PEEL HALTON COLLABORATIVE INC.

Address:
5045 South Service Road, Suite 300, Burlington, ON L7L 5Y7

PEEL HALTON COLLABORATIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 9123288. The registration start date is December 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 9123288
Business Number 823828595
Corporation Name PEEL HALTON COLLABORATIVE INC.
Registered Office Address 5045 South Service Road, Suite 300
Burlington
ON L7L 5Y7
Incorporation Date 2014-12-17
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Jo-Anne Fiore 76 Taylorwood Avenue, Bolton ON L7E 1J6, Canada
Bronwen Bruch 14-2530 6th Line, Oakville ON L6H 6W5, Canada
Rob Smith c/o Durward Jones Barkwell & Company LLP, 120 King Street West, Suite 780, Hamilton ON L8P 4V2, Canada
Ines Gotal 4433 Palisades Lane, Mississauga ON L4W 3X7, Canada
Kathryn Jankowski 136 Princess Margaret Boulevard, Toronto ON M9B 2Z5, Canada
Joelle Adelson 86421 7 Sideroad, Meaford ON N4L 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-01-31 current 5045 South Service Road, Suite 300, Burlington, ON L7L 5Y7
Address 2017-02-07 2019-01-31 780 - 120 King Street West, Hamilton, ON L8P 4V2
Address 2014-12-17 2017-02-07 4-245 Wyecroft Road, Oakville, ON L6K 3Y6
Name 2014-12-17 current PEEL HALTON COLLABORATIVE INC.
Status 2014-12-17 current Active / Actif

Activities

Date Activity Details
2014-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5045 South Service Road, Suite 300
City Burlington
Province ON
Postal Code L7L 5Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wako Canada 5008 South Service Road, Burlington, ON L7L 5Y7 2019-05-22
Finder Components Inc. 5028 South Service Road, Burlington, ON L7L 5Y7 2018-12-27
8127824 Canada Association 5014 South Service Road, Burlington, ON L7L 5Y7 2012-03-27
7511728 Canada Limited 5032 South Service Road, Burlington, ON L7L 5Y7 2010-04-09
Imageiq Inc. 5006 South Service Road #5, Burlington, ON L7L 5Y7 2007-05-04
Corr-east Cathodic Protection Inc. 5020 South Service Road Unit 13, Burlington, ON L7L 5Y7 2007-04-16
Immco Diagnostics (canada) Inc. 5022 South Service Rd., Burlington, ON L7L 5Y7 2005-05-24
Council of Amateur Sport Kickboxing Inc. 5008 South Service Rd., Burlington, ON L7L 5Y7 2004-12-15
Burlington Community Foundation 5045 South Service Road, Suite 102, Burlington, ON L7L 5Y7 2002-03-05
Long Wing International, Inc. 5012 South Service Road, Burlington, ON L7L 5Y7 2000-09-11
Find all corporations in postal code L7L 5Y7

Corporation Directors

Name Address
Jo-Anne Fiore 76 Taylorwood Avenue, Bolton ON L7E 1J6, Canada
Bronwen Bruch 14-2530 6th Line, Oakville ON L6H 6W5, Canada
Rob Smith c/o Durward Jones Barkwell & Company LLP, 120 King Street West, Suite 780, Hamilton ON L8P 4V2, Canada
Ines Gotal 4433 Palisades Lane, Mississauga ON L4W 3X7, Canada
Kathryn Jankowski 136 Princess Margaret Boulevard, Toronto ON M9B 2Z5, Canada
Joelle Adelson 86421 7 Sideroad, Meaford ON N4L 1W7, Canada

Entities with the same directors

Name Director Name Director Address
Collaborative Professionals of Canada Inc. Bronwen Bruch 14 - 2530 Sixth Line, Oakville ON L6H 6W5, Canada
THE CANADIAN BEEF BREEDS COUNCIL ROB SMITH 292140 Wagon Wheel Blvd, Rocky View County AB T4A 0E2, Canada
6436056 CANADA INC. ROB SMITH 2900 JOCKVALE ROAD, NEPEAN ON K2J 4J5, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7L 5Y7

Similar businesses

Corporation Name Office Address Incorporation
The Collaborative La Collaborative Incorporated University Hall 310a, 1280 Main Street West, Hamilton, ON L8S 4L8 2018-01-08
Motorcycle Training Org. of Halton/peel 8 Starling Court, Brampton, ON L6Z 3P5 2013-11-06
B'nai Shalom Congregation of Halton-peel 321 Sandhurst Drive, Oakville, ON L6L 4L1 2005-06-23
Somali Association of Peel & Halton (saph) 2255 Dundas Street West, Mississauga, ON L5K 1R6 2018-10-13
Open Architecture Collaborative Canada 843 Gerrard Street East, Suite 200, Toronto, ON M4M 1Y8 2017-11-07
Halton Hills Forest Camp Inc. 10708 Third Line, Halton Hills, ON L0P 2X9 2020-10-22
Halton Hills Property Maintenance Ltd. 64 Milfoil Street, Halton Hills, ON L7G 6M6 2013-04-01
Peel Plaza Delicatessen Inc. 3460 Peel Street, Montreal, QC H3A 2M1 1979-06-21
L'institut Peel 3463 Peel Street, Montreal, QC H3A 1W7 1981-06-22
Peel Sandwich Bar Ltee 2021 Peel Street, Montreal, QC 1978-05-29

Improve Information

Please provide details on PEEL HALTON COLLABORATIVE 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