Wayside Initiative is a business entity registered at Corporations Canada, with entity identifier is 9732918. The registration start date is July 12, 2016. The current status is Active.
Corporation ID | 9732918 |
Business Number | 760681494 |
Corporation Name | Wayside Initiative |
Registered Office Address |
201-1531 Grafton Street Halifax NS B3J 2B9 |
Incorporation Date | 2016-07-12 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
Robert Orr | 757 BEDFORD HIGHWAY, HALIFAX NS B4A 3Z7, Canada |
ISABEL S. CHENDER | 5526 North Street, Halifax`` NS B3K 1M8, Canada |
Debra Ross | 145145 9LEMARCHANT STREET HALIFAX, SUITE 1401, Halifax NS B3H 3P8, Canada |
Mark Coffin | 193 SARTY RD, NEW GERMANY NS B0R 1E0, Canada |
Sera Thompson | 17 Dahlia St, Dartmouth NS B3A 2R8, Canada |
TONY LAMPORT | 6363 ALMON STREET, HALIFAX NS B3L 1V4, Canada |
James Gimian | 1645 Walnut St, Halifax NS B3H 3S3, Canada |
MICHAEL CHENDER | 1734 CAMBRIDGE ST., HALIFAX NS B3H 4A9, Canada |
Gaynor Watson-Creed | 241 LESLIE ROAD, EAST LAWRENCETOWN NS B2Z 1T4, Canada |
Laura Simpson | 5677 Woodill Street, Halifax NS B3K 1H1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-07-12 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-08-25 | current | 201-1531 Grafton Street, Halifax, NS B3J 2B9 |
Address | 2016-07-12 | 2020-08-25 | 1734 Cambridge St., Halifax, NS B3H 4A9 |
Name | 2016-07-12 | current | Wayside Initiative |
Status | 2016-07-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-22 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-06-28 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-08-01 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
No Time for That Anti-bullying Society | 1521 Grafton Street, Suite 202, Halifax, NS B3J 2B9 | 2015-04-03 |
Hawthorne Arts Foundation | 1521 Grafton Street, Suite 206, Halifax, NS B3J 2B9 | 2015-05-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8294178 Canada Corporation | 5620 South St, Halifax, NS B3J 0A7 | 2012-09-11 |
Rango Ventures Corporation | 1445 South Park St, Halifax, NS B3J 0B6 | 2019-08-29 |
Vorku Inc. | 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 | 2019-08-01 |
James Venner Russell Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1997-02-06 |
Mckean Family Foundation | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1995-08-29 |
Ryu Software Inc. | #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 | 2019-12-04 |
Blockframe Inc. | 5481 Clyde St, 806, Halifax, NS B3J 0C4 | 2018-06-11 |
Bend Holdings Inc. | 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7 | |
Smallfood Inc. | 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 | 2018-08-28 |
Tidal League Incorporated | 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 | 2018-06-26 |
Find all corporations in postal code B3J |
Name | Address |
---|---|
Robert Orr | 757 BEDFORD HIGHWAY, HALIFAX NS B4A 3Z7, Canada |
ISABEL S. CHENDER | 5526 North Street, Halifax`` NS B3K 1M8, Canada |
Debra Ross | 145145 9LEMARCHANT STREET HALIFAX, SUITE 1401, Halifax NS B3H 3P8, Canada |
Mark Coffin | 193 SARTY RD, NEW GERMANY NS B0R 1E0, Canada |
Sera Thompson | 17 Dahlia St, Dartmouth NS B3A 2R8, Canada |
TONY LAMPORT | 6363 ALMON STREET, HALIFAX NS B3L 1V4, Canada |
James Gimian | 1645 Walnut St, Halifax NS B3H 3S3, Canada |
MICHAEL CHENDER | 1734 CAMBRIDGE ST., HALIFAX NS B3H 4A9, Canada |
Gaynor Watson-Creed | 241 LESLIE ROAD, EAST LAWRENCETOWN NS B2Z 1T4, Canada |
Laura Simpson | 5677 Woodill Street, Halifax NS B3K 1H1, Canada |
Name | Director Name | Director Address |
---|---|---|
SUCHNS Assets Inc. | James Gimian | 1645 Walnut Street, Halifax NS B3H 3S3, Canada |
SHAMBHALA SUN FOUNDATION | JAMES GIMIAN | 1645 WALNUT STREET, HALIFAX NS B3H 3S3, Canada |
ASSOCIATION OF PUBLIC SECTOR INFORMATION PROFESSIONALS | LAURA SIMPSON | 152 TALLTREE CRESCENT, STITTSVILLE ON K2S 0B1, Canada |
Honey Harbour, Port Severn and District Chamber of Commerce | LAURA SIMPSON | 6 STURGEON BAY RD, COLDWATER ON L0K 1E0, Canada |
Side Door Access Inc. | Laura Simpson | 5677 Woodill Street, Halifax NS B3K 1H1, Canada |
FOGO SOFTWARE AND CONSULTING INC. | Mark Coffin | 72 Foxborough Drive, Ancaster ON L9G 4Y8, Canada |
Lynx Mobility Inc. | MARK COFFIN | 9457, MAIN STREET, MURRAY RIVE PE C0A 1W0, Canada |
TRONOS COMMUNICATIONS INCORPORATED | Mark Coffin | 9457 Main Street, Murray River PE C0A 1W0, Canada |
TRONOSJET MAINTENANCE INC. | MARK COFFIN | 9457 MAIN STREET, MURRAY RIVER PE C0A 1W0, Canada |
ALIA Institute: Authentic Leadership in Action | MICHAEL CHENDER | 1734 CAMBRIDGE STREET, HALIFAX NS B3K 1E6, Canada |
City | HALIFAX |
Post Code | B3J 2B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
See Change Initiative | 56 Easton Avenue, Montreal-west, QC H4X 1K8 | 2018-02-13 |
Just Economy Initiative | 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 | 2020-10-06 |
Century Initiative | 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 | 2013-08-14 |
The 411 Initiative for Change Inc. | 622-55 Stewart Street, Toronto, ON M5V 2V1 | 2005-02-15 |
Hti Humanitarian Training Initiative Inc. | 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 | 2013-02-22 |
Canadian Built Environment Initiative | 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 | 2016-06-14 |
1010giving Initiative | George Avenue, Windsor, ON N8Y 2X2 | 2019-10-01 |
Wk Renewable Energy Initiative Ltd. | 1035 Avenue Laurier Ouest, 2e étage, Montréal, QC H2V 2L1 | 2016-08-16 |
Student-athlete Mental Health Initiative | 823-60 Southport St., Toronto, ON M6S 3N4 | 2014-03-07 |
Globalcanada Initiative | 338 Kensington, Westmount, QC H3Z 2H3 | 2014-11-21 |
Please provide details on Wayside Initiative 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |