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.
| 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) |
| Address | 4850 New Brunswick 102 Upper Kingsclear NB E3E 1P8 |
| Act | Canada Not-for-profit Corporations Act (NFP Act) |
| Incorporation Date | 1996-05-17 |
| 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 |
|---|---|---|---|
| Activity | 2022-04-01 | current | Amendment / Modification - Section: 201. RO. |
| 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. |
| Activity | 2017-05-03 | current | Amendment / Modification - Section: 201. Name. |
| 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 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2025 | 2025-03-25 | Non-Soliciting / N'ayant pas recours à la sollicitation |
| 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 |
| 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 |
|---|---|---|
| Eureka Solutions inc. | 5018 Boulevard Industriel, Sherbrooke, QC J1R 0P4 | 2000-06-14 |
| 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 |
| Jobillico Canada Inc. | 210-215 Spadina, Toronto, ON M5T 2C7 | 2014-08-12 |
| Marcil, Lavallée, Loyer Inc. | 214 Chemin Montreal, Suite 500, Vanier, ON K1L8L8 | 1979-06-27 |
| Auvents Europa Awnings Inc. | 1551 Chemin Des Malards, Ste-Adele, QC J0R 1L0 | 1987-02-06 |
| Serge Lavallee Consultant Inc. | 13 Rue De Lavandou, Gatineau, QC J8T 5M3 | 2005-03-07 |
| 2909324 Canada Inc. | 63e Ave., #1, Notre Damede L' Ile Perrot, QC J7V 7P2 | 1993-04-02 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Les Agences Pierre CÔTÉ Inc. | 2546 Place du Sorrel, St-Lazare, QC J7T 3L7 | 1999-07-09 |
| Bureau du secrétariat d'information et de coopération sur le déséquilibre fiscal | 12 Rue St Louis, Quebec, QC G1R 5L3 | 2004-04-23 |
| Rofimex Impex International Inc. | 5380 Rue Orchard, St-Hubert, QC J3Y 2H1 | 1997-01-27 |
| National Snow Industries Association · Association Nationale Des Industries De La Neige | 859 De La Commune East, Suite 414, Montreal, QC H2L 0B9 | 1962-08-31 |
| 3757048 Canada Inc. | 2181 De La Plantation, St-Lazare, QC J7T 2H6 | 2000-05-04 |
| La Chambre De Commerce De Loretteville-Neufchatel | C.P. 413, Loretteville, QC G2B3W8 | 1962-10-11 |
| 4298403 Canada Inc. | 82 Pointe-Langlois, Laval, QC H7L 3M5 | 2005-04-27 |
| Gestion Lapco Inc. | 633 Boulevard RenÉ-LÉVesque, Saint-Eustache, QC J7R 6P9 | 2000-03-31 |
| S.C.I.P. International Inc. | 5951 Chemin Presqu'Il, Joliette, QC J0K 1K0 | 1980-03-11 |
| 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 |
|---|---|---|
| Heathvale Enterprises Inc. | 93 Graham Drive, Island View, NB E3E 1A2 | 1990-01-30 |
| Dooryard Data Corp. | 80 Fawn Crescent, Hanwell, NB E3E 1B5 | 2026-02-21 |
| Rubreco Inc. | 137 Carriage Hill Drive, Fredericton, NB E3E 1A4 | 2003-04-29 |
| J.M. Groom Electric Ltd. | 40 Dove Lane, Fredericton, NB E3E 1C8 | 2017-10-31 |
| 13009297 Canada Inc. | 77 French Village Road, Kingsclear, NB E3E 1K3 | 2021-05-11 |
| 14164539 Canada Limited | 3695 Rte 102, Islandview, NB E3E 1E9 | 2022-06-27 |
| Mycodev Group Inc. | 86 Garden View Drive, Island View, NB E3E 1A3 | 2013-01-31 |
| 12089017 Canada Inc. | 88 Deerwood Drive, Hanwell, NB E3E 1C1 | 2020-05-28 |
| PlanITNB.com Inc. | 100 Old Mill Road, Island View, NB E3E 1A3 | 2004-04-21 |
| 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. |