STRONG ORANGE VIOLENCE PREVENTION

Address:
6593 Herberts Corners Road, Greely, ON K4P 1H9

STRONG ORANGE VIOLENCE PREVENTION is a business entity registered at Corporations Canada, with entity identifier is 8967300. The registration start date is July 29, 2014. The current status is Active.

Corporation Overview

Corporation ID 8967300
Business Number 820698777
Corporation Name STRONG ORANGE VIOLENCE PREVENTION
Registered Office Address 6593 Herberts Corners Road
Greely
ON K4P 1H9
Incorporation Date 2014-07-29
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
ANURAG GUPTA 1426 Crystal Creek Drive, Anmore BC V3H 0A3, Canada
LOUISE DEMPSEY 292 HAWKMOUNT CLOSE NW, CALGARY AB T3G 3Z4, Canada
EVA SAVAGE 2701 GRAND CANAL STREET, OTTAWA ON K2J 0R9, Canada
William R. Goble 4537 Anderson Crescent, Pierrefonds QC H9A 2W6, Canada
JANET LAWLESS 6593 Herberts Corners Road, Greely ON K4P 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-09-20 current 6593 Herberts Corners Road, Greely, ON K4P 1H9
Address 2016-07-31 2016-09-20 280 Flodden Way, Nepean, ON K2G 7C9
Address 2014-11-21 2016-07-31 208-4100 Strandherd Drive, Nepean, ON K2J 0V2
Address 2014-07-29 2014-11-21 3570 Strandherd Drive, Unit 13, Nepean, ON K2J 5L4
Name 2014-07-29 current STRONG ORANGE VIOLENCE PREVENTION
Status 2014-07-29 current Active / Actif

Activities

Date Activity Details
2014-07-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-25 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-07-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-18 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6593 Herberts Corners Road
City Greely
Province ON
Postal Code K4P 1H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6tigers Academy Incorporated 6593 Herberts Corners Road, Greely, ON K4P 1H9 2016-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12230518 Canada Inc. 6192 Pebblewoods Drive, Greely, ON K4P 0A1 2020-07-28
Holm & Company Inc. 6116 Pebblewoods Drive, Greely, ON K4P 0A1 2018-08-01
10559997 Canada Inc. 6180 Pebblewoods Drive, Greely, ON K4P 0A1 2017-12-29
10217506 Canada Inc. 6203 Pebblewoods Dr, Greely, ON K4P 0A1 2017-05-02
Ocean Sky International Co. Ltd. 6132 Pebblewoods Drive, Ottawa, ON K4P 0A1 2015-10-21
Fairbuild Construction Ltd. 6124 Pebblewoods Drive, Greely, ON K4P 0A1 2013-03-14
7799993 Canada Incorporated 6155 Pebblewoods Drive, Ottawa, ON K4P 0A1 2011-03-08
Womenshockeylife Ltd. 6226 Pebblewoods Drive, Ottawa, ON K4P 0A1 2010-09-21
3420388 Canada Inc. 6115 Pebblewoods Drive, Greely, ON K4P 0A1 1997-10-03
7006934 Canada Inc. 6115 Pebblewoods Drive, Greely, ON K4P 0A1 2008-07-08
Find all corporations in postal code K4P

Corporation Directors

Name Address
ANURAG GUPTA 1426 Crystal Creek Drive, Anmore BC V3H 0A3, Canada
LOUISE DEMPSEY 292 HAWKMOUNT CLOSE NW, CALGARY AB T3G 3Z4, Canada
EVA SAVAGE 2701 GRAND CANAL STREET, OTTAWA ON K2J 0R9, Canada
William R. Goble 4537 Anderson Crescent, Pierrefonds QC H9A 2W6, Canada
JANET LAWLESS 6593 Herberts Corners Road, Greely ON K4P 1H9, Canada

Entities with the same directors

Name Director Name Director Address
GAMA PROFESSIONALS INC. ANURAG GUPTA 3126 WRIGGLESWORTH CRESCENT, MISSISSAUGA ON L5M 6W7, Canada
NUMMUS CORPORATION Anurag Gupta 3126 WRIGGLESWORTH CRESCENT, MISSISSAUGA ON L5M 6M7, Canada
TINAMOU TECHNICAL SERVICES INC. WILLIAM R. GOBLE 4537 ANDERSON CRES, PIERREFONDS QC H9A 2W6, Canada

Competitor

Search similar business entities

City Greely
Post Code K4P 1H9

Similar businesses

Corporation Name Office Address Incorporation
Organization for The Prevention of Violence 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4 2016-09-18
Student Sexual Violence Prevention Network 35 Ontario Street, St Catharines, ON L2R 5J3 2016-03-17
Youth Violence Prevention and Reduction Program 3 Carson Street, Etobicoke, ON M8W 3R6 2017-11-07
Canadian Foundation for The Prevention of Family Violence 312 Brooke Avenue, Toronto, ON M5M 2L3 1995-05-02
Sentinel Fund for Violence Prevention 1801-1 Yonge Street, Toronto, ON M5E 1W7 2018-03-01
December 6th Victims Foundation Against Violence P.o. Box: 47561, Montreal, QC H2H 2S5 1993-03-15
Canadiens Contre La Violence Partout Recommandant Sa Révocation 440 Elizabeth St, Burlington, ON L7R 2M1 1992-06-03
La Fondation Warren Pour Les Victimes De Violence Familiale 204 C Moore Ave, Toronto, ON M4T 1V8 1997-08-01
Love: Leave Out Violence 25 Lansbury Court, C/o Daniel Grzymisch, Thornhill, ON L4J 5K1 1994-11-21
National Aboriginal Circle Against Family Violence 2169 River Road, Business Complex, 1st Floor, Kahnawake, QC J0L 1B0 2002-04-16

Improve Information

Please provide details on STRONG ORANGE VIOLENCE PREVENTION 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