CanadaDonates

Address:
196 Kitty Murray Lane, Ancaster, ON L9K 1L8

CanadaDonates is a business entity registered at Corporations Canada, with entity identifier is 4534425. The registration start date is September 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 4534425
Business Number 843503657
Corporation Name CanadaDonates
Registered Office Address 196 Kitty Murray Lane
Ancaster
ON L9K 1L8
Incorporation Date 2009-09-11
Dissolution Date 2016-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JESSE CHRISTINK 4387 LONGMOOR DR., BURLINGTON ON L7L 1X8, Canada
GAETAND CAMPANELLA 10 MARCEL PLACE, HAMILTON ON L9B 1W3, Canada
GRAEME MCDONALD 28 FAIR ROAD, RR8, BRANTFORD ON N3T 5M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2009-09-11 current 196 Kitty Murray Lane, Ancaster, ON L9K 1L8
Name 2009-09-11 current CanadaDonates
Status 2016-06-20 current Dissolved / Dissoute
Status 2016-01-22 2016-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-11 2016-01-22 Active / Actif

Activities

Date Activity Details
2016-06-20 Dissolution Section: 222
2009-09-11 Incorporation / Constitution en société

Office Location

Address 196 KITTY MURRAY LANE
City ANCASTER
Province ON
Postal Code L9K 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nishkam Seva Foundation Inc. 232 Kitty Murray Lane, Ancaster, ON L9K 1L8 2018-08-08
Infotransec Inc. 204 Kitty Murray Lane, Ancaster, ON L9K 1L8 2009-12-22
Bowmania Inc. 240 Kitty Murray Lane, Ancaster, ON L9K 1L8 2005-07-07
Bizambit Inc. 204 Kitty Murray Lane, Ancaster, ON L9K 1L8 2012-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dlg Real Estate Planner Inc. 21-400 Stonehenge Drive, Hamilton, ON L9K 0A2 2016-01-19
8591288 Canada Inc. 8-400 Stonehenge Dr, Ancaster, ON L9K 0A2 2013-07-26
North Peak Ventures Inc. 19 Lovett Court, Ancaster, ON L9K 0A4 2020-07-01
11351010 Canada Inc. 19 Lovett Crt, Hamilton, ON L9K 0A4 2019-04-10
Wagoo Waffledog Inc. 63 Camp Drive, Ancaster, ON L9K 0A5 2017-03-06
D.d.c.o. Rei Inc. 52 Chambers Drive, Ancaster, ON L9K 0A5 2015-10-13
Reliance Procurement Services Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-08-15
Assadem Inc. 12 Fair St, Ancaster, ON L9K 0A6 2019-09-23
Hereditary Amyloidosis Canada 86 Fair Street, Ancaster, ON L9K 0A7 2019-02-27
9713387 Canada Inc. 94 Fair Street, Ancaster, ON L9K 0A7 2016-04-16
Find all corporations in postal code L9K

Corporation Directors

Name Address
JESSE CHRISTINK 4387 LONGMOOR DR., BURLINGTON ON L7L 1X8, Canada
GAETAND CAMPANELLA 10 MARCEL PLACE, HAMILTON ON L9B 1W3, Canada
GRAEME MCDONALD 28 FAIR ROAD, RR8, BRANTFORD ON N3T 5M1, Canada

Competitor

Search similar business entities

City ANCASTER
Post Code L9K 1L8

Improve Information

Please provide details on CanadaDonates 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