National Mobility Equipement Dealers Association of Canada (NMEDA Canada) (also known as Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA)) is a federal corporation in Upper Kingsclear, New Brunswick incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 17, 1996 with corporation #3260941. The current entity status is . The registered office location is at 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P8. The directors of the corporation include Tamalea Stone, Pierre Cote, Serge LaVallée, David Parton, Darin Ashby and Shah Baqar.
ID | 3260941 |
Business Number | 894385392 |
Current Name | National Mobility Equipement Dealers Association of Canada (NMEDA Canada) |
Other Name | Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA) |
Incorporation Date | 1996-05-17 |
Address | 4850 New Brunswick 102 Upper Kingsclear NB E3E 1P8 |
Director Limits | 3-10 |
Director Name | Director Address |
---|---|
TAMALEA STONE | 1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Serge LaVallée | 5018 Industrial Blvd, Sherbrooke QC J1R 0P4, Canada |
DAVID PARTON | 1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada |
Darin Ashby | 3033 Saskatchewan Drive, Regina SK S4T 1H5, Canada |
Shah Baqar | 110 Copper Creek Drive, Markham ON L6B 0P9, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2022-04-01 | current | 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P8 |
Activity | 2022-04-01 | current | Amendment / Modification - Section: 201. RO. |
Address | 2018-06-01 | current | 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 |
Address | 2018-06-01 | 2022-04-01 | 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 |
Activity | 2018-06-01 | current | Amendment / Modification - Section: 201. RO. |
Name | 2017-05-03 | current | Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA) |
Name | 2017-05-03 | current | National Mobility Equipement Dealers Association of Canada (NMEDA Canada) |
Activity | 2017-05-03 | current | Amendment / Modification - Section: 201. Name. |
Act | 2016-03-04 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2016-03-04 | current | Active / Actif |
Address | 2016-03-04 | 2018-06-01 | 158 OLD VERNON ROAD, KELOWNA, BC V1X 4R2 |
Activity | 2016-03-04 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Status | 2016-02-01 | 2016-03-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-03-04 | 2016-02-01 | Active / Actif |
Status | 2004-12-16 | 2005-03-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1996-05-17 | 2016-03-04 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1996-05-17 | 2004-12-16 | Active / Actif |
Name | 1996-05-17 | 2017-05-03 | NATIONAL MOBILITY EQUIPMENT DEALERS ASSOCIATION OF CANADA (NMEDA-CANADA) |
Name | 1996-05-17 | 2017-05-03 | ASSOCIATION NATIONALE DES CONCESSIONNAIRES D'ÉQUIPEMENTS MOBILES DU CANADA (ANCEM-CANADA) |
Address | 1996-05-17 | 2016-03-04 | 5810 COTE DE LIESSE RD, MOUNT ROYAL, QC H4T 1B1 |
Activity | 1996-05-17 | current | Incorporation / Constitution en société - . |
Act | 1996-05-16 | 1996-05-17 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2024-03-26 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2023-03-26 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2022-03-14 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
TAMALEA STONE | 1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Serge LaVallée | 5018 Industrial Blvd, Sherbrooke QC J1R 0P4, Canada |
DAVID PARTON | 1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada |
Darin Ashby | 3033 Saskatchewan Drive, Regina SK S4T 1H5, Canada |
Shah Baqar | 110 Copper Creek Drive, Markham ON L6B 0P9, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Serge Lavallee Consultant Inc. | 13 Rue De Lavandou, Gatineau, QC J8T 5M3 | 2005-03-07 |
Jobillico Canada Inc. | 210-215 Spadina, Toronto, ON M5T 2C7 | 2014-08-12 |
2909324 Canada Inc. | #1 - 63e Ave., Notre Damede L' Ile Perrot, QC J7V 7P2 | 1993-04-02 |
Decorateurs S & S Lavallee Inc. | 30 Rue Gohier, C.P. 1530, St-Sauveur-Des-Monts, QC J0R 1R0 | 1981-09-08 |
Transport Rejeanne & Marcel Inc. · Rejeanne & Marcel Transport Inc. | 1600 Papineau, Longueuil, QC J4K3L3 | 1984-03-08 |
Marcil, Lavallée, Loyer Inc. | 214 Chemin Montreal, Suite 500, Vanier, ON K1L8L8 | 1979-06-27 |
Eureka Solutions inc. | 5018 Boulevard Industriel, Sherbrooke, QC J1R 0P4 | 2000-06-14 |
Auvents Europa Awnings Inc. | 1551 Chemin Des Malards, Ste-Adele, QC J0R 1L0 | 1987-02-06 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Bcr Polysyntech Inc. | 1065, Rue Panneton, L'Ancienne-Lorette, QC G2E 6E7 | 1995-10-24 |
Conseil QuÉBÉCois Des Gens D'Affaires Pour Le Canada | 500 Boul. RenÉ-LÉVesque O., Bur 1301, MontrÉAl, QC H2Z1W7 | 1995-02-14 |
Amco Door Installation Ltd. · Les Installations De Portes Amco Ltee | 175 Upper Edison Avenue, St-Lambert, QC | 1973-05-04 |
Southex Exhibitions Inc. | 1 Concorde Gate, Suite 800, North York, ON M3C3N6 | 1996-09-25 |
André Côté & Associés inc. | 2080 De La Regence, St-Bruno, QC J3V4B6 | 1995-10-10 |
H2o Innovation Inc. | 330 rue Saint-Vallier Est, Suite 340, Quebec, QC G1K 9C5 | |
Rofimex Impex International Inc. | 5380 Rue Orchard, St-Hubert, QC J3Y 2H1 | 1997-01-27 |
Stone-Consolidated Corporation · Corporation Stone-Consolidated | 800 Rene Levesque Boul West, Suite 1800, Montreal, QC H3B 1Y9 | |
Les Agences Pierre CÔTÉ Inc. | 2546 Place du Sorrel, St-Lazare, QC J7T 3L7 | 1999-07-09 |
Scierie 116 Inc. | 130 Rue Hotel-De-Ville, Durham-Sud, QC J0H 2C0 | 1999-09-23 |
Find all corporations with the same officer (Pierre Côté) |
Street Address |
4850 New Brunswick 102 |
City | Upper Kingsclear |
Province | NB |
Postal Code | E3E 1P8 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
BUMI Cardiovascular Wellness Centre Inc. | 8 Saint Charles Court, Upper Kingsclear, NB E3E 0C7 | 2020-11-27 |
J.M. Groom Electric Ltd. | 40 Dove Lane, Fredericton, NB E3E 1C8 | 2017-10-31 |
Katkus Development Ltd. | 287 Deerwood Dr, Hanwell, NB E3E 1B8 | 2021-03-20 |
Heathvale Enterprises Inc. | 93 Graham Drive, Island View, NB E3E 1A2 | 1990-01-30 |
Msw Inspection Services Ltd. | 21 Loyalist Lane, Upper Kingsclear, NB E3E 0E3 | 2012-04-12 |
10315672 Canada Inc. | 112 Deerwood Drive, Hanwell, NB E3E 1B9 | 2017-07-10 |
A B Original Mechanical Inc. | 615 Apartment Lane, Kingsclear First Nation, NB E3E 1J7 | 2017-08-28 |
Rubreco Inc. | 137 Carriage Hill Drive, Fredericton, NB E3E 1A4 | 2003-04-29 |
8490112 Canada Inc. | 44 Lee Drive, Upper Kingsclear, NB E3E 1P7 | 2013-04-09 |
15822220 Canada Inc. | 77 French Village Road, Fredericton, NB E3E 1K3 | 2024-02-29 |
Find all corporations in the same postal code |
Do you have more infomration about National Mobility Equipement Dealers Association of Canada (NMEDA Canada)? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |