National Mobility Equipement Dealers Association of Canada (NMEDA Canada) · Association nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA)

4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P8

Overview

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 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.

Corporation Information

ID3260941
Business Number894385392
Current NameNational Mobility Equipement Dealers Association of Canada (NMEDA Canada)
Other NameAssociation nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA)
Incorporation Date1996-05-17
Address4850 New Brunswick 102
Upper Kingsclear
NB E3E 1P8
Director Limits3-10

Corporation Directors

Director NameDirector Address
TAMALEA STONE1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada
PIERRE COTE4350 Autoroute 13, Laval QC H7R 6E9, Canada
Serge LaVallée5018 Industrial Blvd, Sherbrooke QC J1R 0P4, Canada
DAVID PARTON1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada
Darin Ashby3033 Saskatchewan Drive, Regina SK S4T 1H5, Canada
Shah Baqar110 Copper Creek Drive, Markham ON L6B 0P9, Canada
PIERRE COTE4350 Autoroute 13, Laval QC H7R 6E9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2022-04-01current4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P8
Activity2022-04-01currentAmendment / Modification - Section: 201. RO.
Address2018-06-01current1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2
Address2018-06-012022-04-011710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2
Activity2018-06-01currentAmendment / Modification - Section: 201. RO.
Name2017-05-03currentAssociation nationale des concessionnaires d'équipements de mobilité du Canada (ANCEM-CANADA)
Name2017-05-03currentNational Mobility Equipement Dealers Association of Canada (NMEDA Canada)
Activity2017-05-03currentAmendment / Modification - Section: 201. Name.
Act2016-03-04currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2016-03-04currentActive / Actif
Address2016-03-042018-06-01158 OLD VERNON ROAD, KELOWNA, BC V1X 4R2
Activity2016-03-04currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Status2016-02-012016-03-04Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2005-03-042016-02-01Active / Actif
Status2004-12-162005-03-04Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1996-05-172016-03-04Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status1996-05-172004-12-16Active / Actif
Name1996-05-172017-05-03NATIONAL MOBILITY EQUIPMENT DEALERS ASSOCIATION OF CANADA (NMEDA-CANADA)
Name1996-05-172017-05-03ASSOCIATION NATIONALE DES CONCESSIONNAIRES D'ÉQUIPEMENTS MOBILES DU CANADA (ANCEM-CANADA)
Address1996-05-172016-03-045810 COTE DE LIESSE RD, MOUNT ROYAL, QC H4T 1B1
Activity1996-05-17currentIncorporation / Constitution en société - .
Act1996-05-161996-05-17Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)

Annual Return Filings

YearMeeting DateType of Corporation
20242024-03-26Non-Soliciting / N'ayant pas recours à la sollicitation
20232023-03-26Non-Soliciting / N'ayant pas recours à la sollicitation
20222022-03-14Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
TAMALEA STONE1338 WILDLARK DRIVE, PETERBOROUGH ON K9K 2J4, Canada
PIERRE COTE4350 Autoroute 13, Laval QC H7R 6E9, Canada
Serge LaVallée5018 Industrial Blvd, Sherbrooke QC J1R 0P4, Canada
DAVID PARTON1710 BISHOP STREET, UNIT 8, CAMBRIDGE ON N1T 1T2, Canada
Darin Ashby3033 Saskatchewan Drive, Regina SK S4T 1H5, Canada
Shah Baqar110 Copper Creek Drive, Markham ON L6B 0P9, Canada
PIERRE COTE4350 Autoroute 13, Laval QC H7R 6E9, Canada

Corporations with the same officer (Pierre Côté)

Corporation NameAddressIncorporation Date
Sports Industry Credit Association · Association De CrÉDit De L'Industrie Du Sport 245 Victoria Avenue, Suite 800, Westmount, QC H3Z 2M61980-08-21
Les Cinemas Du Complexe F.C. Inc. Rue St-Joseph, Alma, QC G8B3E21980-05-29
Gramsclo Inc. 2251, avenue Aird, bureau 210, Montréal, QC H1V 2W42007-06-12
Operations Forestieres Cote & Cote Inc. Villebois, Abitibi, QC J0Z 3V01980-06-05
9252061 Canada Inc. 2946 Richmond Rd, Ottawa, ON K2B 6S52015-04-10
Canadian Public Pension Leadership Council c/o Municipal Pension Board Secretariat, 320 Garbally Rd, Victoria, BC V8T 2K12015-01-28
7350678 Canada Inc. 147 Sarah-Garth, Blainville, QC J7C 4T72010-03-13
Tw Insurance Brokers Inc. 125 Northfield Drive West, P O Box 218, Waterloo, ON N2J 3Z9
A.E.S. Data Ltd./Ltee 100 Alexis Nihon Boulevard, Suite 600, St. Laurent, QC H4M2P21974-09-17
Chipet Inc. 456 Arnaud, Sept-Iles, QC1976-07-19
Find all corporations with the same officer (Pierre Côté)

Corporations with the same officer (SERGE LAVALLEE)

Corporation NameAddressIncorporation Date
2909324 Canada Inc. #1 - 63e Ave., Notre Damede L' Ile Perrot, QC J7V 7P21993-04-02
Marcil, Lavallée, Loyer Inc. 214 Chemin Montreal, Suite 500, Vanier, ON K1L8L81979-06-27
Auvents Europa Awnings Inc. 1551 Chemin Des Malards, Ste-Adele, QC J0R 1L01987-02-06
Transport Rejeanne & Marcel Inc. · Rejeanne & Marcel Transport Inc. 1600 Papineau, Longueuil, QC J4K3L31984-03-08
Serge Lavallee Consultant Inc. 13 Rue De Lavandou, Gatineau, QC J8T 5M32005-03-07
Decorateurs S & S Lavallee Inc. 30 Rue Gohier, C.P. 1530, St-Sauveur-Des-Monts, QC J0R 1R01981-09-08
Eureka Solutions inc. 5018 Boulevard Industriel, Sherbrooke, QC J1R 0P42000-06-14

Location Information

Street Address 4850 New Brunswick 102
CityUpper Kingsclear
ProvinceNB
Postal CodeE3E 1P8
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Dismorphia Clothing Inc. 70 Kingsclear Dr, Upper Kingsclear, NB E3E 1R72023-02-23
15822220 Canada Inc. 77 French Village Road, Fredericton, NB E3E 1K32024-02-29
Rubreco Inc. 137 Carriage Hill Drive, Fredericton, NB E3E 1A42003-04-29
NO-GO Anti-Theft System Inc. 31 St Charles Ct, Upper Kingsclear, NB E3E 0C72024-05-23
Katkus Development Ltd. 287 Deerwood Dr, Hanwell, NB E3E 1B82021-03-20
Msw Inspection Services Ltd. 21 Loyalist Lane, Upper Kingsclear, NB E3E 0E32012-04-12
14164539 Canada Limited 3695 Rte 102, Islandview, NB E3E 1E92022-06-27
PlanITNB.com Inc. 100 Old Mill Road, Island View, NB E3E 1A32004-04-21
12089017 Canada Inc. 88 Deerwood Drive, Hanwell, NB E3E 1C12020-05-28
Heathvale Enterprises Inc. 93 Graham Drive, Island View, NB E3E 1A21990-01-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Socioeconomic Mobility Partners (SMP) · Partenaires en mobilité socioéconomique (PMS) 67 Sundback Lane, Ottawa, ON K2L 2W92023-11-20
H.M.P. Mobilite Professionnelle Internationale Inc. 630 Boul. Rene-Levesque Ouest, 27e Etage, Montreal, QC H3E1S61990-12-01
Canadian Association of Japanese Automobile Dealers 1 Eva Road, Suite 101, Etobicoke, ON M9C 4Z51982-06-15
Lgr Mobility Ltd. · Lgr MobilitÉ LtÉE 60, rue du Syrah, Kirkland, QC H9H 0B12009-12-22
Suzuki Canada Auto Dealers Foundation · Fondation Des Concessionnaires Automobiles Suzuki Canada 100 East Beaver Creek Road, Richmond Hill, ON L4B 1J61992-03-09
Gm Dealers Association of The National Capital Region- 400-141 Laurier, Ottawa, ON K1P 1Z81978-07-26
MobilitÉ ÉLectrique Canada (Mec) · Electric Mobility Canada (Mec) 38 Place Du Commerce, 11, 530, Ile Des Soeurs, QC H3E 1T82006-05-30
Mc Mobility Comfort · Mc Mobilite Confort Inc. 3325 rue Emile, Terrebonne, QC J6Y 1B62005-09-06
North-American Auto Dealers Supply Nads Corporation 2525 Trans Canada Highway, Pointe-Claire, QC H9R 4V62005-05-20
Beaver Franchised Dealers Association · Association Des Concessionnaires Franchises Du Castor P.O.Box 280, Iroquois Falls, ON P0K 1E01980-10-20

Improve Information

Do you have more infomration about National Mobility Equipement Dealers Association of Canada (NMEDA Canada)? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.