The Tema Conter Memorial Trust

Address:
18466 Heart Lake Road, Caledon, ON L7K 1Z7

The Tema Conter Memorial Trust is a business entity registered at Corporations Canada, with entity identifier is 7938560. The registration start date is September 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 7938560
Business Number 820745917
Corporation Name The Tema Conter Memorial Trust
Registered Office Address 18466 Heart Lake Road
Caledon
ON L7K 1Z7
Incorporation Date 2011-09-14
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Stephen Piunno 12 Peace Court, Caledon ON L7E 3R7, Canada
PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON L0H 1S0, Canada
Sarah Salvis 3700 Kaneff Crescent, Suite 810, Mississauga ON L5A 4B8, Canada
HOWARD CONTER 5994 CAMPBELL DRIVE, HALIFAX NS B3H 1E3, Canada
Norman Barrette 80 Bales Drive East, East Gwillimbury ON L0G 1V0, Canada
COLIN MACDONALD 757 Bedford Highway, Beford NS B4A 3Z7, Canada
SABINA MEXIS 201 BRIDGELAND AVENUE, TORONTO ON M6A 1Y7, Canada
BRUCE NEWTON 61 WINNIPEG ROAD, ETOBICOKE ON M9P 2E5, Canada
GARY WILES RR 1, Caledon ON L7K 3L3, Canada
JEAN MICHEL BLAIS 1975 Gottingen Street, Halifax NS B3J 2H1, Canada
John DeHooge 14007 10 Side Road, Georgetown ON L7G 4S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-09-14 2014-12-01 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-11-24 current 18466 Heart Lake Road, Caledon, ON L7K 1Z7
Address 2018-10-01 2018-11-24 79 Willow Landing Road, Midhurst, ON L4N 9G4
Address 2018-07-12 2018-10-01 387 Mapleview Drive West, Barrie, ON L4N 9G4
Address 2016-12-04 2018-07-12 79 Willow Landing Road, Midhurst, ON L9X 0P9
Address 2014-12-01 2016-12-04 175 Patricia Drive, King City, ON L7B 1H3
Address 2013-03-31 2014-12-01 18 Doctors Lane, P.o. Box: 265, King City, ON L7B 1G2
Address 2011-09-14 2013-03-31 18 Doctor's Lane, P.o. Box: 265, King City, ON L7B 1G2
Name 2014-12-01 current The Tema Conter Memorial Trust
Name 2011-09-14 2014-12-01 THE TEMA CONTER MEMORIAL TRUST
Status 2014-12-01 current Active / Actif
Status 2011-09-14 2014-12-01 Active / Actif

Activities

Date Activity Details
2018-07-12 Financial Statement / États financiers Statement Date: 2017-12-31.
2014-12-01 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-11 Soliciting
Ayant recours à la sollicitation
2016 2016-02-22 Soliciting
Ayant recours à la sollicitation
2015 2015-03-02 Soliciting
Ayant recours à la sollicitation

Office Location

Address 18466 Heart Lake Road
City Caledon
Province ON
Postal Code L7K 1Z7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12190397 Canada Inc. 29 Victoria Crescent, Caledon, ON L7K 0A1 2020-07-10
The Market Hill Cafe Inc. 19834 Airport Road, Caledon, ON L7K 0A1 2012-04-01
Highland Roofing (ontario) Ltd. 12 Victoria Crescent, Caledon, ON L7K 0A1 2011-05-19
Jarmo Audio Inc. 6 Church Street, Caledon, Ontario, ON L7K 0A2 2010-10-27
10352233 Canada Inc. 10 Church Street, Ievgeniia Lelchytska, Caledon, ON L7K 0A2 2017-08-03
Kls Business Consulting Inc. 17 Simcoe Street, Caledon, ON L7K 0A4 2016-02-19
Compassion for Paws 36 Holmes Drive, Caledon, ON L7K 0A7 2020-02-03
10998222 Canada Incorporated 34 Holmes Drive, Caledon, ON L7K 0A7 2018-09-19
Wundrlab Fabrication Limited 8 Holmes Drive, Caledon, ON L7K 0A7 2015-08-14
Tnt Tooling, Servicing and Design Inc. 2 Holmes Drive, Caledon, ON L7K 0A7 2013-02-18
Find all corporations in postal code L7K

Corporation Directors

Name Address
Stephen Piunno 12 Peace Court, Caledon ON L7E 3R7, Canada
PAUL CHARBONNEAU 2069 BATTERSEA ROAD, GLENBURNIE ON L0H 1S0, Canada
Sarah Salvis 3700 Kaneff Crescent, Suite 810, Mississauga ON L5A 4B8, Canada
HOWARD CONTER 5994 CAMPBELL DRIVE, HALIFAX NS B3H 1E3, Canada
Norman Barrette 80 Bales Drive East, East Gwillimbury ON L0G 1V0, Canada
COLIN MACDONALD 757 Bedford Highway, Beford NS B4A 3Z7, Canada
SABINA MEXIS 201 BRIDGELAND AVENUE, TORONTO ON M6A 1Y7, Canada
BRUCE NEWTON 61 WINNIPEG ROAD, ETOBICOKE ON M9P 2E5, Canada
GARY WILES RR 1, Caledon ON L7K 3L3, Canada
JEAN MICHEL BLAIS 1975 Gottingen Street, Halifax NS B3J 2H1, Canada
John DeHooge 14007 10 Side Road, Georgetown ON L7G 4S5, Canada

Entities with the same directors

Name Director Name Director Address
Hanmac Capital Corp. Colin MacDonald 1883 Upper Water Street, Halifax NS B3J 1S9, Canada
HanMac Capital (2017) Corp. Colin MacDonald 1883 Upper Water Street, Collins Bank Building, Suite 305, Halifax NS B3J 1S9, Canada
ONTARIO ENERGY ASSOCIATION COLIN MACDONALD 161 CITYVIEW BOULEVARD, VAUGHAN ON L4H 0A9, Canada
CLEARWATER FINE FOODS INCORPORATED Colin MacDonald 1414 Thornvale Avenue, Halifax NS B3H 4C2, Canada
7914091 Canada Inc. COLIN MACDONALD 1414 THORNVALE AVENUE, HALIFAX NS B3H 4C2, Canada
PECHES NORDIQUES INC. COLIN MACDONALD PRINCE STREET, P.O. BOX 327, CHESTER NS , Canada
CLEARWATER FINE FOODS INCORPORATED Colin MacDonald 1414 Thornvale Ave, Halifax NS B3H 4C2, Canada
Clearwater Seafoods Inc. COLIN MACDONALD 1731 ROSEBANK AVE., HALIFAX NS B3H 4C5, Canada
CLEARWATER SEAFOODS HOLDINGS INC. COLIN MACDONALD 1731 ROSEBANK AVENUE, HALIFAX NS B3H 4C5, Canada
ATLANTIC CHAMPION SHRIMP COMPANY LIMITED COLIN MACDONALD PRINCE STREET, BOX 327, CHESTER NS B0G 1G0, Canada

Competitor

Search similar business entities

City Caledon
Post Code L7K 1Z7

Similar businesses

Corporation Name Office Address Incorporation
The Emily Lauren Trust Inc. 138 Memorial Ave. South, Russell, MB R0J 1W0 1998-01-13
Dasturji Kookadaru Memorial Trust for Mazdayesni Zarathushtris 43 Francine Drive, Willowdale, ON M2H 2G5 1989-02-09
Les Placements K-tema Inc. Comte De Beauce, Beauceville, QC 1981-11-03
Conter East Trading Co Ltd. 1027 Rue Berri, Montreal, QC H2L 4C4 1987-04-06
La Fontaine "memorial" Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-09-11
Fondation Du MÉmorial Des Militaires 9805 Boulevard De La Rive-sud, Levis, QC G6V 9R4 1994-01-31
The Hill 70 Memorial 47 Faircrest Blvd, Kingston, ON K7L 4V1 2014-04-28
Foundation of Grosse-Île and The Irish Memorial 2 Rue D'auteuil, C.p. 10, Station B, Quebec, QC G1K 7A1 1997-03-13
Appartements Memorial Trails Inc. 333 Promenade Riverside, Suite 001, St-lambert, QC J4L 1A9 1989-03-09
MÉmorial Rideau LimitÉe 40 Adrien Robert, Suite 2, Hull, QC J8Y 3S2 1994-11-23

Improve Information

Please provide details on The Tema Conter Memorial 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