Return the Landscape

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

Return the Landscape is a business entity registered at Corporations Canada, with entity identifier is 9506012. The registration start date is November 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9506012
Business Number 797474327
Corporation Name Return the Landscape
Registered Office Address 100 Christina Street North
Sarnia
ON N7T 5T6
Incorporation Date 2015-11-10
Corporation Status Active / Actif
Number of Directors 5 - 9

Directors

Director Name Director Address
Tim Walters 1193 Colborne Road, Sarnia ON N7V 3K9, Canada
Stephanie Blair 132 Cecil Street, Sarnia ON N7T 6W4, Canada
Jill Joseph 257 Nelson Street, Sarnia ON N7T 5H9, Canada
Reid Campbell 620 Beach Lane, Sarnia ON N7V 2Y8, Canada
Paul Carter 303 Brock Street North, Sarnia ON N7T 5Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-11-10 current 100 Christina Street North, Sarnia, ON N7T 5T6
Name 2015-11-10 current Return the Landscape
Status 2015-11-10 current Active / Actif

Activities

Date Activity Details
2015-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-21 Soliciting
Ayant recours à la sollicitation

Office Location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Tomato Environmental Education 100 Christina Street North, Unit #106, Sarnia, ON N7T 5T6 2015-04-08
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
Tim Walters 1193 Colborne Road, Sarnia ON N7V 3K9, Canada
Stephanie Blair 132 Cecil Street, Sarnia ON N7T 6W4, Canada
Jill Joseph 257 Nelson Street, Sarnia ON N7T 5H9, Canada
Reid Campbell 620 Beach Lane, Sarnia ON N7V 2Y8, Canada
Paul Carter 303 Brock Street North, Sarnia ON N7T 5Z9, Canada

Entities with the same directors

Name Director Name Director Address
AIRCRAFT MAINTENANCE ENGINEERS ASSOCIATION OF ONTARIO PAUL CARTER 3243 CAMBOURNE CR., MISSISSAUGA ON L5N 5G4, Canada
dogucated ltd. paul carter 2 blackthorn ave, #17, toronto ON M6N 3H5, Canada
Healthy Assets Inc. PAUL CARTER 1780 EGLINTON AVENUE WEST, TORONTO ON M6E 2H6, Canada
THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED PAUL CARTER 1445 COURTNEY PARK, MISSISSAUGA ON L5T 2E2, Canada
The Gospel Coalition Canada · Coalition pour l'Évangile Canada PAUL CARTER 50 CARTER CRESCENT, ORILLIA ON L3V 7S2, Canada

Competitor

Search similar business entities

City Sarnia
Post Code N7T 5T6

Similar businesses

Corporation Name Office Address Incorporation
Return On Involvement Inc. 13 Kitchener Ave, Toronto, ON M6E 2B6 2007-12-07
In Return for (irf) 1 Watson Ave, Wasaga Beach, ON L9Z 1K4 2016-05-03
Return On I.t. Inc. 1405-90 George St, Ottawa, ON K1N 0A8 2014-06-01
First Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2017-08-25
Star Return Inc. 50 Camden St, Unit 704, Toronto, ON M5V 3N1 2009-12-03
A Big Return Inc. 1944 Lodge Road, Pickering, ON L1V 2S2 2015-01-01
Return-tech Inc. 244 Shoemaker Street, Kitchener, ON N2E 3G4 2017-02-02
Castle Return Inc. 365 Bay Street, Suite 811, Toronto, ON M5H 2V1 2019-04-01
100fold Return Inc. 10 Riverglen Drive, Keswick, ON L4P 2P8 2019-09-17
No Return Media Company Ltd. 821 - 323 Richmond St E, Toronto, ON M5A 4R3 2020-01-01

Improve Information

Please provide details on Return the Landscape 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