CanadianHeadstones.com

Address:
2100 Steeles Avenue West, Suite #202, Concord, ON L4K 2V1

CanadianHeadstones.com is a business entity registered at Corporations Canada, with entity identifier is 7646712. The registration start date is October 15, 2010. The current status is Active.

Corporation Overview

Corporation ID 7646712
Business Number 834139404
Corporation Name CanadianHeadstones.com
Registered Office Address 2100 Steeles Avenue West, Suite #202
Concord
ON L4K 2V1
Incorporation Date 2010-10-15
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
Ben Dawson 1990 Riverbend Road, London ON N6K 0A1, Canada
Joe Wilson 6326 Sheldon Street, Niagara Falls ON L2E 5X2, Canada
David Thompson 16 Georgian Grande Drive, Coldwater ON L0K 1E0, Canada
ROBERT OSWALD 50313 RANGE ROAD 263, BEAVER COUNTY, HOLDEN AB T0B 2C0, Canada
SUSAN R LEITCH 1710 EAST HEIGHTS, SASKATOON SK S7J 3B9, Canada
Steve Fulton 76 Elma Street, Saint Catharines ON L2N 6Z7, Canada
CLIFFORD SEIBEL 18 BUTTERNUT CT., OTTAWA ON K1B 4T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-22 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-10-15 2013-01-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-09-09 current 2100 Steeles Avenue West, Suite #202, Concord, ON L4K 2V1
Address 2013-01-22 2017-09-09 528 Mallory Beach Road, South Bruce Peninsula, ON N0H 2T0
Address 2012-03-31 2013-01-22 528 Mallory Beach Rd., Rr. #5, Wiarton, ON N0H 2T0
Address 2011-03-31 2012-03-31 582 Mallory Beach Rd., Rr. #5, Wiarton, ON N0H 2T0
Address 2010-10-15 2011-03-31 528 Mallory Beach Rd., Rr. #5, Wiarton, ON N0H 2T0
Name 2010-10-15 current CanadianHeadstones.com
Status 2013-01-22 current Active / Actif
Status 2010-10-15 2013-01-22 Active / Actif

Activities

Date Activity Details
2017-09-09 Amendment / Modification Section: 201
2013-01-22 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-10-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-09-06 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2100 Steeles Avenue West, Suite #202
City Concord
Province ON
Postal Code L4K 2V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Trust Drivers Agency Inc. 102-2100 Steeles Ave.west, Vaughan, ON L4K 2V1 2019-01-14
10865478 Canada Inc. 9-2100 Steeles Ave. W., Vaughan, ON L4K 2V1 2018-06-29
9673458 Canada Inc. 471 Javelin Drive, Vaughn, ON L4K 2V1 2016-03-17
New Botanical Directions Canada Inc. 105-2100 Steeles Avenue West, Concord, ON L4K 2V1 2014-04-23
Bilingual Business Educations International Inc. 104-2100, Steeles Avenue West, Vaughan, ON L4K 2V1 2010-06-12
7074743 Canada Inc. 2050 Steeles Ave W. Unit #4, Vaughan, ON L4K 2V1 2008-11-08
6817271 Canada Ltd. 8-2050 Steeles Ave West, Concord, ON L4K 2V1 2007-08-01
3274471 Canada Inc. 2100 Steeles Ave. West, Suite 204, Concord, ON L4K 2V1 1996-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
Ben Dawson 1990 Riverbend Road, London ON N6K 0A1, Canada
Joe Wilson 6326 Sheldon Street, Niagara Falls ON L2E 5X2, Canada
David Thompson 16 Georgian Grande Drive, Coldwater ON L0K 1E0, Canada
ROBERT OSWALD 50313 RANGE ROAD 263, BEAVER COUNTY, HOLDEN AB T0B 2C0, Canada
SUSAN R LEITCH 1710 EAST HEIGHTS, SASKATOON SK S7J 3B9, Canada
Steve Fulton 76 Elma Street, Saint Catharines ON L2N 6Z7, Canada
CLIFFORD SEIBEL 18 BUTTERNUT CT., OTTAWA ON K1B 4T6, Canada

Entities with the same directors

Name Director Name Director Address
Vancouver Evergreen Lions Club David Thompson 201-2368 cornwall Ave., Vancouver BC V6K 1B7, Canada
7019921 CANADA INC. DAVID THOMPSON 207 WAYS BAY DR, KESWICK ON L4P 2M6, Canada
WELTON BEAUCHAMP, NIXON INC. DAVID THOMPSON 45 SPRINGFIELD DR., BRANTFORD ON N3R 1N4, Canada
Scottish Studies Society DAVID THOMPSON 3425 Countryside Dr, Castlemore ON L6P 0T6, Canada
Avalanche Canada Foundation DAVID THOMPSON P.O. BOX 49123, 2700-595 BURRARD STREET, VANCOUVER BC V7X 1J2, Canada
6225560 CANADA INC. DAVID THOMPSON C182, CHEMIN ZION LINE, SHAWVILLE QC J0X 2Y0, Canada
Sandvik Canada, Inc. DAVID THOMPSON 4828 GLASSHILL GROVE, MISSISSAUGA ON L5M 7P3, Canada
Sandvik Canada, Inc. DAVID THOMPSON 4828 GLASSHILL GROVE, MISSISSAUGA ON L5M 7P3, Canada
THE FELLOWSHIP OF EVANGELICAL BAPTIST CHURCHES IN ALBERTA, SASKATCHEWAN AND THE TERRITORIES. DAVID THOMPSON 3405 61ST. AVE., LLOYDMINSTER AB T9V 2T8, Canada
Dynascope Marketing Asociates Inc. DAVID THOMPSON 1086 LABROSSE, ST.EUGENE ON K0B 1P0, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 2V1

Improve Information

Please provide details on CanadianHeadstones.com 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