5H 2S4, Canada
JOHN DAVID 95 CUMBERLAND DRIVE, MISSISSAUGA ON L5G 3N2, Canada
BRUCE KERR 1173 BURROWHILL LANE, MISSISSAUGA ON L5H 4M7, Canada
Jake Pedler 1539 Holburne Road, Mississauga ON L5E 2L7, Canada
KAREN PRIEST 82 PINEWOOD TRAIL, MISSISSAUGA ON L5G 2L1, Canada

Entities with the same directors

Name Director Name Director Address
SAFETY PLUS FLOOR TREATMENTS LTD. BRUCE KERR 25 MCKAY CRESCENT, UNIONVILLE ON L3R 3M7, Canada
174091 CANADA INC. BRUCE KERR 25 MCKAY CRESCENT, UNIONVILLE ON L3R 3M7, Canada
TELERESPONDER SIGNALLING SYSTEMS TECHNOLOGIES INC. BRUCE KERR 25 MCKAY CRESCENT, UNIONVILLE ON L3R 3M7, Canada
CANADA SAFETY COUNCIL JOHN DAVID PO Box 96, RR 1, Renfrew ON K7V 4A2, Canada
THE PRAYER PALACE, INC. JOHN DAVID 3421 CHIPLEY CRESCENT, MISSISSAUGA ON L4T 2E3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1E8

Similar businesses

Corporation Name Office Address Incorporation
Bar/kar Marine Corporation 1 Port Street East, Port Credit, ON L5G 4N1 1988-06-27
Oceania Yachts Canada Inc. 1 Port Street East, Unit 31, Port Credit, ON L5G 4N1 1985-12-17
Cmtc Canadian Marine Trading Company Inc. 55 Port Street East, Port Credit, ON L5G 4P3 1987-11-23
Fondation Canadienne De La Gérance Du Crédit Ph1-2855 Bloor Street West, Etobicoke, ON M8X 3A1 1996-11-05
Port of Grace Community Church 26 Charlotte Street, Port Colborne, ON L3K 3C8 2018-01-01
The Canadian Credit Institute Educational Foundation 216c - 219 Dufferin Street, Toronto, ON M6K 3J1 1967-11-10
Launch120, Inc. 80 Port St. #107, Port Credit, ON L5G 4V6 2010-08-18
Port Severn Community Development Association 3268 Port Severn Rd, Port Severn, ON L0K 1S0 2019-02-28
Hamilton Community Foundation 120 King Street West, Suite 700, Hamilton, ON L8P 4V2
Lcn Closers of Canada, Ltd. P.o.box 100, Port Credit, ON 1960-10-17

Improve Information

Please provide details on PORT CREDIT COMMUNITY FOUNDATION 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