COGWA CANADA

Address:
79 Jarvis Street, Fort Erie, ON L9A 2S3

COGWA CANADA is a business entity registered at Corporations Canada, with entity identifier is 8070580. The registration start date is March 23, 2012. The current status is Active.

Corporation Overview

Corporation ID 8070580
Business Number 815200688
Corporation Name COGWA CANADA
Registered Office Address 79 Jarvis Street
Fort Erie
ON L9A 2S3
Incorporation Date 2012-03-23
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
ERWIN KNUTH 10441 153 STREET, EDDMONTON AB T5P 2B9, Canada
GARRY POFFENROTH 261096, VALLEY VIEW ROAD, CALGARY AB T3P 1A2, Canada
SCOTT LORD 133 CHESTNUT HILL DR, ROCHESTER NY 14617, United States
LEON WALKER 3744 ALMOND RD., BIG SANDY TX 75755, United States
DAVID SMITH 375, FOXTRAP ACCESS ROAD, CONCEPTION BAY SO. NL A1X 7E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-23 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-03-25 current 79 Jarvis Street, Fort Erie, ON L9A 2S3
Address 2015-12-16 2019-03-25 575 Central Avenue, Box 222, Fort Erie, ON L2A 5M9
Address 2012-06-04 2015-12-16 184, Whittaker Crescent, Cambridge, ON N1T 1Y8
Address 2012-03-23 2012-06-04 627, Snider Terrace, Milton, ON L9T 7R8
Name 2012-03-23 current COGWA CANADA
Status 2012-03-23 current Active / Actif

Activities

Date Activity Details
2012-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-08 Soliciting
Ayant recours à la sollicitation
2019 2018-11-29 Soliciting
Ayant recours à la sollicitation
2018 2017-12-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 79 JARVIS STREET
City FORT ERIE
Province ON
Postal Code L9A 2S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6801072 Canada Inc. 126 Limeridge Rd East, Suite #2, Hamilton, ON L9A 2S3 2007-07-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abifol Ltd. 11 Colin Crescent, Hamilton, ON L9A 0A1 2020-11-08
Enchanted Kinderland Early Learning Centre Inc. 15 Colin Crescent, Hamilton, ON L9A 0A1 2017-09-17
Nu Atlantic Insurance Brokers Inc. 185 Lorenzo Drive, Hamilton, ON L9A 0A1 2013-02-08
Zion Tv & Itv Technical Support Service Inc. 11 Coin Cres., Hamilton, ON L9A 0A1 2012-10-01
8164258 Canada Inc. 11 Colin Cres, Hamilton, ON L9A 0A1 2012-04-11
Payyapilly Business Inc. 38 Colin Crescent, Hamilton, ON L9A 0A1 2008-05-26
7663218 Canada Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2010-09-29
Om Exim Incorporated 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2004-09-28
Sadhana Logistic Inc. 156 Lorenzo Dr., Hamilton, ON L9A 0A2 2005-02-03
8365229 Canada Inc. 84 Old Filed Crescent, Newmarket, ON L9A 0A4 2012-12-04
Find all corporations in postal code L9A

Corporation Directors

Name Address
ERWIN KNUTH 10441 153 STREET, EDDMONTON AB T5P 2B9, Canada
GARRY POFFENROTH 261096, VALLEY VIEW ROAD, CALGARY AB T3P 1A2, Canada
SCOTT LORD 133 CHESTNUT HILL DR, ROCHESTER NY 14617, United States
LEON WALKER 3744 ALMOND RD., BIG SANDY TX 75755, United States
DAVID SMITH 375, FOXTRAP ACCESS ROAD, CONCEPTION BAY SO. NL A1X 7E9, Canada

Entities with the same directors

Name Director Name Director Address
BALLARD GENERATION SYSTEMS INC. DAVID SMITH 2997 ROSEBERRY AVENUE, WEST VANCOUVER BC V7V 3A8, Canada
*Friday's Child International * l'Enfance malheureuse du monde DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
THE QUETICO ABORIGINAL TRAINING CENTRE DAVID SMITH 260 ISLAND PARK DRIVE, OTTAWA ON K1Y 0A4, Canada
CANADIAN ASSOCIATION FOR COMMUNITY CARE FOUNDATION LA FONDATION DE L'ASSOCIATION CANA DAVID SMITH 756 MINERAL SPRINGS RD, DUNDAS ON L9H 5E3, Canada
Wholesome Canine Inc. David Smith 38 Carr Street, Toronto ON M5T 1B5, Canada
6668313 CANADA INC. DAVID SMITH 64 Varley Drive, Kanata ON K2K 1G9, Canada
153555 CANADA INC. DAVID SMITH 4549 OLD ORCHARD, MONTREAL QC H4A 3B8, Canada
3654575 CANADA INC. DAVID SMITH 578 LANSDOWNE, WESTMOUNT QC H3Y 2B6, Canada
2745330 CANADA INC. DAVID SMITH 317 GROSVENOR, MONTREAL QC H3Z 2M3, Canada
AUDIO CENTRE (OTTAWA) INC. DAVID SMITH 4549 OLD ORCHARD AVENUE, NOTRE-DAME DE GRACE QC H4A 3B8, Canada

Competitor

Search similar business entities

City FORT ERIE
Post Code L9A 2S3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on COGWA CANADA 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