HURONIA LAND CONSERVANCY

Address:
1029 Yonge Street, Midland, ON L4R 2E9

HURONIA LAND CONSERVANCY is a business entity registered at Corporations Canada, with entity identifier is 7936010. The registration start date is November 16, 2011. The current status is Active.

Corporation Overview

Corporation ID 7936010
Business Number 844076505
Corporation Name HURONIA LAND CONSERVANCY
Registered Office Address 1029 Yonge Street
Midland
ON L4R 2E9
Incorporation Date 2011-11-16
Corporation Status Active / Actif
Number of Directors 4 - 10

Directors

Director Name Director Address
Scott Zelligan 3357 Beechwood Drive, Coldwater ON L0K 1E0, Canada
Roberta Bald 414 Irwin Street, Midland ON L4R 5M8, Canada
Valerie Schell 1921 Anderson Line, Coldwater ON L0K 1E0, Canada
ISABELLA ROMBACH 720 CON 3 WEST, TINY ON L0L 2T0, Canada
TIM TULLY 1029, YONGE STREET, MIDLAND ON L4R 2E9, Canada
KYRA HOWES 5745 LINE 3 NORTH, MIDLAND ON L4R 4K3, Canada
Michael Roy Lavin 331 4th St., Midland ON L4R 3V1, Canada
DAVID WILKINS 3836 LINE 8 NORTH, R.R. 4, COLDWATER ON L0K 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-11-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-12-29 current 1029 Yonge Street, Midland, ON L4R 2E9
Address 2012-11-30 2014-12-29 48 Polish Avenue, Penetanguishene, ON L9M 1W7
Address 2011-11-16 2012-11-30 518, Yonge Street, Midland, ON L4R 2C5
Name 2011-11-16 current HURONIA LAND CONSERVANCY
Status 2011-11-16 current Active / Actif

Activities

Date Activity Details
2017-12-18 Financial Statement / États financiers Statement Date: 2017-04-30.
2015-12-02 Financial Statement / États financiers Statement Date: 2015-10-08.
2015-01-08 Financial Statement / États financiers Statement Date: 2014-04-30.
2013-09-25 Financial Statement / États financiers Statement Date: 2013-04-30.
2012-12-06 Amendment / Modification Section: 201
2011-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-24 Soliciting
Ayant recours à la sollicitation
2018 2018-10-25 Soliciting
Ayant recours à la sollicitation
2017 2017-10-19 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1029 Yonge Street
City Midland
Province ON
Postal Code L4R 2E9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Midland Film Company Inc. 104 Southwinds Cres, Midland, ON L4R 0A1 2015-12-01
12192624 Canada Inc. 401 Russ Howard Drive, Midland, ON L4R 0A6 2020-07-13
Off The Rack and Barrie Free Clothing 35 Bert's Road, Midland, ON L4R 0B9 2014-07-02
The Worker Sisters of The Holy Spirit 711 Mcmurtry Road, Midland, ON L4R 0B9 1980-09-22
Investcare Capital Corporation 409 Bayport Blvd., Midland, ON L4R 0C4 2010-08-18
3274489 Canada Inc. 619 Taylor Drive, Midland, ON L4R 0E2 1996-06-27
11566792 Canada Inc. 179 Baseline Rd, Tiny, ON L4R 0E3 2019-08-13
Gbs Express Ltd. 259 Baseline Rd S, Tiny, ON L4R 0E3 2019-07-01
Qwd Wealth Development Equity Inc. 302 Town Centre Blvd., Suite 400, Markham, ON L4R 0E6 2008-09-24
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
Find all corporations in postal code L4R

Corporation Directors

Name Address
Scott Zelligan 3357 Beechwood Drive, Coldwater ON L0K 1E0, Canada
Roberta Bald 414 Irwin Street, Midland ON L4R 5M8, Canada
Valerie Schell 1921 Anderson Line, Coldwater ON L0K 1E0, Canada
ISABELLA ROMBACH 720 CON 3 WEST, TINY ON L0L 2T0, Canada
TIM TULLY 1029, YONGE STREET, MIDLAND ON L4R 2E9, Canada
KYRA HOWES 5745 LINE 3 NORTH, MIDLAND ON L4R 4K3, Canada
Michael Roy Lavin 331 4th St., Midland ON L4R 3V1, Canada
DAVID WILKINS 3836 LINE 8 NORTH, R.R. 4, COLDWATER ON L0K 1E0, Canada

Entities with the same directors

Name Director Name Director Address
Xentiant Technologies Inc. David Wilkins 249 Kindersley, Mont-Royal QC H3R 1R6, Canada
4286987 CANADA INC. DAVID WILKINS 525 LUCIEN L'ALLIER, MONTREAL QC H3C 4L3, Canada
Medical Physicists Without Borders Canada David Wilkins 1680 Abbey Road, Ottawa ON K1G 0H3, Canada

Competitor

Search similar business entities

City Midland
Post Code L4R 2E9

Similar businesses

Corporation Name Office Address Incorporation
Land Conservancy for Kingston, Frontenac, Lennox and Addington 702 Newmarket Lane, Kingston, ON K7K 0C8 2004-06-23
Land Air Coating Inc. 1111, Boul. Harwood, Ste. 5, Vaudreuil-dorion, QC J7V 1S1 2007-04-12
Les Transitaires Sea-land Ltee 17735 First Avenue, Unit 260, Surrey, BC V3S 9S1
Land 2 Land Shipping and Resale Inc. 7 Forest Drive, Durham, ON L0A 1A0 2017-07-15
Muskoka Conservancy 47 Quebec St., Bracebridge, ON P1L 2A5
Gestion Holy Land Inc. 2835 Kent Street, Suite 11, Montreal, QC H3S 1M8 1991-11-07
Muskoka Conservancy 11-b Taylor Road, Bracebridge, ON P1L 1T8 1996-11-20
Les Transitaires Sea-land Ltee 15 Toronto Street, Suite 400, Toronto, ON M5C 2E3 1978-03-28
Lolly Land Confectionery Inc. 6760 Wallenberg, Cote-st Luc, QC H4W 3K3 2002-04-23
Biodiversity Conservancy International 94 Four Seasons Drive, Ottawa, ON K2E 7S1 1995-06-16

Improve Information

Please provide details on HURONIA LAND CONSERVANCY 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