Southwestern Integrated Fibre Technology Inc.

Address:
789 Broadway St., Wyoming, ON N0N 1T0

Southwestern Integrated Fibre Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 9388605. The registration start date is October 19, 2015. The current status is Active.

Corporation Overview

Corporation ID 9388605
Business Number 797371523
Corporation Name Southwestern Integrated Fibre Technology Inc.
Registered Office Address 789 Broadway St.
Wyoming
ON N0N 1T0
Incorporation Date 2015-10-19
Corporation Status Active / Actif
Number of Directors 10 - 15

Directors

Director Name Director Address
Steve Young 1250 Dundas Street, London ON N5W 5P2, Canada
April Jeffs 1815 Sir Isaac Brock Way, Thorold ON L2V 4T7, Canada
Jim Maudsley 399 Ridout Street North, London ON N6A 2P1, Canada
Randy Hope 315 King Street West, PO Box 640, Chatham ON N7M 5K8, Canada
Gerry Marshall 1110 Hwy. #26, Administration Centre, Midhurst ON L9X 1N6, Canada
Greg Peters 14760 School House Line, RR#3, Thamesville ON N0P 2K0, Canada
Mitch Twolan 30 Park St., P.O. Box 70, Walkerton ON N0G 2V0, Canada
Brent Royce 5790 Line 81, Listowel ON N4W 3G9, Canada
Bev MacDougall 789 Broadway Street, P.O. Box 3000, Wyoming ON N0N 1T0, Canada
Allan Thompson 6311 Old Church Road, Caledon ON L7C 1J6, Canada
David Mayberry 21 Reeve Street, Woodstock ON N4S 7Y3, Canada
George Bridge 74 Woolwich Street, Guelph ON N1H 3T9, Canada
MaryLynn West-Moynes One Georgian Dr.,, Barrie ON L4M 3X9, Canada
Bill Van Wyck Station Main, P. O. Box 235, Owen Sound ON N4K 5P3, Canada
Roger Watt 1 Courthouse Square, Goderich ON N7A 1M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-08-12 current 789 Broadway St., Wyoming, ON N0N 1T0
Address 2015-10-19 2020-08-12 789 Broadway Street, Wyoming, ON N0N 1T0
Name 2015-10-19 current Southwestern Integrated Fibre Technology Inc.
Status 2015-10-19 current Active / Actif

Activities

Date Activity Details
2020-02-25 Amendment / Modification Section: 201
2019-03-12 Amendment / Modification Directors Limits Changed.
Section: 201
2017-05-01 Amendment / Modification Section: 201
2015-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-03 Soliciting
Ayant recours à la sollicitation
2019 2019-03-21 Soliciting
Ayant recours à la sollicitation
2018 2018-03-02 Soliciting
Ayant recours à la sollicitation
2017 2017-04-07 Soliciting
Ayant recours à la sollicitation

Office Location

Address 789 Broadway St.
City Wyoming
Province ON
Postal Code N0N 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12077515 Canada Ltd. 516 Brooke Street, Wyoming, ON N0N 1T0 2020-05-22
Wyoming Baptist Church 484 Broadway Street, Plympton-wyoming, ON N0N 1T0 2019-07-08
9808361 Canada Corp. 5956 Uttoxeter Rd, Plympton Wyoming, ON N0N 1T0 2016-06-25
8702551 Canada Limited 517 Nettys Way, Wyoming, ON N0N 1T0 2013-11-20
Daniel's Avionics Inc. 570 Sarnia Street, Wyoming, ON N0N 1T0 2013-05-27
Rivison Inc. 573 Huron Street, Plympton-wyoming, ON N0N 1T0 2012-05-05
Covenant Christian Church Mission Outreach (hope Centre) 5783 Camlachie Road, Plympton-wyoming, ON N0N 1T0 2007-04-25
Brianjoanfourniertrucking Inc. 563 Brooke St. Box 798, Wyoming, ON N0N 1T0 2007-02-28
Nrsquared Holdings Incorporated 3779 London Line, Wyoming, ON N0N 1T0 2006-01-16
Nationwide Tree Service Inc. 3172 Confederation Line, Wyoming, ON N0N 1T0 2005-06-03
Find all corporations in postal code N0N 1T0

Corporation Directors

Name Address
Steve Young 1250 Dundas Street, London ON N5W 5P2, Canada
April Jeffs 1815 Sir Isaac Brock Way, Thorold ON L2V 4T7, Canada
Jim Maudsley 399 Ridout Street North, London ON N6A 2P1, Canada
Randy Hope 315 King Street West, PO Box 640, Chatham ON N7M 5K8, Canada
Gerry Marshall 1110 Hwy. #26, Administration Centre, Midhurst ON L9X 1N6, Canada
Greg Peters 14760 School House Line, RR#3, Thamesville ON N0P 2K0, Canada
Mitch Twolan 30 Park St., P.O. Box 70, Walkerton ON N0G 2V0, Canada
Brent Royce 5790 Line 81, Listowel ON N4W 3G9, Canada
Bev MacDougall 789 Broadway Street, P.O. Box 3000, Wyoming ON N0N 1T0, Canada
Allan Thompson 6311 Old Church Road, Caledon ON L7C 1J6, Canada
David Mayberry 21 Reeve Street, Woodstock ON N4S 7Y3, Canada
George Bridge 74 Woolwich Street, Guelph ON N1H 3T9, Canada
MaryLynn West-Moynes One Georgian Dr.,, Barrie ON L4M 3X9, Canada
Bill Van Wyck Station Main, P. O. Box 235, Owen Sound ON N4K 5P3, Canada
Roger Watt 1 Courthouse Square, Goderich ON N7A 1M2, Canada

Entities with the same directors

Name Director Name Director Address
Diamonds in the Ruff (Nunavut) ALLAN THOMPSON 53-C KALAAK ST, CAMBRIDGE BAY NU X0B 0C0, Canada
6013783 CANADA INC. ALLAN THOMPSON 330 SUMACH STREET, UNIT 48, TORONTO ON M5R 3K7, Canada
4055772 CANADA INC. ALLAN THOMPSON 330 SUMACH STREET, UNIT 48, TORONTO ON M5R 3K7, Canada
FEDERATION OF CANADIAN MUNICIPALITIES GEORGE BRIDGE 74 WOOLWICH STREET, GUELPH ON N1H 3T9, Canada
GREAT LAKES AND ST. LAWRENCE CITIES INITIATIVE MITCH TWOLAN 21 QUEEN STREET, RIPLEY ON N0G 2R0, Canada
GREAT LAKES AND ST. LAWRENCE CITIES INITIATIVE RANDY HOPE 315 KING STREET WEST, CHATHAM ON N7M 5K8, Canada
7536356 Canada Inc. Steve Young 6, rue d'argenteuil, Cantley QC J8V 3H4, Canada
CURBSIDE MEDIA INC. STEVE YOUNG 2701, 505 - 6 STREET S.W., CALGARY AB T2P 1X5, Canada
COASTAL AND RURAL COMMUNITIES FOUNDATION OF NOVA SCOTIA STEVE YOUNG 43 MALLARD DRIVE, AMHERST NS B4H 0E1, Canada
HÉLIUM DESIGN INC. STEVE YOUNG 24, RUE DE LA SITTELLE, HULL QC J9A 2B6, Canada

Competitor

Search similar business entities

City Wyoming
Post Code N0N 1T0

Similar businesses

Corporation Name Office Address Incorporation
World Bio-fibre Technology Inc. 610 Bullock Drive, Suite 314, Markham, ON L3R 0G1 2003-04-02
P.f.t. Technologie Professionnelle Des Fibres Inc. 269 Ch. De La Montagne, Brownsburg/chatham, QC J8G 2B3 1977-10-20
Mineral Fibre (mf) Inc. 4103 Sherbrooke Street West, Westmount, QC H3Z 1A7 2009-09-17
Les Entreprises De Fibre De Verre "pro-fibre" Inc. 7400 Est Henri-bourassa, Anjou, QC H1E 1P2 1981-05-12
Blu Fibre Networks Inc. 300 Rue De La Berge Du Canal, Suite #303, Montréal, QC H8R 1H3 2016-11-18
Qs Fibre Inc. 102 Cedar Avenue, Pointe-claire, QC H9S 4Y4 2015-12-22
Groupe De Gestion Fibre Inc. 2000 Mcgill College Avenue, Suite 1400, Montreal, QC H3A 3H3 1993-11-30
Daico Integrated Technology Inc. 4892 Westmore Ave., Montreal, QC H4V 1Z3 1997-09-05
Qs Fibre Inc. 102 Cedar Ave, Pointe Claire, QC H9S 4Y4 2003-07-08
Integrated Technology Management Limited 1559 Kingston Rd, Toronto, ON M1N 1R9 2010-05-25

Improve Information

Please provide details on Southwestern Integrated Fibre Technology 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