TRENDS: Young Women's Fashion Alliance of Canada

Address:
2735 Mount Baker Road, Mill Bay, BC V0R 2P1

TRENDS: Young Women's Fashion Alliance of Canada is a business entity registered at Corporations Canada, with entity identifier is 4553705. The registration start date is September 17, 2010. The current status is Active.

Corporation Overview

Corporation ID 4553705
Business Number 849992110
Corporation Name TRENDS: Young Women's Fashion Alliance of Canada
STYLE: l'Alliance des jeunes canadiennes pour la mode
Registered Office Address 2735 Mount Baker Road
Mill Bay
BC V0R 2P1
Incorporation Date 2010-09-17
Corporation Status Active / Actif
Number of Directors 5 - 17

Directors

Director Name Director Address
ERIN THORPE 577 GRANADA CRESCENT, NORTH VANCOUVER BC V7N 3A7, Canada
NATALIE VALLE 1242 REDPATH CRESCENT, MONTREAL QC H3G 2K1, Canada
SONIA PADAMADAN 1004-135 WYNFORD DRIVE, TORONTO ON M3C 0J4, Canada
SHANNON JOSEPH 215 PARKDALE AVENUE, OTTAWA ON K1Y 4T8, Canada
ULRIKA DREVNIOK 2735 MOUNT BAKER ROAD, MILL BAY BC V0R 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-09-17 2014-08-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-09-05 current 2735 Mount Baker Road, Mill Bay, BC V0R 2P1
Address 2014-12-11 2018-09-05 577 Granada Cres, North Vancouver, BC V7N 3A7
Address 2014-08-11 2014-12-11 2735 Mount Baker Road, Mill Bay, BC V0R 2P1
Address 2010-09-17 2014-08-11 2735 Mount Baker Road, Mill Bay, BC V0R 2P1
Name 2014-08-11 current TRENDS: Young Women's Fashion Alliance of Canada
Name 2014-08-11 current STYLE: l'Alliance des jeunes canadiennes pour la mode
Name 2010-09-17 2014-08-11 TRENDS: Young Women's Fashion Alliance of Canada
Name 2010-09-17 2014-08-11 STYLE: l'Alliance des jeunes canadiennes pour la mode
Status 2014-08-11 current Active / Actif
Status 2010-09-17 2014-08-11 Active / Actif

Activities

Date Activity Details
2015-06-26 Amendment / Modification Section: 201
2014-08-11 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-11-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-05-28 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2735 MOUNT BAKER ROAD
City MILL BAY
Province BC
Postal Code V0R 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Byob Water Canada Inc. 2561 Seaview Road, Mill Bay, BC V0R 2P1 2017-02-24
Reaching Amplitude Ltd. 2735 Mt. Baker Rd, Mill Bay, BC V0R 2P1 2016-09-06
8603448 Canada Inc. 2533 Fawn Rd, Mill Bay, BC V0R 2P1 2013-08-09
South Cowichan Chamber of Commerce 2720 Mill Bay Road, #368, Mill Bay, BC V0R 2P1 1983-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maaqutusiis Hahoulthee Stewardship Corporation 15 Ahousaht I.r., Ahousaht, BC V0R 1A0 2011-04-06
Wetco Ltd. 143 Nookemus Rd, Bamfield, BC V0R 1B0 2020-10-04
Bamfield Harbour Authority 150 Winston Ave, Bamfield, BC V0R 1B0 2004-10-28
Centre for Pacific Marine Research, Incorporated Center for Pacific Marine Research, Bmsc, Bamfield, BC V0R 1B0 2002-06-25
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Back In The Air Aerosupply Solutions Inc. 5114 Pearl Road, Bowser, BC V0R 1G0 2018-08-12
10008095 Canada Inc. 4275 Park Avenue, Bowser, BC V0R 1G0 2016-12-02
Three Squared Contracting Ltd. 3950 Ostby Pl, Bowser, BC V0R 1G0 2016-09-02
9158090 Canada Inc. 167 Bayridgel Pl, Bowser, BC V0R 1G0 2015-01-19
Epic Life Recovery Inc. 167 Bayridge Place, Bowser, BC V0R 1G0 2014-11-22
Find all corporations in postal code V0R

Corporation Directors

Name Address
ERIN THORPE 577 GRANADA CRESCENT, NORTH VANCOUVER BC V7N 3A7, Canada
NATALIE VALLE 1242 REDPATH CRESCENT, MONTREAL QC H3G 2K1, Canada
SONIA PADAMADAN 1004-135 WYNFORD DRIVE, TORONTO ON M3C 0J4, Canada
SHANNON JOSEPH 215 PARKDALE AVENUE, OTTAWA ON K1Y 4T8, Canada
ULRIKA DREVNIOK 2735 MOUNT BAKER ROAD, MILL BAY BC V0R 2P1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ENVIRONMENTAL GRANTMAKERS' NETWORK Shannon Joseph 24 Clarence St, Ottawa ON K1N 5P3, Canada
Shannon's Sales Solution Inc. Shannon Joseph 10 Park Lawn, Etobicoke ON M8V 0H9, Canada

Competitor

Search similar business entities

City MILL BAY
Post Code V0R 2P1
Category fashion
Category + City fashion + MILL BAY

Similar businesses

Corporation Name Office Address Incorporation
The Canadian and African Business Women's Alliance 105 Princess Anne Crescent, Toronto, ON M9A 2R1 2001-10-15
Active Living Alliance for Canadians With A Disability 100-85 Plymouth Street, Ottawa, ON K1S 3E2 1997-06-05
Canadian Police Family Alliance 10250 87 Street, Grande Prairie, AB T8X 0M5 2019-09-28
International Alliance for Better Medicines for Children 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 2012-03-30
Canadian First Nations Business Alliance Inc. M010-1460 The Queensway, Toronto, ON M8Z 1S4 2020-06-26
Greenspace Alliance of Canada's Capital 118 Clearview Ave., Ottawa, ON K1Y 2L2 2003-10-22
Alliance for Equality of Blind Canadians 204-1966 Enterprise Way, Kelowna, BC V1Y 9S8 1992-06-08
The Canadian Peace Alliance 427 Bloor St W. #13, Toronto, ON M5S 1X7 1996-12-17
Alliance for Peace and Prosperity (app) P.o. Box:1260, Kahnawake, QC J0L 1B0 2004-09-15
Alliance Pour Les Droits Des CrÉateurs 215 Spadina, Suite 230, Toronto, ON M5T 2C7 2003-01-06

Improve Information

Please provide details on TRENDS: Young Women's Fashion Alliance of 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