RACING UNDER SADDLE ONTARIO (CANADA)

Address:
67-250 Ainslie Street South, Cambridge, ON N1R 8P8

RACING UNDER SADDLE ONTARIO (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 8827729. The registration start date is September 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 8827729
Business Number 836401992
Corporation Name RACING UNDER SADDLE ONTARIO (CANADA)
Registered Office Address 67-250 Ainslie Street South
Cambridge
ON N1R 8P8
Incorporation Date 2014-09-17
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
MARGARET JONES 700 BASELINE ROAD SOUTH, TINY ON L4R 0E3, Canada
BRITTANY KENNEDY 30 KERR CRESCENT, INGERSOLL ON N5C 4H1, Canada
ROBERT J. COOLE 112 CREIGHTON AVENUE, GUELPH ON N1E 0H8, Canada
AMBER LAWSON 684596 RD 68, WOODSTOCK ON N4S 7V7, Canada
KORINA MCLEAN 317 - 407 MAIN STREET, ROCKWOOD ON N0B 2K0, Canada
RTINA REKILA 10652 - 2ND LINE, CAMPBELLVILLE ON L0P 1B0, Canada
SARAH E. TOWN 12 OTTAWA AVENUE, SOUTHAMPTON ON N0H 2L0, Canada
ANNA L.M. HUMPHRIS 12400 2ND LINE, CAMPBELLVILLE ON L0P 1B0, Canada
JULIE WALKER 67-250 AINSLIE STREET SOUTH, CAMBRIDGE ON N1R 8P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-09-17 current 67-250 Ainslie Street South, Cambridge, ON N1R 8P8
Name 2014-09-17 current RACING UNDER SADDLE ONTARIO (CANADA)
Status 2014-09-17 current Active / Actif

Activities

Date Activity Details
2014-09-17 Incorporation / Constitution en société

Office Location

Address 67-250 AINSLIE STREET SOUTH
City CAMBRIDGE
Province ON
Postal Code N1R 8P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hunza Enterprises Private International Limited 44-250 Ainslie Street South, Cambridge, ON N1R 8P8 2020-05-06
Waterlix Inc. 250 Ainslie St. South, Unit 59, Cambridge, ON N1R 8P8 2018-09-19
10575992 Canada Inc. 250 Ainslie Street South, Apt #7, Cambridge, ON N1R 8P8 2018-01-10
12110105 Canada Inc. 250 Ainslie Street South, Cambridge, ON N1R 8P8 2020-06-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amigo Technology Inc. 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 2020-10-28
10066028 Canada Inc. 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 2017-01-18
10055921 Canada Corporation 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 2017-01-10
9709177 Canada Inc. 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 2016-04-13
Meraki Freight Express Inc. 1205-245 Lena Cres., Cambridge, ON N1R 0A2 2015-09-10
11340611 Canada Inc. 109-15 Lena Crescent, Cambridge, ON N1R 0A6 2019-04-04
Center of Precision Corp. 310-15 Lena Crescent, Cambridge, ON N1R 0A6 2018-09-11
Onyx Immigration Inc. 22 Wayne Ave., Cambridge, ON N1R 0B8 2015-09-23
12280388 Canada Inc. 45 Nieson Street, Cambridge, ON N1R 0B9 2020-08-19
Slh Advanced Sales & Marketing Ltd. 14 Wilmot Avenue, Cambridge, ON N1R 1A7 2013-10-11
Find all corporations in postal code N1R

Corporation Directors

Name Address
MARGARET JONES 700 BASELINE ROAD SOUTH, TINY ON L4R 0E3, Canada
BRITTANY KENNEDY 30 KERR CRESCENT, INGERSOLL ON N5C 4H1, Canada
ROBERT J. COOLE 112 CREIGHTON AVENUE, GUELPH ON N1E 0H8, Canada
AMBER LAWSON 684596 RD 68, WOODSTOCK ON N4S 7V7, Canada
KORINA MCLEAN 317 - 407 MAIN STREET, ROCKWOOD ON N0B 2K0, Canada
RTINA REKILA 10652 - 2ND LINE, CAMPBELLVILLE ON L0P 1B0, Canada
SARAH E. TOWN 12 OTTAWA AVENUE, SOUTHAMPTON ON N0H 2L0, Canada
ANNA L.M. HUMPHRIS 12400 2ND LINE, CAMPBELLVILLE ON L0P 1B0, Canada
JULIE WALKER 67-250 AINSLIE STREET SOUTH, CAMBRIDGE ON N1R 8P8, Canada

Entities with the same directors

Name Director Name Director Address
ISPS Safety Products Inc. JULIE WALKER 26 KENNINGHALL BLVD., MISSISSAUGA ON L5N 1J4, Canada
NATIONAL ART THERAPY COUNCIL OF CANADA MARGARET JONES 3309 DUNBAR AVENUE SUITE 101, VANCOUVER BC V6S 2B9, Canada
166769 CANADA INC. MARGARET JONES 3805 FORESTRY AVENUE, LETHBRIDGE AB T1K 3R4, Canada
CERAMAR INVESTMENTS INC. MARGARET JONES RR 1, SUMMERSTOWN ON K0C 2E0, Canada
CANADIAN DOG JUDGES ASSOCIATION Margaret Jones 4940 Coventry Lane, Ladysmith BC V9G 1J7, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1R 8P8

Similar businesses

Corporation Name Office Address Incorporation
Jhm Management Services Inc. Saddle Cres., Ottawa, Ontario, ON K1G 5L3 2005-03-11
Z1 Racing Inc. 14 Coldwater Road, Toronto, Ontario, ON M3B 1Y7 2004-03-03
Horse Racing Ontario 555 Rexdale Boulevard, Toronto, ON M9W 5L2 2018-04-30
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saddle Lake (onihcikiskowapowin) Community Corrections Foundation Box 100, Saddle Lake, AB T0A 3T0 2004-05-20
La Société Trident Racing - 1203 Rue Du Relais, Apt. 1, Laval, QC H2Y 1Z7 2004-09-15
Canadian Drag Racing Hall of Fame Montreal 7905 Boulevard Provencher, St-lÉonard, QC H1R 2Y7 2015-03-04
Pieces D'auto Kramer Racing Inc. 1270 Rue Saint-nicolas, Laval, QC H7E 4X3 2003-09-26
Moto Benny Racing Team Inc. 332 Metcalfe Avenue, Westmount, QC H3Z 2J3 2007-06-18
7710780 Canada Inc. 84 Saddle Crt., Ottawa, ON K1G 5L3 2010-11-26

Improve Information

Please provide details on RACING UNDER SADDLE ONTARIO (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