9968920 Canada Association

Address:
54 Benton Street, Kitchener, ON N2G 3H2

9968920 Canada Association is a business entity registered at Corporations Canada, with entity identifier is 9968920. The registration start date is November 1, 2016. The current status is Active.

Corporation Overview

Corporation ID 9968920
Business Number 744724493
Corporation Name 9968920 Canada Association
Registered Office Address 54 Benton Street
Kitchener
ON N2G 3H2
Incorporation Date 2016-11-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
John Fraser 247 Union Boulevard, Kitchener ON N2M 2S9, Canada
Jane Maass 4 Willow Street, Waterloo ON N2J 4S2, Canada
Barbara Hill 93 John Street, Waterloo ON N2L 1C2, Canada
Donna Jean Heard 98 Lorilee Crescent, Kitchener ON N2N 2J6, Canada
David Rutherford 93 John Street, Waterloo ON N2L 1C2, Canada
Lynne Green 53 Glenwood Drive, Kitchener ON N2A 1H8, Canada
Ginger Comission 18 Cray Crescent, Kitchener ON N2B 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-01-02 current 54 Benton Street, Kitchener, ON N2G 3H2
Address 2016-11-01 2019-01-02 74 Frederick Street, Kitchener, ON N2H 2L7
Name 2016-11-01 current 9968920 Canada Association
Status 2016-11-01 current Active / Actif

Activities

Date Activity Details
2016-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-19 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-12-21 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 54 Benton Street
City Kitchener
Province ON
Postal Code N2G 3H2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Keyinvent Corporation 560 Queen Street South - Apt 708, Kitchener, ON N2G 0A1 2011-11-22
7697481 Canada Inc. 560 Queen Street South, Unit 314, Kitchener, ON N2G 0A1 2010-11-10
Ioowee Enterprises Inc. 1220-560 Queen Street South, Kitchener, ON N2G 0A1 2009-08-13
12274493 Canada Inc. 24-85 Gage Avenue, Kitchener, ON N2G 0B4 2020-08-17
11436201 Canada Incorporated 1402- 1 Victoria Street South, Kitchener, ON N2G 0B5 2019-05-29
Own Innovation Inc. 1 Victoria St S, Suite 210, Kitchener, ON N2G 0B5 2019-03-22
Substack Inc. 1 Victoria Street South, Suite 1806, Kitchener, ON N2G 0B5 2017-07-28
Leppeza Inc. 1 Victoria Street South, Unit 1007, Kitchener, ON N2G 0B5 2016-09-15
9139273 Canada Inc. 310-1 Victoria Street South, Kitchener, ON N2G 0B5 2014-12-30
Ecombizway Technologies Inc. 1603-1 Victoria St S, Kitchener, ON N2G 0B5 2010-10-19
Find all corporations in postal code N2G

Corporation Directors

Name Address
John Fraser 247 Union Boulevard, Kitchener ON N2M 2S9, Canada
Jane Maass 4 Willow Street, Waterloo ON N2J 4S2, Canada
Barbara Hill 93 John Street, Waterloo ON N2L 1C2, Canada
Donna Jean Heard 98 Lorilee Crescent, Kitchener ON N2N 2J6, Canada
David Rutherford 93 John Street, Waterloo ON N2L 1C2, Canada
Lynne Green 53 Glenwood Drive, Kitchener ON N2A 1H8, Canada
Ginger Comission 18 Cray Crescent, Kitchener ON N2B 1C6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Academic Institute in Athens BARBARA HILL 104 WOODROOF CRESCENT, AURORA ON L4G 7H3, Canada
CANADIAN CYSTIC FIBROSIS FOUNDATION - Barbara Hill 56 Grenview Boulevard North, Toronto ON M8X 2K4, Canada
HELP HONDURAS FOUNDATION BARBARA HILL 1180 TRAILHEAD PLACE, KINGSTON ON K7M 9H3, Canada
OGILVY, BENSON & MATHER (CANADA) LIMITED DAVID RUTHERFORD 201 SUTHERLAND DR, TORONTO ON M4G 1J1, Canada
OGILVY & MATHER (CANADA) LTD. DAVID RUTHERFORD 201 SUTHERLAND DR, TORONTO ON M4G 1J1, Canada
RUTHERFORD MCKAY ASSOCIATES INC. David Rutherford 1069 Arnot Road, Ottawa ON K2C 0H5, Canada
ACIAC JOHN FRASER 4 DEVONSHIRE PLACE, C/O MASSEY COLLEGE, TORONTO ON M5S 2E1, Canada
FIRST CHOICE HAIRCUTTERS REALTY INC. JOHN FRASER 2210 OBECK CRESCENT, MISSISSAUGA ON L5L 3L7, Canada
FIRST CHOICE HAIRCUTTERS LTD. JOHN Fraser 2210 OBECK CRESCENT, MISSISSAUGA ON L5L 3L7, Canada
FIRST CHOICE HAIRCUTTERS (CANADA) INC. JOHN FRASER 2210 OBECK CRESCENT, MISSISSAUGA ON L5L 3L7, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2G 3H2

Similar businesses

Corporation Name Office Address Incorporation
Auditing Association of Canada Inc. 9 Forest Road, Whitby, ON L1N 3N7 1994-10-25
Canadian Nurses Association 50 The Driveway, Ottawa, ON K2P 1E2 1970-07-15
Canadian Psychiatric Association 141 Laurier Ave W, Suite 701, Ottawa, ON K1P 5J3 1951-06-01
Canadian Co-operative Association 275 Bank Street, Ottawa, ON K2P 2L6
Histiocytosis Association of Canada 41 Milverton Close, Waterdown, ON L8B 0A9 1989-09-01
Soaring Association of Canada 903-75 Albert St, Ottawa, ON K1P 5E7 1945-10-15
L'association De Mariniers Du Canada 2915 Dufferin St., Toronto, ON M6B 3S7 1980-03-20
Cement Association of Canada 502-350, Sparks Street, Ottawa, ON K1R 7S8 2012-11-21
Ems Volunteers Association of Canada 50 Curtis Private, Ottawa, ON K1V 7L8 2019-04-23
Embroiderers' Association of Canada, Inc. C/o 39 Rockcliffe Road, Winnipeg, MB R2J 3C9 1974-11-14

Improve Information

Please provide details on 9968920 Canada 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