9294066 CANADA ASSOCIATION

Address:
821 Evansville Drive, Box 6173, Sturgeon Falls, ON P2B 3K6

9294066 CANADA ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 9294066. The registration start date is May 13, 2015. The current status is Active.

Corporation Overview

Corporation ID 9294066
Business Number 802061390
Corporation Name 9294066 CANADA ASSOCIATION
Registered Office Address 821 Evansville Drive
Box 6173
Sturgeon Falls
ON P2B 3K6
Incorporation Date 2015-05-13
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Jane Commanda 183 Yellek Trail, North Bay ON P1B 8G5, Canada
Marc Roberge 821 Evansville Drive, Box 6173, Sturgeon Falls ON P2B 3K6, Canada
Peggy Thomson 821 Evansville Drive, Box 6173, Sturgeon Falls ON P2B 3K6, Canada
Jean-François Renaud 981 Levac Road, Cache Bay ON P0H 1G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-05-13 current 821 Evansville Drive, Box 6173, Sturgeon Falls, ON P2B 3K6
Name 2015-05-13 current 9294066 CANADA ASSOCIATION
Status 2015-05-13 current Active / Actif

Activities

Date Activity Details
2015-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-08-04 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-09-13 Soliciting
Ayant recours à la sollicitation
2016 2015-08-27 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 821 Evansville Drive
City Sturgeon Falls
Province ON
Postal Code P2B 3K6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dexcon Services Inc. 200008 - 228 King St, Sturgeon Falls, ON P2B 0A4 2006-07-04
Jennmar of Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5 2008-01-24
Jennmar of Western Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5 2012-11-05
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Fci Properties Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Lindentech Limited 1-136 Main Street, Sturgeon Falls, ON P2B 1N5 2020-03-09
Chambre De Commerce Du Nipissing Ouest 173 King Street, Unit A, Sturgeon Falls, ON P2B 1R6 1952-01-24
9317848 Canada Inc. 209 King Street, Sturgeon Falls, ON P2B 1R8 2015-06-02
World Business Group Inc. 155 Front Street, Sturgeon Falls, ON P2B 2H7 2015-12-29
Find all corporations in postal code P2B

Corporation Directors

Name Address
Jane Commanda 183 Yellek Trail, North Bay ON P1B 8G5, Canada
Marc Roberge 821 Evansville Drive, Box 6173, Sturgeon Falls ON P2B 3K6, Canada
Peggy Thomson 821 Evansville Drive, Box 6173, Sturgeon Falls ON P2B 3K6, Canada
Jean-François Renaud 981 Levac Road, Cache Bay ON P0H 1G0, Canada

Entities with the same directors

Name Director Name Director Address
8640653 CANADA INC. Jean-François Renaud 905 rue Roy Est, Montréal QC H2L 1E9, Canada
9740597 Canada Inc. Jean-François Renaud 404 rue de Rayol, Gatineau QC J8T 7C4, Canada
ISAACHROME INC. MARC ROBERGE 39 FRANCOISE LANGLOIS, MONTREAL QC H1A 5B5, Canada
3252515 CANADA INC. MARC ROBERGE 39 RUE FRANCOISE LANGLOIS, MONTREAL QC H1A 5B5, Canada
TUBE NUNAVUT INC. MARC ROBERGE 52, RUE DUQUETTE, REPENTIGNY QC J5Y 3S8, Canada
PROA INTERNATIONAL INC. MARC ROBERGE 308 RUE GIROUARD, OKA QC J0N 1E0, Canada
Les Nouveaux Medias Behaviour Inc. MARC ROBERGE 52 DUQUETTE, REPENTIGNY QC J5Y 3S8, Canada
ÉPHÉMÈRE MEDIA INC. MARC ROBERGE 7077 RUE BEAUBIEN EST, BUREAU 202, MONTRÉAL QC H1M 2Y2, Canada
6015328 CANADA INC. MARC ROBERGE 52, DUQUETTE, REPENTIGNY QC J5Y 3S8, Canada
COMMUNICATION JEAN LAFLEUR INTERNATIONAL INC. MARC ROBERGE 52, DUQUETTE, REPENTIGNY QC J5Y 3S8, Canada

Competitor

Search similar business entities

City Sturgeon Falls
Post Code P2B 3K6

Similar businesses

Corporation Name Office Address Incorporation
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
L'association Canadienne D'urbanisme 425 Gloucester St, Ottawa, ON K1R 5E9 1946-10-15
Association Des Artisans Du Canada Station D, Box 2431, Ottawa, ON K1P 5W5 1966-04-04
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Freethought Association of Canada Inc. 1-157 Madison Ave., Toronto, ON M5R 2S6 2007-12-10

Improve Information

Please provide details on 9294066 CANADA ASSOCIATION 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