RESTRUCTURE AMBASSADORS OF NIGERIA (Corporation# 10602914) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 27, 2018.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-01-27 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 2288-100 CITY CENTRE DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5B 3C8 |
Country | Canada |
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 |
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 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L5B 3C8 |
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 |
Please comment or provide details below to improve the information on RESTRUCTURE AMBASSADORS OF NIGERIA.
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.