National Mobility Equipement Dealers Association of Canada (NMEDA Canada) (Corporation# 3260941) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 1996.
Corporation ID | 3260941 |
Business Number | 894385392 |
Corporation Name |
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA) |
Registered Office Address |
1710 Bishop Street North Unit 8 Cambridge ON N1T 1T2 |
Incorporation Date | 1996-05-17 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
JAY MAGEAU | 18303 107 AVENUE, EDMONTON AB T5S 1K4, Canada |
NORMAN RUSSELL NEWTON | 4850 ROUTE 102 HWY, UPPER KINGSCLEAR NB E3E 1P8, Canada |
DAVID PARTON | 1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada |
ED STANG | 158 OLD VERNON ROAD, KELOWNA BC V1X 4R2, Canada |
JOE CYR | 1561 HILLSIDE AVENUE, VICTORIA BC V8T 2C1, Canada |
TAMALEA STONE | 1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-03-04 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
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) |
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) |
Address | 2018-06-01 | current | 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 |
Address | 2016-03-04 | 2018-06-01 | 158 Old Vernon Road, Kelowna, BC V1X 4R2 |
Address | 1996-05-17 | 2016-03-04 | 5810 Cote De Liesse Rd, Mount Royal, QC H4T 1B1 |
Name | 2017-05-03 | current | National Mobility Equipement Dealers Association of Canada (NMEDA Canada) |
Name | 2017-05-03 | current | Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA) |
Name | 1996-05-17 | 2017-05-03 | ASSOCIATION NATIONALE DES CONCESSIONNAIRES D'ÉQUIPEMENTS MOBILES DU CANADA (ANCEM-CANADA) |
Name | 1996-05-17 | 2017-05-03 | NATIONAL MOBILITY EQUIPMENT DEALERS ASSOCIATION OF CANADA (NMEDA-CANADA) |
Status | 2016-03-04 | current | Active / Actif |
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) |
Status | 1996-05-17 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-06-01 | Amendment / Modification |
RO Changed. Section: 201 |
2017-05-03 | Amendment / Modification |
Name Changed. Section: 201 |
2016-03-04 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
1996-05-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-05 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2019-03-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-03-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Culligan of Canada, Ltd. | 490 Pinebush Road, Cambridge, ON N1T 0A5 | |
First Peoples Health Care Solutions Inc. | 485 Pinebush Road, Unit 203, Cambridge, ON N1T 0A6 | 2016-11-30 |
11900781 Canada Inc. | 64 Broadoaks Drive, Cambridge, ON N1T 0A7 | 2020-02-12 |
10196517 Canada Inc. | 44 Hinrichs Cres, Cambridge, ON N1T 0A8 | 2017-04-18 |
8767904 Canada Inc. | 59 Hinrichs Cres, Cambridge, ON N1T 0A8 | 2014-01-24 |
Green Vine Holdings Limited | 47, Hinrichs Crescent, Cambridge, ON N1T 0A8 | 2012-08-13 |
Sudzy Fine Cars Inc. | 59 Hinrichs Crescent, Cambridge, ON N1T 0A8 | 2012-04-05 |
Holibyte Software Limited | 47 Hinrichs Crescent, Cambridge, ON N1T 0A8 | 2006-08-01 |
Stathouse Group Investments Ltd. | 133 Chester Drive, Cambridge, ON N1T 0B1 | 2011-09-07 |
7025068 Canada Ltd. | 3 Fitzgerald Dr., Cambridge, ON N1T 0B2 | 2008-08-10 |
Find all corporations in postal code N1T |
Name | Address |
---|---|
JAY MAGEAU | 18303 107 AVENUE, EDMONTON AB T5S 1K4, Canada |
NORMAN RUSSELL NEWTON | 4850 ROUTE 102 HWY, UPPER KINGSCLEAR NB E3E 1P8, Canada |
DAVID PARTON | 1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada |
ED STANG | 158 OLD VERNON ROAD, KELOWNA BC V1X 4R2, Canada |
JOE CYR | 1561 HILLSIDE AVENUE, VICTORIA BC V8T 2C1, Canada |
TAMALEA STONE | 1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada |
PIERRE COTE | 4350 Autoroute 13, Laval QC H7R 6E9, Canada |
Name | Director Name | Director Address |
---|---|---|
8273197 CANADA LTD. | Joe Cyr | 1201 - 4th Street, Nisku AB T9E 7L3, Canada |
ALCAN-PRICE EXTRUSIONS LIMITED | JOE CYR | 210 GRENFELL BLVD., WINNIPEG MB R3P 0B9, Canada |
JEUX DE SOCIETE SIMOCO INC. | PIERRE COTE | 905 113E AVENUE, SUITE 4, DRUMMONVILLE QC J2B 4J8, Canada |
SPORTS INDUSTRY CREDIT ASSOCIATION | PIERRE COTE | 5895 BESSETTE AVENUE, ST. LAURENT QC H4S 1P1, Canada |
2834596 CANADA INC. | PIERRE COTE | 1271 PLACE MERICI, QUEBEC QC G1S 3H8, Canada |
LES PROMOTIONS CASSE-TEXTE INTERNATIONALE INC. | PIERRE COTE | 2285 ST-MATHIEU, SUITE 1407, MONTREAL QC H3H 2J7, Canada |
SCIERIE 116 INC. | PIERRE COTE | 394 12E RANG EST, DURHAM-SUD QC J0H 2C0, Canada |
141270 CANADA LTEE | PIERRE COTE | 3700 MONTEE DU 4IEME RANG, STE-MADELEINE QC J0H 1S0, Canada |
BOMBARDIER INC. | PIERRE COTE | 1271 PLACE DE MERICI, QUEBEC QC G1S 3H8, Canada |
70048 CANADA LTD. | PIERRE COTE | 1271 PLACE DE MERICE, MERICE QC G1S 3H8, Canada |
City | Cambridge |
Post Code | N1T 1T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Des Concessionnaires Gm De La Region De La Capitale Nationale | 400-141 Laurier, Ottawa, ON K1P 1Z8 | 1978-07-26 |
Association Des Concessionnaires Franchises Du Castor | P.o.box 280, Iroquois Falls, ON P0K 1E0 | 1980-10-20 |
L'association Canadienne Des Concessionnaires D'automobile Japonaises | 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z5 | 1982-06-15 |
The Hyundai Car Dealers Association of Greater Montreal Inc. | 981 Pierre Dupuis, Suite 136, Longueuil, QC J4K 1A1 | 1985-03-19 |
National Indigenous Media Association of Canada | 1725 Tomlinson Common, Edmonton, AB T6R 2W8 | 2012-06-18 |
The Montreal Area Mazda Dealers Association Inc. | 2335 Rue Guenette, St-laurent, QC H4R 2E9 | 1985-11-22 |
National Foodservice Distributors Association (canada) | 2999 James Snow Parkway North, Milton, ON L9T 5G4 | 2011-02-07 |
National Field Staff Association of Canada World Youth | 2 Varna Place Nw, Calgary, AB T3A 0E8 | 1995-11-06 |
Chrysler Dealers Advertising Association of Ontario | 405-240 Gore St E, Perth, ON K7H 1K9 | 1987-06-04 |
Association Nationale De La Femme Et Le Droit | 234 St Patrick St, Ottawa, ON K1N 5K3 | 1984-07-03 |
Please comment or provide details below to improve the information on National Mobility Equipement Dealers Association of Canada (NMEDA Canada).
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.