CONGRESS FOR THE NEW URBANISM ONTARIO, INC.

Address:
7050 Weston Road, Suite 230, Woodbridge, ON L4L 8G7

CONGRESS FOR THE NEW URBANISM ONTARIO, INC. is a business entity registered at Corporations Canada, with entity identifier is 8589658. The registration start date is July 24, 2013. The current status is Active.

Corporation Overview

Corporation ID 8589658
Business Number 803992338
Corporation Name CONGRESS FOR THE NEW URBANISM ONTARIO, INC.
Registered Office Address 7050 Weston Road, Suite 230
Woodbridge
ON L4L 8G7
Incorporation Date 2013-07-24
Corporation Status Active / Actif
Number of Directors 5 - 14

Directors

Director Name Director Address
Peter Gabor 2221 Yonge Street, Suite 300, Toronto ON M4S 2B4, Canada
Sharon McMillan 28 McKay Crescent, Markham ON L3P 1L9, Canada
William Humber 1750 Finch Ave East, Toronto ON M2J 2X5, Canada
Eldon Theodore 7050 Weston Road, Suite 230, Woodbridge ON L4L 8G7, Canada
Vibha Singh 44 Dunfield Ave, Apt 1116, Toronto ON M4S 2H2, Canada
Meghan White 580 Osler Court, Newmarket ON L3X 2P4, Canada
Geoff McKnight 15 Hedgewood Drive, Markham ON L3R 6J2, Canada
Jim Baird 101 Town Centre Boulevard, Markham ON L3R 9W3, Canada
Paul Nichols 283 Queen Street South, Hamilton ON L8P 3T4, Canada
Adrian Cammaert 367 Botsford Street, Newmarket ON L3Y 1S7, Canada
Michelle Dobbie 230-139 Merton Street, Toronto ON M4S 3G7, Canada
Ute Maya-Giambattista 1547 Bloor Street West, Toronto ON M6P 1A5, Canada
Carlos Salazar 40 Temperance Street, Bowmanville ON L1C 3A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-24 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-10-03 current 7050 Weston Road, Suite 230, Woodbridge, ON L4L 8G7
Address 2013-07-24 2018-10-03 100 King Street West, Suite 6000, Toronto, ON M5X 1E2
Name 2013-07-24 current CONGRESS FOR THE NEW URBANISM ONTARIO, INC.
Status 2013-07-24 current Active / Actif

Activities

Date Activity Details
2013-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-12 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-03-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-03-31 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 7050 Weston Road, Suite 230
City Woodbridge
Province ON
Postal Code L4L 8G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Continental Products and Trading Corporation 625-7050 Weston Road, Woodbridge, ON L4L 8G7 2020-08-20
Avaal Freight Forwarding Inc. 300-7050 Weston Road, Vaughan, ON L4L 8G7 2019-12-03
11318063 Canada Inc. 7050 Weston Road, Suite 625, Woodbridge, ON L4L 8G7 2019-03-25
1 800 Locksmith Inc. 228-7050 Weston Rd, Vaughan, ON L4L 8G7 2010-04-30
Tuscany Hills Realty Services Inc. 7050 Weston Road, Suite 200, Woodbridge, ON L4L 8G7 2007-05-23
6588913 Canada Ltd. 7050 Weston Road, Suite 320, Woodbridge, Ontario, ON L4L 8G7 2006-06-23
Drivex Computer Products Inc. 7050 Weston Road, Suite 200, Vaughan, ON L4L 8G7 1989-11-01
Trem Dy Energy Corp. 7050 Weston Road, Suite 320, Woodbridge, ON L4L 8G7 2009-02-20
Ascencia Marketing Group Ltd. 7050 Weston Road, Suite 320, Woodbridge, ON L4L 8G7 2010-12-31
Boce Foods, Inc. 7050 Weston Road, Suite 625, Woodbridge, ON L4L 8G7 2014-05-09
Find all corporations in postal code L4L 8G7

Corporation Directors

Name Address
Peter Gabor 2221 Yonge Street, Suite 300, Toronto ON M4S 2B4, Canada
Sharon McMillan 28 McKay Crescent, Markham ON L3P 1L9, Canada
William Humber 1750 Finch Ave East, Toronto ON M2J 2X5, Canada
Eldon Theodore 7050 Weston Road, Suite 230, Woodbridge ON L4L 8G7, Canada
Vibha Singh 44 Dunfield Ave, Apt 1116, Toronto ON M4S 2H2, Canada
Meghan White 580 Osler Court, Newmarket ON L3X 2P4, Canada
Geoff McKnight 15 Hedgewood Drive, Markham ON L3R 6J2, Canada
Jim Baird 101 Town Centre Boulevard, Markham ON L3R 9W3, Canada
Paul Nichols 283 Queen Street South, Hamilton ON L8P 3T4, Canada
Adrian Cammaert 367 Botsford Street, Newmarket ON L3Y 1S7, Canada
Michelle Dobbie 230-139 Merton Street, Toronto ON M4S 3G7, Canada
Ute Maya-Giambattista 1547 Bloor Street West, Toronto ON M6P 1A5, Canada
Carlos Salazar 40 Temperance Street, Bowmanville ON L1C 3A6, Canada

Entities with the same directors

Name Director Name Director Address
7790325 Canada Inc. Carlos Salazar 140 West Side Dr., Bowmanville ON L1C 5A2, Canada
CABRITEX (1998) INC. PAUL NICHOLS 38 CHEMIN HUSKY, MORIN HEIGTHS QC J0R 1H0, Canada
CHARLES NICHOLS SALES LTD. PAUL NICHOLS 38 CHEMIN HUSKY, MONTREALMORIN HEIGHTS QC J0R 1H0, Canada
ON THE MOVE COMMUNITY INTEGRATION ASSOCIATION SHARON MCMILLAN 40 ORCHARD VIEW BLVD, SUITE 213, TORONTO ON M4R 1B9, Canada
International Renewable Energy Academy Vibha Singh 1116-44 Dunfield ave., Toronto ON M4S 2H2, Canada
Renewable Energy Mobility Inc. Vibha Singh 1116-44 Dunfield Avenue, Toronto ON M4S 2H2, Canada
8963096 CANADA INC. Vibha Singh 44 Dunfield Ave, Apt# 1116, Toronto ON M4S 2H2, Canada
Centre for Canadian Baseball Research William Humber 15 Beech Avenue, Bowmanville ON L1C 3A1, Canada
CANADIAN BASEBALL REVIEW INC. WILLIAM HUMBER 15 BEECH AVE, BOWMANVILLE ON L1C 3A1, Canada

Competitor

Search similar business entities

City Woodbridge
Post Code L4L 8G7

Similar businesses

Corporation Name Office Address Incorporation
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
Black Urbanism To Incorporated 1491 Eglinton Avenue West, Toronto, ON M6E 2G6 2018-04-04
The Council for Canadian Urbanism 174 Spadina Avenue, Suite 304, Toronto, ON M5T 2C2 2009-10-07
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Rscuare Technologies Inc. 811- 20 Congress, Hamilton, ON L8K 5H7 2018-04-13
Hu Sunway Inc. 72 Congress Court, Markham, ON L3T 7K2 2012-05-11
11098705 Canada Inc. 702 - 20 Congress Crescent, Hamilton, ON L8K 5H7 2018-11-15
All Progressives Congress 4 Virginia Drive, Whitby, ON L1R 2Y1 2012-11-09
Canadian Afghan Congress 6963 Guardian Crt., Mississauga, ON L5N 7E3 2011-03-10
Icu 97 World Congress Corp. 275 Bay Street, Ottawa, ON K1R 5Z5 1994-02-04

Improve Information

Please provide details on CONGRESS FOR THE NEW URBANISM ONTARIO, INC. 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