THE PRISCILLA AND STANFORD REID TRUST

Address:
54 Callie Road, Hamilton, ON L9A 2A1

THE PRISCILLA AND STANFORD REID TRUST is a business entity registered at Corporations Canada, with entity identifier is 7520395. The registration start date is April 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7520395
Business Number 806560652
Corporation Name THE PRISCILLA AND STANFORD REID TRUST
Registered Office Address 54 Callie Road
Hamilton
ON L9A 2A1
Incorporation Date 2010-04-29
Corporation Status Active / Actif
Number of Directors 4 - 7

Directors

Director Name Director Address
PETER SCHUURMAN 5 PILLET PLACE, GUELPH ON N1G 4R5, Canada
ALEX MACLEOD 56 HARRISON AVENUE, GUELPH ON N1H 5K4, Canada
JASON ZUIDEMA 300 BOUL. IBERVILLE, REPENTIGNY QC J6A 2A5, Canada
JOHN FRANKLIN 133 SOUTHDALE DRIVE, TORONTO ON M4G 1G8, Canada
RUTH MCLAUGHLIN 25 OAKBRIAR CRESCENT, NEPEAN ON K2J 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-04-29 2016-05-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-18 current 54 Callie Road, Hamilton, ON L9A 2A1
Address 2016-05-30 2017-07-18 54 Callie Road, Hamilton, ON L9A 2A1
Address 2016-04-08 2016-05-30 355 Elmira Road North, Unit 122, Guelph, ON N1K 1S5
Address 2011-03-31 2016-04-08 258 Woolwich Street, Guelph, ON N1H 3W1
Address 2010-04-29 2011-03-31 59 Woolwich Street, Guelph, ON N1H 3V1
Name 2016-05-30 current THE PRISCILLA AND STANFORD REID TRUST
Name 2010-04-29 2016-05-30 Priscilla and Stanford Reid Foundation
Status 2016-05-30 current Active / Actif
Status 2016-01-28 2016-05-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-04-29 2016-01-28 Active / Actif

Activities

Date Activity Details
2018-06-11 Amendment / Modification Section: 201
2016-05-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-05-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-31 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 54 CALLIE ROAD
City HAMILTON
Province ON
Postal Code L9A 2A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abifol Ltd. 11 Colin Crescent, Hamilton, ON L9A 0A1 2020-11-08
Enchanted Kinderland Early Learning Centre Inc. 15 Colin Crescent, Hamilton, ON L9A 0A1 2017-09-17
Nu Atlantic Insurance Brokers Inc. 185 Lorenzo Drive, Hamilton, ON L9A 0A1 2013-02-08
Zion Tv & Itv Technical Support Service Inc. 11 Coin Cres., Hamilton, ON L9A 0A1 2012-10-01
8164258 Canada Inc. 11 Colin Cres, Hamilton, ON L9A 0A1 2012-04-11
Payyapilly Business Inc. 38 Colin Crescent, Hamilton, ON L9A 0A1 2008-05-26
7663218 Canada Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2010-09-29
Om Exim Incorporated 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2004-09-28
Sadhana Logistic Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2005-02-03
8365229 Canada Inc. 84 Old Filed Crescent, Newmarket, ON L9A 0A4 2012-12-04
Find all corporations in postal code L9A

Corporation Directors

Name Address
PETER SCHUURMAN 5 PILLET PLACE, GUELPH ON N1G 4R5, Canada
ALEX MACLEOD 56 HARRISON AVENUE, GUELPH ON N1H 5K4, Canada
JASON ZUIDEMA 300 BOUL. IBERVILLE, REPENTIGNY QC J6A 2A5, Canada
JOHN FRANKLIN 133 SOUTHDALE DRIVE, TORONTO ON M4G 1G8, Canada
RUTH MCLAUGHLIN 25 OAKBRIAR CRESCENT, NEPEAN ON K2J 5E9, Canada

Entities with the same directors

Name Director Name Director Address
Solve and Go, INC. Alex MacLeod 1195 Dufferin St., Apt. 1, Toronto ON M6H 4B7, Canada
THIs Toronto JOHN FRANKLIN 133 SOUTHVALE DRIVE, TORONTO ON M4G 1G6, Canada
LAUSANNE COMMITTEE FOR WORLD EVANGELIZATION IN CANADA JOHN FRANKLIN 133 SOUTHVALE DRIVE, TORONTO ON M4G 1G6, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L9A 2A1

Similar businesses

Corporation Name Office Address Incorporation
Priscilla Development Inc. 6150 Boul. Champlain, Bureau 3, Montreal, QC H4H 1A5 1999-12-15
Gestion Mag Reid Inc. 2824 Prom. Cedarwood, Ottawa, ON K1V 7R1 1987-08-11
Reid Occupational Training and Compliance Inc. 71 Vulcan Street, Etobicoke, ON M9W 1L4 1998-05-20
Compagnie Internationale M. & R. Reid Ltee 1308 St-antoine St. West, Montreal, QC H3C 1C2 1980-09-19
Browning Reid Institute 125 Reid Ave, Ottawa, ON K1Y 4K5 2013-09-17
Gestions John Reid & Fils Inc. 6450 St-jacques Street West, Montreal, QC H4B 1V1 1999-03-10
John Reid & Son Petroleum Inc. 7180 Cote St. Luc Road, Montreal, QC H4V 3A1 2006-08-09
Jack Reid’s Trucking Limited 9 5th Avenue, Pasadena, NL A0L 1K0 2018-01-01
Forage Reid Downing Ltee 381 Ch. Harrington, Calumet, QC J0V 1B0 1980-04-15
Reid Educational Technologies Inc. 12 Route 119, Hemmingford, QC J0L 1H0 1998-01-22

Improve Information

Please provide details on THE PRISCILLA AND STANFORD REID TRUST 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