ST HILDA'S ANIC

Address:
320 Bronte Rd, Oakville, ON L6L 3C8

ST HILDA'S ANIC is a business entity registered at Corporations Canada, with entity identifier is 7653743. The registration start date is October 7, 2010. The current status is Active.

Corporation Overview

Corporation ID 7653743
Business Number 845452713
Corporation Name ST HILDA'S ANIC
Registered Office Address 320 Bronte Rd
Oakville
ON L6L 3C8
Incorporation Date 2010-10-07
Corporation Status Active / Actif
Number of Directors 4 - 12

Directors

Director Name Director Address
MARY P. MOORE 124 WESTFIELD TRAIL, OAKVILLE ON L6H 6H7, Canada
JENNIFER NEAL 1108 - 2185 MARINE DRIVE, OAKVILLE ON L6L 5L6, Canada
DOREEN CLARK 192 GLEN OAK DRIVE, OAKVILLE ON L6K 2J2, Canada
GORDON N. CLARK 192 GLEN OAK DRIVE, OAKVILLE ON L6K 2J2, Canada
PAUL CHARBONNEAU 2448 VENTURA DRIVE, OAKVILLE ON L6L 2H7, Canada
GORDON WALDIE 347 ST DOMINIC CRESCENT, OAKVILLE ON L6L 3G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2010-10-07 2014-05-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-12-01 current 320 Bronte Rd, Oakville, ON L6L 3C8
Address 2014-05-15 2017-12-01 1492 Wallace Road, Unit 5, Oakville, ON L6L 2Y2
Address 2010-10-07 2014-05-15 1258 Rebecca Street, Oakville, ON L6L 1Z2
Name 2014-05-15 current ST HILDA'S ANIC
Name 2010-10-07 2014-05-15 St. Hilda's ANiC
Status 2014-05-15 current Active / Actif
Status 2010-10-07 2014-05-15 Active / Actif

Activities

Date Activity Details
2014-05-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-24 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-26 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 320 BRONTE RD
City OAKVILLE
Province ON
Postal Code L6L 3C8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Metronic Technologies Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2003-04-25
9699627 Canada Corporation 635 Forth Line, Suite 64007, Oakville, ON L6L 0A1 2016-04-06
8545456 Canada Inc. 3388 Mistwell Crescent, Oakville, ON L6L 0A2 2013-06-12
Flying Cabinet Pictures Incorporated 3336 Mistwell Crescent, Oakville, ON L6L 0A2 2012-08-30
6646441 Canada Inc. 3389 Mistwell Crescent, Oakville, ON L6L 0A2 2006-10-25
Wonderland Books Ltd. 3333 Mistwell Cres, Oakville, ON L6L 0A2 2006-03-27
Le Sept Investments Inc. 3465 Lakeshore Road West, Oakville, ON L6L 0A3 2019-07-09
That Rose Room Inc. 3421 Lakeshore Road West, Oakville, ON L6L 0A3 2019-03-27
Urbgo Auto Leasing Ltd. 66 Great Lakes Blvd, Oakville, ON L6L 0A3 2015-11-04
8544930 Canada Incorporated 3301 Mistwell Crescent, Oakville, ON L6L 0A3 2013-06-11
Find all corporations in postal code L6L

Corporation Directors

Name Address
MARY P. MOORE 124 WESTFIELD TRAIL, OAKVILLE ON L6H 6H7, Canada
JENNIFER NEAL 1108 - 2185 MARINE DRIVE, OAKVILLE ON L6L 5L6, Canada
DOREEN CLARK 192 GLEN OAK DRIVE, OAKVILLE ON L6K 2J2, Canada
GORDON N. CLARK 192 GLEN OAK DRIVE, OAKVILLE ON L6K 2J2, Canada
PAUL CHARBONNEAU 2448 VENTURA DRIVE, OAKVILLE ON L6L 2H7, Canada
GORDON WALDIE 347 ST DOMINIC CRESCENT, OAKVILLE ON L6L 3G8, Canada

Entities with the same directors

Name Director Name Director Address
The Tema Conter Memorial Trust PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON L0H 1S0, Canada
INVESTISSEMENTS CROMIGRID INC. PAUL CHARBONNEAU 590 8IEME AVENUE, LAVAL DES RAPIDES QC H7N 4H3, Canada
DEVELOPPEMENT PLACE DU BOIS INC. PAUL CHARBONNEAU 141 PLACE DU BOIS, POINTE DU LAC QC G0X 1Z0, Canada
CENTRE DE COLLISION CERTIFIE DE GATINEAU INC. PAUL CHARBONNEAU 1220 COUTURE, GAINTEAU QC J8P 1R4, Canada
THE JEROME KID'S FOUNDATION INC. PAUL CHARBONNEAU 2335 DOUGALL AVENUE, WINDSOR ON N8X 1S9, Canada
MACHINES AGRICOLES M.J.M. INC.- PAUL CHARBONNEAU 750 BOUL LAURENTIEN, STE 122, ST LAURENT QC , Canada
CENTRE DE RECHERCHE ET DE FORMATION SUR LA PROMOTION DE LA SANTE (C.R.F.S.) PAUL CHARBONNEAU 3657 STE-FAMILLE, MONTREAL QC H2X 2K7, Canada
ANGLICAN NETWORK IN CANADA Paul Charbonneau 2448 Ventura Drive, Oakville ON L6L 2H7, Canada
DUGAL, CINQ MARS, LEBLANC & ASSOCIES LTEE PAUL CHARBONNEAU 4200 EDOUARD MONTPETIT APP 7, MONTREAL QC , Canada
Emergency Medical Services Chiefs of Canada PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON K0H 1S0, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6L 3C8

Similar businesses

Corporation Name Office Address Incorporation
Lead Dog It Management Inc. 10 Hilda Avenue, 10 Hilda Ave., Uxbridge, ON L9P 1M9 2010-07-11
Anic Automotive Inc. 2746 St Paul Ave, Niagara Falls, ON L2J 2L4 2018-11-27
Canadian Qur'anic Institute 52 Shandara Cres, Toronto, ON M1R 1E9 2015-10-19
Living Hope Christian Church Anic 1100, Bellamy Rd. N., Toronto, ON M1H 1H2 2011-11-24
Saint Peter By The Park (anic) 55 Victoria Avenue North, Hamilton, ON L8L 5E3 2010-11-09
Christ The King Anglican Church, Toronto (anic) 53 Gothic Ave., Toronto, ON M6P 2V8 2012-11-22
Applied Neurosciences Institute of Canada Inc. (anic) 4500 Suite 200, St-mathieu-de-beloeil, QC J3G 0R2 2014-08-14
Man Who Can Inc. 18 Hilda Court, Brampton, ON L6S 2C1 2016-01-01
Max Healthway Inc. 703-175 Hilda Ave., Toronto, ON M2M 1V8 2014-06-13
Invidiare Corporation 205 Hilda Av., Apt 601, Toronto, ON M2M 4B1 2005-02-14

Improve Information

Please provide details on ST HILDA'S ANIC 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