Growling Beaver Brevet

Address:
325 Hume Street, Collingwood, ON L9Y 1W4

Growling Beaver Brevet is a business entity registered at Corporations Canada, with entity identifier is 9412506. The registration start date is August 20, 2015. The current status is Active.

Corporation Overview

Corporation ID 9412506
Business Number 807306568
Corporation Name Growling Beaver Brevet
Registered Office Address 325 Hume Street
Collingwood
ON L9Y 1W4
Incorporation Date 2015-08-20
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Suzanne Kings 37 Brooke Avenue, Collingwood ON L9Y 5L2, Canada
Michael Barry 487 Broadway Avenue, Toronto ON M4G 2R4, Canada
Deirdre Barry 487 Broadway Avenue, Toronto ON M4G 2R4, Canada
Jody Wilson 50 Kayla Crescent, Collingwood ON L9Y 5K8, Canada
Laura Wilson 50 Kayla Crescent, Collingwood ON L9Y 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-07-25 current 325 Hume Street, Collingwood, ON L9Y 1W4
Address 2015-08-20 2017-07-25 C/o Side Launch Brewing Co., 200 Mountain Road, Unit 1, Collingwood, ON L9Y 4V5
Name 2015-08-20 current Growling Beaver Brevet
Status 2015-08-20 current Active / Actif

Activities

Date Activity Details
2015-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-20 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 325 Hume Street
City Collingwood
Province ON
Postal Code L9Y 1W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Upc Canada Wind, Inc. 325 Hume Street, Collingwood P.o. Box: 187, Ontario, ON L9Y 3Z4 2003-12-19
Kreiger Aviation Inc. 325 Hume Street, Collingwood, ON L9Y 1W4 2012-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
Suzanne Kings 37 Brooke Avenue, Collingwood ON L9Y 5L2, Canada
Michael Barry 487 Broadway Avenue, Toronto ON M4G 2R4, Canada
Deirdre Barry 487 Broadway Avenue, Toronto ON M4G 2R4, Canada
Jody Wilson 50 Kayla Crescent, Collingwood ON L9Y 5K8, Canada
Laura Wilson 50 Kayla Crescent, Collingwood ON L9Y 5K8, Canada

Entities with the same directors

Name Director Name Director Address
Fiaxo Inc. JODY WILSON 4433 FRENETTE, LAVAL QC H7R 5E9, Canada
CANADIAN JOURNAL OF FAMILY LAW LAURA WILSON 1231 DUCHESS AVE., WEST VANCOUVER BC V7T 1H3, Canada
Canadian Board of Examiners for Professional Surveyors MICHAEL BARRY 5936 DALKEITH HILL NW, CALGARY AB T3A 1G6, Canada
THE CANADIAN ASSOCIATION OF RADIOLOGISTS Michael Barry 3161 Rothesay Rd, Rothesay NB E2E 5V3, Canada
Importations Milord et Barry (Imports) Inc. MICHAEL BARRY 12695 SIMON-SALADIN, MONTREAL QC H1E 7C3, Canada
9155384 CANADA INC. Michael Barry 194 Parliament Street, Colborne ON K9A 4K5, Canada
Addax Cordage Ltée MICHAEL BARRY 12695 SIMON SALADIN, RIVIERE-DES-PRAIRIES QC H1E 7C3, Canada
9155350 Canada Limited Michael Barry 194 Parliament, Colborne ON K0K 1S0, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 1W4

Similar businesses

Corporation Name Office Address Incorporation
Factor Corporation Brevet St, Moncton, NB E1G 5S6 2020-10-19
Photo Beaver Ltee 1085 Beaver Hall Hill, Suite 101, Montreal, QC H2Z 1S7 1974-11-25
Houle Patent Agency Inc. 10 De Talcy Street, Blainville, QC J7B 6B8 2014-02-25
Rizk Patent Holding Inc. 98 De La Moselle, St-lambert, QC J4S 1W2 2009-04-01
Beaver Carpets Limited 9150 Rue Edison, Montreal, QC H1J 1T1
Beaver Carpets Limited 9150 Rue Edison, Anjou, QC H1J 1T1
Soudure Beaver Inc. 158 Bisley Street, Beaconsfield, QC H9W 1G7 1958-07-17
Groupe De Gestion Beaver Inc. 1200-433 Rue Chabanel Ouest, Montréal, QC H2N 2J8 2018-10-22
Adhesifs Beaver Ltee 6760 Marie Victorin, Montreal-north, QC H1G 2J4 1971-02-04
Tapis Beaver Limitee 9150 Rue Edison, Ville D'anjou, QC H1J 1T1 1955-08-18

Improve Information

Please provide details on Growling Beaver Brevet 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