One Tomato Environmental Education

Address:
100 Christina Street North, Unit #106, Sarnia, ON N7T 5T6

One Tomato Environmental Education is a business entity registered at Corporations Canada, with entity identifier is 9248536. The registration start date is April 8, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9248536
Business Number 802811182
Corporation Name One Tomato Environmental Education
Registered Office Address 100 Christina Street North, Unit #106
Sarnia
ON N7T 5T6
Incorporation Date 2015-04-08
Dissolution Date 2020-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Kris Dougherty 505 Glen Abbey Drive, Sarnia ON N7W 0A2, Canada
Linda Weening 657 Winchester Crescent, Sarnia ON N7S 4P6, Canada
Cathy Young 5555 Mandaumin Road, RR#1, Wyoming ON N0N 1T0, Canada
Darren Hakker 944 Greendale Street, Sarnia ON N7V 3P5, Canada
Dave Watson 704 St. Clair Parkway, Corunna ON N0N 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-04-08 current 100 Christina Street North, Unit #106, Sarnia, ON N7T 5T6
Name 2015-04-08 current One Tomato Environmental Education
Status 2020-03-06 current Dissolved / Dissoute
Status 2015-04-08 2020-03-06 Active / Actif

Activities

Date Activity Details
2020-03-06 Dissolution Section: 220(1)
2015-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-04-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 Christina Street North, Unit #106
City Sarnia
Province ON
Postal Code N7T 5T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Return The Landscape 100 Christina Street North, Sarnia, ON N7T 5T6 2015-11-10
Totally Game Inc. 126 Christina Street North, Sarnia, ON N7T 5T6 2015-01-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blue Water Bridge Authority 1555 Venetian Blvd., Point Edward, ON N7T 0A9 1964-05-21
Endometriosis Association (canada), Incorporated 503-392 Front St. N, Sarnia, ON N7T 0B2 1989-12-18
Ingonish Trading Co. Inc. 194 Davis Street, Sarnia, ON N7T 1A7 2017-04-05
Noel Oriental International Trade Ltd. 141 Wellington St., Sarnia, ON N7T 1G4 2004-04-07
J. Roman Health Services Ltd. 217 Wellington St, Sarnia, ON N7T 1G9 1995-06-30
Mabbworld Inc. 722 Wellington Street, Sarnia, ON N7T 1J2 2009-08-19
6192068 Canada Inc. 878 Wellington St., Sarnia, ON N7T 1J5 2004-02-08
Barcol Construction Inc. 178 Russell Street South, Sarnia, ON N7T 1K1 2018-04-20
6734146 Canada Incorporated 355 Talfourd Street, Sarnia, ON N7T 1R1 2007-03-09
6232337 Canada Ltd. 357 Talford St, Sarnia, ON N7T 1R1 2004-05-08
Find all corporations in postal code N7T

Corporation Directors

Name Address
Kris Dougherty 505 Glen Abbey Drive, Sarnia ON N7W 0A2, Canada
Linda Weening 657 Winchester Crescent, Sarnia ON N7S 4P6, Canada
Cathy Young 5555 Mandaumin Road, RR#1, Wyoming ON N0N 1T0, Canada
Darren Hakker 944 Greendale Street, Sarnia ON N7V 3P5, Canada
Dave Watson 704 St. Clair Parkway, Corunna ON N0N 1G0, Canada

Entities with the same directors

Name Director Name Director Address
4484762 CANADA INC. CATHY YOUNG 3488 WEST 14TH AVE, VANCOUVER BC V6R 2W1, Canada
Odd Duck International Inc. Darren Hakker 944 Greendale Street, Sarnia ON N7V 3P5, Canada
M4M Inc. Dave Watson 1 Wesley Avenue, Winnipeg MB R3C 4C6, Canada
Trendalyze Decisions Inc. Dave Watson 93 Park Road, Brentwood, England CM144TU, United Kingdom

Competitor

Search similar business entities

City Sarnia
Post Code N7T 5T6

Similar businesses

Corporation Name Office Address Incorporation
Tomato International Business Network Ltd. 2360 Notre-dame Ouest, Suite 102, Montreal, QC H3J 1N4 1995-11-30
Eecom : The Canadian Network for Environmental Education and Communication 4648 Carnarvon Street, Vancouver, BC V6L 2S4 1993-11-30
The Pembina Foundation for Environmental Research and Education #200 219 - 19 Street Nw, Calgary, AB T2N 2H9 2001-08-07
Canadian Society for Environmental Education 507 Homewood Ave., Peterborough, ON K9H 2N2 1980-06-02
Biosphere Environmental Education Inc. 1107 Althorpe Road, Westport, ON K0G 1X0 2016-01-21
Canadian Environmental Education Foundation 330 University Ave, Suite 507, Toronto, ON M5G 1R7 1989-04-11
Cee Consulting - Circular Environmental Education 1464 Queen Street West, Toronto, ON M6K 1M2 2020-10-22
Canadian Environmental Test Research and Education Center Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 2008-10-30
Verreterra Environmental Education and Training Ltd. 1155, 5555 Calgary Trail, Edmonton, AB T6H 5P9 2003-07-21
Eagle (environmental-aboriginal Guardianship Through Law and Education) 6520 Salish Drive, Vancouver, BC V6N 2C7 1999-12-20

Improve Information

Please provide details on One Tomato Environmental Education 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