CONFLICT FRONTIERS INTERNATIONAL INC.

Address: 147 Clearwater Crescent, Waterloo, ON N2V 1E7

CONFLICT FRONTIERS INTERNATIONAL INC. (Corporation# 11282085) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2019.

Corporation Overview

Corporation ID 11282085
Business Number 707880886
Corporation Name CONFLICT FRONTIERS INTERNATIONAL INC.
Registered Office Address 147 Clearwater Crescent
Waterloo
ON N2V 1E7
Incorporation Date 2019-03-04
Dissolution Date 2019-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
Sumien Deetlefs 302D, Sheraton Park, Durham DH1 4FL, United Kingdom
Michael David Fell Milthorpe 9 Glenellen Drive East, Toronto ON M8Y 2G4, Canada
Dorine Khamala Akwiri 3137 East 26th Avenue, Vancouver BC V6L 1V9, Canada
Melissa Leigh Finn 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada
Michael Oduor Opondo 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-03-04 current 147 Clearwater Crescent, Waterloo, ON N2V 1E7
Name 2019-03-04 current CONFLICT FRONTIERS INTERNATIONAL INC.
Status 2019-09-09 current Dissolved / Dissoute
Status 2019-09-07 2019-09-09 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2019-03-04 2019-09-07 Active / Actif

Activities

Date Activity Details
2019-09-09 Dissolution Section: 211
2019-09-07 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2019-03-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 147 Clearwater Crescent
City Waterloo
Province ON
Postal Code N2V 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Protocol Network International Inc. 147 Clearwater Crescent, Waterloo, ON N2V 1E7 2019-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hedge Integration Technology Limited 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 2015-08-31
Alwaliidy Cars Inc. 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 2019-10-17
Cedar Family Housing Inc. 644 White Cedar Avenue, Waterloo, ON N2V 0A7 2019-04-20
11887157 Canada Inc. 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2020-02-08
Wealthseed Inc. 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2019-03-13
11000551 Canada Ltd. 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 2018-09-19
Toute Noire Corporation 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 2012-11-19
Info Driven Solutions Inc. 283 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-10-04
Nglabs Inc. 277 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-06-03
10424293 Canada Inc. 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 2017-09-27
Find all corporations in postal code N2V

Corporation Directors

Name Address
Sumien Deetlefs 302D, Sheraton Park, Durham DH1 4FL, United Kingdom
Michael David Fell Milthorpe 9 Glenellen Drive East, Toronto ON M8Y 2G4, Canada
Dorine Khamala Akwiri 3137 East 26th Avenue, Vancouver BC V6L 1V9, Canada
Melissa Leigh Finn 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada
Michael Oduor Opondo 147 Clearwater Crescent, Waterloo ON N2V 1E7, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2V 1E7

Similar businesses

Corporation Name Office Address Incorporation
Green Frontiers International Inc. 30 Concord Avenue Suite 3, Toronto, ON M6H 2P1 2010-04-08
Medical Frontiers International Inc. 132 Chemin De L'anse, Vaudreuil-dorion, QC J7V 8P3 1992-09-02
The International Court for Online Conflict Resolution Inc. 683 Fraser Ave, Ottawa, ON K2A 2R7 2016-06-24
Conflict Consultants (international) Inc. 121 14th Street N.w., Suite 200, Calgary, AB T2N 1Z6 1984-03-28
Community Conflict Response Options International 175 Emery Street West, Unit 303, London, ON N6J 4E9 2019-11-20
Forum Canadien Pour La Resolution Du Conflit International 103 Strathcona Avenue, Ottawa, ON K1S 1X5 1985-07-16
New Frontiers Financial Inc. 2-157 Harwood Ave N, Suite 113, Ajax, ON L1Z 0B6 2016-12-16
Frontiers Foundation Incorporated 419 Coxwell Avenue, Toronto, ON M4L 3B9 1968-04-01
Hillside Frontiers Inc. 4413-4641, 128 Avenue Ne, Calgary, AB T3N 1T5 2018-05-24
Sustainability Frontiers 5940, South Street, Halifax, NS B3H 1S6 2010-02-11

Improve Information

Please comment or provide details below to improve the information on CONFLICT FRONTIERS INTERNATIONAL INC..

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.