THE ROYAL CANADIAN DRAGOONS ASSOCIATION

Address:
1218 Bingham Road, Oakville, ON L6M 3S9

THE ROYAL CANADIAN DRAGOONS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 989924. The registration start date is June 18, 1976. The current status is Active.

Corporation Overview

Corporation ID 989924
Corporation Name THE ROYAL CANADIAN DRAGOONS ASSOCIATION
Registered Office Address 1218 Bingham Road
Oakville
ON L6M 3S9
Incorporation Date 1976-06-18
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
JOHN MOYER 826 BRIDLE PATH CRESCENT, KINGSTON ON K7P 1P7, Canada
TOM URBANOWSKY 1 SHEPHARD DRIVE, OROMOCTO NB E2V 2M2, Canada
MICHAEL VEZINA 107 RENE EMARD, ILE PEROT QC J7V 8V5, Canada
LANCE WIEBE 40 ESTABROOKS AVENUE, LINCOLN NB E3B 9K3, Canada
RALPH BARWISE 140 MARTINVIEW CLOSE NE, CALGARY AB T3J 2P2, Canada
STERLING MERCER 9 ROY STREET, PETAWAWA ON K8H 3A5, Canada
ROBERT RIENDEAU 70, OCHTERLONEY STREET, SUITE 204, DARTMOUTH NS B2Y 1C2, Canada
BANN PRICE 2673 PIERCE ROAD, NORTH GOWER ON K0A 2T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-02-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1976-06-18 2014-02-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-06-17 1976-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-01-15 current 1218 Bingham Road, Oakville, ON L6M 3S9
Address 2015-06-09 2017-01-15 826 Bridle Path Cres, Kingston, ON K7P 1P7
Address 2014-02-27 2015-06-09 2673, Pierce Road, North Gower, ON K0A 2T0
Address 2010-03-31 2014-02-27 2673 Pierce Road, North Gower, ON K0A 2T0
Address 2005-03-31 2010-03-31 987 Mayfair Cres., Kingston, ON K7M 5S5
Address 2001-03-31 2005-03-31 1096 Badder Cres, Kingston, ON K7P 1M6
Address 1976-06-18 2001-03-31 108 Lisgar Street, Ottawa, ON K2P 0C2
Name 1976-06-18 current THE ROYAL CANADIAN DRAGOONS ASSOCIATION
Status 2014-02-27 current Active / Actif
Status 1976-06-18 2014-02-27 Active / Actif

Activities

Date Activity Details
2014-02-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1976-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-06-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-06-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-06-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1218 Bingham Road
City Oakville
Province ON
Postal Code L6M 3S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Can Media Buzz 2276 Owlridge Dr., Oakville, ON L6M 3S9 2019-11-01
10611859 Canada Corp. 2261 Owlridge Drive, Oakville, ON L6M 3S9 2018-02-07
Al_tashkandi for Import & Export Inc. 1246 Bingham Rd., Oakville, ON L6M 3S9 2014-10-22
8339147 Canada Inc. 1217 Bingham Rd, Oakville, ON L6M 3S9 2012-10-31
Uzbek Union for Democracy and Human Rights 1246 Bingham Rd., Oakville, ON L6M 3S9 2014-11-11
Zuway Home Services Inc. 2261 Owlridge Drive, Oakville, ON L6M 3S9 2019-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
JOHN MOYER 826 BRIDLE PATH CRESCENT, KINGSTON ON K7P 1P7, Canada
TOM URBANOWSKY 1 SHEPHARD DRIVE, OROMOCTO NB E2V 2M2, Canada
MICHAEL VEZINA 107 RENE EMARD, ILE PEROT QC J7V 8V5, Canada
LANCE WIEBE 40 ESTABROOKS AVENUE, LINCOLN NB E3B 9K3, Canada
RALPH BARWISE 140 MARTINVIEW CLOSE NE, CALGARY AB T3J 2P2, Canada
STERLING MERCER 9 ROY STREET, PETAWAWA ON K8H 3A5, Canada
ROBERT RIENDEAU 70, OCHTERLONEY STREET, SUITE 204, DARTMOUTH NS B2Y 1C2, Canada
BANN PRICE 2673 PIERCE ROAD, NORTH GOWER ON K0A 2T0, Canada

Entities with the same directors

Name Director Name Director Address
THE GUILD OF THE ROYAL CANADIAN DRAGOONS BANN PRICE 2673 PIERCE ROAD, NORTH GOWER ON K0A 2T0, Canada
ROMIKO IMPORT-EXPORT INC. ROBERT RIENDEAU 2829 ONTARIO EST, MONTREAL QC H2K 1X5, Canada
CANADIAN LEPROSY COUNCIL- ROBERT RIENDEAU 2065 SHERBROOKE ST WEST, MONTREAL QC H3H 1G6, Canada
B.R. CONNECTRON LTD. ROBERT RIENDEAU 2644 MODUGNO, ST LAURENT QC , Canada
B.R.W. MONORAIL INC. ROBERT RIENDEAU 90 PLACE COTE VERTU APT. 503, ST-LAURENT QC H4N 1G2, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6M 3S9

Similar businesses

Corporation Name Office Address Incorporation
The Guild of The Royal Canadian Dragoons 24 Worthington Road, Petawa, ON K8H 2X3 1980-03-17
The Royal Canadian Regiment Association Regimental Headquarters, Victoria Barracks, Building Y 101, Petawawa, ON K8H 2X3
Royal Canadian Mounted Police Veterans' Association 1 Sandridge Road, Canadian Police College, Ottawa, ON K1G 3J2 1924-01-14
Royal Canadian Medical Service Association 16 Campbell Court, Russell, ON K4R 1G7 2019-09-01
Canadian Wu Shu Association 1149 B Rue Mont-royal Est, Montreal, QC H2J 1X9 1982-09-10
Canadian Reusable Diaper Association Inc. 55 Mont Royal West, #210, Montreal, QC H2T 2S6 2006-05-01
The Royal Canadian Numismatic Association 5694 Highway 7 East, Suite 432, Markham, ON L3P 1B4 1963-01-31
Royal Canadian Air Force Association 222 Somerset Street West, Suite 405, Ottawa, ON K2P 2G3 1951-05-14
Association Canadienne Des Concepteurs Et Des Conceptrices Pédagogiques 306, Promenade Royal Mint, Winnipeg, MB R2J 3Z5 2011-09-23
The Royal Canadian Naval Association 1503-130 Eglinton Avenue East, Toronto, ON M4P 2X9 1959-03-19

Improve Information

Please provide details on THE ROYAL CANADIAN DRAGOONS 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