VIRTUES PROJECT INTERNATIONAL ASSOCIATION

Address:
C/o Donna Wheatcroft, 1904, 188-15 Ave. Sw, Calgary, AB T2R 1S4

VIRTUES PROJECT INTERNATIONAL ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 8483558. The registration start date is May 7, 2013. The current status is Active.

Corporation Overview

Corporation ID 8483558
Business Number 815266135
Corporation Name VIRTUES PROJECT INTERNATIONAL ASSOCIATION
Registered Office Address C/o Donna Wheatcroft
1904, 188-15 Ave. Sw
Calgary
AB T2R 1S4
Incorporation Date 2013-05-07
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Shawn Watson Partolantie 4, , Pirkanmaa, Pirkkala, Pirkanmaa 33950, Finland
Marilyn M Thompson 3062 Lexington Ln, Glenview IL 60026, United States
Patrick Duffy 616 15 AVE SW Apt 801, Calgary AB T2R 0R5, Canada
VERONA LUCAS 9 RAGG ST., LAUTOKA , Fiji
DONNA WHEATCROFT 1904 188-15 AVE, CALGARY AB T2R 1S4, Canada
Anthony Neale 102 Rutland Road, Box Hill, Victoria 3128, Australia
Grace Lim Pineda 6 Marina Boulevard #54-18, Singapore 18985, Singapore
Valerie June Hess 6350 Rock Road, Rudolph WI 54475, United States
Timothy Fournier 14 Timber Lane, Northbrook IL 60062, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-05-07 current C/o Donna Wheatcroft, 1904, 188-15 Ave. Sw, Calgary, AB T2R 1S4
Address 2018-05-07 2018-05-07 C/o Donna Wheatcroft, 1904, 188-15 Ave. Sw, Glenview, AB T2R 1S4
Address 2017-01-24 2018-05-07 C/o Val Hilliker, 412 Brookpark Drive Sw, Calgary, AB T2W 3N7
Address 2015-05-01 2017-01-24 4639-50 Ave Box 151, Rimbey, AB T0C 2J0
Address 2015-04-02 2015-05-01 23 Princeton Crt, Truro, NS B2N 4X3
Address 2015-02-27 2015-04-02 23 Princeton Drive, Truro, NS B2N 4X3
Address 2013-05-07 2015-02-27 23 Princeton Court, Truro, NS B2N 4X3
Name 2013-05-07 current VIRTUES PROJECT INTERNATIONAL ASSOCIATION
Status 2013-05-07 current Active / Actif

Activities

Date Activity Details
2015-05-01 Amendment / Modification RO Changed.
Section: 201
2013-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-07-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-08-02 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-08-03 Soliciting
Ayant recours à la sollicitation

Office Location

Address c/o Donna Wheatcroft
City Calgary
Province AB
Postal Code T2R 1S4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perky Athletics Ltd. 909-188 15 Ave Sw, Calgary, AB T2R 1S4 2017-06-19
Myjt Projects Inc. Unit 303, 188 - 15 Avenue Sw, Calgary, AB T2R 1S4 2013-06-06
The Hollywood Actor Project Corporation 1201-188 15th Ave Sw, Calgary, AB T2R 1S4 2012-08-21
7171056 Canada Limited 1901 188 15 Ave Sw, Calgary, AB T2R 1S4 2009-05-09
7155735 Canada Inc. 1902-188 15 Ave. Sw, Calgary, AB T2R 1S4 2009-04-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10644056 Canada Corp. 2000- 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-02-21
Canadian Cannabis Retail Corporation 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 2017-09-18
Next Vaping Industries Limited 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2018-03-16
11781103 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2019-12-09
11829122 Canada Corporation 125 9 Avenue Southeast, Calgary, AB T2R 0A2 2020-01-07
12455668 Canada Inc. 1206-140 10 Avenue Southwest, Calgary, AB T2R 0A3 2020-10-28
Trolif Consulting Inc. 140 10 Avenue Southwest, 1204, Calgary, AB T2R 0A3 2019-12-04
Ifracture Inc. 1201, 140 10 Avenue Sw, Calgary, AB T2R 0A3 2017-05-26
Worldwide Meetup Inc. Suite 1201, 140 - 10 Avenue Sw, Calgary, AB T2R 0A3 2015-08-17
7739494 Canada Inc. 1906 - 140 10 Ave Sw, Calgary, AB T2R 0A3 2010-12-30
Find all corporations in postal code T2R

Corporation Directors

Name Address
Shawn Watson Partolantie 4, , Pirkanmaa, Pirkkala, Pirkanmaa 33950, Finland
Marilyn M Thompson 3062 Lexington Ln, Glenview IL 60026, United States
Patrick Duffy 616 15 AVE SW Apt 801, Calgary AB T2R 0R5, Canada
VERONA LUCAS 9 RAGG ST., LAUTOKA , Fiji
DONNA WHEATCROFT 1904 188-15 AVE, CALGARY AB T2R 1S4, Canada
Anthony Neale 102 Rutland Road, Box Hill, Victoria 3128, Australia
Grace Lim Pineda 6 Marina Boulevard #54-18, Singapore 18985, Singapore
Valerie June Hess 6350 Rock Road, Rudolph WI 54475, United States
Timothy Fournier 14 Timber Lane, Northbrook IL 60062, United States

Entities with the same directors

Name Director Name Director Address
138553 CANADA LIMITED PATRICK DUFFY 34 JOYSEY STREET, BRANTFORD ON N3R 6P6, Canada
BUSINESS ENTREPRENEUR SUPPORT TEAM (B.E.S.T.) LTD. PATRICK DUFFY 30 ACADIA ROAD W., LETHBRIDGE AB T1K 5B6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2R 1S4

Similar businesses

Corporation Name Office Address Incorporation
Virtues Project International, Inc. 1175 Douglas Street, 7th Floor, Victoria, BC V8W 2E1 2001-05-06
The Virtues Academy International Inc. 91 Bond Crescent, Richmond Hill, ON L4E 3K8 2015-09-19
Project Management Association of Canada 140, Boulevard Gréber, Local 2, Gatineau, QC J8T 6H5 2007-01-18
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Association for The Study of International Development (casid) 141 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J3 1996-05-13
12311071 Canada Inc. 7 Virtues Avenue, Brampton, ON L7A 2R8 2020-09-01
Rene Tiling Ltd. 14 Virtues Avenue, Brampton, ON L7A 2R8 2019-05-06
Youth Association for Safety Awareness (yasa International) 99 Somercrest Gardens Sw, Calgary, AB T2Y 3K6 2009-08-21
Canada-china Association of International Trade and Investment 96 Spring Farm Road, Aurora, ON L4G 7W7 2015-01-16
Association Nationale Des Éducateurs En Commerce International Pour Les Petites Et Moyennes Entreprises (canada) Fennell Ave and West 5th, Box 2034, Hamilton, ON L8N 3T2 1993-03-19

Improve Information

Please provide details on VIRTUES PROJECT INTERNATIONAL 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