The Pureaide Project Inc.

Address:
7 Joliette Place, Keswick, ON L4P 3Y9

The Pureaide Project Inc. is a business entity registered at Corporations Canada, with entity identifier is 7597258. The registration start date is July 16, 2010. The current status is Active.

Corporation Overview

Corporation ID 7597258
Business Number 852327204
Corporation Name The Pureaide Project Inc.
Registered Office Address 7 Joliette Place
Keswick
ON L4P 3Y9
Incorporation Date 2010-07-16
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Bernard Wilson 2901 Kipling Avenue, Suite 501, Toronto ON M9V 5E5, Canada
Kenroy Allen 7 Joliette Place, Keswick ON L4P 3Y9, Canada
Patrick Bastien 2 Summerlea Street, Markahm ON L3S 4H6, Canada
Edith Guntley-Lorimer 316 Douglas Drive, Toronto ON M4W 2C3, Canada
Richard Dubler 1 River Street, Elora ON N0B 1S0, Canada
Elizabeth Archampong 745 York Mills Road, PH 5, Toronto ON M3B 1X3, Canada
Beverly Aird-Smith 36 Pinedale Gate, Woodbridge ON L4L 8W9, Canada
Colin Campbell 7507 Hearne Bay, Regina SK S4Y 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-05 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-07-16 2014-09-05 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-05 current 7 Joliette Place, Keswick, ON L4P 3Y9
Address 2010-07-16 2014-09-05 7 Joliette Place, Keswick, ON L4P 3Y9
Name 2014-09-05 current The Pureaide Project Inc.
Name 2010-07-16 2014-09-05 THE PUREAIDE PROJECT INC.
Status 2014-09-05 current Active / Actif
Status 2010-07-16 2014-09-05 Active / Actif

Activities

Date Activity Details
2014-09-05 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-05-23 Amendment / Modification
2010-11-29 Amendment / Modification
2010-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-12-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7 Joliette Place
City Keswick
Province ON
Postal Code L4P 3Y9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9043942 Canada Limited 10 Joliette Place, Keswick, ON L4P 3Y9 2014-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sunne Energy Inc. 115 Glendower Cres, Keswick, ON L4P 0A2 2011-02-21
6679641 Canada Corporation 102 Glendower Cres, Keswick, ON L4P 0A2 2006-12-28
6544088 Canada Corporation 131 Richmond Park Drive, Keswick, ON L4P 0A2 2006-03-27
8822522 Canada Ltd. 112 Richmond Park Drive, Keswick, ON L4P 0A3 2014-03-18
6842577 Canada Ltd. 60 Richmond Park Drive, Keswick, ON L4P 0A4 2007-09-19
Manu-l International Trade Inc. 4 Glendower Cres., Keswick, ON L4P 0A4 2007-06-09
Georgina Riptide Volleyball Club Association 55 Glendower Crescent, Keswick, ON L4P 0A5 2015-06-23
Infusion It Holdings Inc. 2 Wolford Court, Keswick, ON L4P 0B1 2019-06-11
Brifka Corporation 30 Wolford Crt, Keswick, ON L4P 0B1 2011-12-16
Infusion It Group Inc. 2 Wolford Crt, Keswick, ON L4P 0B1 2011-04-04
Find all corporations in postal code L4P

Corporation Directors

Name Address
Bernard Wilson 2901 Kipling Avenue, Suite 501, Toronto ON M9V 5E5, Canada
Kenroy Allen 7 Joliette Place, Keswick ON L4P 3Y9, Canada
Patrick Bastien 2 Summerlea Street, Markahm ON L3S 4H6, Canada
Edith Guntley-Lorimer 316 Douglas Drive, Toronto ON M4W 2C3, Canada
Richard Dubler 1 River Street, Elora ON N0B 1S0, Canada
Elizabeth Archampong 745 York Mills Road, PH 5, Toronto ON M3B 1X3, Canada
Beverly Aird-Smith 36 Pinedale Gate, Woodbridge ON L4L 8W9, Canada
Colin Campbell 7507 Hearne Bay, Regina SK S4Y 1B6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Secretariat ICC/BIAC BERNARD WILSON 145 KING STREET WEST, P.O.BOX 8218TH FLOOR, TORONTO ON M5H 1V8, Canada
The Canada-Libya Business Council BERNARD WILSON 145 KING STREET WEST, TORONTO ON M5H 1V8, Canada
9610308 CANADA INCORPORATED Colin Campbell 32 Fairpark Drive, Nepean ON K2G 6X8, Canada
THE CANADIAN ELECTRICAL CONTRACTORS ASSOCIATION COLIN CAMPBELL 9 SHIPS LANE, FERGUSON’S COVE NS B3V 1S7, Canada
3564185 CANADA INC. COLIN CAMPBELL 66 CHURCH STREET, AJAX ON L1V 6B3, Canada
Conor's Court Foundation Inc. Colin Campbell 4599 Henrick's Lane, Mississauga ON L5M 3L8, Canada
TIMMINS-CAMPBELL SERVICE INC. COLIN CAMPBELL 1253 VALIQUETTE STREET, VERDUN QC , Canada
Better Current Inc. Colin Campbell 10A Gormley Avenue, Toronto ON M4V 1Y8, Canada
LOTUS ARTS WELLNESS INC. COLIN CAMPBELL 7 GREENBROOK DRIVE, YORK ON M6M 2J8, Canada
MARVAL ASSOCIATION COLIN CAMPBELL 323 KERR STREET, SUITE 203, OAKVILLE ON L6K 3B6, Canada

Competitor

Search similar business entities

City Keswick
Post Code L4P 3Y9

Similar businesses

Corporation Name Office Address Incorporation
Project Amal Ou Salam/project Hope and Peace 49 Rainsford Road, Toronto, ON M4L 3N7 2016-10-04
Project Esperance/project Hope Corporation 20 Trent Avenue, Toronto, ON M6A 5R9 1987-01-19
Healthy Art Project Society (hart Project) 202-1055 E. Broadway, Vancouver, BC V5T 1Y5 2014-10-13
Canadian Landmine Eradication Awareness and Removal Project (clear Project.) 42 Presteign Ave., Toronto, ON M4B 3A8 2006-12-14
Rpm-remodel Project Project Management Inc. 6 Mutton Lake Rd, Seguin, ON P2A 0B6 2019-08-20
Project for Guatemalan Infant and Family Treatment 4778 Ave. Victoria, Montreal, QC H3W 2N1 2001-11-08
Project Star Entertainment Inc. 1117, Sainte-catherine Street West, Suite 606, Montreal, QC H3B 1H9 2007-03-02
Omni Project Management Ltd. 17 Rue Rourke, St-gabriel De Valcartier, QC G0A 4S0
Intellactive: Entertainment Project Inc. 770, De Normandie, Longueuil, QC J4H 3P8 1997-09-22
Csi Solar Project 4 Inc. 545 Speedvale Avenue West, Guelph, ON N1K 1E6

Improve Information

Please provide details on The Pureaide Project Inc. 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