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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | MILL BAY |
Post Code | V0R 2P1 |
Category | fashion |
Category + City | fashion + MILL BAY |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |