RESTRUCTURE AMBASSADORS OF NIGERIA

Address: 2288-100 City Centre Drive, Mississauga, ON L5B 3C8

RESTRUCTURE AMBASSADORS OF NIGERIA (Corporation# 10602914) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 2018.

Corporation Overview

Corporation ID 10602914
Business Number 773379888
Corporation Name RESTRUCTURE AMBASSADORS OF NIGERIA
Registered Office Address 2288-100 City Centre Drive
Mississauga
ON L5B 3C8
Incorporation Date 2018-01-27
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
KALEB MOISILI 63 GRAMPIAN CRESCENT, TORONTO ON M9L 2L2, Canada
HUMPHREY ACHOR CHUKWUEMEKA 7102 MAGIC COURT, MISSISSAUGA ON L4T 3A1, Canada
BEVIS PAUL IGBINOBA 2288-100 CITY CENTRE DRIVE, MISSISSAUGA ON L5B 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2018-01-27 current 2288-100 City Centre Drive, Mississauga, ON L5B 3C8
Name 2018-01-27 current RESTRUCTURE AMBASSADORS OF NIGERIA
Status 2018-01-27 current Active / Actif

Activities

Date Activity Details
2018-01-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-01-04 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 2288-100 CITY CENTRE DRIVE
City MISSISSAUGA
Province ON
Postal Code L5B 3C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
African Computer and Technology Literacy Awareness Program (actlap) Inc. 2288-100 City Centre Drive, Mississauga, ON L5B 3C8 2001-06-12
Actlap Children's Foundation (a.c.f.) 2288-100 City Centre Drive, Mississauga, ON L5B 3C8 2002-05-28
Canadian International Capital Development Trust Fund 2288-100 City Centre Drive, Mississauga, ON L5B 3C8 2016-01-01
Actlap Foundation 2288-100 City Centre Drive, Mississauga, ON L5B 3C8 2016-01-01
Bleneson Canada Ltd. 2288-100 City Centre Drive, Mississauga, Canada, ON L5B 3C8 2019-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collin's Movers Inc. 539 Matisse Pl, Mississauga, ON L5B 3C8 2003-03-27
Avis Media Group Ltd. Po Box 2264, Square One, Po, Mississauga, ON L5B 3C8 2002-11-08
Caputec Canada Incorporated 100 City Centre Drive, Po Box 2297, Mississauga, ON L5B 3C8 2005-05-18
H K Custom Tailors Inc. 100 City Centre Drive, Suite 2331, Mississauga, ON L5B 3C8 2013-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Path Illumination Inc. 2103-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-06-12
Acosmis Inc. 1811-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2020-03-11
Enableco Inc. 388 Prince of Wales Unit 1109, Mississauga, ON L5B 0A1 2020-02-20
11773925 Canada Corp. 388 Prince of Wales Dr. Suite 1104, Mississauga, ON L5B 0A1 2019-12-04
The Centre of Renewable Energy Ltd. 701-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2019-08-05
Kmace4040 Ltd. 1405-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-05-03
Kashvika Inc. 807- 388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2018-03-03
10472662 Canada Corporation 3406 - 388 Prince of Wales Dr, Mississauga, ON L5B 0A1 2017-10-30
Swissleaf Inc. 388 Prince of Wales Drive Suite 3608, Mississauga, ON L5B 0A1 2017-09-08
Noa Nibbles Inc. 3010-388 Prince of Wales Drive, Mississauga, ON L5B 0A1 2017-03-13
Find all corporations in postal code L5B

Corporation Directors

Name Address
KALEB MOISILI 63 GRAMPIAN CRESCENT, TORONTO ON M9L 2L2, Canada
HUMPHREY ACHOR CHUKWUEMEKA 7102 MAGIC COURT, MISSISSAUGA ON L4T 3A1, Canada
BEVIS PAUL IGBINOBA 2288-100 CITY CENTRE DRIVE, MISSISSAUGA ON L5B 3C8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 3C8

Similar businesses

Corporation Name Office Address Incorporation
Transformation Ambassadors of Nigeria (canada) Inc. 1183 Finch Avenue West, Suite 606, Toronto, ON M3J 2G2 2014-10-31
Canada Nigeria Chamber of Commerce 72 Chamberlain Ave, Ottawa, ON K1S 1V9 1999-05-06
Ambassadors of Yeshua 308 River Road, Ottawa, ON K1V 1C6 2020-02-03
Initiative for Sustainable Governance In Nigeria 128-425 Rathburn Rd., East Mississauga, ON L4Z 1H6 2006-04-21
Nigeria Citizens Diaspora Commission 9002a Beauport, Montreal, QC H8R 2E9 2016-04-24
Setraco Nigeria Limited 1246 Matheson Road, Ottawa, ON K1J 1A7 2010-02-01
Nigeria Football and Other Supporters Club 121 Balmoral Drive, Brampton, ON L6T 1V4 2013-11-29
Ambassadors of Reconciliation - Canada Inc. 2200, 555 - 4th Avenue Sw, Calgary, AB T2P 3E7 2009-11-10
Ambassadors of Goodness 6337 Prairie Circle, Mississauga, ON L5N 5V6 2019-01-16
The New Ambassadors of Christ's Church 93 Beausoleil Drive, Ottawa, ON K1N 8W3 2011-05-30

Improve Information

Please comment or provide details below to improve the information on RESTRUCTURE AMBASSADORS OF NIGERIA.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.