Friends of the Harwood Waterfront Corp.

Address:
6228 Rice Lake Scenic Drive, Harwood, ON K0K 2H0

Friends of the Harwood Waterfront Corp. is a business entity registered at Corporations Canada, with entity identifier is 9957502. The registration start date is October 25, 2016. The current status is Active.

Corporation Overview

Corporation ID 9957502
Business Number 743577322
Corporation Name Friends of the Harwood Waterfront Corp.
Registered Office Address 6228 Rice Lake Scenic Drive
Harwood
ON K0K 2H0
Incorporation Date 2016-10-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joanne Bird 5200 White Road, Harwood ON K0K 2H0, Canada
Heather Gough 6096 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada
Tina Greer 5171 White Road, Harwood ON K0K 2H0, Canada
Bruce Taylor 9448 Stevenson Road, Gores Landing ON K0K 2E0, Canada
John Stoddart 323 George Street, Suite 310, Cobourg ON K9A 3L9, Canada
Pauline Browes 6228 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada
Ron Niebergall 5338 Old School House Road, Harwood ON K0K 2H0, Canada
Nancy Norman 5455 Minnetonka Road, Roseneath ON K0K 2X0, Canada
Melanie Gillespie 6080 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2016-10-25 current 6228 Rice Lake Scenic Drive, Harwood, ON K0K 2H0
Name 2016-10-25 current Friends of the Harwood Waterfront Corp.
Status 2016-10-25 current Active / Actif

Activities

Date Activity Details
2016-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-26 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-09-22 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-02-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 6228 Rice Lake Scenic Drive
City Harwood
Province ON
Postal Code K0K 2H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.o.b.s. Inc. 5112 Hillview Drive North, Harwood, ON K0K 2H0 2020-06-19
11021842 Canada Corp. 100-5428, Young Street, Harwood, ON K0K 2H0 2018-10-01
Jw Contract Services Inc. 5334 Old Schoolhouse Road, Harwood, ON K0K 2H0 2010-04-09
4031326 Canada Inc. 5360 Oldschoolhouse Rd, Harwood, ON K0K 2H0 2002-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
116409 Canada Inc. 1206 - 745 Highway 15, Kingston, ON K0K 0J6 1982-07-20
3641457 Canada Inc. 124 Aldred Place, Hampsted, Quebec H3x 3j3, ON K0K 0K0 1999-07-16
11705750 Canada Ltd. 214 Victoria Road, Ameliasburgh, ON K0K 1A0 2019-10-28
10933767 Canada Corp. 1669 County Rd 14, Ameliasburg, ON K0K 1A0 2018-08-07
Ignite Camp Metamorphosis Campus 467 County Road 19, Ameliasburgh, ON K0K 1A0 2018-01-01
10374423 Canada Ltd. 1177 Burr Road, Ameliasburgh, ON K0K 1A0 2017-08-22
Cranberry Lake Hunt Camp 37c Bishop Lane, Rr 2, Ameliasburg, ON K0K 1A0 2017-06-21
The Mill Arts and Heritage Centre 130 Burr Road, Prince Edward, ON K0K 1A0 2016-11-15
Prince Edward County Jazz Festival 654 Whitney Road, Prince Edward, ON K0K 1A0 2016-04-21
8470154 Canada Inc. 1488b Prince Edward Road 14, Rr#1, Ameliasburg, ON K0K 1A0 2013-03-25
Find all corporations in postal code K0K

Corporation Directors

Name Address
Joanne Bird 5200 White Road, Harwood ON K0K 2H0, Canada
Heather Gough 6096 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada
Tina Greer 5171 White Road, Harwood ON K0K 2H0, Canada
Bruce Taylor 9448 Stevenson Road, Gores Landing ON K0K 2E0, Canada
John Stoddart 323 George Street, Suite 310, Cobourg ON K9A 3L9, Canada
Pauline Browes 6228 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada
Ron Niebergall 5338 Old School House Road, Harwood ON K0K 2H0, Canada
Nancy Norman 5455 Minnetonka Road, Roseneath ON K0K 2X0, Canada
Melanie Gillespie 6080 Rice Lake Scenic Drive, Harwood ON K0K 2H0, Canada

Entities with the same directors

Name Director Name Director Address
PARKDALE UNITED CHURCH ORCHESTRA BRUCE TAYLOR 209 IRVING PLACE, OTTAWA ON K1Y 1Z7, Canada
2699001 CANADA LIMITED BRUCE TAYLOR 30 WABIGOON DR. W, DRYDEN ON P8N 3K2, Canada
BAT 44 Inc. Bruce Taylor 498 James Street West, Prescott ON K0E 1T0, Canada
G.T.W. FARM LTD. BRUCE TAYLOR 97 POMETARY DR SITE 11 COMPART 126, RR3 SYDNEY NS , Canada
BONCORP INVESTMENTS LTD. - BRUCE TAYLOR 851 VALLEYVIEW DRIVE, PETERBOROUGH ON , Canada
THEATRE DE MARIONNETTES PICARDI MARIONETTE THEATRE BRUCE TAYLOR 5593 DE L'ESPLANADE, MONTREAL QC H2T 2Z9, Canada
Waterfront Regeneration Trust Corporation PAULINE BROWES 10 GUILDWOOD PKY, SUITE 627, TORONTO ON M1E 5B5, Canada

Competitor

Search similar business entities

City Harwood
Post Code K0K 2H0

Similar businesses

Corporation Name Office Address Incorporation
Giguere SantÉ Un Inc. 401 Harwood Blvd., Unit 401-3, Les Promenades Harwood, Vaudreuil-dorion, QC J7V 7W1 2001-05-17
Concours Complet Harwood Inc. 19 Ch Trianon, Ste-madeleine De Rigaud, QC J0P 1P0 1989-04-14
Galerie Harwood Limitée 3663 Harwood Dr., Hudson, QC J0P 1H0 2002-11-14
Tanta Therapeutics Corp. 520-157 Harwood Ave. N, Ajax, ON L1Z 0B6 2018-02-13
10555746 Canada Corp. 520-157 Harwood Ave. N, Ajax, ON L1Z 0B6 2017-12-23
11829718 Canada Corp. 100 Harwood Ave S, Ajax, ON L1S 2H6 2020-01-07
Qwest Funds Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-03-08
10520802 Canada Corp. 157 Harwood Avenue North, Ajax, ON L1Z 0A1 2017-12-01
11021842 Canada Corp. 100-5428, Young Street, Harwood, ON K0K 2H0 2018-10-01
7070489 Canada Corp. 157 Harwood Ave North, Suite 202, Ajax, ON L1Z 0B6 2008-10-31

Improve Information

Please provide details on Friends of the Harwood Waterfront Corp. 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