The Ontario Petroleum Transporter's And Technician's Association

129 John Street, Napanee, ON K7R 1R1

Overview

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.

Corporation Information

ID4394267
Business Number830868725
Current NameThe Ontario Petroleum Transporter's And Technician's Association
Incorporation Date2006-11-14
Care OfJames Wood
Address129 John Street
Napanee
ON K7R 1R1
Director Limits3-15

Corporation Directors

Director NameDirector Address
Steve Hilderley421 Bay Street, Suite 301, Sault Ste. Marie ON P6A 1X3, Canada
Rick Hineman2365 South Service Road, Unit 8, Bowmanville ON L1C 3L1, Canada
Calvin Bell4742 12 Line North, Coldwater ON L0K 1E0, Canada
Ken Carmichael19870 Hwy11, Newmarket ON L3Y 4V9, Canada
PAUL REW60 TORONTO RD., FLESHERTON ON N0C 1E0, Canada
Gary Boucher149 East Street, Goderich ON N7A 1N6, Canada
PAUL MURRAY406 MAITLAND DRIVE, UNIT 5, BELLEVILLE ON K8N 4Z5, Canada
James Wood28 Elizabeth Street, Newburgh ON K0K 2S0, Canada
CHRIS GUY12041 DAWLEY DRIVE, WINCHESTER ON K0C 2K0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2018-11-08currentJames Wood, 129 John Street, Napanee, ON K7R 1R1
Activity2018-11-06currentAmendment / Modification - Section: 201.
Address2018-03-082018-11-0828 Elizabeth St, P/O Box 37, Newburgh, ON K0K 2S0
Name2018-01-01currentThe Ontario Petroleum Transporter's And Technician's Association
Activity2018-01-01currentAmendment / Modification - Section: 201. Name.
Address2017-11-292018-03-0822 Peel Street, Suite 5, Lindsay, ON K9V 3L8
Address2017-11-292017-11-2922 Peel Street, Lindsay, ON K9V 3L8
Act2016-03-07currentCanada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Status2016-03-07currentActive / Actif
Address2016-03-072017-11-2922 PEEL ST., SUITE 2, LINDSAY, ON K9V 3L8
Activity2016-03-07currentContinuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2).
Status2016-02-032016-03-07Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act2006-11-142016-03-07Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Status2006-11-142016-02-03Active / Actif
Name2006-11-142018-01-01Ontario Chapter of the Canadian Oil Heat Association
Address2006-11-142016-03-07115 APPLE CREEK BOULEVARD, SUITE 202, MARKHAM, ON L3R 6C9
Activity2006-11-14currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242023-06-07Non-Soliciting / N'ayant pas recours à la sollicitation
20232022-06-02Non-Soliciting / N'ayant pas recours à la sollicitation
20222021-06-03Non-Soliciting / N'ayant pas recours à la sollicitation

Officer Information

Officers

Director NameDirector Address
Steve Hilderley421 Bay Street, Suite 301, Sault Ste. Marie ON P6A 1X3, Canada
Rick Hineman2365 South Service Road, Unit 8, Bowmanville ON L1C 3L1, Canada
Calvin Bell4742 12 Line North, Coldwater ON L0K 1E0, Canada
Ken Carmichael19870 Hwy11, Newmarket ON L3Y 4V9, Canada
PAUL REW60 TORONTO RD., FLESHERTON ON N0C 1E0, Canada
Gary Boucher149 East Street, Goderich ON N7A 1N6, Canada
PAUL MURRAY406 MAITLAND DRIVE, UNIT 5, BELLEVILLE ON K8N 4Z5, Canada
James Wood28 Elizabeth Street, Newburgh ON K0K 2S0, Canada
CHRIS GUY12041 DAWLEY DRIVE, WINCHESTER ON K0C 2K0, Canada

Corporations with the same officer (James Wood)

Corporation NameAddressIncorporation Date
Freeway Network Support Services Inc. 1485 Portage Ave, Suite 66k, Winnipeg, MB R3G0W41997-07-22
Peter Wood Family Foundation 95 Sandringham Drive, Toronto, ON M3H 1E12010-11-17
Chialai Design Inc. 102-2030 Cleaver Ave., Burlington, ON L7M 4C32024-05-16
Nacora Insurance Brokers Ltd. 77 Foster Crescent, Mississauga, ON L5R 0K1
Kuehne + Nagel Real Estate Ltd. 77 Foster Crescent, Mississauga, ON L5R 0K12008-10-24
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 1X42023-12-11
J.W. Mills & Son, Limited 77 Foster Crescent, Missisauga, ON L5R 0K11922-03-21
10012378 Canada Corp. 2270 Daffodil Court, Oakville, ON L6J 5Y22017-01-02
Find all corporations with the same officer (James Wood)

Corporations with the same officer (Gary Boucher)

Corporation NameAddressIncorporation Date
4223993 Canada Inc. 229, rue Poirier, Saint-Eustache, QC J7R 5V22004-03-18
7649991 Canada Inc. 229, rue Poirier, Saint-Eustache, QC J7R 5V22010-09-15
Gestion CHRIANNA inc. 186, boulevard de Gaulle, Lorraine, QC J6Z 3Z32019-05-29

Corporations with the same officer (Paul Murray)

Corporation NameAddressIncorporation Date
M. Auto Group Estevan Ltd. 311 Kensington Ave., Box 817, Estevan, SK S4A 2A71988-04-22
Durham West Blues Fest 4580 Concession 6, Uxbridge, ON L9P 1R42016-09-16
Waste Sector Alliance of Canada · Secteur Des Dechets Alliance Du Canada 2005 Clark Boulevard, Unit 3, Brampton, ON L6T 5P82010-01-05
Ctuna Incorporated 152 Heritage Lane, Marshfield, PE C1C 0J22019-04-10
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 K2G0A61985-05-31
8292116 Canada Inc. 25 Brookdale Crescent, Whitby, ON L1P 1J42012-09-10
Canadian Council of Snowmobile Organizations (Ccso) 1980 Hawkridge Drive, Thunder Bay, ON P7J 1H21974-04-01
Murray Auto Group Inc. 1700 Waverley StREET, Winnipeg, MB R3T 5V7

Location Information

Street Address 129 John Street
CityNapanee
ProvinceON
Postal CodeK7R 1R1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Apa Canada, Inc. 129 John Street, Toronto, ON M5V 2E22017-08-21
Angela Arenberg Fitness Dimensions Inc. 129 John Street, Toronto, ON1980-05-09
12867869 Canada Inc. 129 John Street North, Arnprior, ON K7S 2N52021-03-25
Pjas Charters Company Limited 129 John Street, Toronto, ON1981-07-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16637671 Canada Inc. 97 Hartwood Cres, Napanee, ON K7R 0A82025-01-03
Hands In Motion Cleaning Services Corporation 217 Heritage Park Drive, Greater Napanee, ON K7R 0C82020-01-27
Dansii Foundation 1849 County Road 9, Napanee, ON K7R 0E52019-01-16
12931583 Canada Inc. 113 Cherrywood Parkway, Napanee, ON K7R 0A82021-04-15
Systemes D'Entrainement Pour Incendie (Fts) Ltee · Fire Training Systems (Fts) Ltd. 601 Camden Road, Napanee, ON K7R 1G21997-11-12
Mothers Aligned Against Addictions (MAAA) 667 Palace Road, Napanee, ON K7R 1A62022-01-01
Melanie Mcnally Management Ltd. 169 Camden Rd, Napanee, ON K7R 1E12017-08-21
Maison Bondye Inc. 200 Lett Street, # 201, Ottawa, ON K7R 0A72009-11-30
14014359 Canada Inc. 12 Dundas Street East, Napanee, ON K7R 1H62022-05-05
Purity Support Services 2 Gateway Place, Greater Napanee, ON K7R 0C82020-09-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
SJBrothers Transporter Inc. 32 Empire Street, London, ON N5Y 1G72022-11-14
KS Expert Technician Inc. 107 Houghton St, Cambridge, ON N3C 4L32025-01-05
IPB Transporter Express Ltd. 55 Zaatiik Grove, Gloucester, ON K1X 0E52018-09-10
G-LOC Transporter Inc. 11 Buss Court, Thorold, ON L2V 5B12021-07-19
Ontario Petroleum Pump Inc. 8864 Mitch Owens, Edwards, ON K0A 1V02001-12-20
We transporter inc. 60 Newgate Place, Brampton, ON L6S 4W72020-11-04
GKEEN Transporter Inc. 223-1130 Meadowlands Dr E, Ottawa, ON K2E 6J12024-06-19
MacMehl Transporter Inc. 10104 103 Ave, 18th Floor, Edmonton, AB T5J4A41987-05-26
Weijiejia Transporter Inc. 3078 Rymal Road, Mississauga, ON L4Y 3B32013-05-03
333 Transporter Inc. 78 Evaridge Drive, Markham, ON L6B 1H32006-07-14

Improve Information

Do you have more infomration about The Ontario Petroleum Transporter's And Technician's Association? 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.