London Celebrates Canada

Address:
14-205 North Centre Road, London, ON N5X 4E2

London Celebrates Canada is a business entity registered at Corporations Canada, with entity identifier is 4548647. The registration start date is April 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 4548647
Business Number 813463858
Corporation Name London Celebrates Canada
Registered Office Address 14-205 North Centre Road
London
ON N5X 4E2
Incorporation Date 2010-04-08
Dissolution Date 2018-08-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 18

Directors

Director Name Director Address
DIEUFERT BELLOT 4 MADEIRA DRIVE, LONDON ON N5V 2M2, Canada
JAMES MARTIN UNIT 7- 121 GARDENWOOD DRIVE, LONDON ON N6J 3M5, Canada
DENNIS WHITEYE 1580 EVANS BLVD, LONDON ON N6M 0A9, Canada
RANDY WARDEN 14-205 NORTH CENTRE ROAD, LONDON ON N5X 4E2, Canada
HEIDI MACHEL 16 BRISCOE STREET, LONDON ON N6C 1W9, Canada
CURTIS CLEAVER 866 WELLINGTON STREET, LONDON ON N6A 3S7, Canada
CELINA RIVAS VASQUEZ 1582 BENJAMIN DRIVE, LONDON ON N5V 5J5, Canada
TAMARA CHAPMAN 1446 NORMAN PLACE, LONDON ON N6K 2S7, Canada
ROSSANA WYATT 844 FARNHAM ROAD, LONDON ON N6K 1R7, Canada
MARK VAN DEN BOSSCHE 63 DUNCAN LANE, LONDON ON N5V 4E9, Canada
MARIAM HAMOU 468 CHEAPSIDE STREET, LONDON ON N5Y 3X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-04-08 2014-09-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-27 current 14-205 North Centre Road, London, ON N5X 4E2
Address 2014-03-31 2014-09-27 Masonville Box 27100, London, ON N5X 3W0
Address 2010-04-08 2014-03-31 205 North Centre Road, #14, London, ON N5X 4E2
Name 2014-09-27 current London Celebrates Canada
Name 2010-04-08 2014-09-27 LONDON CELEBRATES CANADA
Status 2018-08-09 current Dissolved / Dissoute
Status 2014-09-27 2018-08-09 Active / Actif
Status 2010-04-08 2014-09-27 Active / Actif

Activities

Date Activity Details
2018-08-09 Dissolution Section: 220(3)
2014-09-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2015 2015-11-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 14-205 NORTH CENTRE ROAD
City LONDON
Province ON
Postal Code N5X 4E2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Uiwin Canada Inc. 337 Elderberry Avenue, London, ON N5X 0A1 2017-03-06
Point Grey Commercial Advisors Inc. 269 Elderberry Ave., London, ON N5X 0A1 2016-11-16
The Philpapers Foundation 293 Elderberry Ave, London, ON N5X 0A1 2013-02-15
Brvc Ltd. 293 Elderberry Ave, London, ON N5X 0A1 2015-12-16
Bourvici Holdings Inc. 293 Elderberry Ave, London, ON N5X 0A1 2019-09-30
Dentist 2b Inc. 458 Elderberry Avenue, London, ON N5X 0A3 2018-07-25
Jumpin Commercial and Trading Ltd. 161 Skyline Avenue, London, ON N5X 0A3 2017-02-23
Asones Technologies Inc. 248 Meadowsweet Trail, London, ON N5X 0A4 2020-08-24
Sond Bros Transport Inc. 329 Skyline Ave, London, ON N5X 0A5 2018-03-26
Ipac Solutions Incorporated 353 Skyline Ave, London, ON N5X 0A5 2012-07-09
Find all corporations in postal code N5X

Corporation Directors

Name Address
DIEUFERT BELLOT 4 MADEIRA DRIVE, LONDON ON N5V 2M2, Canada
JAMES MARTIN UNIT 7- 121 GARDENWOOD DRIVE, LONDON ON N6J 3M5, Canada
DENNIS WHITEYE 1580 EVANS BLVD, LONDON ON N6M 0A9, Canada
RANDY WARDEN 14-205 NORTH CENTRE ROAD, LONDON ON N5X 4E2, Canada
HEIDI MACHEL 16 BRISCOE STREET, LONDON ON N6C 1W9, Canada
CURTIS CLEAVER 866 WELLINGTON STREET, LONDON ON N6A 3S7, Canada
CELINA RIVAS VASQUEZ 1582 BENJAMIN DRIVE, LONDON ON N5V 5J5, Canada
TAMARA CHAPMAN 1446 NORMAN PLACE, LONDON ON N6K 2S7, Canada
ROSSANA WYATT 844 FARNHAM ROAD, LONDON ON N6K 1R7, Canada
MARK VAN DEN BOSSCHE 63 DUNCAN LANE, LONDON ON N5V 4E9, Canada
MARIAM HAMOU 468 CHEAPSIDE STREET, LONDON ON N5Y 3X3, Canada

Entities with the same directors

Name Director Name Director Address
Fonds Bassin Zim pour l'Éducation et le Développement Inc. Bassin Zim Education and D DIEUFERT BELLOT 4 MADEIRA DR., LONDON ON N5V 2M2, Canada
Centre Haitien de Formation, d'Economie Sociale et de Developpement Integre (CHFESDI) Dieufert Bellot 4 Madeira Drive, London ON N5V 2M2, Canada
Little Lake Cultural Foundation James Martin 320 St. Mary's Street, Fredericton NB E3A 2S4, Canada
Hometown Howies Inc. James Martin 282 Napier Street, Collingwood ON L9Y 3T3, Canada
THE BLUE LUPIN FOUNDATION JAMES MARTIN 19 TUDOR GATE, TORONTO ON M2L 1N3, Canada
CERS ENERGY SOLUTIONS & PROCESSING INC. JAMES MARTIN 1002 TORBET PLC., GARIBALDI HIGHLANDS BC V0N 1T0, Canada
PETS N' PUDDLES INC. JAMES MARTIN 39 DUNSTAN CRESCENT, WOODBRIDGE ON L4L 3W5, Canada
OPTIMIZER FINANCIAL NETWORK INC. JAMES MARTIN 279, RUE PIERRE CHASSEUR, STE-ROSE, LAVAL QC H7L 4A3, Canada
SAMUEL RANSOME CONSULTING INC. JAMES MARTIN 1212-22 LAIDLAW STREET, TORONTO ON M6K 1X2, Canada
9250905 CANADA INC. James Martin 312 boulevard Roland-Durand, Rosemere QC J7A 4M9, Canada

Competitor

Search similar business entities

City LONDON
Post Code N5X 4E2

Similar businesses

Corporation Name Office Address Incorporation
Quyon Onslow 125 Celebrates The Millennium 1225 Clarendon St., P.o. Box:113, Quyon, QC J0X 2N0 1999-08-16
London Capital Management Ltd. 255 Dufferin Avenue, London, ON N6A 4K1 1991-12-05
Groupe D'assurances London Inc. 255 Dufferin Avenue, London, ON N6A 4K1
L'association Educative D'entrepreneurs De London 1017 Western Road, Grosvenor Lodge, London, ON N6G 1G5 1989-09-14
La London Et Midland Compagnie D'assurance Generale Terminal A, P.o.box 5071, London 12, ON N6A 4M5 1947-07-17
London Flying Club of Canada Station "d", Box 6365, London, ON N5W 5S4 1947-05-05
6676146 Canada Inc. London Honda, 560 Wharncliffe Road, London, ON N6J 2N4 2006-12-20
3947246 Canada Inc. 255 Queens Ave., Suite 302, One London Place, London, ON N6A 5R8 2001-09-26
Holy Cross Romanian Orthodox Parish of London, Ontario, Canada 47 Adelaide Street South, London, ON N5Z 3K1 1997-09-04
11707744 Canada Inc. 205, Gladstone, London - Middlesex - London, ON N5Z 3S1 2019-10-29

Improve Information

Please provide details on London Celebrates 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