A Greener Future

Address:
2500 Hill Rise Court, Unit 119, Oshawa, ON L1L 0M6

A Greener Future is a business entity registered at Corporations Canada, with entity identifier is 9093052. The registration start date is November 19, 2014. The current status is Active.

Corporation Overview

Corporation ID 9093052
Business Number 823734389
Corporation Name A Greener Future
Registered Office Address 2500 Hill Rise Court
Unit 119
Oshawa
ON L1L 0M6
Incorporation Date 2014-11-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ariel Archibald 155 Dalhousie Street, Toronto ON M5B 2R2, Canada
Nicole Davidson 438 Spillsbury Drive, Peterborough ON K9K 2N4, Canada
Jessie Black 42 Roberts Road, Grimsby ON L3M 4E8, Canada
Tanya Krejberg 23 Lorraine Drive, Apt 1815, Toronto ON M2N 6X6, Canada
Connor Brown 152 Montgomery Road, Roseneath ON K0K 2X0, Canada
Julie Taylor 2083 Lynn Heights Drive, Pickering ON L1X 1R1, Canada
Rochelle Dawn Archibald 3038-2 Bur Oak Avenue, Markham ON L6B 0R1, Canada
Michael Byrne 3038-2 Bur Oak Avenue, Markham ON L6B 0R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-11-19 current 2500 Hill Rise Court, Unit 119, Oshawa, ON L1L 0M6
Address 2018-05-01 2018-11-19 3038 Bur Oak Avenue, Unit 1, Markham, ON L6B 0R1
Address 2018-01-31 2018-05-01 1140 Mary Street North, #911, Oshawa, ON L1G 5H1
Address 2016-12-14 2018-01-31 3038-2 Bur Oak Avenue, Markham, ON L6B 0R1
Address 2014-11-19 2016-12-14 1946 County Road 8, Bobcaygeon, ON K0M 1A0
Name 2014-11-19 current A Greener Future
Status 2014-11-19 current Active / Actif

Activities

Date Activity Details
2014-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-19 Soliciting
Ayant recours à la sollicitation
2018 2018-10-30 Soliciting
Ayant recours à la sollicitation
2017 2017-10-11 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2500 Hill Rise Court
City Oshawa
Province ON
Postal Code L1L 0M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9479759 Canada Ltd. 2500 Hill Rise Court, 99, Oshawa, ON L1L 0C1 2015-10-19
Hech Technologies Inc. 2500 Hill Rise Court, Unit 4, Oshawa, ON L1L 0M6 2019-04-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fanpro Consulting Canada Inc. 2276 Bridle Road, Oshawa, ON L1L 0A1 2010-10-21
Azizi Gems & Jewellry Inc. 2309 Hackett Place, Oshawa, ON L1L 0A2 2018-01-29
10174742 Canada Inc. 2292 Hackett Pl, Oshawa, ON L1L 0A2 2017-04-03
Coriander Fusion Foods Inc. 1995 Solar Pla, Oshawa, ON L1L 0A3 2019-10-10
Lessons for Living Ministries 2099 Solar Place, Oshawa, ON L1L 0A3 2015-07-30
Cloud Fusion Corporation 1996 Solar Place, Oshawa, ON L1L 0A3 2014-02-05
Kwalt International Inc. 1982 Solar Place, Oshawa, ON L1L 0A3 2010-03-22
6748236 Canada Inc. 2102 Solar Pl, Oshawa, ON L1L 0A3 2007-04-03
Samo Consulting Inc. 2107 Bridle Road, Oshawa, ON L1L 0A5 2019-06-17
Partyclasher Recordings Inc. 191 Woodbine Ave, Oshawa, ON L1L 0A5 2014-11-03
Find all corporations in postal code L1L

Corporation Directors

Name Address
Ariel Archibald 155 Dalhousie Street, Toronto ON M5B 2R2, Canada
Nicole Davidson 438 Spillsbury Drive, Peterborough ON K9K 2N4, Canada
Jessie Black 42 Roberts Road, Grimsby ON L3M 4E8, Canada
Tanya Krejberg 23 Lorraine Drive, Apt 1815, Toronto ON M2N 6X6, Canada
Connor Brown 152 Montgomery Road, Roseneath ON K0K 2X0, Canada
Julie Taylor 2083 Lynn Heights Drive, Pickering ON L1X 1R1, Canada
Rochelle Dawn Archibald 3038-2 Bur Oak Avenue, Markham ON L6B 0R1, Canada
Michael Byrne 3038-2 Bur Oak Avenue, Markham ON L6B 0R1, Canada

Entities with the same directors

Name Director Name Director Address
NJForever Inc. JULIE TAYLOR 3060 CONSTITUTION BVLD., UNIT 250, TORONTO ON L4Y 3X8, Canada
Geosurf Inc. JULIE TAYLOR 74 BREAKWATER LANE, R.R.1, KENSINGTON PE C0B 1M0, Canada
Heartwood School Julie Taylor 2805 Kerrytown Rd, Clinton PE C0B 1M0, Canada
JULIE TAYLOR EASYWEAR INC. JULIE TAYLOR 10 ROSEMOUNT AVENUE, # 102, WESTMOUNT QC H3Y 3K4, Canada
Strongcastle Computer Inc. JULIE TAYLOR 361 FRONT ST. W., SUITE 2501, TORONTO ON M5V 3R5, Canada
BLOCK PARENT PROGRAM OF CANADA INC. MICHAEL BYRNE 19 STATION STREET, RESERVE MINES NS B1E 1H9, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1L 0M6

Similar businesses

Corporation Name Office Address Incorporation
Construction Future I. & E. Ltee 186 Sutton Place, P.o.box 62, Beaconsfield, QC H9W 5T6 1974-04-11
Future Electronique Inc. 237 Hymus Blvd., Pointe Claire, QC H9R 5C7
Produits De Publicite Future Ltee 5740 Cavendish Blvd., Montreal, QC 1981-05-29
Future Majority 720 Bathurst Street, Toronto, ON M5S 2R4 2018-11-23
The Future Homemaker's Saving Circle Ltd. 5363 12e Ave Rosemont, Montreal, QC 1973-10-01
Greener Grazing Inc. 44681 Gough Rd., Gorrie, ON N0G 1X0 2020-06-27
Greener Trails Inc. 218 Inkerman Street, St. Thomas, ON N5P 3H4 2019-10-07
Marley’s Greener Treats With Crickets Inc. 133, Place Ridgewood, Pincourt, QC J7W 5Z7 2018-05-24
Greener Grass Lawn & Property Maintenance Inc. 14 Wabash Court, Brampton, ON L6Z 1G8 2018-01-31
Envs Greener Solutions Inc. 8 King Street East, Suite 300, Toronto, ON M5C 1B5 2006-04-12

Improve Information

Please provide details on A Greener Future 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