The Ontario Petroleum Transporter's And Technician's Association is a federal corporation in Napanee incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 14, 2006 with corporation #4394267. The current entity status is . The registered office location is at 129 John Street, Napanee, ON K7R 1R1. The directors of the corporation include Steve Hilderley, Rick Hineman, Calvin Bell, Ken Carmichael, Paul Rew, Gary Boucher, Paul Murray, James Wood and Chris Guy.
ID | 4394267 |
Business Number | 830868725 |
Current Name | The Ontario Petroleum Transporter's And Technician's Association |
Incorporation Date | 2006-11-14 |
Care Of | James Wood |
Address | 129 John Street Napanee ON K7R 1R1 |
Director Limits | 3-15 |
Director Name | Director Address |
---|---|
Steve Hilderley | 421 Bay Street, Suite 301, Sault Ste. Marie ON P6A 1X3, Canada |
Rick Hineman | 2365 South Service Road, Unit 8, Bowmanville ON L1C 3L1, Canada |
Calvin Bell | 4742 12 Line North, Coldwater ON L0K 1E0, Canada |
Ken Carmichael | 19870 Hwy11, Newmarket ON L3Y 4V9, Canada |
PAUL REW | 60 TORONTO RD., FLESHERTON ON N0C 1E0, Canada |
Gary Boucher | 149 East Street, Goderich ON N7A 1N6, Canada |
PAUL MURRAY | 406 MAITLAND DRIVE, UNIT 5, BELLEVILLE ON K8N 4Z5, Canada |
James Wood | 28 Elizabeth Street, Newburgh ON K0K 2S0, Canada |
CHRIS GUY | 12041 DAWLEY DRIVE, WINCHESTER ON K0C 2K0, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2018-11-08 | current | James Wood, 129 John Street, Napanee, ON K7R 1R1 |
Activity | 2018-11-06 | current | Amendment / Modification - Section: 201. |
Address | 2018-03-08 | 2018-11-08 | 28 Elizabeth St, P/O Box 37, Newburgh, ON K0K 2S0 |
Name | 2018-01-01 | current | The Ontario Petroleum Transporter's And Technician's Association |
Activity | 2018-01-01 | current | Amendment / Modification - Section: 201. Name. |
Address | 2017-11-29 | 2018-03-08 | 22 Peel Street, Suite 5, Lindsay, ON K9V 3L8 |
Address | 2017-11-29 | 2017-11-29 | 22 Peel Street, Lindsay, ON K9V 3L8 |
Act | 2016-03-07 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2016-03-07 | current | Active / Actif |
Address | 2016-03-07 | 2017-11-29 | 22 PEEL ST., SUITE 2, LINDSAY, ON K9V 3L8 |
Activity | 2016-03-07 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Status | 2016-02-03 | 2016-03-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 2006-11-14 | 2016-03-07 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 2006-11-14 | 2016-02-03 | Active / Actif |
Name | 2006-11-14 | 2018-01-01 | Ontario Chapter of the Canadian Oil Heat Association |
Address | 2006-11-14 | 2016-03-07 | 115 APPLE CREEK BOULEVARD, SUITE 202, MARKHAM, ON L3R 6C9 |
Activity | 2006-11-14 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2024 | 2023-06-07 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2023 | 2022-06-02 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2022 | 2021-06-03 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Steve Hilderley | 421 Bay Street, Suite 301, Sault Ste. Marie ON P6A 1X3, Canada |
Rick Hineman | 2365 South Service Road, Unit 8, Bowmanville ON L1C 3L1, Canada |
Calvin Bell | 4742 12 Line North, Coldwater ON L0K 1E0, Canada |
Ken Carmichael | 19870 Hwy11, Newmarket ON L3Y 4V9, Canada |
PAUL REW | 60 TORONTO RD., FLESHERTON ON N0C 1E0, Canada |
Gary Boucher | 149 East Street, Goderich ON N7A 1N6, Canada |
PAUL MURRAY | 406 MAITLAND DRIVE, UNIT 5, BELLEVILLE ON K8N 4Z5, Canada |
James Wood | 28 Elizabeth Street, Newburgh ON K0K 2S0, Canada |
CHRIS GUY | 12041 DAWLEY DRIVE, WINCHESTER ON K0C 2K0, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Freeway Network Support Services Inc. | 1485 Portage Ave, Suite 66k, Winnipeg, MB R3G0W4 | 1997-07-22 |
Peter Wood Family Foundation | 95 Sandringham Drive, Toronto, ON M3H 1E1 | 2010-11-17 |
Chialai Design Inc. | 102-2030 Cleaver Ave., Burlington, ON L7M 4C3 | 2024-05-16 |
Nacora Insurance Brokers Ltd. | 77 Foster Crescent, Mississauga, ON L5R 0K1 | |
Kuehne + Nagel Real Estate Ltd. | 77 Foster Crescent, Mississauga, ON L5R 0K1 | 2008-10-24 |
Kuehne + Nagel Ltd. · Kuehne + Nagel Ltee | 77 Foster Crescent, Mississauga, ON L5R 0K1 | |
Re Transportation Canada Inc. | 77 Foster Crescent, Mississauga, ON L5R 0K1 | |
15596211 Canada Inc. | 36 Charleswood Drive, Toronto, ON M3H 1X4 | 2023-12-11 |
J.W. Mills & Son, Limited | 77 Foster Crescent, Missisauga, ON L5R 0K1 | 1922-03-21 |
10012378 Canada Corp. | 2270 Daffodil Court, Oakville, ON L6J 5Y2 | 2017-01-02 |
Find all corporations with the same officer (James Wood) |
Corporation Name | Address | Incorporation Date |
---|---|---|
4223993 Canada Inc. | 229, rue Poirier, Saint-Eustache, QC J7R 5V2 | 2004-03-18 |
7649991 Canada Inc. | 229, rue Poirier, Saint-Eustache, QC J7R 5V2 | 2010-09-15 |
Gestion CHRIANNA inc. | 186, boulevard de Gaulle, Lorraine, QC J6Z 3Z3 | 2019-05-29 |
Corporation Name | Address | Incorporation Date |
---|---|---|
M. Auto Group Estevan Ltd. | 311 Kensington Ave., Box 817, Estevan, SK S4A 2A7 | 1988-04-22 |
Durham West Blues Fest | 4580 Concession 6, Uxbridge, ON L9P 1R4 | 2016-09-16 |
Waste Sector Alliance of Canada · Secteur Des Dechets Alliance Du Canada | 2005 Clark Boulevard, Unit 3, Brampton, ON L6T 5P8 | 2010-01-05 |
Ctuna Incorporated | 152 Heritage Lane, Marshfield, PE C1C 0J2 | 2019-04-10 |
Cunningham Lindsey Group Inc. · Groupe Cunningham Lindsey Inc. | 70 University Ave, Suite 1000, Toronto, ON M5J 2M4 | |
The Ottawa Valley Brewing Company Inc. | 20c Enterprise Avenue, Nepean, ON K2G0A6 | 1985-05-31 |
8292116 Canada Inc. | 25 Brookdale Crescent, Whitby, ON L1P 1J4 | 2012-09-10 |
Canadian Council of Snowmobile Organizations (Ccso) | 1980 Hawkridge Drive, Thunder Bay, ON P7J 1H2 | 1974-04-01 |
Murray Auto Group Inc. | 1700 Waverley StREET, Winnipeg, MB R3T 5V7 |
Street Address |
129 John Street |
City | Napanee |
Province | ON |
Postal Code | K7R 1R1 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Apa Canada, Inc. | 129 John Street, Toronto, ON M5V 2E2 | 2017-08-21 |
Angela Arenberg Fitness Dimensions Inc. | 129 John Street, Toronto, ON | 1980-05-09 |
12867869 Canada Inc. | 129 John Street North, Arnprior, ON K7S 2N5 | 2021-03-25 |
Pjas Charters Company Limited | 129 John Street, Toronto, ON | 1981-07-13 |
Corporation Name | Address | Incorporation Date |
---|---|---|
16637671 Canada Inc. | 97 Hartwood Cres, Napanee, ON K7R 0A8 | 2025-01-03 |
Hands In Motion Cleaning Services Corporation | 217 Heritage Park Drive, Greater Napanee, ON K7R 0C8 | 2020-01-27 |
Dansii Foundation | 1849 County Road 9, Napanee, ON K7R 0E5 | 2019-01-16 |
12931583 Canada Inc. | 113 Cherrywood Parkway, Napanee, ON K7R 0A8 | 2021-04-15 |
Systemes D'Entrainement Pour Incendie (Fts) Ltee · Fire Training Systems (Fts) Ltd. | 601 Camden Road, Napanee, ON K7R 1G2 | 1997-11-12 |
Mothers Aligned Against Addictions (MAAA) | 667 Palace Road, Napanee, ON K7R 1A6 | 2022-01-01 |
Melanie Mcnally Management Ltd. | 169 Camden Rd, Napanee, ON K7R 1E1 | 2017-08-21 |
Maison Bondye Inc. | 200 Lett Street, # 201, Ottawa, ON K7R 0A7 | 2009-11-30 |
14014359 Canada Inc. | 12 Dundas Street East, Napanee, ON K7R 1H6 | 2022-05-05 |
Purity Support Services | 2 Gateway Place, Greater Napanee, ON K7R 0C8 | 2020-09-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
SJBrothers Transporter Inc. | 32 Empire Street, London, ON N5Y 1G7 | 2022-11-14 |
KS Expert Technician Inc. | 107 Houghton St, Cambridge, ON N3C 4L3 | 2025-01-05 |
IPB Transporter Express Ltd. | 55 Zaatiik Grove, Gloucester, ON K1X 0E5 | 2018-09-10 |
G-LOC Transporter Inc. | 11 Buss Court, Thorold, ON L2V 5B1 | 2021-07-19 |
Ontario Petroleum Pump Inc. | 8864 Mitch Owens, Edwards, ON K0A 1V0 | 2001-12-20 |
We transporter inc. | 60 Newgate Place, Brampton, ON L6S 4W7 | 2020-11-04 |
GKEEN Transporter Inc. | 223-1130 Meadowlands Dr E, Ottawa, ON K2E 6J1 | 2024-06-19 |
MacMehl Transporter Inc. | 10104 103 Ave, 18th Floor, Edmonton, AB T5J4A4 | 1987-05-26 |
Weijiejia Transporter Inc. | 3078 Rymal Road, Mississauga, ON L4Y 3B3 | 2013-05-03 |
333 Transporter Inc. | 78 Evaridge Drive, Markham, ON L6B 1H3 | 2006-07-14 |
Do you have more infomration about The Ontario Petroleum Transporter's And Technician's Association? 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. |