SOUTHWEST HOME & COMMUNITY CARE NETWORK ASSOCIATION

Address:
26 Ski View Road, London, ON N6K 3H4

SOUTHWEST HOME & COMMUNITY CARE NETWORK ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 8307750. The registration start date is November 9, 2012. The current status is Active.

Corporation Overview

Corporation ID 8307750
Business Number 837376649
Corporation Name SOUTHWEST HOME & COMMUNITY CARE NETWORK ASSOCIATION
Registered Office Address 26 Ski View Road
London
ON N6K 3H4
Incorporation Date 2012-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KATHLEEN BATES 26 SKI VIEW ROAD, LONDON ON N6K 3H4, Canada
NORMA TOBEY 21 WILMER'S ROAD, NEYAASHIINIGMING ON N0H 2T0, Canada
REBECCA ADAMS 181 ST CLAIR PARKWAY, SARNIA ON N7T 7H5, Canada
ROBIN WOOD 701 BENTICK DRIVE, CORRUNA ON N0N 1G0, Canada
LANA WHITE 8319 LAKEVIEW HAVEN DRIVE, LAMBTON SHORES ON N0N 1J7, Canada
HEATHER NICHOLAS 22127 MILL ROAD, MT. BRYDGES ON N0L 1W0, Canada
MEG CONNELLY 261 HUDSON CRESCENT, WALLACEBURG ON N8A 5B1, Canada
AMIE SANDS 302 AUSTIN RD, WALPOLE ISLAND FIRST NATION ON N8A 4K9, Canada
LORI MONTURE 711 CHIEFSWOOD ROAD, RR#6, HAGERSVILLE ON N0A 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2012-11-09 current 26 Ski View Road, London, ON N6K 3H4
Name 2012-11-09 current SOUTHWEST HOME & COMMUNITY CARE NETWORK ASSOCIATION
Name 2012-11-09 current SOUTHWEST HOME ; COMMUNITY CARE NETWORK ASSOCIATION
Status 2012-11-09 current Active / Actif

Activities

Date Activity Details
2012-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-08 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 26 SKI VIEW ROAD
City LONDON
Province ON
Postal Code N6K 3H4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10377937 Canada Inc. 1977 Riverbend Rd, London, ON N6K 0A1 2017-08-24
Red Island It Service & Home Theater Inc. 1933 Riverbend Road, London, ON N6K 0A2 2018-08-28
9198539 Canada Inc. 1742 Tigerlily Rd, London, ON N6K 0A3 2015-02-24
Ontario Onbuys E-commerce Trading Inc. 1868 Riverbend Road, London, ON N6K 0A4 2018-02-11
Lsed International Trading Corporation 2240 Ladyslipper Crescent, London, ON N6K 0A5 2020-03-23
Beyond Foods International Inc. 2050 Kains Rd, Unit 73, London, ON N6K 0A6 2020-06-16
Total Interactive Entertainment Experience Incorporated 2050 Kains Road, Unit 58, London, ON N6K 0A6 2013-11-05
7783361 Canada Inc. 1507 Thornley St, London, ON N6K 0A9 2011-02-21
Smiley Bobeez Enterprises Inc. 1250 Cranbrook Road, London, ON N6K 0B1 2008-06-25
10673277 Canada Corporation 1385 Thornley Street, London, ON N6K 0B2 2018-03-09
Find all corporations in postal code N6K

Corporation Directors

Name Address
KATHLEEN BATES 26 SKI VIEW ROAD, LONDON ON N6K 3H4, Canada
NORMA TOBEY 21 WILMER'S ROAD, NEYAASHIINIGMING ON N0H 2T0, Canada
REBECCA ADAMS 181 ST CLAIR PARKWAY, SARNIA ON N7T 7H5, Canada
ROBIN WOOD 701 BENTICK DRIVE, CORRUNA ON N0N 1G0, Canada
LANA WHITE 8319 LAKEVIEW HAVEN DRIVE, LAMBTON SHORES ON N0N 1J7, Canada
HEATHER NICHOLAS 22127 MILL ROAD, MT. BRYDGES ON N0L 1W0, Canada
MEG CONNELLY 261 HUDSON CRESCENT, WALLACEBURG ON N8A 5B1, Canada
AMIE SANDS 302 AUSTIN RD, WALPOLE ISLAND FIRST NATION ON N8A 4K9, Canada
LORI MONTURE 711 CHIEFSWOOD ROAD, RR#6, HAGERSVILLE ON N0A 1H0, Canada

Entities with the same directors

Name Director Name Director Address
INNOVATIVE ENVIRONMENTAL TECHNOLOGIES CORPORATION ROBIN WOOD CHEMIN DE LA CLERGAERE 23, PULLY CH-1009, Switzerland
ROBIN SHERWOOD INDUSTRIES INC. ROBIN WOOD BOX 491, KLEINBERT ON L0J 1C0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6K 3H4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Association for Community Care 1 Nicholas Street, Suite 712, Ottawa, ON K1N 7B7 1980-04-21
Passionate Care Home and Community Services Ltd. Unit 410, Mississauga, ON L5B 0G6 2020-11-02
Malvern Scarborough Community Network Care 100 Pennyhill Drive, Toronto, ON M1B 4K7 2016-10-18
Canadian Association for Community Care Foundation 260 St-patrick Street, Suite 302, Ottawa, ON K1N 5K5 1989-03-28
Community Home Care and Rehabilitation Services 10024 116 Street, Edmonton, AB T5K 1V6 1993-07-27
Canadian Home Care Association 2000 Argentia Road, Plaza 3, Suite 302, Mississauga, ON L5N 1W1 1990-07-12
Home Hosting Canada Association 1315 15 Street Southwest, Calgary, AB T3C 1G3 2019-11-06
Community Care & Advancement Association of Canada 830 Pyrford Road, West Vancouver, BC V7S 2A1 2006-06-06
Ontario Home Care Association 175 Longwood Rd. South, Suite 319a, Hamilton, ON L8P 0A1 1987-04-10
Mouassasat Al-beit Al Loubnany Retirement Home & Community Association 222 Somerset St West, Suite 601, Ottawa, ON K2P 2G3 1996-03-05

Improve Information

Please provide details on SOUTHWEST HOME & COMMUNITY CARE NETWORK ASSOCIATION 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